Advanced company searchLink opens in new window

BBC STUDIOS DISTRIBUTION LIMITED

Company number 01420028

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
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
  • GBP 250,000
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
  • GBP 250,000
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
04 Mar 2015 AP01 Appointment of Mr Dharmash Pravin Mistry as a director on 16 February 2015
02 Mar 2015 AP01 Appointment of Sir Howard Stringer as a director on 16 February 2015
04 Feb 2015 TM02 Termination of appointment of Jane Earl as a secretary on 31 January 2015