Background WavePink WaveYellow Wave

BBC FREE TO VIEW (SATELLITE) LIMITED (06250237)

BBC FREE TO VIEW (SATELLITE) LIMITED (06250237) is an active UK company. incorporated on 16 May 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BBC FREE TO VIEW (SATELLITE) LIMITED has been registered for 18 years. Current directors include THORNTON-JONES, Paul Anthony.

Company Number
06250237
Status
active
Type
ltd
Incorporated
16 May 2007
Age
18 years
Address
Broadcasting House, London, W1A 1AA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
THORNTON-JONES, Paul Anthony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BBC FREE TO VIEW (SATELLITE) LIMITED

BBC FREE TO VIEW (SATELLITE) LIMITED is an active company incorporated on 16 May 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BBC FREE TO VIEW (SATELLITE) LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06250237

LTD Company

Age

18 Years

Incorporated 16 May 2007

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 31 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

5 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
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 2220 White City 201 Wood Lane London W12 7TQ
From: 16 May 2007To: 19 April 2013
Timeline

6 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
May 07
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Jan 11
Director Left
Feb 21
Director Joined
Feb 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

RANYARD, Peter

Active
Media Village, LondonW12 7TP
Secretary
Appointed 18 Apr 2013

THORNTON-JONES, Paul Anthony

Active
Portland Place, LondonW1A 1AA
Born September 1973
Director
Appointed 18 Jan 2021

ELY, Amy Verity Langford

Resigned
28 Packington Street, LondonN1 8QB
Secretary
Appointed 10 Mar 2008
Resigned 12 Nov 2009

GOLIA, Nicola

Resigned
A5 Broadcast Centre, LondonW12 7TP
Secretary
Appointed 12 Nov 2009
Resigned 18 Apr 2013

GOLIA, Nicola Jane

Resigned
13a Warwick Road, LondonW5 3XH
Secretary
Appointed 05 Jun 2007
Resigned 10 Mar 2008

HAYNES, Simon Laurence

Resigned
40 Southwood Gardens, Hinchley WoodKT10 0DE
Secretary
Appointed 16 May 2007
Resigned 05 Jun 2007

BAYLAY, Sharon

Resigned
Room 2220 White City, LondonW12 7TQ
Born April 1968
Director
Appointed 01 Nov 2009
Resigned 30 Nov 2010

BRANDRETH-POTTER, Jacqueline Marie

Resigned
Carbis Bay, St. IvesTR26 2RE
Born May 1961
Director
Appointed 26 Jan 2009
Resigned 01 Nov 2009

DAVIE, Timothy Douglas

Resigned
RG9
Born April 1967
Director
Appointed 05 Jun 2007
Resigned 26 Jan 2009

LUMB, Edward Laurence

Resigned
Flat 3 Burlington Gate, SurbitonKT6 5RR
Born March 1971
Director
Appointed 16 May 2007
Resigned 05 Jun 2007

SAMRA, Balraj

Resigned
4th Floor, New Broadcasting House, LondonW1A 1AA
Born June 1966
Director
Appointed 26 Jan 2009
Resigned 18 Jan 2021

WAGHORN, Richard James

Resigned
4 Manor Farm Yard, AmershamHP7 0QX
Born March 1971
Director
Appointed 05 Jun 2007
Resigned 26 Jan 2009
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2025
AAAnnual Accounts
Legacy
31 October 2025
PARENT_ACCPARENT_ACC
Legacy
31 October 2025
GUARANTEE2GUARANTEE2
Legacy
31 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 February 2025
AAAnnual Accounts
Legacy
11 February 2025
PARENT_ACCPARENT_ACC
Legacy
19 December 2024
GUARANTEE2GUARANTEE2
Legacy
19 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 September 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
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
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
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
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
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 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
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
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
18 July 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Appoint Person Secretary Company With Name
20 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
20 May 2013
TM02Termination of Secretary
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
29 June 2012
AR01AR01
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Termination Secretary Company With Name
17 November 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 November 2009
AP03Appointment of Secretary
Termination Director Company With Name
17 November 2009
TM01Termination of Director
Legacy
18 May 2009
363aAnnual Return
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 2009
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
287Change of Registered Office
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
287Change of Registered Office
Legacy
18 June 2007
225Change of Accounting Reference Date
Incorporation Company
16 May 2007
NEWINCIncorporation