BEEB RIGHTS LIMITED

Register to unlock more data on OkredoRegister

BEEB RIGHTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04400579

Incorporation date

21/03/2002

Size

Dormant

Contacts

Registered address

Registered address

1 Television Centre, 101 Wood Lane, London W12 7FACopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2002)
dot icon02/04/2026
Confirmation statement made on 2026-04-02 with no updates
dot icon13/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon13/10/2025
Termination of appointment of Anthony Corriette as a secretary on 2025-10-01
dot icon13/10/2025
Appointment of Mrs Julie Wong as a secretary on 2025-10-01
dot icon01/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon30/10/2024
Accounts for a dormant company 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 icon28/06/2024
Termination of appointment of Lorraine Yasmin Burgess as a director on 2024-06-26
dot icon28/03/2024
Confirmation statement made on 2024-03-28 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 icon23/08/2023
Appointment of Mrs Jackline Ryland as a secretary on 2023-08-23
dot icon23/08/2023
Termination of appointment of Nicola Chalston as a secretary on 2023-08-23
dot icon26/05/2023
Accounts for a dormant company made up to 2023-03-31
dot icon28/03/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon04/11/2022
Appointment of Nicola Chalston as a secretary on 2022-10-31
dot icon04/11/2022
Termination of appointment of Anthony Corriette as a secretary on 2022-10-31
dot icon08/08/2022
Accounts for a dormant company made up to 2022-03-31
dot icon12/04/2022
Termination of appointment of Thomas Cyrus Fussell as a director on 2022-04-01
dot icon12/04/2022
Appointment of Miss Lorraine Yasmin Burgess as a director on 2022-04-01
dot icon07/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon07/04/2022
Director's details changed for Ms Sharon Louise Elizabeth Pipe on 2022-04-01
dot icon15/06/2021
Accounts for a dormant company made up to 2021-03-31
dot icon06/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon20/01/2021
Director's details changed for Mr Martyn Edward Freeman on 2020-12-28
dot icon21/08/2020
Accounts for a dormant company made up to 2020-03-31
dot icon25/03/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon17/05/2019
Accounts for a dormant company made up to 2019-03-31
dot icon26/03/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon12/10/2018
Change of details for Bbc Worldwide Limited as a person with significant control on 2018-10-01
dot icon24/04/2018
Accounts for a dormant company made up to 2018-03-31
dot icon29/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon15/06/2017
Accounts for a dormant company made up to 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2017-03-21 with updates
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 icon18/05/2016
Accounts for a dormant company made up to 2016-03-31
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 icon21/03/2016
Annual return made up to 2016-03-21 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 icon03/08/2015
Accounts for a dormant company made up to 2015-03-31
dot icon14/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon14/04/2015
Director's details changed for Sharon Louise Elizabeth Pipe on 2015-04-14
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 icon09/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon04/09/2014
Director's details changed for Mr Andrew Bott on 2014-09-01
dot icon21/03/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon10/01/2014
Director's details changed for Andrew Bott on 2014-01-10
dot icon23/12/2013
Appointment of Andrew Bott as a director
dot icon23/12/2013
Termination of appointment of Philip Vincent as a director
dot icon05/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon25/07/2012
Accounts for a dormant company made up to 2012-03-31
dot icon23/03/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon15/12/2011
Termination of appointment of Sarah Cooper as a director
dot icon15/12/2011
Appointment of Philip James Vincent as a director
dot icon15/12/2011
Appointment of Mr Martyn Edward Freeman as a director
