BBC STUDIOS DISTRIBUTION LIMITED

Register to unlock more data on OkredoRegister

BBC STUDIOS DISTRIBUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01420028

Incorporation date

15/05/1979

Size

Full

Contacts

Registered address

Registered address

1 Television Centre, 101 Wood Lane, London W12 7FACopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1979)
dot icon10/09/2025
Appointment of Ms Amanda Jane Jones as a director on 2025-09-08
dot icon16/07/2025
Full accounts made up to 2025-03-31
dot icon14/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon11/09/2024
Full accounts made up to 2024-03-31
dot icon28/06/2024
Termination of appointment of Lorraine Yasmin Burgess as a director on 2024-06-26
dot icon13/05/2024
Confirmation statement made on 2024-05-11 with no updates
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 icon20/07/2023
Full accounts made up to 2023-03-31
dot icon11/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon25/07/2022
Full accounts made up to 2022-03-31
dot icon13/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon26/04/2022
Appointment of Martyn Edward Freeman as a director on 2022-04-25
dot icon01/04/2022
Appointment of Miss Lorraine Yasmin Burgess as a director on 2022-04-01
dot icon01/04/2022
Termination of appointment of Mark Raymond Linsey as a director on 2022-04-01
dot icon17/07/2021
Full accounts made up to 2021-03-31
dot icon11/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon16/09/2020
Full accounts made up to 2020-03-31
dot icon04/09/2020
Termination of appointment of Timothy Douglas Davie as a director on 2020-08-28
dot icon03/08/2020
Appointment of Mr Mark Raymond Linsey as a director on 2020-08-03
dot icon17/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon20/09/2019
Resolutions
dot icon03/07/2019
Full accounts made up to 2019-03-31
dot icon19/06/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon26/03/2019
Memorandum and Articles of Association
dot icon26/03/2019
Resolutions
dot icon15/10/2018
Change of details for Bbc Studios Group Limited as a person with significant control on 2018-10-01
dot icon01/10/2018
Resolutions
dot icon11/07/2018
Group of companies' accounts made up to 2018-03-31
dot icon02/07/2018
Change of details for a person with significant control
dot icon29/06/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon29/06/2018
Change of details for Bbc Ventures Group Limited as a person with significant control on 2018-04-03
dot icon22/12/2017
Termination of appointment of Martyn Edward Freeman as a secretary on 2017-12-20
dot icon29/09/2017
Termination of appointment of Anthony William Hall as a director on 2017-09-18
dot icon29/09/2017
Termination of appointment of Howard Stringer as a director on 2017-09-18
dot icon29/09/2017
Termination of appointment of Dharmash Pravin Mistry as a director on 2017-09-18
dot icon29/09/2017
Termination of appointment of Anne Christine Bulford as a director on 2017-09-18
dot icon31/08/2017
Auditor's resignation
dot icon19/07/2017
Group of companies' accounts made up to 2017-03-31
dot icon19/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon25/01/2017
Amended group of companies' accounts made up to 2016-03-31
dot icon16/12/2016
Registered office address changed from Television Centre 101 Wood Lane London W12 7FA to 1 Television Centre 101 Wood Lane London W12 7FA on 2016-12-16
dot icon12/07/2016
Group of companies' accounts made up to 2016-03-31
dot icon28/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon06/05/2016
Termination of appointment of Suzanne Burrows as a director on 2016-05-03
dot icon06/05/2016
Appointment of Mr Thomas Cyrus Fussell as a director on 2016-05-03
dot icon04/02/2016
Appointment of Suzanne Burrows as a director on 2016-01-29
dot icon04/02/2016
Termination of appointment of Martyn Edward Freeman as a director on 2016-01-29
dot icon18/11/2015
Termination of appointment of Andrew Bott as a director on 2015-11-09
