BBC WORLD SERVICE TRADING LTD

Register to unlock more data on OkredoRegister

BBC WORLD SERVICE TRADING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08101280

Incorporation date

12/06/2012

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Zone 2br Bbc New Broadcasting House, Portland Place, London, London W1A 1AACopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2012)
dot icon04/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon04/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon04/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon04/10/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon30/06/2025
Termination of appointment of Hilary Frances Bishop as a director on 2025-06-30
dot icon06/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon03/03/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon03/03/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon03/03/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon03/03/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon03/03/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon03/03/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon08/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon08/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon08/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon08/01/2025
Amended audit exemption subsidiary accounts made up to 2024-03-31
dot icon08/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon28/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon28/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon28/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon28/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon20/12/2024
Appointment of Mrs Jackline Ryland as a secretary on 2024-12-17
dot icon24/08/2024
Compulsory strike-off action has been discontinued
dot icon21/08/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon20/08/2024
First Gazette notice for compulsory strike-off
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/12/2023
Amended total exemption full accounts made up to 2023-03-31
dot icon29/11/2023
Appointment of Mr Claude Sarfo as a director on 2023-11-23
dot icon23/11/2023
Appointment of Mr Giles Hunt as a director on 2023-11-23
dot icon01/08/2023
Termination of appointment of Neil Ashton as a director on 2023-07-31
dot icon01/08/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/12/2021
Termination of appointment of Mark James Hodge as a secretary on 2021-12-01
dot icon01/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon02/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/05/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon17/01/2019
Appointment of Ms Hilary Frances Bishop as a director on 2019-01-16
dot icon07/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon01/05/2018
Termination of appointment of Sarah Jane Gibson as a director on 2018-04-20
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/12/2017
Termination of appointment of James Anthony Egan as a director on 2017-12-01
dot icon14/08/2017
Confirmation statement made on 2017-06-12 with updates
dot icon10/08/2017
Notification of British Broadcasting Corporation as a person with significant control on 2016-06-01
dot icon08/08/2017
Registered office address changed from London Broadcasting House Portland Place London W1A 1AA to Zone 2Br Bbc New Broadcasting House Portland Place London London W1A 1AA on 2017-08-08
dot icon20/07/2017
Appointment of Mark James Hodge as a secretary on 2017-07-03
dot icon20/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon13/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon15/01/2016
Full accounts made up to 2015-03-31
dot icon29/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon29/06/2015
Termination of appointment of Richard Peter Thomas as a director on 2015-06-19
dot icon22/06/2015
Termination of appointment of Richard Peter Thomas as a director on 2015-06-19
dot icon01/06/2015
Appointment of Mr Neil Ashton as a director on 2015-06-01
dot icon17/10/2014
Full accounts made up to 2014-03-31
dot icon23/09/2014
Appointment of Mr Simon John Kendall as a director on 2014-09-22
dot icon22/09/2014
Termination of appointment of Nigel Peter Gowing as a director on 2014-09-18
dot icon22/09/2014
Appointment of Mr Richard Peter Thomas as a director on 2014-09-22
dot icon12/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon23/12/2013
Full accounts made up to 2013-03-31
dot icon20/12/2013
Previous accounting period shortened from 2013-06-30 to 2013-03-31
dot icon10/09/2013
Appointment of Ms Sarah Jane Gibson as a director
dot icon04/09/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon12/06/2012
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
01/06/2026
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
Gowing, Nigel Peter
Director
12/06/2012 - 18/09/2014
4
Egan, James Anthony
Director
12/06/2012 - 01/12/2017
4
Gibson, Sarah Jane
Director
10/09/2013 - 20/04/2018
5
Hodge, Mark James
Secretary
03/07/2017 - 01/12/2021
-
Kendall, Simon John
Director
22/09/2014 - 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 WORLD SERVICE TRADING LTD

BBC WORLD SERVICE TRADING LTD is an(a) Active company incorporated on 12/06/2012 with the registered office located at Zone 2br Bbc New Broadcasting House, Portland Place, London, London W1A 1AA. 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 SERVICE TRADING LTD?

toggle

BBC WORLD SERVICE TRADING LTD is currently Active. It was registered on 12/06/2012 .

Where is BBC WORLD SERVICE TRADING LTD located?

toggle

BBC WORLD SERVICE TRADING LTD is registered at Zone 2br Bbc New Broadcasting House, Portland Place, London, London W1A 1AA.

What does BBC WORLD SERVICE TRADING LTD do?

toggle

BBC WORLD SERVICE TRADING LTD operates in the Television programming and broadcasting activities (60.20 - SIC 2007) sector.

What is the latest filing for BBC WORLD SERVICE TRADING LTD?

toggle

The latest filing was on 04/10/2025: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.