BBC MAGAZINES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BBC MAGAZINES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05699560

Incorporation date

06/02/2006

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 06/02/2006)
dot icon05/12/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon13/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon10/10/2025
Appointment of Mrs Julie Wong as a secretary on 2025-10-01
dot icon09/10/2025
Termination of appointment of Anthony Corriette as a secretary on 2025-10-01
dot icon06/11/2024
Confirmation statement made on 2024-11-06 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 icon20/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon24/08/2023
Termination of appointment of Nicola Chalston as a secretary on 2023-08-24
dot icon24/08/2023
Appointment of Mrs Jackline Ryland as a secretary on 2023-08-24
dot icon04/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon24/10/2022
Appointment of Nicola Chalston as a secretary on 2022-10-21
dot icon24/10/2022
Termination of appointment of Anthony Corriette as a secretary on 2022-10-21
dot icon18/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/02/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon18/02/2022
Director's details changed for Mr Stephen Thomas Davies on 2021-04-27
dot icon09/09/2021
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 icon10/02/2021
Director's details changed for Mr Stephen Thomas Davies on 2020-03-17
dot icon20/01/2021
Director's details changed for Mr Martyn Edward Freeman on 2020-12-28
dot icon17/11/2020
Total exemption full accounts 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 icon15/11/2019
Appointment of Mr Stephen Thomas Davies as a director on 2019-11-14
dot icon29/10/2019
Termination of appointment of Andrew David Moultrie as a director on 2019-10-18
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 icon23/11/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon16/11/2017
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon16/11/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon16/11/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon13/02/2017
Confirmation statement made on 2017-02-06 with updates
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 icon15/12/2016
Audit exemption subsidiary accounts made up to 2016-03-31
dot icon15/12/2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
dot icon15/12/2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
dot icon15/12/2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
dot icon14/12/2016
Resolutions
dot icon24/11/2016
Appointment of Mr Andrew David Moultrie as a director on 2016-11-11
dot icon24/11/2016
Termination of appointment of Nicholas Richard John Brett as a director on 2016-11-11
dot icon10/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon25/11/2015
Full accounts made up to 2015-03-31
dot icon19/04/2015
Miscellaneous
dot icon16/03/2015
Registered office address changed from Media Centre 201 Wood Lane London W12 7TQ to Television Centre 101 Wood Lane London W12 7FA on 2015-03-16
dot icon18/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon10/11/2014
Termination of appointment of Jennifer Anne Potter as a director on 2014-09-05
dot icon16/09/2014
Full accounts made up to 2014-03-31
dot icon06/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon05/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon11/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon03/12/2012
Appointment of Jennifer Anne Potter as a director
dot icon03/12/2012
Termination of appointment of James Hewes as a director
dot icon28/09/2012
Full accounts made up to 2012-03-31
dot icon06/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon02/12/2011
Termination of appointment of Kevin Langford as a director
dot icon02/12/2011
Termination of appointment of Peter Phippen as a director
dot icon02/12/2011
Appointment of Mr Nicholas Richard John Brett as a director
dot icon02/12/2011
Appointment of James Daniel Hewes as a director
dot icon11/11/2011
Full accounts made up to 2011-03-31
dot icon25/07/2011
Appointment of Martyn Edward Freeman as a director
dot icon07/02/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon02/02/2011
Termination of appointment of Richard Parsons as a director
dot icon09/11/2010
Full accounts made up to 2010-03-31
dot icon18/10/2010
Appointment of Anthony Corriette as a secretary
dot icon18/10/2010
Termination of appointment of Jane Earl as a secretary
dot icon01/03/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon30/01/2010
Full accounts made up to 2009-03-31
dot icon12/12/2009
Director's details changed for Peter Sangster Phippen on 2009-12-01
dot icon12/12/2009
Director's details changed for Kevin Donald Langford on 2009-12-01
dot icon11/12/2009
Director's details changed for Mr Richard John Parsons on 2009-12-01
dot icon01/12/2009
Secretary's details changed for Jane Earl on 2009-11-23
dot icon28/05/2009
Secretary appointed jane earl
dot icon08/05/2009
Appointment terminated secretary james stevenson
dot icon11/02/2009
Return made up to 06/02/09; full list of members
dot icon06/02/2009
Full accounts made up to 2008-03-31
dot icon23/12/2008
Resolutions
dot icon06/08/2008
Registered office changed on 06/08/2008 from woodlands 80 wood lane london W12 0TT
dot icon18/03/2008
Return made up to 06/02/08; full list of members
dot icon07/12/2007
Full accounts made up to 2007-03-31
dot icon05/04/2007
Memorandum and Articles of Association
dot icon28/03/2007
Certificate of change of name
dot icon05/03/2007
Return made up to 06/02/07; full list of members
dot icon12/10/2006
Resolutions
dot icon12/10/2006
Resolutions
dot icon12/10/2006
Resolutions
dot icon21/03/2006
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon06/02/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/11/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Stephen Thomas
Director
14/11/2019 - Present
24
Freeman, Martyn Edward
Director
22/07/2011 - Present
31
Chalston, Nicola
Secretary
21/10/2022 - 24/08/2023
-
Ryland, Jackline
Secretary
24/08/2023 - 26/09/2024
-
Corriette, Anthony
Secretary
26/09/2024 - 01/10/2025
-

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 MAGAZINES HOLDINGS LIMITED

BBC MAGAZINES HOLDINGS LIMITED is an(a) Active company incorporated on 06/02/2006 with the registered office located at 1 Television Centre, 101 Wood Lane, London W12 7FA. There are currently 3 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 MAGAZINES HOLDINGS LIMITED?

toggle

BBC MAGAZINES HOLDINGS LIMITED is currently Active. It was registered on 06/02/2006 .

Where is BBC MAGAZINES HOLDINGS LIMITED located?

toggle

BBC MAGAZINES HOLDINGS LIMITED is registered at 1 Television Centre, 101 Wood Lane, London W12 7FA.

What does BBC MAGAZINES HOLDINGS LIMITED do?

toggle

BBC MAGAZINES HOLDINGS LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for BBC MAGAZINES HOLDINGS LIMITED?

toggle

The latest filing was on 05/12/2025: Confirmation statement made on 2025-11-06 with no updates.