Advanced company searchLink opens in new window

BBC INVESTMENTS LIMITED

Company number 02683728

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)
26 Apr 2024 AD01 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 26 April 2024
06 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
16 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
31 Mar 2023 TM01 Termination of appointment of Shirley Faye Cameron as a director on 31 March 2023
27 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
14 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
09 Aug 2022 AD01 Registered office address changed from Bc2 a5 Broadcast Centre Media Village 201 Wood Lane London W12 7TP to Wogan House, 1st Floor 99 Great Portland Street London W1W 7NY on 9 August 2022
16 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
10 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
17 Mar 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
28 Oct 2020 AA Accounts for a dormant company made up to 31 March 2020
14 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
28 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
15 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
06 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
04 Jul 2018 AP01 Appointment of Ms Shirley Faye Cameron as a director on 21 June 2018
04 Jul 2018 TM01 Termination of appointment of Charles Alexander Villar as a director on 21 June 2018
14 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
14 Feb 2018 CH01 Director's details changed for Mr Charlie Alexander Villar on 29 September 2017
14 Feb 2018 CH03 Secretary's details changed for Mr Peter John Ranyard on 11 September 2017
14 Feb 2018 CH01 Director's details changed for Mr Peter John Ranyard on 11 September 2017
15 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
04 Oct 2017 AP01 Appointment of Mr Charlie Alexander Villar as a director on 29 September 2017
04 Oct 2017 TM01 Termination of appointment of David Frederick Campkin as a director on 29 September 2017
16 Mar 2017 CS01 Confirmation statement made on 3 February 2017 with updates