BBC FREE TO VIEW LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

06/02/256 February 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

06/02/256 February 2025

View Document

17/12/2417 December 2024

View Document

17/12/2417 December 2024

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-09 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

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

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 2021-05-09 with no updates

View Document

26/05/1526 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

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

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA PRYDE

View Document

06/06/146 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

12/12/1312 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

10/07/1310 July 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

19/04/1319 April 2013 REGISTERED OFFICE CHANGED ON 19/04/2013 FROM
ROOM 2230 WHITE CITY MEDIA VILLAGE
201 WOOD LANE
LONDON
W12 7TS

View Document

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

View Document

18/05/1218 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED PETER JOHN RANYARD

View Document

12/12/1112 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ELDRED

View Document

17/05/1117 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

13/12/1013 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

20/05/1020 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

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

View Document

07/06/097 June 2009 DIRECTOR APPOINTED ALEXANDER KIRSTIE ANN PRYDE

View Document

14/05/0914 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD WAGHORN

View Document

23/01/0923 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/2008 FROM
WHITE CITY ROOM 2230 WHITE CITY
201 WOOD LANE
LONDON
LONDON
W12 7TS
LONDON

View Document

16/05/0816 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 REGISTERED OFFICE CHANGED ON 16/05/2008 FROM
MC3 C3 MEDIA CENTRE MEDIA
VILLAGE 201 WOOD LANE
LONDON
W12 7TQ

View Document

16/05/0816 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/05/0816 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

23/12/0723 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS

View Document

17/04/0717 April 2007 NEW SECRETARY APPOINTED

View Document

17/04/0717 April 2007 SECRETARY RESIGNED

View Document

17/08/0617 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/05/0516 May 2005 DIRECTOR RESIGNED

View Document

16/05/0516 May 2005 REGISTERED OFFICE CHANGED ON 16/05/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

26/11/0426 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/07/0429 July 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 REGISTERED OFFICE CHANGED ON 15/05/04 FROM:
BROADCASTING HOUSE
PORTLAND PLACE
LONDON
W1A 1AA

View Document

14/04/0414 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

12/12/0312 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/06/0325 June 2003 DIRECTOR RESIGNED

View Document

03/06/033 June 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

27/11/0227 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/09/0213 September 2002 REGISTERED OFFICE CHANGED ON 13/09/02 FROM:
FIVE CHANCERY LANE
CLIFFORDS INN
LONDON
EC4A 1BU

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 NEW SECRETARY APPOINTED

View Document

17/07/0217 July 2002 NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 NEW DIRECTOR APPOINTED

View Document

16/07/0216 July 2002 DIRECTOR RESIGNED

View Document

16/07/0216 July 2002 SECRETARY RESIGNED

View Document

13/06/0213 June 2002 COMPANY NAME CHANGED
BBC FREE-TO-AIR LIMITED
CERTIFICATE ISSUED ON 13/06/02

View Document

07/06/027 June 2002 COMPANY NAME CHANGED
DWSCO 2285 LIMITED
CERTIFICATE ISSUED ON 07/06/02

View Document

09/05/029 May 2002 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