BBC MEDIA APPLICATIONS TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

BBC MEDIA APPLICATIONS TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07100235

Incorporation date

09/12/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Broadcasting House, Portland Place, London W1A 1AACopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2009)
dot icon30/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon30/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon30/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon30/10/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon16/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon11/02/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon11/02/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon15/01/2025
Confirmation statement made on 2024-12-08 with updates
dot icon18/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon18/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon26/04/2024
Registered office address changed from Wogan House, 1st Floor 99 Great Portland Street London W1W 7NY England to Broadcasting House Portland Place London W1A 1AA on 2024-04-26
dot icon24/01/2024
Resolutions
dot icon24/01/2024
Solvency Statement dated 12/01/24
dot icon24/01/2024
Statement by Directors
dot icon24/01/2024
Statement of capital on 2024-01-24
dot icon23/01/2024
Confirmation statement made on 2023-12-08 with updates
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/11/2023
Statement of capital following an allotment of shares on 2018-05-15
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon08/12/2022
Termination of appointment of Andrew James Conroy as a director on 2021-07-01
dot icon09/08/2022
Registered office address changed from C/O Media at Bc2 a5 Broadcast Centre 201 Wood Lane London W12 7TP to Wogan House, 1st Floor 99 Great Portland Street London W1W 7NY on 2022-08-09
dot icon14/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/02/2021
Confirmation statement made on 2020-12-09 with no updates
dot icon16/12/2020
Termination of appointment of Rebecca Salsbury as a director on 2020-10-30
dot icon09/01/2020
Confirmation statement made on 2019-12-09 with no updates
dot icon14/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/12/2018
Accounts for a small company made up to 2018-03-31
dot icon21/12/2018
Confirmation statement made on 2018-12-09 with updates
dot icon02/10/2018
Statement of capital following an allotment of shares on 2018-02-13
dot icon09/03/2018
Appointment of Rebecca Salsbury as a director on 2018-02-07
dot icon20/12/2017
Confirmation statement made on 2017-12-09 with updates
dot icon20/12/2017
Statement of capital following an allotment of shares on 2017-10-31
dot icon20/12/2017
Appointment of Mr Andrew Michael Kaczor as a director on 2017-10-20
dot icon20/12/2017
Termination of appointment of Neil Memmott as a director on 2017-12-07
dot icon20/12/2017
Termination of appointment of Shirley Faye Cameron as a director on 2017-10-20
dot icon19/12/2017
Director's details changed for Mr Peter John Ranyard on 2017-09-11
dot icon18/12/2017
Full accounts made up to 2017-03-31
dot icon11/05/2017
Statement of capital following an allotment of shares on 2017-05-01
dot icon07/02/2017
Confirmation statement made on 2016-12-09 with updates
dot icon18/12/2016
Full accounts made up to 2016-03-31
dot icon29/04/2016
Appointment of Mr Neil Memmott as a director on 2016-04-22
dot icon28/04/2016
Termination of appointment of Roux Christiaan Joubert as a director on 2016-04-22
dot icon28/01/2016
Certificate of change of name
dot icon27/01/2016
Annual return made up to 2015-12-09 with full list of shareholders
dot icon30/12/2015
Full accounts made up to 2015-03-31
dot icon08/01/2015
Annual return made up to 2014-12-09 with full list of shareholders
dot icon03/01/2015
Full accounts made up to 2014-03-31
dot icon13/11/2014
Appointment of Mr Roux Christiaan Joubert as a director on 2014-07-11
dot icon13/11/2014
Termination of appointment of Michael Ian Haythornthwaite as a director on 2014-07-11
dot icon13/11/2014
Appointment of Ms Shirley Faye Cameron as a director on 2014-07-11
dot icon21/10/2014
Statement of capital following an allotment of shares on 2014-10-21
dot icon30/08/2014
Appointment of Andrew James Conroy as a director on 2014-07-11
dot icon24/07/2014
Termination of appointment of Matthew Leigh Postgate as a director on 2014-07-11
dot icon11/06/2014
Statement of capital following an allotment of shares on 2014-03-19
dot icon14/02/2014
Annual return made up to 2013-12-09 with full list of shareholders
dot icon23/12/2013
Full accounts made up to 2013-03-31
