BBC FREE TO VIEW (SATELLITE) LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

11/02/2511 February 2025

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

26/04/2426 April 2024 Registered office address changed from Wogan House, 1st Floor 99 Great Portland Street London W1W 7NY England to Broadcasting House Portland Place London W1A 1AA on 2024-04-26

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-16 with no updates

View Document

26/05/1526 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

03/01/153 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

18/07/1418 July 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

10/07/1310 July 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, SECRETARY NICOLA GOLIA

View Document

20/05/1320 May 2013 SECRETARY APPOINTED PETER RANYARD

View Document

19/04/1319 April 2013 REGISTERED OFFICE CHANGED ON 19/04/2013 FROM
ROOM 2220 WHITE CITY
201 WOOD LANE
LONDON
W12 7TQ

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

29/06/1229 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

27/05/1127 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR SHARON BAYLAY

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

21/05/1021 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BALRAJ SAMRA / 01/05/2010

View Document

01/12/091 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED SHARON BAYLAY

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BRANDRETH-POTTER

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, SECRETARY AMY ELY

View Document

17/11/0917 November 2009 SECRETARY APPOINTED NICOLA GOLIA

View Document

18/05/0918 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED BALRAJ SAMRA

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD WAGHORN

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY DAVIE

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED JACQUELINE BRANDRETH-POTTER

View Document

28/01/0928 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

27/05/0827 May 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED SECRETARY NICOLA GOLIA

View Document

13/03/0813 March 2008 SECRETARY APPOINTED AMY VERITY LANGFORD ELY

View Document

11/01/0811 January 2008 REGISTERED OFFICE CHANGED ON 11/01/08 FROM: G OFFICE CHANGED 11/01/08 MC3 B4 MEDIA CENTRE WHITE CITY 201 WOOD LANE LONDON W12 7TQ

View Document

18/06/0718 June 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 NEW SECRETARY APPOINTED

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 SECRETARY RESIGNED

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 REGISTERED OFFICE CHANGED ON 18/06/07 FROM: G OFFICE CHANGED 18/06/07 35 VINE STREET LONDON EC3N 2AA

View Document

16/05/0716 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company