BBC GLOBAL NEWS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BBC GLOBAL NEWS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08176300

Incorporation date

13/08/2012

Size

Full

Contacts

Registered address

Registered address

1 Television Centre, 101 Wood Lane, London, United Kingdom W12 7FACopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2012)
dot icon23/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon07/10/2025
First Gazette notice for voluntary strike-off
dot icon29/09/2025
Application to strike the company off the register
dot icon15/05/2025
Change of details for Bbc Commercial Holdings Limited as a person with significant control on 2022-04-01
dot icon26/03/2025
Resolutions
dot icon26/03/2025
Solvency Statement dated 25/03/25
dot icon26/03/2025
Statement of capital on 2025-03-26
dot icon26/03/2025
Statement by Directors
dot icon14/03/2025
Full accounts made up to 2024-03-31
dot icon29/08/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon28/06/2024
Termination of appointment of Lorraine Yasmin Burgess as a director on 2024-06-26
dot icon19/12/2023
Director's details changed for Miss Lorraine Yasmin Burgess on 2023-12-19
dot icon08/12/2023
Director's details changed for Miss Lorraine Yasmin Burgess on 2023-12-01
dot icon22/08/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon21/08/2023
Termination of appointment of Nicola Chalston as a secretary on 2023-08-21
dot icon21/08/2023
Appointment of Anthony Corriette as a secretary on 2023-08-21
dot icon16/08/2023
Amended total exemption full accounts made up to 2023-03-31
dot icon10/05/2023
Accounts for a dormant company made up to 2023-03-31
dot icon09/03/2023
Director's details changed for Ms Marie Eleonore Pieczanski on 2023-03-08
dot icon12/01/2023
Termination of appointment of Anthony Corriette as a secretary on 2023-01-06
dot icon12/01/2023
Appointment of Nicola Chalston as a secretary on 2023-01-06
dot icon16/08/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon15/08/2022
Termination of appointment of Maggy, Vanessa Chan Fook Tin as a director on 2022-08-15
dot icon15/08/2022
Appointment of Miss Lorraine Yasmin Burgess as a director on 2022-08-15
dot icon08/08/2022
Accounts for a dormant company made up to 2022-03-31
dot icon01/11/2021
Director's details changed for Ms Marie Eleonore Pieczanski on 2021-11-01
dot icon10/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon02/09/2021
Termination of appointment of Charles Alexander Villar as a director on 2021-08-24
dot icon01/09/2021
Appointment of Mrs Maggy, Vanessa Chan Fook Tin as a director on 2021-08-24
dot icon01/09/2021
Appointment of Ms Marie Eleonore Pieczanski as a director on 2021-08-24
dot icon13/08/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon11/08/2021
Termination of appointment of David Simon Weiland as a director on 2021-08-03
dot icon01/07/2021
Registered office address changed from C/O Lindsey North Broadcasting House Portland Place London W1A 1AA to 1 Television Centre 101 Wood Lane London United Kingdom W12 7FA on 2021-07-01
dot icon13/04/2021
Appointment of Mr Anthony Corriette as a secretary on 2021-04-01
dot icon13/04/2021
Termination of appointment of Lindsey Mary North as a secretary on 2021-03-31
dot icon09/04/2021
Accounts for a dormant company made up to 2020-03-31
dot icon01/10/2020
Appointment of Mr David Simon Weiland as a director on 2020-10-01
dot icon01/10/2020
Termination of appointment of James Anthony Egan as a director on 2020-09-30
dot icon26/08/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon13/08/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon08/08/2019
Full accounts made up to 2019-03-31
dot icon30/09/2018
Full accounts made up to 2018-03-31
dot icon16/08/2018
Confirmation statement made on 2018-08-13 with no updates
dot icon25/04/2018
Termination of appointment of Francesca Mary Unsworth as a director on 2018-04-24
dot icon25/04/2018
Termination of appointment of James George Duncan Montgomery as a director on 2018-04-24
dot icon25/04/2018
Termination of appointment of Mark Peter Jones as a director on 2018-04-24
dot icon25/04/2018
Termination of appointment of Gary Paul Gibbs as a director on 2018-04-24
dot icon25/04/2018
Termination of appointment of Christopher James Morgan Davies as a director on 2018-04-24
dot icon25/04/2018
Termination of appointment of Jamie Mildon Angus as a director on 2018-04-24
dot icon25/04/2018
Appointment of Mr Charles Alexander Villar as a director on 2018-03-21
dot icon05/09/2017
Full accounts made up to 2017-03-31
dot icon14/08/2017
Confirmation statement made on 2017-08-13 with no updates
dot icon28/02/2017
Appointment of Mr Mark Peter Jones as a director on 2017-02-28
dot icon15/12/2016