dot icon18/11/2015
Appointment of Mr Martyn Edward Freeman as a director on 2015-11-09
dot icon03/08/2015
Group of companies' accounts made up to 2015-03-31
dot icon21/07/2015
Annual return made up to 2015-07-13 with full list of shareholders
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 icon04/03/2015
Appointment of Mr Dharmash Pravin Mistry as a director on 2015-02-16
dot icon02/03/2015
Appointment of Sir Howard Stringer as a director on 2015-02-16
dot icon04/02/2015
Termination of appointment of Jane Earl as a secretary on 2015-01-31
dot icon08/01/2015
Appointment of Martyn Edward Freeman as a secretary on 2015-01-01
dot icon08/01/2015
Appointment of Anthony Corriette as a secretary on 2015-01-01
dot icon10/11/2014
Director's details changed for Mr Andrew Bott on 2014-11-10
dot icon04/09/2014
Director's details changed for Mr Andrew Bott on 2014-09-01
dot icon20/08/2014
Auditor's resignation
dot icon19/08/2014
Auditor's resignation
dot icon25/07/2014
Group of companies' accounts made up to 2014-03-31
dot icon21/07/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon10/01/2014
Director's details changed for Andrew Bott on 2014-01-10
dot icon20/12/2013
Termination of appointment of Philip Vincent as a director
dot icon20/12/2013
Appointment of Andrew Bott as a director
dot icon19/07/2013
Group of companies' accounts made up to 2013-03-31
dot icon18/07/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon25/06/2013
Termination of appointment of Zarin Patel as a director
dot icon25/06/2013
Appointment of Miss Anne Christine Bulford as a director
dot icon15/05/2013
Director's details changed for Mr Timothy Douglas Davie on 2013-04-01
dot icon24/04/2013
Termination of appointment of Roger Mosey as a director
dot icon15/04/2013
Appointment of Lord Anthony Hall as a director
dot icon02/04/2013
Termination of appointment of Charlotte Hogg as a director
dot icon02/04/2013
Termination of appointment of Timothy Weller as a director
dot icon02/04/2013
Termination of appointment of Paul Dempsey as a director
dot icon15/01/2013
Director's details changed for Mr Paul Francis Dempsey on 2013-01-14
dot icon07/01/2013
Termination of appointment of John Smith as a director
dot icon03/12/2012
Appointment of Mr Paul Francis Dempsey as a director
dot icon20/11/2012
Appointment of Timothy Davie as a director
dot icon20/11/2012
Termination of appointment of George Entwistle as a director
dot icon17/09/2012
Termination of appointment of Mark Thompson as a director
dot icon05/09/2012
Appointment of Roger Mosey as a director
dot icon01/08/2012
Group of companies' accounts made up to 2012-03-31
dot icon17/07/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon11/06/2012
Appointment of George Edward Entwistle as a director
dot icon26/03/2012
Appointment of Mr Mark John Thompson as a director
dot icon13/03/2012
Termination of appointment of Robert Webb as a director
dot icon07/12/2011
Director's details changed for Mr John Barry Smith on 2011-11-28
dot icon07/12/2011
Director's details changed for Philip James Vincent on 2011-11-25
dot icon04/11/2011
Termination of appointment of Nicholas Eldred as a director
dot icon21/09/2011
Director's details changed for Philip James Vincent on 2011-09-15
dot icon01/08/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon01/08/2011
Group of companies' accounts made up to 2011-03-31
dot icon14/01/2011
Termination of appointment of Thomas Geitner as a director
dot icon03/12/2010
Appointment of Philip James Vincent as a director
dot icon29/11/2010
Termination of appointment of Sharon Baylay as a director
dot icon01/11/2010
Termination of appointment of Simon Clift as a director
dot icon15/10/2010
Appointment of Charlotte Mary Hogg as a director
dot icon12/10/2010
Group of companies' accounts made up to 2010-03-31
dot icon06/08/2010
Termination of appointment of Robert Webb as a director
