Background WavePink WaveYellow Wave

BAFTA ENTERPRISES LIMITED (01163351)

BAFTA ENTERPRISES LIMITED (01163351) is an active UK company. incorporated on 18 March 1974. with registered office in 195 Piccadilly. The company operates in the Information and Communication sector, engaged in television programme production activities and 3 other business activities. BAFTA ENTERPRISES LIMITED has been registered for 52 years. Current directors include MILLICHIP, Jane Helen, YATES, Tim Gavin.

Company Number
01163351
Status
active
Type
ltd
Incorporated
18 March 1974
Age
52 years
Address
195 Piccadilly, W1J 9LN
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
MILLICHIP, Jane Helen, YATES, Tim Gavin
SIC Codes
59113, 59133, 73120, 94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAFTA ENTERPRISES LIMITED

BAFTA ENTERPRISES LIMITED is an active company incorporated on 18 March 1974 with the registered office located in 195 Piccadilly. The company operates in the Information and Communication sector, specifically engaged in television programme production activities and 3 other business activities. BAFTA ENTERPRISES LIMITED was registered 52 years ago.(SIC: 59113, 59133, 73120, 94120)

Status

active

Active since 52 years ago

Company No

01163351

LTD Company

Age

52 Years

Incorporated 18 March 1974

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

B.A.F.T.A. MANAGEMENT LIMITED
From: 31 December 1976To: 28 January 2021
B.A.F.T.A. SERVICES LIMITED
From: 18 March 1974To: 31 December 1976
Contact
Address

195 Piccadilly London , W1J 9LN,

Timeline

35 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Sept 10
Director Joined
Jan 11
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Oct 12
Director Left
Aug 13
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Feb 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jul 17
Director Left
Jul 18
Director Joined
Aug 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Dec 20
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jul 22
Director Left
Jan 23
Director Left
Jul 23
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Feb 25
Director Left
Feb 25
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

MILLICHIP, Jane Helen

Active
195 PiccadillyW1J 9LN
Born August 1965
Director
Appointed 31 Jul 2024

YATES, Tim Gavin

Active
195 PiccadillyW1J 9LN
Born September 1979
Director
Appointed 31 Jul 2024

ALLEN, Peter

Resigned
16 Ashlyn Grove, HornchurchRM11 2EG
Secretary
Appointed 01 Jan 1997
Resigned 02 Jul 2001

MANLEY, Harry

Resigned
65 Candlemas Lane, BeaconsfieldHP9 1AE
Secretary
Appointed 04 Jul 1994
Resigned 01 Jan 1997

PRICE, Kevin Lawrence

Resigned
1 Alexandra Court, TeddingtonTW11 0PF
Secretary
Appointed 02 Jul 2001
Resigned 31 Dec 2022

STEVENS, Brenda Kathryne

Resigned
14 Hartington Road, TwickenhamTW1 3EN
Secretary
Appointed N/A
Resigned 04 Jul 1994

ANGEL, Morris Timothy

Resigned
11 Dearne Close, StanmoreHA7 3AT
Born August 1949
Director
Appointed 02 Jul 2001
Resigned 01 Jul 2002

ANGEL, Morris Timothy

Resigned
11 Dearne Close, StanmoreHA7 3AT
Born August 1949
Director
Appointed 01 Jul 1997
Resigned 01 Jul 2000

ATTWELL, Michael Nielen

Resigned
10 Eyot Gardens, LondonW6 9TN
Born July 1949
Director
Appointed 27 Jul 1999
Resigned 28 Jul 2005

BALLARD, Beatrice Rosalind

Resigned
225 Westbourne Grove, LondonW11 2SE
Born May 1959
Director
Appointed 01 Jul 1999
Resigned 02 Jul 2001

BENJAMIN, Floella, Dr

Resigned
73 Palace Road, LondonSW2 3LB
Born September 1949
Director
Appointed 01 Jul 1998
Resigned 27 Jul 1999

BENSON, John Graham

Resigned
31 Larkhall Rise, LondonSW4 6HU
Born April 1946
Director
Appointed N/A
Resigned 08 Apr 1994

BERRY, Amanda Sonia

Resigned
195 PiccadillyW1J 9LN
Born August 1961
Director
Appointed 07 Dec 2000
Resigned 17 Jun 2022

BEVAN JONES, Hilary

Resigned
22 Meynell Road, LondonE9 7AP
Born October 1952
Director
Appointed 28 Jul 2005
Resigned 28 Jan 2010

BILLINGTON, Kevin

Resigned
30 Addison Avenue, LondonW11 4QR
Born June 1934
Director
Appointed N/A
Resigned 19 Oct 1993

BROWN, Karen Veronica

Resigned
164 Haverstock Hill, LondonNW3 2AT
Born July 1952
Director
Appointed 10 Jul 1995
Resigned 30 Jun 1998