Appointment of Mr Jamie Mildon Angus as a director on 2016-12-07
dot icon13/12/2016
Full accounts made up to 2016-03-31
dot icon05/12/2016
Termination of appointment of Richard Julian Porter as a director on 2016-11-10
dot icon15/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon04/04/2016
Termination of appointment of Colin Tudor Lawrence as a director on 2016-03-24
dot icon13/08/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon29/07/2015
Full accounts made up to 2015-03-31
dot icon05/03/2015
Registered office address changed from The Media Centre 201 Wood Lane London W12 7TQ to C/O Lindsey North Broadcasting House Portland Place London W1A 1AA on 2015-03-05
dot icon05/01/2015
Appointment of Ms Francesca Mary Unsworth as a director on 2014-12-18
dot icon05/01/2015
Termination of appointment of Peter John Gibson Horrocks as a director on 2014-12-18
dot icon17/09/2014
Auditor's resignation
dot icon05/09/2014
Miscellaneous
dot icon22/08/2014
Auditor's resignation
dot icon20/08/2014
Auditor's resignation
dot icon20/08/2014
Miscellaneous
dot icon18/08/2014
Miscellaneous
dot icon14/08/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon05/08/2014
Full accounts made up to 2014-03-31
dot icon27/11/2013
Statement by directors
dot icon21/11/2013
Full accounts made up to 2013-03-31
dot icon14/11/2013
Statement of capital on 2013-11-14
dot icon14/11/2013
Solvency statement dated 31/10/13
dot icon14/11/2013
Resolutions
dot icon08/11/2013
Previous accounting period shortened from 2013-08-31 to 2013-03-31
dot icon29/08/2013
Termination of appointment of Beverley Tew as a director
dot icon21/08/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon19/03/2013
Resolutions
dot icon06/03/2013
Termination of appointment of Dominic Coles as a director
dot icon28/02/2013
Appointment of Ms Beverley Jane Tew as a director
dot icon22/10/2012
Statement of capital following an allotment of shares on 2012-09-28
dot icon22/10/2012
Resolutions
dot icon10/10/2012
Resolutions
dot icon21/09/2012
Resolutions
dot icon13/09/2012
Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 2012-09-13
dot icon13/09/2012
Appointment of Mr Richard Julian Porter as a director
dot icon13/09/2012
Appointment of Mr James George Duncan Montgomery as a director
dot icon13/09/2012
Appointment of Mr Colin Tudor Lawrence as a director
dot icon12/09/2012
Appointment of Mr Peter John Gibson Horrocks as a director
dot icon12/09/2012
Appointment of Mr James Anthony Egan as a director
dot icon12/09/2012
Appointment of Mrs Lindsey Mary North as a secretary
dot icon12/09/2012
Termination of appointment of Olswang Directors 2 Limited as a director
dot icon12/09/2012
Termination of appointment of Olswang Directors 1 Limited as a director
dot icon12/09/2012
Termination of appointment of Christopher Mackie as a director
dot icon12/09/2012
Termination of appointment of Olswang Cosec Limited as a secretary
dot icon12/09/2012
Appointment of Mr Christopher James Morgan Davies as a director
dot icon12/09/2012
Appointment of Mr Dominic Peter Coles as a director
dot icon12/09/2012
Appointment of Mr Gary Paul Gibbs as a director
dot icon11/09/2012
Certificate of change of name
dot icon11/09/2012
Change of name notice
dot icon13/08/2012
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
31/03/2024
dot iconNext confirmation date
29/08/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burgess, Lorraine Yasmin
Director
15/08/2022 - 26/06/2024
23
OLSWANG COSEC LIMITED
Corporate Secretary
13/08/2012 - 12/09/2012
529
OLSWANG DIRECTORS 1 LIMITED
Corporate Director
13/08/2012 - 12/09/2012
393
OLSWANG DIRECTORS 2 LIMITED
Corporate Director
13/08/2012 - 12/09/2012
366
Horrocks, Peter John Gibson
Director
12/09/2012 - 18/12/2014
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BBC GLOBAL NEWS HOLDINGS LIMITED

BBC GLOBAL NEWS HOLDINGS LIMITED is an(a) Dissolved company incorporated on 13/08/2012 with the registered office located at 1 Television Centre, 101 Wood Lane, London, United Kingdom 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 GLOBAL NEWS HOLDINGS LIMITED?

toggle

BBC GLOBAL NEWS HOLDINGS LIMITED is currently Dissolved. It was registered on 13/08/2012 and dissolved on 23/12/2025.

Where is BBC GLOBAL NEWS HOLDINGS LIMITED located?

toggle

BBC GLOBAL NEWS HOLDINGS LIMITED is registered at 1 Television Centre, 101 Wood Lane, London, United Kingdom W12 7FA.

What does BBC GLOBAL NEWS HOLDINGS LIMITED do?

toggle

BBC GLOBAL NEWS HOLDINGS LIMITED operates in the Television programming and broadcasting activities (60.20 - SIC 2007) sector.

What is the latest filing for BBC GLOBAL NEWS HOLDINGS LIMITED?

toggle

The latest filing was on 23/12/2025: Final Gazette dissolved via voluntary strike-off.