BBC EARTH PRODUCTIONS (LIFE) LIMITED

Register to unlock more data on OkredoRegister

BBC EARTH PRODUCTIONS (LIFE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05705186

Incorporation date

10/02/2006

Size

Dormant

Contacts

Registered address

Registered address

1 Television Centre, 101 Wood Lane, London W12 7FACopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2006)
dot icon16/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon20/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon21/10/2025
Termination of appointment of Anthony Corriette as a secretary on 2025-10-01
dot icon21/10/2025
Appointment of Mr Victor Benjamin Eshkeri as a secretary on 2025-10-01
dot icon18/03/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon30/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon27/09/2024
Appointment of Anthony Corriette as a secretary on 2024-09-26
dot icon26/09/2024
Termination of appointment of Jackline Ryland as a secretary on 2024-09-26
dot icon05/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon23/08/2023
Termination of appointment of Nicola Chalston as a secretary on 2023-08-22
dot icon23/08/2023
Appointment of Mrs Jackline Ryland as a secretary on 2023-08-22
dot icon10/05/2023
Accounts for a dormant company made up to 2023-03-31
dot icon20/02/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon04/11/2022
Termination of appointment of Anthony Corriette as a secretary on 2022-10-26
dot icon04/11/2022
Appointment of Nicola Chalston as a secretary on 2022-10-26
dot icon08/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/02/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon17/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon20/01/2021
Director's details changed for Mr Martyn Edward Freeman on 2020-12-28
dot icon21/08/2020
Accounts for a dormant company made up to 2020-03-31
dot icon06/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon18/12/2019
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon18/12/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon18/12/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon18/12/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon14/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon10/12/2018
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon10/12/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon10/12/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon10/12/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon12/10/2018
Change of details for Bbc Worldwide Limited as a person with significant control on 2018-10-01
dot icon20/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon16/11/2017
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon16/11/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon16/11/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon16/11/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon13/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon29/12/2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
dot icon16/12/2016
Registered office address changed from Television Centre 101 Wood Lane London W12 7FA United Kingdom to 1 Television Centre 101 Wood Lane London W12 7FA on 2016-12-16
dot icon08/12/2016
Audit exemption subsidiary accounts made up to 2016-03-31
dot icon08/12/2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
dot icon08/12/2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
dot icon08/12/2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
dot icon12/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon20/01/2016
Secretary's details changed for Anthony Corriette on 2016-01-20
dot icon18/01/2016
Audit exemption subsidiary accounts made up to 2015-03-31
dot icon18/01/2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/15
dot icon18/01/2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/15
dot icon18/01/2016
Audit exemption statement of guarantee by parent company for period ending 31/03/15
dot icon18/06/2015
Registered office address changed from Media Centre 201 Wood Lane London W12 7TQ to Television Centre 101 Wood Lane London W12 7FA on 2015-06-18
dot icon18/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon30/10/2014
Full accounts made up to 2014-03-31
dot icon11/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon23/12/2013
Full accounts made up to 2013-03-31
dot icon12/08/2013
Termination of appointment of Heather Fokerd as a director
dot icon11/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon28/09/2012
Full accounts made up to 2012-03-31
dot icon15/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon26/09/2011
Full accounts made up to 2011-03-31
dot icon10/02/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon16/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon07/04/2010
Memorandum and Articles of Association
dot icon01/04/2010
Termination of appointment of Sarah Cooper as a director
dot icon01/04/2010
Termination of appointment of David Moody as a director
dot icon31/03/2010
Termination of appointment of Neil Chugani as a director
dot icon31/03/2010
Director's details changed for Heather Mary Fokerd on 2010-03-26
dot icon31/03/2010
Appointment of Heather Mary Fokerd as a director
dot icon31/03/2010
Appointment of Martyn Edward Freeman as a director
dot icon31/03/2010
Certificate of change of name
dot icon31/03/2010
Change of name notice
dot icon30/03/2010
Appointment of Anthony Corriette as a secretary
dot icon01/03/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon08/01/2010
Director's details changed for David Charles Moody on 2010-01-01
dot icon08/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon03/12/2009
Director's details changed for Neil Chugani on 2009-12-01
dot icon02/12/2009
Director's details changed for Sarah Felicity Cooper on 2009-12-01
dot icon08/05/2009
Appointment terminated secretary james stevenson
dot icon20/02/2009
Return made up to 10/02/09; full list of members
dot icon26/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon06/01/2009
Director's change of particulars / david moody / 06/01/2009
dot icon07/08/2008
Registered office changed on 07/08/2008 from woodlands 80 wood lane london W12 0TT
dot icon18/03/2008
Return made up to 10/02/08; full list of members
dot icon18/03/2008
Appointment terminated director david king
dot icon18/03/2008
Director appointed neil chugani
dot icon11/12/2007
Accounts for a dormant company made up to 2007-03-31
dot icon16/06/2007
Director's particulars changed
dot icon07/03/2007
Return made up to 10/02/07; full list of members
dot icon11/04/2006
Resolutions
dot icon11/04/2006
Resolutions
dot icon11/04/2006
Resolutions
dot icon21/03/2006
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon20/03/2006
New director appointed
dot icon10/02/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
-
1.00
-
0.00
-
-
2023
-
1.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Freeman, Martyn Edward
Director
26/03/2010 - Present
31
Corriette, Anthony
Secretary
26/09/2024 - 01/10/2025
-
Eshkeri, Victor Benjamin
Secretary
01/10/2025 - Present
-
Ryland, Jackline
Secretary
22/08/2023 - 26/09/2024
-
Chalston, Nicola
Secretary
26/10/2022 - 22/08/2023
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BBC EARTH PRODUCTIONS (LIFE) LIMITED

BBC EARTH PRODUCTIONS (LIFE) LIMITED is an(a) Active company incorporated on 10/02/2006 with the registered office located at 1 Television Centre, 101 Wood Lane, London W12 7FA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BBC EARTH PRODUCTIONS (LIFE) LIMITED?

toggle

BBC EARTH PRODUCTIONS (LIFE) LIMITED is currently Active. It was registered on 10/02/2006 .

Where is BBC EARTH PRODUCTIONS (LIFE) LIMITED located?

toggle

BBC EARTH PRODUCTIONS (LIFE) LIMITED is registered at 1 Television Centre, 101 Wood Lane, London W12 7FA.

What does BBC EARTH PRODUCTIONS (LIFE) LIMITED do?

toggle

BBC EARTH PRODUCTIONS (LIFE) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BBC EARTH PRODUCTIONS (LIFE) LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-12 with no updates.