BEDDER 6 LIMITED
LONDON NEWINCCO 627 LIMITED

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

Company number 05982502
Status Active
Incorporation Date 30 October 2006
Company Type Private Limited Company
Address 1 TELEVISION CENTRE, 101 WOOD LANE, LONDON, UNITED KINGDOM, W12 7FA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Consolidated accounts of parent company for subsidiary company period ending 31/03/16; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; 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 BEDDER 6 LIMITED are www.bedder6.co.uk, and www.bedder-6.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Bedder 6 Limited is a Private Limited Company. The company registration number is 05982502. Bedder 6 Limited has been working since 30 October 2006. The present status of the company is Active. The registered address of Bedder 6 Limited is 1 Television Centre 101 Wood Lane London United Kingdom W12 7fa. . CORRIETTE, Anthony is a Secretary of the company. ARTHUR, Marcus Peter is a Director of the company. WADDELL, Adam is a Director of the company. Secretary EARL, Jane has been resigned. Secretary STEVENSON, James David has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Director BEESTON, Richard has been resigned. Director CLARKSON, Jeremy has been resigned. Director GARVIE, Wayne, Dr has been resigned. Director LANGFORD, Kevin Donald has been resigned. Director WILMAN, Andrew has been resigned. Nominee Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Nominee Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CORRIETTE, Anthony
Appointed Date: 16 April 2010

Director
ARTHUR, Marcus Peter
Appointed Date: 30 September 2010
59 years old

Director
WADDELL, Adam
Appointed Date: 10 September 2009
60 years old

Resigned Directors

Secretary
EARL, Jane
Resigned: 16 April 2010
Appointed Date: 01 July 2009

Secretary
STEVENSON, James David
Resigned: 30 April 2009
Appointed Date: 27 November 2007

Secretary
OLSWANG COSEC LIMITED
Resigned: 27 November 2007
Appointed Date: 30 October 2006

Director
BEESTON, Richard
Resigned: 31 January 2013
Appointed Date: 12 March 2012
60 years old

Director
CLARKSON, Jeremy
Resigned: 12 September 2012
Appointed Date: 27 November 2007
65 years old

Director
GARVIE, Wayne, Dr
Resigned: 09 September 2010
Appointed Date: 27 November 2007
62 years old

Director
LANGFORD, Kevin Donald
Resigned: 31 October 2011
Appointed Date: 27 November 2007
61 years old

Director
WILMAN, Andrew
Resigned: 12 September 2012
Appointed Date: 27 November 2007
63 years old

Nominee Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 27 November 2007
Appointed Date: 30 October 2006

Nominee Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 27 November 2007
Appointed Date: 30 October 2006

Persons With Significant Control

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

BEDDER 6 LIMITED Events

29 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
22 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

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
07 Dec 2016
Audit exemption subsidiary accounts made up to 31 March 2016
07 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
...
... and 73 more events
28 Dec 2006
Ad 06/12/06--------- £ si [email protected]=99 £ ic 1/100
28 Dec 2006
Resolutions
  • RES13 ‐ Shares subdivision offe 06/12/06

28 Dec 2006
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

30 Nov 2006
Company name changed newincco 627 LIMITED\certificate issued on 30/11/06
30 Oct 2006
Incorporation