dot icon10/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon22/03/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon02/02/2011
Termination of appointment of Richard Parsons as a director
dot icon08/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/12/2010
Appointment of Anthony Corriette as a secretary
dot icon03/12/2010
Termination of appointment of Jane Earl as a secretary
dot icon16/04/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon05/01/2010
Full accounts made up to 2009-03-31
dot icon07/12/2009
Director's details changed for Mr Richard John Parsons on 2009-12-01
dot icon02/12/2009
Director's details changed for Sarah Felicity Cooper on 2009-12-01
dot icon01/12/2009
Secretary's details changed for Jane Earl on 2009-11-23
dot icon26/05/2009
Secretary appointed jane earl
dot icon08/05/2009
Appointment terminated secretary james stevenson
dot icon24/03/2009
Return made up to 21/03/09; full list of members
dot icon05/02/2009
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 icon16/04/2008
Return made up to 21/03/08; full list of members
dot icon09/04/2008
Appointment terminated director david king
dot icon29/01/2008
Full accounts made up to 2007-03-31
dot icon16/06/2007
Director's particulars changed
dot icon05/04/2007
Return made up to 21/03/07; full list of members
dot icon14/03/2007
Resolutions
dot icon14/03/2007
Resolutions
dot icon14/03/2007
Resolutions
dot icon03/02/2007
Full accounts made up to 2006-03-31
dot icon26/04/2006
Return made up to 21/03/06; full list of members
dot icon13/03/2006
Full accounts made up to 2005-03-31
dot icon06/04/2005
Return made up to 21/03/05; full list of members
dot icon01/04/2005
Director's particulars changed
dot icon04/03/2005
Full accounts made up to 2004-03-31
dot icon15/10/2004
Return made up to 21/03/04; full list of members
dot icon26/08/2004
Director resigned
dot icon25/05/2004
Full accounts made up to 2003-03-31
dot icon15/08/2003
Secretary resigned
dot icon15/08/2003
New secretary appointed
dot icon05/06/2003
Secretary resigned
dot icon05/06/2003
New secretary appointed
dot icon23/04/2003
Return made up to 21/03/03; full list of members
dot icon18/09/2002
Recon 05/09/02
dot icon18/09/2002
Nc inc already adjusted 05/09/02
dot icon18/09/2002
Resolutions
dot icon18/09/2002
Resolutions
dot icon18/09/2002
Resolutions
dot icon18/09/2002
Resolutions
dot icon13/09/2002
Certificate of change of name
dot icon10/09/2002
New director appointed
dot icon23/08/2002
Recon 14/08/02
dot icon23/08/2002
Registered office changed on 23/08/02 from: third floor 90 long acre london WC2E 9TT
dot icon10/05/2002
Ad 29/03/02--------- £ si [email protected]=999 £ ic 1/1000
dot icon02/05/2002
New secretary appointed
dot icon02/05/2002
New director appointed
dot icon02/05/2002
New director appointed
dot icon02/05/2002
New director appointed
dot icon02/05/2002
New director appointed
dot icon02/05/2002
S-div 29/03/02
dot icon02/05/2002
Resolutions
dot icon02/05/2002
Secretary resigned
dot icon02/05/2002
Director resigned
dot icon02/05/2002
Director resigned
dot icon21/03/2002
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
01/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burgess, Lorraine Yasmin
Director
01/04/2022 - 26/06/2024
23
OLSWANG COSEC LIMITED
Corporate Secretary
21/03/2002 - 16/04/2002
501
Pipe, Sharon Louise Elizabeth
Director
14/08/2002 - Present
10
King, David John
Director
16/04/2002 - 22/01/2008
120
Parsons, Richard John
Director
16/04/2002 - 26/01/2011
50

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 BEEB RIGHTS LIMITED

BEEB RIGHTS LIMITED is an(a) Active company incorporated on 21/03/2002 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 BEEB RIGHTS LIMITED?

toggle

BEEB RIGHTS LIMITED is currently Active. It was registered on 21/03/2002 .

Where is BEEB RIGHTS LIMITED located?

toggle

BEEB RIGHTS LIMITED is registered at 1 Television Centre, 101 Wood Lane, London W12 7FA.

What does BEEB RIGHTS LIMITED do?

toggle

BEEB RIGHTS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BEEB RIGHTS LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-04-02 with no updates.