BEEB RIGHTS LIMITED
LONDON NEWINCCO 149 LIMITED

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

Company number 04400579
Status Active
Incorporation Date 21 March 2002
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 eighty-six events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; 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; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of BEEB RIGHTS LIMITED are www.beebrights.co.uk, and www.beeb-rights.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Beeb Rights Limited is a Private Limited Company. The company registration number is 04400579. Beeb Rights Limited has been working since 21 March 2002. The present status of the company is Active. The registered address of Beeb Rights 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. PIPE, Sharon Louise Elizabeth is a Director of the company. Secretary EARL, Jane has been resigned. Secretary HOLDER, Jonathan Alfred has been resigned. Secretary PARSONS, Richard John has been resigned. Secretary STEVENSON, James David has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Director BOTT, Andrew has been resigned. Director BURROWS, Suzanne Mary has been resigned. Director COOPER, Sarah Felicity has been resigned. Director GAVIN, Alexander Rupert has been resigned. Director KING, David John has been resigned. Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Director OLSWANG DIRECTORS 2 LIMITED has been resigned. Director PARSONS, Richard John has been resigned. Director VINCENT, Philip James has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CORRIETTE, Anthony
Appointed Date: 25 November 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
PIPE, Sharon Louise Elizabeth
Appointed Date: 14 August 2002
70 years old

Resigned Directors

Secretary
EARL, Jane
Resigned: 25 November 2010
Appointed Date: 22 May 2009

Secretary
HOLDER, Jonathan Alfred
Resigned: 15 May 2003
Appointed Date: 16 April 2002

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

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

Secretary
OLSWANG COSEC LIMITED
Resigned: 16 April 2002
Appointed Date: 21 March 2002

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
COOPER, Sarah Felicity
Resigned: 30 November 2011
Appointed Date: 16 April 2002
62 years old

Director
GAVIN, Alexander Rupert
Resigned: 25 August 2004
Appointed Date: 16 April 2002
70 years old

Director
KING, David John
Resigned: 22 January 2008
Appointed Date: 16 April 2002
66 years old

Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 16 April 2002
Appointed Date: 21 March 2002

Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 16 April 2002
Appointed Date: 21 March 2002

Director
PARSONS, Richard John
Resigned: 26 January 2011
Appointed Date: 16 April 2002
58 years old

Director
VINCENT, Philip James
Resigned: 20 December 2013
Appointed Date: 30 November 2011
56 years old

Persons With Significant Control

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

BEEB RIGHTS LIMITED Events

04 Apr 2017
Confirmation statement made on 21 March 2017 with updates
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
18 May 2016
Accounts for a dormant company made up to 31 March 2016
05 May 2016
Termination of appointment of Suzanne Burrows as a director on 3 May 2016
05 May 2016
Appointment of Mr Thomas Cyrus Fussell as a director on 3 May 2016
...
... and 76 more events
02 May 2002
Resolutions
  • RES13 ‐ Sub div shares 29/03/02

02 May 2002
Secretary resigned
02 May 2002
Director resigned
02 May 2002
Director resigned
21 Mar 2002
Incorporation