BBC MEDIA APPLICATIONS TECHNOLOGIES LIMITED

Company Documents

DateDescription
11/02/2511 February 2025

View Document

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

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-12-08 with updates

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024

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

24/01/2424 January 2024 Statement of capital on 2024-01-24

View Document

24/01/2424 January 2024

View Document

24/01/2424 January 2024

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Resolutions

View Document

23/01/2423 January 2024 Confirmation statement made on 2023-12-08 with updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Statement of capital following an allotment of shares on 2018-05-15

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/12/228 December 2022 Termination of appointment of Andrew James Conroy as a director on 2021-07-01

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

14/10/1914 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/12/1823 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES

View Document

02/10/182 October 2018 13/02/18 STATEMENT OF CAPITAL GBP 66572671

View Document

09/03/189 March 2018 DIRECTOR APPOINTED REBECCA SALSBURY

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY CAMERON

View Document

20/12/1720 December 2017 31/10/17 STATEMENT OF CAPITAL GBP 23262153

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL MEMMOTT

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR ANDREW MICHAEL KACZOR

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES

View Document

19/12/1719 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN RANYARD / 11/09/2017

View Document

18/12/1718 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

11/05/1711 May 2017 01/05/17 STATEMENT OF CAPITAL GBP 23262153

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

18/12/1618 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MR NEIL MEMMOTT

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR ROUX JOUBERT

View Document

28/01/1628 January 2016 COMPANY NAME CHANGED MEDIA APPLICATIONS TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 28/01/16

View Document

27/01/1627 January 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

30/12/1530 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

08/01/158 January 2015 Annual return made up to 9 December 2014 with full list of shareholders

View Document

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

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAYTHORNTHWAITE

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MR ROUX CHRISTIAAN JOUBERT

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MS SHIRLEY FAYE CAMERON

View Document

21/10/1421 October 2014 21/10/14 STATEMENT OF CAPITAL GBP 23262153

View Document

30/08/1430 August 2014 DIRECTOR APPOINTED ANDREW JAMES CONROY

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW POSTGATE

View Document

11/06/1411 June 2014 19/03/14 STATEMENT OF CAPITAL GBP 12006878

View Document

14/02/1414 February 2014 Annual return made up to 9 December 2013 with full list of shareholders

View Document

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

View Document

02/12/132 December 2013 25/07/13 STATEMENT OF CAPITAL GBP 12006878

View Document

03/06/133 June 2013 28/03/13 STATEMENT OF CAPITAL GBP 9128643

View Document

09/04/139 April 2013 28/03/13 STATEMENT OF CAPITAL GBP 9128643

View Document

04/02/134 February 2013 11/01/13 STATEMENT OF CAPITAL GBP 7320273

View Document

03/01/133 January 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

03/01/133 January 2013 REGISTERED OFFICE CHANGED ON 03/01/2013 FROM BBC LEGAL ROOM 2230 WHITE CITY 201 WOOD LANE LONDON W12 7TS

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAN HAYTHORNTHWAITE / 02/01/2013

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN RANYARD / 02/01/2013

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW LEIGH POSTGATE / 02/01/2013

View Document

02/01/132 January 2013 SECRETARY'S CHANGE OF PARTICULARS / PETER RANYARD / 02/01/2013

View Document

11/09/1211 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

24/08/1224 August 2012 25/07/12 STATEMENT OF CAPITAL GBP 5114303

View Document

10/05/1210 May 2012 18/01/12 STATEMENT OF CAPITAL GBP 3050000

View Document

10/05/1210 May 2012 30/04/12 STATEMENT OF CAPITAL GBP 4114303

View Document

04/01/124 January 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED MICHAEL IAN HAYTHORNTHWAITE

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN TURNER

View Document

08/09/118 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

09/06/119 June 2011 28/03/11 STATEMENT OF CAPITAL GBP 1550000

View Document

01/04/111 April 2011 28/03/11 STATEMENT OF CAPITAL GBP 1450000

View Document

17/03/1117 March 2011 ADOPT ARTICLES 03/03/2011

View Document

17/03/1117 March 2011 03/03/11 STATEMENT OF CAPITAL GBP 1450000

View Document

07/03/117 March 2011 12/01/11 STATEMENT OF CAPITAL GBP 1200000

View Document

22/12/1022 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

26/10/1026 October 2010 23/08/10 STATEMENT OF CAPITAL GBP 600000

View Document

26/10/1026 October 2010 08/10/10 STATEMENT OF CAPITAL GBP 900000

View Document

06/10/106 October 2010 15/01/10 STATEMENT OF CAPITAL GBP 300000

View Document

27/08/1027 August 2010 CURREXT FROM 31/03/2010 TO 31/03/2011

View Document

15/02/1015 February 2010 SECT 175 15/01/2010

View Document

15/02/1015 February 2010 SECT 175 15/01/2010

View Document

15/02/1015 February 2010 SECT 175 15/01/2010

View Document

02/02/102 February 2010 CURRSHO FROM 31/12/2010 TO 31/03/2010

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE

View Document

25/01/1025 January 2010 SECRETARY APPOINTED PETER RANYARD

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED PETER JOHN RANYARD

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED JOHN CHARLES TURNER

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED MATTHEW LEIGH POSTGATE

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED

View Document

25/01/1025 January 2010 ADOPT ARTICLES 21/12/2009

View Document

25/01/1025 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

25/01/1025 January 2010 TERMINATE DIR APPOINTMENT

View Document

25/01/1025 January 2010 TERMINATE DIR APPOINTMENT

View Document

09/12/099 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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