dot icon05/08/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon24/06/2010
Termination of appointment of Neil Chugani as a director
dot icon04/05/2010
Appointment of Mr Timothy Weller as a director
dot icon12/02/2010
Appointment of Ms Sharon Baylay as a director
dot icon10/12/2009
Annual return made up to 2009-07-13 with full list of shareholders
dot icon03/12/2009
Director's details changed for Thomas Geitner on 2009-12-02
dot icon02/12/2009
Director's details changed for Thomas Geitner on 2009-12-01
dot icon02/12/2009
Director's details changed for Neil Chugani on 2009-12-01
dot icon02/12/2009
Director's details changed for John Barry Smith on 2009-12-01
dot icon02/12/2009
Director's details changed for Simon James Clift on 2009-12-01
dot icon02/12/2009
Director's details changed for Mr Nicholas John Eldred on 2009-12-01
dot icon02/12/2009
Director's details changed for Zarin Patel on 2009-12-01
dot icon02/12/2009
Secretary's details changed for Jane Earl on 2009-11-23
dot icon01/12/2009
Termination of appointment of Stephen James Macallister as a director
dot icon01/12/2009
Termination of appointment of Darren Childs as a director
dot icon01/12/2009
Termination of appointment of Marcus Arthur as a director
dot icon01/12/2009
Termination of appointment of David Moody as a director
dot icon01/12/2009
Termination of appointment of Paul Dempsey as a director
dot icon01/12/2009
Termination of appointment of Peter Phippen as a director
dot icon01/12/2009
Termination of appointment of Sarah Cooper as a director
dot icon01/12/2009
Termination of appointment of Wayne Garvie as a director
dot icon22/10/2009
Appointment of Mr Robert Stopford Webb as a director
dot icon15/10/2009
Appointment of Mr Robert Stopford Webb as a director
dot icon05/10/2009
Termination of appointment of Jana Bennett as a director
dot icon05/10/2009
Termination of appointment of Etienne Villiers as a director
dot icon28/07/2009
Group of companies' accounts made up to 2009-03-31
dot icon28/04/2009
Director's change of particulars / john smith / 27/04/2009
dot icon23/04/2009
Secretary appointed jane earl
dot icon01/04/2009
Appointment terminated secretary james stevenson
dot icon27/01/2009
Director appointed paul francis dempsey
dot icon19/01/2009
Appointment terminated director john turner
dot icon06/01/2009
Director's change of particulars / david moody / 06/01/2009
dot icon23/10/2008
Appointment terminated director paula hornby
dot icon15/10/2008
Appointment terminated director christopher weller
dot icon10/10/2008
Director appointed john charles turner
dot icon12/08/2008
Resolutions
dot icon04/08/2008
Registered office changed on 04/08/2008 from, media centre 201 wood lane, london, W12 7TQ
dot icon04/08/2008
Registered office changed on 04/08/2008 from, woodlands, 80 wood lane, london, W12 0TT
dot icon25/07/2008
Return made up to 13/07/08; full list of members
dot icon17/07/2008
Group of companies' accounts made up to 2008-03-31
dot icon11/07/2008
Amended group of companies' accounts made up to 2007-03-31
dot icon11/06/2008
Appointment terminated director david king
dot icon03/06/2008
Director appointed marcus peter arthur
dot icon18/03/2008
Director appointed neil chugani
dot icon30/12/2007
Director's particulars changed
dot icon12/11/2007
Director's particulars changed
dot icon12/09/2007
New director appointed
dot icon06/09/2007
Group of companies' accounts made up to 2007-03-31
dot icon25/07/2007
Return made up to 13/07/07; full list of members
dot icon16/06/2007
Director's particulars changed
dot icon14/05/2007
Director resigned
dot icon05/04/2007
New director appointed
dot icon05/01/2007
New director appointed
dot icon03/08/2006
Return made up to 13/07/06; full list of members
dot icon26/07/2006
Director resigned
dot icon11/07/2006
Group of companies' accounts made up to 2006-03-31
dot icon08/06/2006
New director appointed
dot icon13/04/2006
Director resigned
dot icon13/04/2006
New director appointed
dot icon13/03/2006