dot icon02/12/2013
Statement of capital following an allotment of shares on 2013-07-25
dot icon03/06/2013
Statement of capital following an allotment of shares on 2013-03-28
dot icon09/04/2013
Statement of capital following an allotment of shares on 2013-03-28
dot icon04/02/2013
Statement of capital following an allotment of shares on 2013-01-11
dot icon03/01/2013
Annual return made up to 2012-12-09 with full list of shareholders
dot icon03/01/2013
Registered office address changed from Bbc Legal Room 2230 White City 201 Wood Lane London W12 7TS on 2013-01-03
dot icon02/01/2013
Director's details changed for Peter John Ranyard on 2013-01-02
dot icon02/01/2013
Director's details changed for Michael Ian Haythornthwaite on 2013-01-02
dot icon02/01/2013
Secretary's details changed for Peter Ranyard on 2013-01-02
dot icon02/01/2013
Director's details changed for Matthew Leigh Postgate on 2013-01-02
dot icon11/09/2012
Full accounts made up to 2012-03-31
dot icon24/08/2012
Statement of capital following an allotment of shares on 2012-07-25
dot icon10/05/2012
Statement of capital following an allotment of shares on 2012-04-30
dot icon10/05/2012
Statement of capital following an allotment of shares on 2012-01-18
dot icon04/01/2012
Annual return made up to 2011-12-09 with full list of shareholders
dot icon22/12/2011
Appointment of Michael Ian Haythornthwaite as a director
dot icon21/12/2011
Termination of appointment of John Turner as a director
dot icon08/09/2011
Full accounts made up to 2011-03-31
dot icon09/06/2011
Statement of capital following an allotment of shares on 2011-03-28
dot icon01/04/2011
Statement of capital following an allotment of shares on 2011-03-28
dot icon17/03/2011
Change of share class name or designation
dot icon17/03/2011
Statement of capital following an allotment of shares on 2011-03-03
dot icon17/03/2011
Resolutions
dot icon07/03/2011
Statement of capital following an allotment of shares on 2011-01-12
dot icon22/12/2010
Annual return made up to 2010-12-09 with full list of shareholders
dot icon26/10/2010
Statement of capital following an allotment of shares on 2010-10-08
dot icon26/10/2010
Statement of capital following an allotment of shares on 2010-08-23
dot icon06/10/2010
Statement of capital following an allotment of shares on 2010-01-15
dot icon27/08/2010
Current accounting period extended from 2010-03-31 to 2011-03-31
dot icon15/02/2010
Resolutions
dot icon15/02/2010
Resolutions
dot icon15/02/2010
Resolutions
dot icon02/02/2010
Current accounting period shortened from 2010-12-31 to 2010-03-31
dot icon25/01/2010
Termination of appointment of Olswang Cosec Limited as a secretary
dot icon25/01/2010
Termination of appointment of a director
dot icon25/01/2010
Termination of appointment of a director
dot icon25/01/2010
Termination of appointment of Christopher Mackie as a director
dot icon25/01/2010
Appointment of Peter Ranyard as a secretary
dot icon25/01/2010
Appointment of Peter John Ranyard as a director
dot icon25/01/2010
Appointment of Matthew Leigh Postgate as a director
dot icon25/01/2010
Appointment of John Charles Turner as a director
dot icon25/01/2010
Statement of company's objects
dot icon25/01/2010
Resolutions
dot icon09/12/2009
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
16/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ranyard, Peter John
Director
21/12/2009 - Present
12
Conroy, Andrew James
Director
11/07/2014 - 01/07/2021
-
Kaczor, Andrew Michael
Director
20/10/2017 - Present
2
Ranyard, Peter
Secretary
21/12/2009 - Present
-

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+
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 MEDIA APPLICATIONS TECHNOLOGIES LIMITED

BBC MEDIA APPLICATIONS TECHNOLOGIES LIMITED is an(a) Active company incorporated on 09/12/2009 with the registered office located at Broadcasting House, Portland Place, London W1A 1AA. 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 MEDIA APPLICATIONS TECHNOLOGIES LIMITED?

toggle

BBC MEDIA APPLICATIONS TECHNOLOGIES LIMITED is currently Active. It was registered on 09/12/2009 .

Where is BBC MEDIA APPLICATIONS TECHNOLOGIES LIMITED located?

toggle

BBC MEDIA APPLICATIONS TECHNOLOGIES LIMITED is registered at Broadcasting House, Portland Place, London W1A 1AA.

What does BBC MEDIA APPLICATIONS TECHNOLOGIES LIMITED do?

toggle

BBC MEDIA APPLICATIONS TECHNOLOGIES LIMITED operates in the Other software publishing (58.29 - SIC 2007) sector.

What is the latest filing for BBC MEDIA APPLICATIONS TECHNOLOGIES LIMITED?

toggle

The latest filing was on 30/10/2025: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.