Background WavePink WaveYellow Wave

BBC FREE TO VIEW LIMITED (04435176)

BBC FREE TO VIEW LIMITED (04435176) is an active UK company. incorporated on 9 May 2002. with registered office in London. The company operates in the Information and Communication sector, engaged in television programming and broadcasting activities. BBC FREE TO VIEW LIMITED has been registered for 23 years. Current directors include RANYARD, Peter John, THORNTON-JONES, Paul Anthony.

Company Number
04435176
Status
active
Type
ltd
Incorporated
9 May 2002
Age
23 years
Address
Broadcasting House, London, W1A 1AA
Industry Sector
Information and Communication
Business Activity
Television programming and broadcasting activities
Directors
RANYARD, Peter John, THORNTON-JONES, Paul Anthony
SIC Codes
60200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BBC FREE TO VIEW LIMITED

BBC FREE TO VIEW LIMITED is an active company incorporated on 9 May 2002 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programming and broadcasting activities. BBC FREE TO VIEW LIMITED was registered 23 years ago.(SIC: 60200)

Status

active

Active since 23 years ago

Company No

04435176

LTD Company

Age

23 Years

Incorporated 9 May 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

BBC FREE-TO-AIR LIMITED
From: 7 June 2002To: 13 June 2002
DWSCO 2285 LIMITED
From: 9 May 2002To: 7 June 2002
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
Bc2 a5 Broadcast Centre Media Village 201 Wood Lane London W12 7TP
From: 19 April 2013To: 9 August 2022
Room 2230 White City Media Village 201 Wood Lane London W12 7TS
From: 9 May 2002To: 19 April 2013
Timeline

5 key events • 2002 - 2017

Funding Officers Ownership
Company Founded
May 02
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Jun 14
Director Joined
Oct 17
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

RANYARD, Peter John

Active
Portland Place, LondonW1A 1AA
Secretary
Appointed 06 Mar 2007

RANYARD, Peter John

Active
Portland Place, LondonW1A 1AA
Born February 1965
Director
Appointed 31 Oct 2011

THORNTON-JONES, Paul Anthony

Active
Portland Place, LondonW1A 1AA
Born September 1973
Director
Appointed 27 Sept 2017

SERJEANT, David

Resigned
16 Avante Court, Kingston Upon ThamesKT1 2AN
Secretary
Appointed 12 Jun 2002
Resigned 05 Mar 2007

DWS SECRETARIES LIMITED

Resigned
Five Chancery Lane, LondonEC4A 1BU
Corporate nominee secretary
Appointed 09 May 2002
Resigned 12 Jun 2002

DAVIES, Christopher Peter

Resigned
The Old White Horse, BusheyWD23 1FU
Born February 1962
Director
Appointed 15 Aug 2002
Resigned 13 Jun 2003

DUNCAN, Andrew John

Resigned
Hilltop House Pilgrim's Way, Chaldon Nr CaterhamCR3 5BH
Born July 1962
Director
Appointed 15 Aug 2002
Resigned 16 Jul 2004

ELDRED, Nicholas John

Resigned
10 Waverley Road, St. AlbansAL3 5PA
Born April 1963
Director
Appointed 14 Dec 2004
Resigned 31 Oct 2011

FAIRBAIRN, Carolyn Julie

Resigned
Carlton Gardens, LondonSW1Y 5AD
Born December 1960
Director
Appointed 12 Jun 2002
Resigned 10 Dec 2004

KELLY, Julian Mark

Resigned
Camilla Lacey Lodge, WesthumbleRH5 6BU
Born August 1962
Director
Appointed 14 Dec 2004
Resigned 03 Feb 2006

PRYDE, Alexandra Kirstie Ann

Resigned
Grove Lane, LondonSE5 8SN
Born August 1973
Director
Appointed 13 May 2009
Resigned 14 Mar 2014

SMITH, John Barry

Resigned
Chiltern Cottage, WatlingtonOX49 5HL
Born August 1957
Director
Appointed 12 Jun 2002
Resigned 16 Dec 2002

WAGHORN, Richard James

Resigned
4 Manor Farm Yard, AmershamHP7 0QX
Born March 1971
Director
Appointed 03 Mar 2006
Resigned 23 Jan 2009

DWS DIRECTORS LIMITED

Resigned
Five Chancery Lane, LondonEC4A 1BU
Corporate nominee director
Appointed 09 May 2002
Resigned 12 Jun 2002
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2025
AAAnnual Accounts
Legacy
29 October 2025
PARENT_ACCPARENT_ACC
Legacy
29 October 2025
AGREEMENT2AGREEMENT2
Legacy
29 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2025
AAAnnual Accounts
Legacy
6 February 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2024
GUARANTEE2GUARANTEE2
Legacy
17 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 May 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
15 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
9 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Gazette Notice Compulsory
26 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 May 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
16 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Change Person Director Company With Change Date
31 May 2016
CH01Change of Director Details
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Full
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
12 December 2011
AAAnnual Accounts
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Full
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Accounts With Accounts Type Full
1 December 2009
AAAnnual Accounts
Legacy
7 June 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
363aAnnual Return
Legacy
5 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 January 2009
AAAnnual Accounts
Legacy
20 May 2008
287Change of Registered Office
Legacy
16 May 2008
363aAnnual Return
Legacy
16 May 2008
287Change of Registered Office
Legacy
16 May 2008
353353
Legacy
16 May 2008
190190
Accounts With Accounts Type Full
23 December 2007
AAAnnual Accounts
Legacy
14 June 2007
363sAnnual Return (shuttle)
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 August 2006
AAAnnual Accounts
Legacy
7 June 2006
363sAnnual Return (shuttle)
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2006
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Legacy
16 May 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 November 2004
AAAnnual Accounts
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
363sAnnual Return (shuttle)
Legacy
15 May 2004
287Change of Registered Office
Legacy
14 April 2004
288cChange of Particulars
Accounts With Accounts Type Full
12 December 2003
AAAnnual Accounts
Legacy
25 June 2003
288bResignation of Director or Secretary
Legacy
3 June 2003
363sAnnual Return (shuttle)
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
24 December 2002
225Change of Accounting Reference Date
Resolution
27 November 2002
RESOLUTIONSResolutions
Legacy
13 September 2002
287Change of Registered Office
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
13 June 2002
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 June 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 May 2002
NEWINCIncorporation