New director appointed
dot icon15/02/2006
New director appointed
dot icon15/02/2006
New director appointed
dot icon14/02/2006
New director appointed
dot icon25/10/2005
New director appointed
dot icon06/09/2005
Group of companies' accounts made up to 2005-03-31
dot icon29/07/2005
Return made up to 13/07/05; full list of members
dot icon07/04/2005
New director appointed
dot icon07/04/2005
New director appointed
dot icon01/04/2005
Director's particulars changed
dot icon03/03/2005
New director appointed
dot icon24/02/2005
Director resigned
dot icon28/01/2005
Director resigned
dot icon26/08/2004
Director resigned
dot icon10/08/2004
Return made up to 13/07/04; full list of members
dot icon29/07/2004
Group of companies' accounts made up to 2004-03-31
dot icon29/08/2003
Group of companies' accounts made up to 2003-03-31
dot icon16/08/2003
Return made up to 13/07/03; full list of members
dot icon16/08/2003
Secretary resigned
dot icon16/08/2003
New secretary appointed
dot icon09/06/2003
Secretary resigned
dot icon09/06/2003
New secretary appointed
dot icon14/03/2003
Declaration of satisfaction of mortgage/charge
dot icon02/01/2003
Director resigned
dot icon29/11/2002
New director appointed
dot icon06/11/2002
Group of companies' accounts made up to 2002-03-31
dot icon08/09/2002
Return made up to 13/07/02; full list of members
dot icon25/01/2002
Director resigned
dot icon14/01/2002
Director resigned
dot icon08/11/2001
Director resigned
dot icon15/08/2001
Return made up to 13/07/01; full list of members
dot icon14/08/2001
Director resigned
dot icon07/08/2001
Group of companies' accounts made up to 2001-03-31
dot icon13/12/2000
New director appointed
dot icon24/11/2000
Full group accounts made up to 2000-03-31
dot icon07/08/2000
Return made up to 13/07/00; full list of members
dot icon15/05/2000
New director appointed
dot icon02/02/2000
Full group accounts made up to 1999-03-31
dot icon19/11/1999
New director appointed
dot icon23/09/1999
Director resigned
dot icon23/08/1999
Return made up to 13/07/99; no change of members
dot icon28/06/1999
New director appointed
dot icon28/06/1999
New director appointed
dot icon15/05/1999
New director appointed
dot icon04/05/1999
New director appointed
dot icon18/12/1998
Director resigned
dot icon18/08/1998
Full group accounts made up to 1998-03-31
dot icon18/08/1998
Return made up to 13/07/98; no change of members
dot icon04/08/1998
New director appointed
dot icon17/04/1998
Director resigned
dot icon02/04/1998
Full group accounts made up to 1997-03-31
dot icon25/01/1998
Delivery ext'd 3 mth 31/03/97
dot icon09/10/1997
Return made up to 13/07/97; full list of members
dot icon11/08/1997
Director resigned
dot icon08/08/1997
New director appointed
dot icon01/08/1997
New director appointed
dot icon01/08/1997
New director appointed
dot icon01/08/1997
New director appointed
dot icon02/05/1997
Director resigned
dot icon02/05/1997
Secretary resigned
dot icon02/05/1997
New secretary appointed
dot icon06/03/1997
New director appointed
dot icon06/03/1997
New director appointed
dot icon02/02/1997
Full group accounts made up to 1996-03-31
dot icon02/08/1996
Return made up to 13/07/96; full list of members
dot icon29/01/1996
Director resigned
dot icon29/01/1996
Director resigned
dot icon08/01/1996
Full group accounts made up to 1995-03-31
dot icon04/01/1996
Director resigned
dot icon04/01/1996
Director resigned
dot icon04/01/1996
Director resigned
dot icon04/01/1996
New director appointed
dot icon04/01/1996
Memorandum and Articles of Association
dot icon04/01/1996
Resolutions
dot icon18/07/1995
Return made up to 13/07/95; full list of members
dot icon16/05/1995
Secretary resigned;new secretary appointed;director resigned
dot icon25/04/1995
New director appointed
dot icon25/04/1995
Director resigned
dot icon25/04/1995
New director appointed
dot icon09/01/1995
Memorandum and Articles of Association
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/12/1994
