BBC WORLD DISTRIBUTION LIMITED

Register to unlock more data on OkredoRegister

BBC WORLD DISTRIBUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04514408

Incorporation date

19/08/2002

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 19/08/2002)
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 icon10/09/2025
Appointment of Ms Amanda Jane Jones as a director on 2025-09-08
dot icon21/08/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon22/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon22/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon22/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon22/12/2024
Audit exemption subsidiary 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 icon19/06/2024
Director's details changed for Mr Simon John Armitage on 2024-06-19
dot icon24/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon24/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon23/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon23/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon19/12/2023
Director's details changed for Miss Lorraine Yasmin Burgess on 2023-12-19
dot icon11/12/2023
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 icon09/03/2023
Director's details changed for Ms Marie Eleonore Pieczanski on 2023-03-08
dot icon06/01/2023
Appointment of Nicola Chalston as a secretary on 2023-01-05
dot icon06/01/2023
Termination of appointment of Anthony Corriette as a secretary on 2023-01-05
dot icon04/01/2023
Full accounts made up to 2022-03-31
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 icon15/08/2022
Appointment of Mr Simon John Armitage as a director on 2022-08-15
dot icon01/11/2021
Director's details changed for Ms Marie Eleonore Pieczanski on 2021-11-01
dot icon10/09/2021
Full accounts made up to 2021-03-31
dot icon07/09/2021
Termination of appointment of Charles Alexander Villar as a director on 2021-08-24
dot icon02/09/2021
Termination of appointment of a director
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 2021-08-12 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
Termination of appointment of Lindsey Mary North as a secretary on 2021-03-31
dot icon13/04/2021
Appointment of Mr Anthony Corriette as a secretary on 2021-04-01
dot icon23/12/2020
Full accounts 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 icon05/08/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon08/08/2019
Full accounts made up to 2019-03-31
dot icon06/08/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon25/09/2018
Full accounts made up to 2018-03-31
dot icon13/08/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon01/05/2018
Termination of appointment of Francesca Mary Unsworth as a director on 2018-04-24
dot icon01/05/2018
Termination of appointment of James George Duncan Montgomery as a director on 2018-04-24
dot icon01/05/2018
Termination of appointment of Mark Peter Jones as a director on 2018-04-24
dot icon01/05/2018
Termination of appointment of Christopher James Morgan Davies as a director on 2018-04-24
dot icon01/05/2018
Termination of appointment of Gary Paul Gibbs as a director on 2018-04-24
dot icon01/05/2018
Termination of appointment of Jamie Mildon Angus as a director on 2018-04-24
dot icon01/05/2018
Appointment of Mr Charles Alexander Villar as a director on 2018-03-21
dot icon29/03/2018
Resolutions
dot icon04/09/2017
Full accounts made up to 2017-03-31
dot icon08/08/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon11/04/2017
Resolutions
dot icon07/04/2017
Resolutions
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 icon08/08/2016
Confirmation statement made on 2016-08-05 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 2015-08-05 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 Media Centre Media Village 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 icon24/10/2014
Resolutions
dot icon20/08/2014
Miscellaneous
dot icon14/08/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon05/08/2014
Full accounts made up to 2014-03-31
dot icon30/09/2013
Full accounts made up to 2013-03-31
dot icon30/09/2013
Resolutions
dot icon29/08/2013
Termination of appointment of Beverley Tew as a director
dot icon21/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
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 icon28/02/2013
Appointment of Mr Gary Paul Gibbs as a director
dot icon30/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon07/08/2012
Appointment of Mr Dominic Peter Coles as a director
dot icon03/08/2012
Director's details changed for Mr James Anthony Egan on 2012-05-21
dot icon03/08/2012
Appointment of Mr James George Duncan Montgomery as a director
dot icon03/08/2012
Appointment of Mrs Lindsey Mary North as a secretary
dot icon03/08/2012
Appointment of Mr Christopher James Morgan Davies as a director
dot icon03/08/2012
Termination of appointment of Sanjay Nazerali as a director
dot icon03/08/2012
Termination of appointment of Josephine Warren as a secretary
dot icon23/07/2012
Full accounts made up to 2012-03-31
dot icon06/09/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon06/09/2011
Director's details changed for Mr Richard Julian Porter on 2011-09-05
dot icon08/08/2011
