BBC WORLDWIDE INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W12 7FA

Company number 02701369
Status Active
Incorporation Date 27 March 1992
Company Type Private Limited Company
Address 1 TELEVISION CENTRE, 101 WOOD LANE, LONDON, UNITED KINGDOM, W12 7FA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Consolidated accounts of parent company for subsidiary company period ending 31/03/16; Registered office address changed from Television Centre 101 Wood Lane London W12 7FA to 1 Television Centre 101 Wood Lane London W12 7FA on 16 December 2016. The most likely internet sites of BBC WORLDWIDE INVESTMENTS LIMITED are www.bbcworldwideinvestments.co.uk, and www.bbc-worldwide-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Bbc Worldwide Investments Limited is a Private Limited Company. The company registration number is 02701369. Bbc Worldwide Investments Limited has been working since 27 March 1992. The present status of the company is Active. The registered address of Bbc Worldwide Investments Limited is 1 Television Centre 101 Wood Lane London United Kingdom W12 7fa. . CORRIETTE, Anthony is a Secretary of the company. FREEMAN, Martyn Edward is a Director of the company. FUSSELL, Thomas Cyrus is a Director of the company. WELLAND, Grant James is a Director of the company. Secretary ALEXANDER, Jacqueline Ann has been resigned. Secretary HOLDER, Jonathan Alfred has been resigned. Secretary MITCHELL, Lindsey Jane Catherine has been resigned. Secretary PARSONS, Richard John has been resigned. Secretary SERJEANT, David has been resigned. Secretary STEVENSON, James David has been resigned. Secretary WRIGHT, Kenneth Norman has been resigned. Director ALEXANDER, Jacqueline Ann has been resigned. Director ARNOLD BAKER, Charles James has been resigned. Director BENNETT, Jana Eve has been resigned. Director BOTT, Andrew has been resigned. Director BURROWS, Suzanne Mary has been resigned. Director CHAPMAN, Nicholas John has been resigned. Director CHUGANI, Neil has been resigned. Director COOPER, Sarah Felicity has been resigned. Director EMERY, Richard James has been resigned. Director FLEMING, Ellen Mccool has been resigned. Director GAVIN, Alexander Rupert has been resigned. Director KING, David John has been resigned. Director MCDONOUGH, Ian has been resigned. Director MITCHELL, Lindsey Jane Catherine has been resigned. Director OWEN, Keith Stephen has been resigned. Director TEAGUE, Peter Roy has been resigned. Director THOMAS, John Anthony Griffiths has been resigned. Director VINCENT, Philip James has been resigned. Director WEILAND, David Simon has been resigned. Director WRIGHT, Kenneth Norman has been resigned. Director YOUNG, Mark Christopher has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CORRIETTE, Anthony
Appointed Date: 15 October 2010

Director
FREEMAN, Martyn Edward
Appointed Date: 30 November 2011
60 years old

Director
FUSSELL, Thomas Cyrus
Appointed Date: 03 May 2016
54 years old

Director
WELLAND, Grant James
Appointed Date: 11 April 2014
53 years old

Resigned Directors

Secretary
ALEXANDER, Jacqueline Ann
Resigned: 30 March 1995
Appointed Date: 30 July 1993

Secretary
HOLDER, Jonathan Alfred
Resigned: 15 May 2003
Appointed Date: 10 April 1997

Secretary
MITCHELL, Lindsey Jane Catherine
Resigned: 24 April 1992
Appointed Date: 27 March 1992

Secretary
PARSONS, Richard John
Resigned: 22 July 2003
Appointed Date: 15 May 2003

Secretary
SERJEANT, David
Resigned: 09 April 1997
Appointed Date: 30 March 1995

Secretary
STEVENSON, James David
Resigned: 30 April 2009
Appointed Date: 22 July 2003

Secretary
WRIGHT, Kenneth Norman
Resigned: 30 July 1993
Appointed Date: 24 April 1992

Director
ALEXANDER, Jacqueline Ann
Resigned: 31 March 1995
Appointed Date: 30 July 1993
73 years old

Director
ARNOLD BAKER, Charles James
Resigned: 31 July 1993
Appointed Date: 24 April 1992
82 years old

Director
BENNETT, Jana Eve
Resigned: 26 October 2012
Appointed Date: 30 November 2011
68 years old

Director
BOTT, Andrew
Resigned: 29 January 2016
Appointed Date: 20 December 2013
57 years old

Director
BURROWS, Suzanne Mary
Resigned: 03 May 2016
Appointed Date: 29 January 2016
58 years old

Director
CHAPMAN, Nicholas John
Resigned: 31 July 1997
Appointed Date: 18 December 1995
78 years old

Director
CHUGANI, Neil
Resigned: 17 June 2010
Appointed Date: 22 January 2008
56 years old

Director
COOPER, Sarah Felicity
Resigned: 30 November 2011
Appointed Date: 01 May 2007
62 years old

Director
EMERY, Richard James
Resigned: 31 March 1998
Appointed Date: 18 December 1995
79 years old

Director
FLEMING, Ellen Mccool
Resigned: 24 April 1992
Appointed Date: 27 March 1992
77 years old

Director
GAVIN, Alexander Rupert
Resigned: 25 August 2004
Appointed Date: 14 July 1998
70 years old

Director
KING, David John
Resigned: 22 January 2008
Appointed Date: 08 December 2004
66 years old

Director
MCDONOUGH, Ian
Resigned: 11 April 2014
Appointed Date: 20 December 2013
53 years old

Director
MITCHELL, Lindsey Jane Catherine
Resigned: 24 April 1992
Appointed Date: 27 March 1992
60 years old

Director
OWEN, Keith Stephen
Resigned: 31 August 1994
Appointed Date: 01 February 1994
81 years old

Director
TEAGUE, Peter Roy
Resigned: 06 January 2002
Appointed Date: 03 November 1997
71 years old

Director
THOMAS, John Anthony Griffiths
Resigned: 18 December 1995
Appointed Date: 01 February 1994
82 years old

Director
VINCENT, Philip James
Resigned: 20 December 2013
Appointed Date: 22 October 2012
56 years old

Director
WEILAND, David Simon
Resigned: 11 April 2014
Appointed Date: 22 October 2012
62 years old

Director
WRIGHT, Kenneth Norman
Resigned: 11 November 1995
Appointed Date: 24 April 1992
85 years old

Director
YOUNG, Mark Christopher
Resigned: 01 May 2007
Appointed Date: 30 March 1995
64 years old

Persons With Significant Control

Bbc Worldwide Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BBC WORLDWIDE INVESTMENTS LIMITED Events

04 Apr 2017
Confirmation statement made on 21 March 2017 with updates
29 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
16 Dec 2016
Registered office address changed from Television Centre 101 Wood Lane London W12 7FA to 1 Television Centre 101 Wood Lane London W12 7FA on 16 December 2016
14 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

08 Dec 2016
Audit exemption subsidiary accounts made up to 31 March 2016
...
... and 117 more events
04 Jun 1992
New director appointed

04 Jun 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 May 1992
Director resigned

27 May 1992
Accounting reference date notified as 31/03

27 Mar 1992
Incorporation