BBC GLOBAL NEWS HOLDINGS LIMITED

1 Television Centre 1 Television Centre, London, W12 7FA, United Kingdom, United Kingdom
StatusACTIVE
Company No.08176300
CategoryPrivate Limited Company
Incorporated13 Aug 2012
Age11 years, 9 months, 27 days
JurisdictionEngland Wales

SUMMARY

BBC GLOBAL NEWS HOLDINGS LIMITED is an active private limited company with number 08176300. It was incorporated 11 years, 9 months, 27 days ago, on 13 August 2012. The company address is 1 Television Centre 1 Television Centre, London, W12 7FA, United Kingdom, United Kingdom.



Company Fillings

Change person director company with change date

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Lorraine Yasmin Burgess

Change date: 2023-12-19

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Lorraine Yasmin Burgess

Change date: 2023-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2023

Action Date: 22 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Aug 2023

Action Date: 21 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicola Chalston

Termination date: 2023-08-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Aug 2023

Action Date: 21 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Anthony Corriette

Appointment date: 2023-08-21

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 16 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AAMD

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2023

Action Date: 08 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-08

Officer name: Ms Marie Eleonore Pieczanski

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jan 2023

Action Date: 06 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Nicola Chalston

Appointment date: 2023-01-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jan 2023

Action Date: 06 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-01-06

Officer name: Anthony Corriette

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2022

Action Date: 16 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-15

Officer name: Maggy, Vanessa Chan Fook Tin

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lorraine Yasmin Burgess

Appointment date: 2022-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-01

Officer name: Ms Marie Eleonore Pieczanski

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2021

Action Date: 24 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-24

Officer name: Charles Alexander Villar

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2021

Action Date: 24 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maggy, Vanessa Chan Fook Tin

Appointment date: 2021-08-24

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2021

Action Date: 24 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Marie Eleonore Pieczanski

Appointment date: 2021-08-24

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2021

Action Date: 13 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2021

Action Date: 03 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Simon Weiland

Termination date: 2021-08-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Address

Type: AD01

New address: 1 Television Centre 101 Wood Lane London United Kingdom W12 7FA

Old address: C/O Lindsey North Broadcasting House Portland Place London W1A 1AA

Change date: 2021-07-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-04-01

Officer name: Mr Anthony Corriette

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-03-31

Officer name: Lindsey Mary North

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Simon Weiland

Appointment date: 2020-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-30

Officer name: James Anthony Egan

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2020

Action Date: 13 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-13

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2019

Action Date: 13 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-13

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2018

Action Date: 13 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francesca Mary Unsworth

Termination date: 2018-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James George Duncan Montgomery

Termination date: 2018-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Peter Jones

Termination date: 2018-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-24

Officer name: Gary Paul Gibbs

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher James Morgan Davies

Termination date: 2018-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Mildon Angus

Termination date: 2018-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Alexander Villar

Appointment date: 2018-03-21

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2017

Action Date: 13 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-13

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Peter Jones

Appointment date: 2017-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2016

Action Date: 07 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-07

Officer name: Mr Jamie Mildon Angus

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-10

Officer name: Richard Julian Porter

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 13 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-24

Officer name: Colin Tudor Lawrence

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2015

Action Date: 13 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-13

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2015

Action Date: 05 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-05

Old address: The Media Centre 201 Wood Lane London W12 7TQ

New address: C/O Lindsey North Broadcasting House Portland Place London W1A 1AA

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2015

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-18

Officer name: Ms Francesca Mary Unsworth

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2015

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-18

Officer name: Peter John Gibson Horrocks

Documents

View document PDF

Auditors resignation company

Date: 17 Sep 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 05 Sep 2014

Category: Miscellaneous

Type: MISC

Description: Section 519 2006

Documents

View document PDF

Auditors resignation company

Date: 22 Aug 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 20 Aug 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 20 Aug 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Miscellaneous

Date: 18 Aug 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2014

Action Date: 13 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-13

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Legacy

Date: 27 Nov 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 14 Nov 2013

Action Date: 14 Nov 2013

Category: Capital

Type: SH19

Date: 2013-11-14

Capital : 2,000,001 GBP

Documents

View document PDF

Legacy

Date: 14 Nov 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 31/10/13

Documents

View document PDF

Resolution

Date: 14 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-08-31

New date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 29 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Beverley Tew

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2013

Action Date: 13 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-13

Documents

View document PDF

Resolution

Date: 19 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Coles

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Beverley Jane Tew

Documents

View document PDF

Capital allotment shares

Date: 22 Oct 2012

Action Date: 28 Sep 2012

Category: Capital

Type: SH01

Capital : 22,421,211 GBP

Date: 2012-09-28

Documents

View document PDF

Resolution

Date: 22 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Sep 2012

Action Date: 13 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-13

Old address: 90 High Holborn London WC1V 6XX United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Julian Porter

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James George Duncan Montgomery

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Tudor Lawrence

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Gibson Horrocks

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Anthony Egan

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lindsey Mary North

Documents

View document PDF

Termination director company with name

Date: 12 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olswang Directors 2 Limited

Documents

View document PDF

Termination director company with name

Date: 12 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olswang Directors 1 Limited

Documents

View document PDF

Termination director company with name

Date: 12 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Mackie

Documents

View document PDF

Termination secretary company with name

Date: 12 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Olswang Cosec Limited

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher James Morgan Davies

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic Peter Coles

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Paul Gibbs

Documents

View document PDF

Certificate change of name company

Date: 11 Sep 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed newincco 1200 LIMITED\certificate issued on 11/09/12

Documents

View document PDF

Change of name notice

Date: 11 Sep 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 13 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B FAMILY OFFICE LIMITED

38 CRAVEN STREET,LONDON,WC2N 5NG

Number:09240395
Status:ACTIVE
Category:Private Limited Company

CLG MARKET RESEARCH UK LTD

UNIT 6 BOROUGH COURT,HALESOWEN,B63 3SW

Number:10005568
Status:ACTIVE
Category:Private Limited Company

D.M. PRIEST & CO LIMITED

12D ADLINGTON PARK,CHESHIRE,SK10 4PZ

Number:05333113
Status:ACTIVE
Category:Private Limited Company

DEOSKY LTD

OFFICE 9 ALCESTER BUSINESS CENTRE,ALCESTER,B49 6EH

Number:10841054
Status:ACTIVE
Category:Private Limited Company

LIFE CHAMPIONS FASHION LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11425106
Status:ACTIVE
Category:Private Limited Company

NIKETAS LIMITED

113 ABBEY ROAD ABBEY ROAD,MANCHESTER,M24 6HQ

Number:09352664
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source