Certificate of change of name
dot icon21/12/1994
Full group accounts made up to 1994-03-31
dot icon26/09/1994
Director resigned
dot icon25/08/1994
Director resigned
dot icon09/08/1994
Return made up to 13/07/94; full list of members
dot icon24/12/1993
Full group accounts made up to 1993-03-31
dot icon06/10/1993
New director appointed
dot icon06/10/1993
Director's particulars changed
dot icon24/08/1993
Director resigned
dot icon10/08/1993
Return made up to 13/07/93; full list of members
dot icon20/05/1993
New director appointed
dot icon08/04/1993
Director resigned
dot icon29/01/1993
Director resigned
dot icon05/01/1993
Director resigned
dot icon01/12/1992
Particulars of mortgage/charge
dot icon18/10/1992
Full group accounts made up to 1992-03-31
dot icon07/10/1992
Secretary resigned;new secretary appointed
dot icon24/08/1992
Full group accounts made up to 1992-03-31
dot icon24/08/1992
Return made up to 13/07/92; no change of members
dot icon06/05/1992
New director appointed
dot icon14/10/1991
Full group accounts made up to 1991-03-31
dot icon09/08/1991
Return made up to 13/07/91; no change of members
dot icon25/04/1991
Director resigned;new director appointed
dot icon25/04/1991
New director appointed
dot icon25/04/1991
New director appointed
dot icon20/03/1991
Full group accounts made up to 1990-03-31
dot icon21/01/1991
Director resigned
dot icon17/08/1990
Return made up to 13/07/90; full list of members
dot icon08/12/1989
New director appointed
dot icon12/10/1989
Director resigned
dot icon11/09/1989
Full group accounts made up to 1989-03-31
dot icon11/09/1989
Return made up to 02/08/89; full list of members
dot icon31/07/1989
New director appointed
dot icon31/05/1989
Director resigned
dot icon21/02/1989
New director appointed
dot icon14/11/1988
Full accounts made up to 1988-03-31
dot icon14/11/1988
Return made up to 14/08/88; full list of members
dot icon27/04/1988
New director appointed
dot icon25/04/1988
Director resigned
dot icon13/02/1988
New secretary appointed;new director appointed
dot icon02/02/1988
New director appointed
dot icon27/10/1987
Full accounts made up to 1987-03-31
dot icon27/10/1987
Return made up to 01/08/87; full list of members
dot icon20/10/1987
New director appointed
dot icon05/09/1987
Memorandum and Articles of Association
dot icon20/08/1987
Resolutions
dot icon21/04/1987
New director appointed
dot icon18/02/1987
Director resigned
dot icon28/01/1987
Director resigned
dot icon28/11/1986
Full accounts made up to 1986-03-31
dot icon05/11/1986
Return made up to 08/08/86; full list of members
dot icon16/08/1986
New director appointed
dot icon23/07/1986
New director appointed
dot icon21/04/1986
New director appointed
dot icon12/07/1983
Registered office changed
dot icon15/05/1979
Incorporation
dot icon15/05/1979
Miscellaneous

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
14/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burgess, Lorraine Yasmin
Director
01/04/2022 - 26/06/2024
23
Chugani, Neil
Director
03/12/2007 - 17/06/2010
41
Baylay, Sharon
Director
01/02/2010 - 26/11/2010
16
Sir Alexander Rupert Gavin
Director
01/07/1998 - 25/08/2004
70
Hogg, Charlotte Mary
Director
24/09/2010 - 31/03/2013
14

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 STUDIOS DISTRIBUTION LIMITED

BBC STUDIOS DISTRIBUTION LIMITED is an(a) Active company incorporated on 15/05/1979 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 STUDIOS DISTRIBUTION LIMITED?

toggle

BBC STUDIOS DISTRIBUTION LIMITED is currently Active. It was registered on 15/05/1979 .

Where is BBC STUDIOS DISTRIBUTION LIMITED located?

toggle

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

What does BBC STUDIOS DISTRIBUTION LIMITED do?

toggle

BBC STUDIOS DISTRIBUTION LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for BBC STUDIOS DISTRIBUTION LIMITED?

toggle

The latest filing was on 10/09/2025: Appointment of Ms Amanda Jane Jones as a director on 2025-09-08.