About

Registered Number: 02449625
Date of Incorporation: 05/12/1989 (34 years and 4 months ago)
Company Status: Active
Registered Address: Bc2 A5 Broadcast Centre, Media Village 201 Wood Lane, London, W12 7TP

 

Established in 1989, Bbc Subscription Television Ltd are based in London, it's status in the Companies House registry is set to "Active". This business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 09 January 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 03 August 2018
AP01 - Appointment of director 04 July 2018
TM01 - Termination of appointment of director 04 July 2018
CS01 - N/A 19 December 2017
CH01 - Change of particulars for director 19 December 2017
CH01 - Change of particulars for director 19 December 2017
CH03 - Change of particulars for secretary 19 December 2017
AA - Annual Accounts 16 November 2017
AP01 - Appointment of director 04 October 2017
TM01 - Termination of appointment of director 04 October 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 18 December 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 21 February 2013
AD01 - Change of registered office address 21 February 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 24 January 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 04 October 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 03 February 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 27 November 2008
287 - Change in situation or address of Registered Office 20 May 2008
AA - Annual Accounts 23 December 2007
363a - Annual Return 19 December 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 December 2007
287 - Change in situation or address of Registered Office 19 December 2007
353 - Register of members 19 December 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
363s - Annual Return 09 January 2007
AA - Annual Accounts 17 August 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 06 December 2004
AA - Annual Accounts 04 November 2004
288c - Notice of change of directors or secretaries or in their particulars 29 October 2004
287 - Change in situation or address of Registered Office 12 July 2004
288c - Notice of change of directors or secretaries or in their particulars 14 April 2004
363s - Annual Return 24 November 2003
AA - Annual Accounts 03 October 2003
363s - Annual Return 05 December 2002
AA - Annual Accounts 04 December 2002
AUD - Auditor's letter of resignation 23 October 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 02 February 2002
AA - Annual Accounts 05 February 2001
363s - Annual Return 19 December 2000
288b - Notice of resignation of directors or secretaries 22 September 2000
288a - Notice of appointment of directors or secretaries 22 September 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 04 January 2000
AA - Annual Accounts 15 February 1999
363s - Annual Return 30 November 1998
363b - Annual Return 06 July 1998
287 - Change in situation or address of Registered Office 25 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
AA - Annual Accounts 04 February 1998
288a - Notice of appointment of directors or secretaries 18 September 1997
288a - Notice of appointment of directors or secretaries 18 September 1997
288b - Notice of resignation of directors or secretaries 18 September 1997
288b - Notice of resignation of directors or secretaries 18 September 1997
288b - Notice of resignation of directors or secretaries 18 September 1997
363s - Annual Return 27 February 1997
AA - Annual Accounts 30 January 1997
287 - Change in situation or address of Registered Office 24 May 1996
288 - N/A 24 May 1996
288 - N/A 24 May 1996
AA - Annual Accounts 05 February 1996
363s - Annual Return 21 December 1995
288 - N/A 21 July 1995
AA - Annual Accounts 23 January 1995
363s - Annual Return 09 December 1994
288 - N/A 01 December 1994
363s - Annual Return 06 February 1994
AA - Annual Accounts 27 January 1994
288 - N/A 07 September 1993
288 - N/A 24 August 1993
288 - N/A 22 July 1993
288 - N/A 22 July 1993
288 - N/A 22 July 1993
288 - N/A 28 January 1993
288 - N/A 20 January 1993
288 - N/A 13 January 1993
288 - N/A 13 January 1993
363b - Annual Return 13 January 1993
288 - N/A 15 October 1992
288 - N/A 15 October 1992
288 - N/A 12 October 1992
288 - N/A 12 October 1992
AA - Annual Accounts 31 July 1992
363b - Annual Return 11 December 1991
363(287) - N/A 11 December 1991
288 - N/A 10 December 1991
288 - N/A 10 December 1991
288 - N/A 02 October 1991
288 - N/A 02 October 1991
288 - N/A 02 October 1991
288 - N/A 02 October 1991
288 - N/A 19 August 1991
AA - Annual Accounts 12 July 1991
288 - N/A 17 October 1990
288 - N/A 24 May 1990
288 - N/A 25 January 1990
288 - N/A 25 January 1990
288 - N/A 25 January 1990
288 - N/A 25 January 1990
288 - N/A 25 January 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 January 1990
NEWINC - New incorporation documents 05 December 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.