- Company Overview for BBC STUDIOS DISTRIBUTION LIMITED (01420028)
- Filing history for BBC STUDIOS DISTRIBUTION LIMITED (01420028)
- People for BBC STUDIOS DISTRIBUTION LIMITED (01420028)
- Charges for BBC STUDIOS DISTRIBUTION LIMITED (01420028)
- More for BBC STUDIOS DISTRIBUTION LIMITED (01420028)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Jul 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
02 Jul 2018 | PSC05 | Change of details for a person with significant control | |
29 Jun 2018 | CS01 | Confirmation statement made on 16 June 2018 with no updates | |
29 Jun 2018 | PSC05 | Change of details for Bbc Ventures Group Limited as a person with significant control on 3 April 2018 | |
22 Dec 2017 | TM02 | Termination of appointment of Martyn Edward Freeman as a secretary on 20 December 2017 | |
29 Sep 2017 | TM01 | Termination of appointment of Anthony William Hall as a director on 18 September 2017 | |
29 Sep 2017 | TM01 | Termination of appointment of Howard Stringer as a director on 18 September 2017 | |
29 Sep 2017 | TM01 | Termination of appointment of Dharmash Pravin Mistry as a director on 18 September 2017 | |
29 Sep 2017 | TM01 | Termination of appointment of Anne Christine Bulford as a director on 18 September 2017 | |
31 Aug 2017 | AUD | Auditor's resignation | |
19 Jul 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
25 Jan 2017 | AAMD | Amended group of companies' accounts made up to 31 March 2016 | |
16 Dec 2016 | AD01 | Registered office address changed from Television Centre 101 Wood Lane London W12 7FA to 1 Television Centre 101 Wood Lane London W12 7FA on 16 December 2016 | |
12 Jul 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
06 May 2016 | TM01 | Termination of appointment of Suzanne Burrows as a director on 3 May 2016 | |
06 May 2016 | AP01 | Appointment of Mr Thomas Cyrus Fussell as a director on 3 May 2016 | |
04 Feb 2016 | AP01 | Appointment of Suzanne Burrows as a director on 29 January 2016 | |
04 Feb 2016 | TM01 | Termination of appointment of Martyn Edward Freeman as a director on 29 January 2016 | |
18 Nov 2015 | TM01 | Termination of appointment of Andrew Bott as a director on 9 November 2015 | |
18 Nov 2015 | AP01 | Appointment of Mr Martyn Edward Freeman as a director on 9 November 2015 | |
03 Aug 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
16 Mar 2015 | AD01 | Registered office address changed from Media Centre 201 Wood Lane London W12 7TQ to Television Centre 101 Wood Lane London W12 7FA on 16 March 2015 |