BYRNE, Anthony John

Resigned
Flat No 1 7 Selwyn Gardens, CambridgeCB3 9AX
Born August 1947
Director
Appointed N/A
Resigned 18 Jan 1993

CAPLAN, Jonathan Michael

Resigned
50 Farm Avenue, LondonNW2 2BH
Born January 1951
Director
Appointed 26 Jun 2003
Resigned 01 Sept 2016

CHAMBERS, John

Resigned
Kings Meade, CobhamKT11 2JE
Born December 1937
Director
Appointed 18 Sept 1995
Resigned 01 Oct 2002

CHEGWIDDEN, Ann

Resigned
7 Highgate Spinney, LondonN8 8AR
Born April 1921
Director
Appointed 19 Oct 1993
Resigned 27 May 1994

CHILDS, Edward Samuel

Resigned
9 Martlett Lodge, HampsteadNW3 7LE
Born December 1934
Director
Appointed N/A
Resigned 30 Jun 1997

CLARKE, Jane

Resigned
38a Saint Augustines Road, LondonNW1 9RN
Born October 1951
Director
Appointed 05 Jan 1998
Resigned 17 Dec 1998

CORRIE, Timothy David

Resigned
195 PiccadillyW1J 9LN
Born December 1940
Director
Appointed 01 Jul 2010
Resigned 01 Jul 2013

GEATER, Sara Kate

Resigned
Perryn Road, LondonW3 7NA
Born March 1955
Director
Appointed 01 Oct 2016
Resigned 05 Sept 2017

GEATER, Sara Kate

Resigned
46 Perryn Road, LondonW3 7NA
Born March 1955
Director
Appointed 01 Jul 2003
Resigned 25 Oct 2007

GOODMAN, John Reuben Maurice

Resigned
9 Tudor Well Close, StanmoreHA7 2SD
Born October 1927
Director
Appointed N/A
Resigned 04 Jul 1994

HARRIS, Michael Ross

Resigned
Bay Tree House, BrockenhurstSO42 7UQ
Born September 1955
Director
Appointed 02 Jul 2001
Resigned 01 Jul 2013

HARRIS, Philippa Jill Olivier, Dame

Resigned
195 PiccadillyW1J 9LN
Born March 1967
Director
Appointed 05 Oct 2017
Resigned 09 Jun 2021

HOWARD, Cyril

Resigned
Pinewood Studios, Iver HeathSL0 0NH
Born December 1926
Director
Appointed N/A
Resigned 17 Aug 1993

JOHNSON, Paul Christopher

Resigned
3 Avc De La Chataigneraie, Bailly
Born August 1964
Director
Appointed 26 Jun 2003
Resigned 06 Jan 2005

JONES, Medwyn

Resigned
195 PiccadillyW1J 9LN
Born September 1955
Director
Appointed 21 Sept 2010
Resigned 04 Sept 2012

JONES, Medwyn

Resigned
22 Percy Street, LondonW1T 2BU
Born September 1955
Director
Appointed 26 Oct 2007
Resigned 31 Dec 2024

KENNEDY, Ronald Iain

Resigned
30a Manor House, LondonNW1 5NP
Born June 1960
Director
Appointed 19 Oct 1993
Resigned 18 Sept 1995

KENWORTHY, Duncan Hamish

Resigned
Penthouse 3, LondonW1V 5AG
Born September 1949
Director
Appointed 01 Jul 2003
Resigned 28 Jan 2010

MAJUMDAR, Krishnendu Kumar

Resigned
195 PiccadillyW1J 9LN
Born January 1975
Director
Appointed 02 Jul 2019
Resigned 26 Jun 2023

