Advanced company searchLink opens in new window

BBC GRAFTON HOUSE PRODUCTIONS LIMITED

Company number 08539875

Filter by category

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 May 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
30 Nov 2018 AP01 Appointment of Mr Francis Ralph Lee as a director on 29 November 2018
27 Nov 2018 TM01 Termination of appointment of Nicholas David Betts as a director on 26 November 2018
15 Oct 2018 PSC05 Change of details for a person with significant control
12 Oct 2018 PSC05 Change of details for Bbc Studios Limited as a person with significant control on 1 October 2018
01 Oct 2018 AD01 Registered office address changed from Bc2 a5 Broadcast Centre Media Village 201 Wood Lane London W12 7TP to 1 Television Centre 101 Wood Lane London W12 7FA on 1 October 2018
12 Jul 2018 AA Full accounts made up to 31 March 2018
31 May 2018 CS01 Confirmation statement made on 22 May 2018 with updates
09 Mar 2018 AP01 Appointment of Miss Sonia Magris as a director on 9 March 2018
09 Mar 2018 TM01 Termination of appointment of Laura Elisabeth Mcgaughey as a director on 2 March 2018
27 Dec 2017 AP01 Appointment of Mr Roger Noel Leatham as a director on 22 December 2017
08 Dec 2017 AA Full accounts made up to 31 March 2017
07 Jun 2017 CS01 Confirmation statement made on 22 May 2017 with updates
07 Jun 2017 TM01 Termination of appointment of Peter John Ranyard as a director on 19 May 2017
06 Jun 2017 TM01 Termination of appointment of Gordon Ronald as a director on 19 May 2017
06 Jun 2017 AP01 Appointment of Laura Elisabeth Mcgaughey as a director on 19 May 2017
05 Jun 2017 AP01 Appointment of Mr Nicholas David Betts as a director on 19 May 2017
05 Jun 2017 TM01 Termination of appointment of Charlie Alexander Villar as a director on 19 May 2017
05 Jun 2017 AP03 Appointment of Anthony Corriette as a secretary on 19 May 2017
05 Jun 2017 TM02 Termination of appointment of Nicole Whiting as a secretary on 19 May 2017
03 Jan 2017 AA Full accounts made up to 31 March 2016
31 May 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
06 Jan 2016 AA Accounts for a small company made up to 31 March 2015
29 Sep 2015 TM02 Termination of appointment of Kim Patricia Walsh as a secretary on 29 September 2015
29 Sep 2015 AP03 Appointment of Miss Nicole Whiting as a secretary on 29 September 2015