Background WavePink WaveYellow Wave

BBC EARTH PRODUCTIONS (LIFE) LIMITED (05705186)

BBC EARTH PRODUCTIONS (LIFE) LIMITED (05705186) is an active UK company. incorporated on 10 February 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BBC EARTH PRODUCTIONS (LIFE) LIMITED has been registered for 20 years. Current directors include FREEMAN, Martyn Edward.

Company Number
05705186
Status
active
Type
ltd
Incorporated
10 February 2006
Age
20 years
Address
1 Television Centre, London, W12 7FA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FREEMAN, Martyn Edward
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BBC EARTH PRODUCTIONS (LIFE) LIMITED

BBC EARTH PRODUCTIONS (LIFE) LIMITED is an active company incorporated on 10 February 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BBC EARTH PRODUCTIONS (LIFE) LIMITED was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05705186

LTD Company

Age

20 Years

Incorporated 10 February 2006

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 20 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

WOODLANDS RIGHTS LIMITED
From: 10 February 2006To: 31 March 2010
Contact
Address

1 Television Centre 101 Wood Lane London, W12 7FA,

Previous Addresses

Television Centre 101 Wood Lane London W12 7FA United Kingdom
From: 18 June 2015To: 16 December 2016
Media Centre 201 Wood Lane London W12 7TQ
From: 10 February 2006To: 18 June 2015
Timeline

7 key events • 2006 - 2013

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Aug 13
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

ESHKERI, Victor Benjamin

Active
101 Wood Lane, LondonW12 7FA
Secretary
Appointed 01 Oct 2025

FREEMAN, Martyn Edward

Active
101 Wood Lane, LondonW12 7FA
Born October 1964
Director
Appointed 26 Mar 2010

CHALSTON, Nicola

Resigned
Television Centre, LondonW12 7FA
Secretary
Appointed 26 Oct 2022
Resigned 22 Aug 2023

CORRIETTE, Anthony

Resigned
101 Wood Lane, LondonW12 7FA
Secretary
Appointed 26 Sept 2024
Resigned 01 Oct 2025

CORRIETTE, Anthony

Resigned
101 Wood Lane, LondonW12 7FA
Secretary
Appointed 26 Mar 2010
Resigned 26 Oct 2022

RYLAND, Jackline

Resigned
101 Wood Lane, LondonW12 7FA
Secretary
Appointed 22 Aug 2023
Resigned 26 Sept 2024

STEVENSON, James David

Resigned
Flat 33, LondonN5 1NF
Secretary
Appointed 10 Feb 2006
Resigned 30 Apr 2009

CHUGANI, Neil

Resigned
201 Wood Lane, LondonW12 7TQ
Born January 1969
Director
Appointed 22 Jan 2008
Resigned 26 Mar 2010

COOPER, Sarah Felicity

Resigned
201 Wood Lane, LondonW12 7TQ
Born June 1963
Director
Appointed 10 Feb 2006
Resigned 26 Mar 2010

FOKERD, Heather Mary

Resigned
201 Wood Lane, LondonW12 7TQ
Born January 1968
Director
Appointed 26 Mar 2010
Resigned 30 Apr 2013

KING, David John

Resigned
52 Grove Park Terrace, LondonW4 3QE
Born August 1959
Director
Appointed 10 Feb 2006
Resigned 22 Jan 2008

MOODY, David Charles

Resigned
201 Wood Lane, LondonW12 7TQ
Born September 1967
Director
Appointed 14 Feb 2006
Resigned 26 Mar 2010

Persons with significant control

1

101 Wood Lane, LondonW12 7FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 October 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 October 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 August 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2019
AAAnnual Accounts
Legacy
18 December 2019
PARENT_ACCPARENT_ACC
Legacy
18 December 2019
GUARANTEE2GUARANTEE2
Legacy
18 December 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 December 2018
AAAnnual Accounts
Legacy
10 December 2018
PARENT_ACCPARENT_ACC
Legacy
10 December 2018
GUARANTEE2GUARANTEE2
Legacy
10 December 2018
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
12 October 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 November 2017
AAAnnual Accounts
Legacy
16 November 2017
PARENT_ACCPARENT_ACC
Legacy
16 November 2017
AGREEMENT2AGREEMENT2
Legacy
16 November 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Legacy
29 December 2016
PARENT_ACCPARENT_ACC
Change Registered Office Address Company With Date Old Address New Address
16 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
8 December 2016
AAAnnual Accounts
Legacy
8 December 2016
PARENT_ACCPARENT_ACC
Legacy
8 December 2016
AGREEMENT2AGREEMENT2
Legacy
8 December 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Change Person Secretary Company With Change Date
20 January 2016
CH03Change of Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
18 January 2016
AAAnnual Accounts
Legacy
18 January 2016
PARENT_ACCPARENT_ACC
Legacy
18 January 2016
AGREEMENT2AGREEMENT2
Legacy
18 January 2016
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
18 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Full
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Dormant
16 December 2010
AAAnnual Accounts
Memorandum Articles
7 April 2010
MEM/ARTSMEM/ARTS
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Certificate Change Of Name Company
31 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 March 2010
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
30 March 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Legacy
8 May 2009
288bResignation of Director or Secretary
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 January 2009
AAAnnual Accounts
Legacy
6 January 2009
288cChange of Particulars
Legacy
7 August 2008
287Change of Registered Office
Legacy
18 March 2008
363aAnnual Return
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 December 2007
AAAnnual Accounts
Legacy
16 June 2007
288cChange of Particulars
Legacy
7 March 2007
363aAnnual Return
Resolution
11 April 2006
RESOLUTIONSResolutions
Resolution
11 April 2006
RESOLUTIONSResolutions
Resolution
11 April 2006
RESOLUTIONSResolutions
Legacy
21 March 2006
225Change of Accounting Reference Date
Legacy
20 March 2006
288aAppointment of Director or Secretary
Incorporation Company
10 February 2006
NEWINCIncorporation