Full accounts made up to 2011-03-31
dot icon04/05/2011
Appointment of Mr Richard Julian Porter as a director
dot icon03/05/2011
Termination of appointment of Sharon Pennie as a director
dot icon25/09/2010
Full accounts made up to 2010-03-31
dot icon24/08/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon24/08/2010
Director's details changed for Mrs Sharon Simone Pennie on 2010-08-05
dot icon24/08/2010
Director's details changed for Mr Sanjay Amir Abdul Nazerali on 2010-08-05
dot icon24/08/2010
Director's details changed for Mr Peter John Gibson Horrocks on 2010-08-05
dot icon24/08/2010
Director's details changed for Mr Colin Tudor Lawrence on 2010-08-05
dot icon24/08/2010
Director's details changed for Mr James Anthony Egan on 2010-08-05
dot icon24/08/2010
Secretary's details changed for Ms Josephine Maria Warren on 2010-08-05
dot icon01/04/2010
Termination of appointment of Sian Kevill as a director
dot icon31/03/2010
Termination of appointment of Richard Sambrook as a director
dot icon02/02/2010
Appointment of Mr Peter John Gibson Horrocks as a director
dot icon17/09/2009
Full accounts made up to 2009-03-31
dot icon08/09/2009
Return made up to 05/08/09; full list of members
dot icon12/02/2009
Director appointed mr colin tudor lawrence
dot icon03/12/2008
Director's change of particulars / sian kevill / 01/12/2008
dot icon03/12/2008
Appointment terminated director anne trevenen barnard
dot icon17/09/2008
Secretary appointed ms josephine warren
dot icon17/09/2008
Appointment terminated secretary brendan knox-peebles
dot icon09/09/2008
Director appointed mr james anthony egan
dot icon09/09/2008
Director appointed mr sanjay amir abdul nazerali
dot icon06/08/2008
Return made up to 05/08/08; full list of members
dot icon05/08/2008
Director's change of particulars / anne trevenen barnard / 01/04/2007
dot icon01/08/2008
Registered office changed on 01/08/2008 from woodlands 80 wood lane london W12 0TT
dot icon28/07/2008
Full accounts made up to 2008-03-31
dot icon23/05/2008
Appointment terminated director jane gorard
dot icon05/02/2008
New secretary appointed
dot icon04/02/2008
Secretary resigned
dot icon28/11/2007
Full accounts made up to 2007-03-31
dot icon18/10/2007
Director resigned
dot icon08/08/2007
Return made up to 05/08/07; full list of members
dot icon02/05/2007
Director resigned
dot icon19/10/2006
Full accounts made up to 2006-03-31
dot icon05/10/2006
Return made up to 05/08/06; full list of members
dot icon05/10/2006
Secretary's particulars changed
dot icon20/12/2005
Full accounts made up to 2005-03-31
dot icon21/11/2005
New director appointed
dot icon21/11/2005
Secretary resigned
dot icon09/08/2005
Return made up to 05/08/05; full list of members
dot icon27/07/2005
Director resigned
dot icon29/04/2005
Full accounts made up to 2004-03-31
dot icon27/01/2005
New director appointed
dot icon27/01/2005
Delivery ext'd 3 mth 31/03/04
dot icon24/09/2004
Director resigned
dot icon17/09/2004
Return made up to 19/08/04; full list of members
dot icon07/01/2004
Director resigned
dot icon21/11/2003
New director appointed
dot icon07/10/2003
Secretary resigned
dot icon07/10/2003
New secretary appointed
dot icon26/09/2003
Full accounts made up to 2003-03-31
dot icon11/09/2003
Return made up to 19/08/03; full list of members
dot icon10/01/2003
New director appointed
dot icon06/12/2002
New director appointed
dot icon06/12/2002
New director appointed
dot icon14/11/2002
Registered office changed on 14/11/02 from: 35 vine street london EC3N 2AA
dot icon14/11/2002
Accounting reference date shortened from 31/08/03 to 31/03/03
dot icon07/11/2002
Secretary resigned
dot icon07/11/2002
Director resigned
dot icon04/11/2002
New secretary appointed
dot icon04/11/2002
New director appointed
dot icon04/11/2002
New director appointed
dot icon04/11/2002
New director appointed
dot icon04/11/2002
New director appointed
dot icon10/10/2002
Certificate of change of name
dot icon05/09/2002
Resolutions
dot icon19/08/2002
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
21/08/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armitage, Simon John
Director
15/08/2022 - Present
2
Burgess, Lorraine Yasmin
Director
15/08/2022 - 26/06/2024
23
Jones, Amanda Jane
Director
08/09/2025 - Present
21
Pieczanski, Marie Eleonore
Director
24/08/2021 - Present
4
Chalston, Nicola
Secretary
05/01/2023 - 21/08/2023
-

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 WORLD DISTRIBUTION LIMITED

BBC WORLD DISTRIBUTION LIMITED is an(a) Active company incorporated on 19/08/2002 with the registered office located at 1 Television Centre, 101 Wood Lane, London W12 7FA. There are currently 4 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 WORLD DISTRIBUTION LIMITED?

toggle

BBC WORLD DISTRIBUTION LIMITED is currently Active. It was registered on 19/08/2002 .

Where is BBC WORLD DISTRIBUTION LIMITED located?

toggle

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

What does BBC WORLD DISTRIBUTION LIMITED do?

toggle

BBC WORLD DISTRIBUTION LIMITED operates in the Television programming and broadcasting activities (60.20 - SIC 2007) sector.

What is the latest filing for BBC WORLD DISTRIBUTION 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.