Background WavePink WaveYellow Wave

BBC NEWS INTERNATIONAL LIMITED (04080424)

BBC NEWS INTERNATIONAL LIMITED (04080424) is an active UK company. incorporated on 28 September 2000. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities and 1 other business activities. BBC NEWS INTERNATIONAL LIMITED has been registered for 25 years. Current directors include RANYARD, Peter John, SARFO-AGYARE, Claude Kwasi.

Company Number
04080424
Status
active
Type
ltd
Incorporated
28 September 2000
Age
25 years
Address
Broadcasting House, London, W1A 1AA
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
RANYARD, Peter John, SARFO-AGYARE, Claude Kwasi
SIC Codes
59113, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BBC NEWS INTERNATIONAL LIMITED

BBC NEWS INTERNATIONAL LIMITED is an active company incorporated on 28 September 2000 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities and 1 other business activity. BBC NEWS INTERNATIONAL LIMITED was registered 25 years ago.(SIC: 59113, 64209)

Status

active

Active since 25 years ago

Company No

04080424

LTD Company

Age

25 Years

Incorporated 28 September 2000

Size

N/A

Accounts

ARD: 27/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 27 December 2026
Period: 1 April 2025 - 27 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

BBC NEWS LIMITED
From: 28 September 2000To: 10 June 2025
Contact
Address

Broadcasting House Portland Place London, W1A 1AA,

Previous Addresses

Wogan House, 1st Floor 99 Great Portland Street London W1W 7NY England
From: 9 August 2022To: 26 April 2024
Wogan House, 1st Floor 99 Great Portland Street London W1W 7NY England
From: 9 August 2022To: 9 August 2022
Broadcast Centre Bc2 a5 201 Wood Lane London W12 7TP
From: 23 October 2012To: 9 August 2022
White City Room 2230 201 Wood Lane London W12 7TS
From: 28 September 2000To: 23 October 2012
Timeline

8 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Sept 00
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Oct 11
Director Joined
Jun 25
Funding Round
Sept 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

RYLAND, Jackline

Active
Portland Place, LondonW1A 1AA
Secretary
Appointed 09 Jun 2025

RANYARD, Peter John

Active
Portland Place, LondonW1A 1AA
Born February 1965
Director
Appointed 25 Jan 2010

SARFO-AGYARE, Claude Kwasi

Active
Portland Place, LondonW1A 1AA
Born June 1969
Director
Appointed 01 Jun 2025

RANYARD, Peter John

Resigned
Portland Place, LondonW1A 1AA
Secretary
Appointed 06 Mar 2007
Resigned 09 Jun 2025

SERJEANT, David

Resigned
16 Avante Court, Kingston Upon ThamesKT1 2AN
Secretary
Appointed 28 Sept 2000
Resigned 05 Mar 2007

DAWKINS, Richard William

Resigned
Room 2230, LondonW12 7TS
Born March 1975
Director
Appointed 25 Jan 2010
Resigned 04 Oct 2011

PHILLIPS, Peter Andrew Jestyn

Resigned
29 Highbury Place, LondonN5 1QP
Born May 1962
Director
Appointed 28 Sept 2000
Resigned 10 Mar 2006

SAMBROOK, Richard

Resigned
17 Beaconsfield Road, ClaygateKT10 0PN
Born April 1956
Director
Appointed 23 Nov 2000
Resigned 06 Sept 2005

THOMAS, Richard Peter

Resigned
86 Bond Road, SurbitonKT6 7SG
Born February 1962
Director
Appointed 25 Aug 2005
Resigned 25 Jan 2010

TOWNEND, Andrew James

Resigned
Flat 243 North Block County Hall, LondonSE1 7GH
Born December 1961
Director
Appointed 28 Sept 2000
Resigned 11 Jul 2005

VAN KLAVEREN, Adrian Lloyd

Resigned
Katonah, FleetGU51 4LG
Born December 1961
Director
Appointed 15 Feb 2006
Resigned 25 Jan 2010

VOGEL, Martin Julian

Resigned
69 Ravenshaw Street, LondonNW6 1NP
Born December 1961
Director
Appointed 28 Sept 2000
Resigned 02 Dec 2003
Fundings
Financials
Latest Activities

Filing History

84

Capital Allotment Shares
29 September 2025
SH01Allotment of Shares
Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2025
AAAnnual Accounts
Certificate Change Of Name Company
10 June 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 June 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 June 2025
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 October 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 October 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Dormant
2 December 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Dormant
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 October 2012
AD01Change of Registered Office Address
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Full
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Termination Director Company With Name
5 February 2010
TM01Termination of Director
Termination Director Company With Name
5 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Accounts With Accounts Type Full
8 January 2009
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Legacy
7 October 2008
287Change of Registered Office
Legacy
7 October 2008
190190
Legacy
7 October 2008
353353
Legacy
26 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2007
AAAnnual Accounts
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2006
AAAnnual Accounts
Legacy
8 November 2006
363sAnnual Return (shuttle)
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
363sAnnual Return (shuttle)
Legacy
5 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 October 2005
AAAnnual Accounts
Legacy
12 October 2005
288bResignation of Director or Secretary
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
24 July 2005
288bResignation of Director or Secretary
Legacy
25 October 2004
288cChange of Particulars
Legacy
8 October 2004
363sAnnual Return (shuttle)
Legacy
20 September 2004
287Change of Registered Office
Accounts With Accounts Type Full
14 September 2004
AAAnnual Accounts
Legacy
14 April 2004
288cChange of Particulars
Legacy
14 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 January 2004
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
23 October 2002
AUDAUD
Legacy
2 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 2002
AAAnnual Accounts
Legacy
12 November 2001
363sAnnual Return (shuttle)
Legacy
11 December 2000
225Change of Accounting Reference Date
Legacy
10 December 2000
288aAppointment of Director or Secretary
Incorporation Company
28 September 2000
NEWINCIncorporation