BBC STUDIOS INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BBC STUDIOS INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02701369

Incorporation date

27/03/1992

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 Television Centre, 101 Wood Lane, London W12 7FACopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1992)
dot icon08/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon08/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon08/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon08/12/2025
Audit exemption subsidiary accounts 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 icon25/09/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon10/09/2025
Appointment of Ms Amanda Jane Jones as a director on 2025-09-08
dot icon28/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon28/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon28/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon28/11/2024
Audit exemption subsidiary accounts 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 icon20/09/2024
Confirmation statement made on 2024-09-20 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 icon24/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon23/08/2023
Termination of appointment of Nicola Chalston as a secretary on 2023-08-23
dot icon23/08/2023
Appointment of Mrs Jackline Ryland as a secretary on 2023-08-23
dot icon04/11/2022
Appointment of Nicola Chalston as a secretary on 2022-10-26
dot icon04/11/2022
Termination of appointment of Anthony Corriette as a secretary on 2022-10-26
dot icon14/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/08/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon12/04/2022
Appointment of Miss Lorraine Yasmin Burgess as a director on 2022-04-01
dot icon12/04/2022
Termination of appointment of Thomas Cyrus Fussell as a director on 2022-04-01
dot icon28/03/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon08/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/03/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon20/01/2021
Director's details changed for Mr Martyn Edward Freeman on 2020-12-28
dot icon17/12/2020
Amended total exemption full accounts made up to 2020-03-31
dot icon17/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/03/2020
Confirmation statement made on 2020-03-21 with no updates
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 icon23/10/2019
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon23/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon23/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon23/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon26/03/2019
Confirmation statement made on 2019-03-21 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 icon15/10/2018
Change of details for Bbc Worldwide Limited as a person with significant control on 2018-10-01
dot icon01/10/2018
Resolutions
dot icon22/03/2018
Confirmation statement made on 2018-03-21 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
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon07/11/2017
Termination of appointment of Grant James Welland as a director on 2017-11-03
dot icon04/04/2017
Confirmation statement made on 2017-03-21 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 to 1 Television Centre 101 Wood Lane London W12 7FA on 2016-12-16
dot icon14/12/2016
Resolutions
dot icon08/12/2016
Audit exemption subsidiary accounts made up to 2016-03-31
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 icon08/12/2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
dot icon05/05/2016
Termination of appointment of Suzanne Burrows as a director on 2016-05-03
dot icon05/05/2016
Appointment of Mr Thomas Cyrus Fussell as a director on 2016-05-03
dot icon07/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon29/01/2016
Appointment of Suzanne Burrows as a director on 2016-01-29
dot icon29/01/2016
Termination of appointment of Andrew Bott as a director on 2016-01-29
dot icon24/12/2015
Audit exemption subsidiary accounts made up to 2015-03-31
dot icon24/12/2015
Consolidated accounts of parent company for subsidiary company period ending 31/03/15
dot icon24/12/2015
Notice of agreement to exemption from audit of accounts for period ending 31/03/15
dot icon24/12/2015
Audit exemption statement of guarantee by parent company for period ending 31/03/15
dot icon19/04/2015
Miscellaneous
dot icon02/04/2015
Annual return made up to 2015-03-28 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 icon10/11/2014
Director's details changed for Mr Andrew Bott on 2014-11-10
dot icon16/09/2014
Full accounts made up to 2014-03-31
dot icon04/09/2014
Director's details changed for Mr Andrew Bott on 2014-09-01
dot icon24/04/2014
Appointment of Mr Grant James Welland as a director
dot icon24/04/2014
Termination of appointment of David Weiland as a director
dot icon24/04/2014
Termination of appointment of Ian Mcdonough as a director
dot icon31/03/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon10/01/2014
Director's details changed for Andrew Bott on 2014-01-10
dot icon20/12/2013
Appointment of Ian Mcdonough as a director
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 icon18/11/2013
Full accounts made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon18/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon26/10/2012
Appointment of Mr David Simon Weiland as a director
dot icon26/10/2012
Appointment of Philip James Vincent as a director
dot icon26/10/2012
Termination of appointment of Jana Bennett as a director
