About

Registered Number: 03876378
Date of Incorporation: 12/11/1999 (25 years and 5 months ago)
Company Status: Active
Registered Address: Suite 21 10 Churchill Square, Kings Hill, West Malling, Kent, ME19 4YU

 

Bbc Languages Ltd was registered on 12 November 1999 with its registered office in West Malling, Kent, it's status at Companies House is "Active". There are 3 directors listed for the company in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Celia Elizabeth 01 January 2008 - 1
Secretary Name Appointed Resigned Total Appointments
BALFOUR, Robert David, Dr 02 February 2000 01 January 2008 1
TYRIE, Robert James 30 September 2000 31 December 2007 1

Filing History

Document Type Date
AA - Annual Accounts 11 March 2020
CS01 - N/A 17 October 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 08 March 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 05 November 2013
CH01 - Change of particulars for director 05 November 2013
CH03 - Change of particulars for secretary 05 November 2013
CH01 - Change of particulars for director 05 November 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 01 November 2010
AD01 - Change of registered office address 01 November 2010
AA - Annual Accounts 09 February 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
363a - Annual Return 23 June 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
287 - Change in situation or address of Registered Office 16 June 2009
AA - Annual Accounts 22 April 2009
AA - Annual Accounts 04 November 2008
225 - Change of Accounting Reference Date 02 November 2008
225 - Change of Accounting Reference Date 30 October 2008
225 - Change of Accounting Reference Date 04 June 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
363s - Annual Return 20 November 2007
AA - Annual Accounts 25 September 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 26 October 2006
363s - Annual Return 20 October 2005
AA - Annual Accounts 30 September 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 04 October 2004
363s - Annual Return 06 November 2003
AA - Annual Accounts 05 June 2003
363s - Annual Return 15 November 2002
AA - Annual Accounts 10 July 2002
363s - Annual Return 13 November 2001
AA - Annual Accounts 06 September 2001
225 - Change of Accounting Reference Date 02 March 2001
363s - Annual Return 26 February 2001
288a - Notice of appointment of directors or secretaries 03 January 2001
287 - Change in situation or address of Registered Office 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288b - Notice of resignation of directors or secretaries 22 November 1999
288b - Notice of resignation of directors or secretaries 22 November 1999
NEWINC - New incorporation documents 12 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.