Persons with significant control

1

British Academy Of Film And Television Arts

Active
Piccadilly, LondonW1J 9LN

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

192

Accounts With Accounts Type Small
4 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Resolution
28 January 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Accounts With Accounts Type Small
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Accounts With Accounts Type Small
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Change Person Director Company With Change Date
30 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Full
17 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Termination Director Company With Name
30 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Accounts With Made Up Date
2 July 2013
AAAnnual Accounts
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Made Up Date
2 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Made Up Date
2 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Accounts With Made Up Date
17 June 2010
AAAnnual Accounts
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Termination Director Company With Name
15 February 2010
TM01Termination of Director
Termination Director Company With Name
15 February 2010
TM01Termination of Director
Legacy
7 August 2009
363aAnnual Return
Legacy
7 August 2009
288aAppointment of Director or Secretary
Legacy
7 August 2009
288cChange of Particulars
Accounts With Made Up Date
6 June 2009
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Legacy
26 August 2008
288cChange of Particulars
Legacy
26 August 2008
288cChange of Particulars
Legacy
26 August 2008
288cChange of Particulars
Accounts With Made Up Date
16 July 2008
AAAnnual Accounts
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
27 October 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 July 2007
AAAnnual Accounts
Legacy
13 November 2006
395Particulars of Mortgage or Charge
Legacy
16 August 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 June 2006
AAAnnual Accounts
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
5 September 2005
363sAnnual Return (shuttle)
Legacy
2 September 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
15 June 2005
AAAnnual Accounts
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
4 February 2005
288aAppointment of Director or Secretary
Legacy
25 August 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 June 2004
AAAnnual Accounts
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
17 March 2004
288aAppointment of Director or Secretary
Legacy
12 January 2004
288aAppointment of Director or Secretary
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
29 September 2003
288aAppointment of Director or Secretary
Memorandum Articles
17 September 2003
MEM/ARTSMEM/ARTS
Resolution
17 September 2003
RESOLUTIONSResolutions
Resolution
17 September 2003
RESOLUTIONSResolutions
Resolution
17 September 2003
RESOLUTIONSResolutions
Resolution
17 September 2003
RESOLUTIONSResolutions
Legacy
1 September 2003
363sAnnual Return (shuttle)
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
4 July 2003
AAAnnual Accounts
Legacy
18 October 2002
288bResignation of Director or Secretary
Accounts With Made Up Date
3 September 2002
AAAnnual Accounts
Legacy
3 September 2002
363sAnnual Return (shuttle)
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
363sAnnual Return (shuttle)
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
23 August 2001
288bResignation of Director or Secretary
Legacy
9 July 2001
288aAppointment of Director or Secretary
Accounts With Made Up Date
6 July 2001
AAAnnual Accounts
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
16 August 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 August 2000
AAAnnual Accounts
Accounts With Made Up Date
11 August 1999
AAAnnual Accounts
Legacy
11 August 1999
288bResignation of Director or Secretary
Legacy
11 August 1999
288bResignation of Director or Secretary
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
363sAnnual Return (shuttle)
Legacy
28 July 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
288bResignation of Director or Secretary
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
2 October 1998
288aAppointment of Director or Secretary
Legacy
28 August 1998
363sAnnual Return (shuttle)
Legacy
17 August 1998
288bResignation of Director or Secretary
Legacy
17 August 1998
288bResignation of Director or Secretary
Accounts With Made Up Date
17 August 1998
AAAnnual Accounts
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
288bResignation of Director or Secretary
Legacy
22 October 1997
363sAnnual Return (shuttle)
Legacy
13 August 1997
288bResignation of Director or Secretary
Legacy
13 August 1997
288aAppointment of Director or Secretary
Accounts With Made Up Date
15 July 1997
AAAnnual Accounts
Legacy
8 January 1997
288aAppointment of Director or Secretary
Legacy
8 January 1997
288bResignation of Director or Secretary
Legacy
21 October 1996
363sAnnual Return (shuttle)
Legacy
14 August 1996
288288
Accounts With Made Up Date
7 August 1996
AAAnnual Accounts
Accounts With Made Up Date
31 October 1995
AAAnnual Accounts
Legacy
31 October 1995
363sAnnual Return (shuttle)
Legacy
28 September 1995
288288
Legacy
28 July 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 October 1994
363sAnnual Return (shuttle)
Legacy
9 August 1994
288288
Legacy
11 July 1994
288288
Legacy
11 July 1994
288288
Legacy
11 July 1994
288288
Accounts With Made Up Date
15 June 1994
AAAnnual Accounts
Legacy
17 December 1993
288288
Legacy
17 December 1993
288288
Legacy
17 December 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 July 1993
AAAnnual Accounts
Legacy
26 January 1993
288288
Legacy
11 November 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 November 1992
AAAnnual Accounts
Accounts With Made Up Date
18 October 1991
AAAnnual Accounts
Legacy
18 October 1991
363aAnnual Return
Legacy
20 August 1991
288288
Legacy
20 August 1991
288288
Legacy
25 February 1991
363aAnnual Return
Accounts With Made Up Date
4 October 1990
AAAnnual Accounts
Accounts With Made Up Date
11 April 1990
AAAnnual Accounts
Legacy
29 January 1990
287Change of Registered Office
Legacy
6 December 1989
363363
Legacy
22 November 1989
88(2)R88(2)R
Legacy
12 July 1989
123Notice of Increase in Nominal Capital
Resolution
12 July 1989
RESOLUTIONSResolutions
Legacy
21 March 1989
363363
Accounts With Made Up Date
4 October 1988
AAAnnual Accounts
Legacy
21 April 1988
363363
Accounts With Made Up Date
5 November 1987
AAAnnual Accounts
Legacy
7 October 1987
288288
Legacy
23 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 December 1986
363363
Accounts With Made Up Date
21 November 1986
AAAnnual Accounts
Legacy
24 October 1986
288288