dot icon28/03/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon16/12/2011
Appointment of Jana Eve Bennett as a director
dot icon15/12/2011
Appointment of Mr Martyn Edward Freeman as a director
dot icon15/12/2011
Termination of appointment of Sarah Cooper as a director
dot icon29/11/2011
Full accounts made up to 2011-03-31
dot icon01/04/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon09/11/2010
Full accounts made up to 2010-03-31
dot icon18/10/2010
Appointment of Anthony Corriette as a secretary
dot icon30/06/2010
Termination of appointment of Neil Chugani as a director
dot icon23/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon08/12/2009
Full accounts made up to 2009-03-31
dot icon02/12/2009
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 icon02/04/2009
Return made up to 27/03/09; full list of members
dot icon31/01/2009
Full accounts made up to 2008-03-31
dot icon06/08/2008
Registered office changed on 06/08/2008 from woodlands (room E154) 80 wood lane london W12 0TT
dot icon22/04/2008
Return made up to 27/03/08; full list of members
dot icon18/03/2008
Appointment terminated director david king
dot icon18/03/2008
Director appointed neil chugani
dot icon19/12/2007
Full accounts made up to 2007-03-31
dot icon16/06/2007
Director's particulars changed
dot icon30/05/2007
New director appointed
dot icon14/05/2007
Director resigned
dot icon05/04/2007
Return made up to 27/03/07; full list of members
dot icon25/01/2007
Full accounts made up to 2006-03-31
dot icon13/04/2006
Return made up to 27/03/06; full list of members
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon25/06/2005
Resolutions
dot icon25/06/2005
Resolutions
dot icon25/06/2005
Resolutions
dot icon06/04/2005
Return made up to 27/03/05; full list of members
dot icon01/04/2005
Director's particulars changed
dot icon07/01/2005
Full accounts made up to 2004-03-31
dot icon24/12/2004
New director appointed
dot icon26/08/2004
Director resigned
dot icon25/05/2004
Return made up to 27/03/04; full list of members
dot icon23/01/2004
Full accounts made up to 2003-03-31
dot icon18/08/2003
Secretary resigned
dot icon18/08/2003
New secretary appointed
dot icon09/06/2003
Secretary resigned
dot icon09/06/2003
New secretary appointed
dot icon10/05/2003
Return made up to 27/03/03; full list of members
dot icon13/01/2003
Full accounts made up to 2002-03-31
dot icon03/05/2002
Return made up to 27/03/02; full list of members
dot icon25/01/2002
Full accounts made up to 2001-03-31
dot icon25/01/2002
Director resigned
dot icon09/04/2001
Return made up to 27/03/01; full list of members
dot icon24/11/2000
Full accounts made up to 2000-03-31
dot icon18/04/2000
Return made up to 27/03/00; full list of members
dot icon07/07/1999
Full accounts made up to 1999-03-31
dot icon11/05/1999
Return made up to 27/03/99; no change of members
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon04/08/1998
New director appointed
dot icon27/04/1998
Return made up to 27/03/98; no change of members
dot icon17/04/1998
Director resigned
dot icon06/01/1998
New director appointed
dot icon20/10/1997
Full accounts made up to 1997-03-31
dot icon11/08/1997
Director resigned
dot icon02/05/1997
Secretary resigned
dot icon02/05/1997
New secretary appointed
dot icon24/04/1997
Return made up to 27/03/97; full list of members
dot icon01/02/1997
Full accounts made up to 1996-03-31
dot icon01/05/1996
Return made up to 27/03/96; no change of members
dot icon02/02/1996
Full accounts made up to 1995-03-31
dot icon29/01/1996
New director appointed
dot icon10/01/1996
Certificate of change of name
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 icon25/04/1995
Secretary resigned
dot icon25/04/1995
New secretary appointed
dot icon25/04/1995
New director appointed
dot icon25/04/1995
Director resigned
dot icon06/04/1995
Return made up to 27/03/95; full list of members
dot icon23/01/1995
Full accounts made up to 1994-03-31
dot icon04/10/1994
Director resigned
dot icon11/04/1994
Return made up to 27/03/94; no change of members
dot icon21/02/1994
New director appointed
dot icon21/02/1994
New director appointed
dot icon16/01/1994
Full accounts made up to 1993-03-31
dot icon23/08/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon23/08/1993
Director resigned
dot icon27/04/1993
Return made up to 27/03/93; full list of members
dot icon04/06/1992
New director appointed
dot icon04/06/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/05/1992
Director resigned
dot icon27/05/1992
Accounting reference date notified as 31/03
dot icon27/03/1992
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
20/09/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chugani, Neil
Director
22/01/2008 - 17/06/2010
41
Vincent, Philip James
Director
22/10/2012 - 20/12/2013
59
Freeman, Martyn Edward
Director
30/11/2011 - Present
31
Jones, Amanda Jane
Director
08/09/2025 - Present
21
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 STUDIOS INVESTMENTS LIMITED

BBC STUDIOS INVESTMENTS LIMITED is an(a) Active company incorporated on 27/03/1992 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 INVESTMENTS LIMITED?

toggle

BBC STUDIOS INVESTMENTS LIMITED is currently Active. It was registered on 27/03/1992 .

Where is BBC STUDIOS INVESTMENTS LIMITED located?

toggle

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

What does BBC STUDIOS INVESTMENTS LIMITED do?

toggle

BBC STUDIOS INVESTMENTS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BBC STUDIOS INVESTMENTS LIMITED?

toggle

The latest filing was on 08/12/2025: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.