Background WavePink WaveYellow Wave

BBC MEDIA APPLICATIONS TECHNOLOGIES LIMITED (07100235)

BBC MEDIA APPLICATIONS TECHNOLOGIES LIMITED (07100235) is an active UK company. incorporated on 9 December 2009. with registered office in London. The company operates in the Information and Communication sector, engaged in other software publishing. BBC MEDIA APPLICATIONS TECHNOLOGIES LIMITED has been registered for 16 years. Current directors include KACZOR, Andrew Michael, RANYARD, Peter John.

Company Number
07100235
Status
active
Type
ltd
Incorporated
9 December 2009
Age
16 years
Address
Broadcasting House, London, W1A 1AA
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
KACZOR, Andrew Michael, RANYARD, Peter John
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BBC MEDIA APPLICATIONS TECHNOLOGIES LIMITED

BBC MEDIA APPLICATIONS TECHNOLOGIES LIMITED is an active company incorporated on 9 December 2009 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other software publishing. BBC MEDIA APPLICATIONS TECHNOLOGIES LIMITED was registered 16 years ago.(SIC: 58290)

Status

active

Active since 16 years ago

Company No

07100235

LTD Company

Age

16 Years

Incorporated 9 December 2009

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 30 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

7 months left

Last Filed

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

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

MEDIA APPLICATIONS TECHNOLOGIES LIMITED
From: 9 December 2009To: 28 January 2016
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
C/O Media at Bc2 a5 Broadcast Centre 201 Wood Lane London W12 7TP
From: 3 January 2013To: 9 August 2022
Bbc Legal Room 2230 White City 201 Wood Lane London W12 7TS
From: 9 December 2009To: 3 January 2013
Timeline

43 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Dec 09
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Funding Round
Oct 10
Funding Round
Oct 10
Funding Round
Oct 10
Funding Round
Mar 11
Funding Round
Mar 11
Funding Round
Mar 11
Funding Round
Jun 11
Director Left
Dec 11
Director Joined
Dec 11
Funding Round
May 12
Funding Round
May 12
Funding Round
Aug 12
Funding Round
Feb 13
Funding Round
Apr 13
Funding Round
Jun 13
Funding Round
Dec 13
Funding Round
Jun 14
Director Left
Jul 14
Director Joined
Aug 14
Funding Round
Oct 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Apr 16
Director Joined
Apr 16
Funding Round
May 17
Funding Round
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Mar 18
Funding Round
Oct 18
Director Left
Dec 20
Director Left
Dec 22
Funding Round
Nov 23
Capital Update
Jan 24
21
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

RANYARD, Peter

Active
Portland Place, LondonW1A 1AA
Secretary
Appointed 21 Dec 2009

KACZOR, Andrew Michael

Active
Portland Place, LondonW1A 1AA
Born November 1966
Director
Appointed 20 Oct 2017

RANYARD, Peter John

Active
Portland Place, LondonW1A 1AA
Born February 1965
Director
Appointed 21 Dec 2009

OLSWANG COSEC LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 09 Dec 2009
Resigned 21 Dec 2009

CAMERON, Shirley Faye

Resigned
Room 3021 Broadcasting House, LondonW1A 1AA
Born August 1967
Director
Appointed 11 Jul 2014
Resigned 20 Oct 2017

CONROY, Andrew James

Resigned
99 Great Portland Street, LondonW1W 7NY
Born September 1964
Director
Appointed 11 Jul 2014
Resigned 01 Jul 2021

HAYTHORNTHWAITE, Michael Ian

Resigned
A5 Broadcast Centre, LondonW12 7TP
Born September 1959
Director
Appointed 10 Nov 2011
Resigned 11 Jul 2014

JOUBERT, Roux Christiaan

Resigned
Bbc North, SalfordM50 2LH
Born October 1978
Director
Appointed 11 Jul 2014
Resigned 22 Apr 2016

MACKIE, Christopher Alan

Resigned
High Holborn, LondonWC1V 6XX
Born February 1960
Director
Appointed 09 Dec 2009
Resigned 21 Dec 2009

MEMMOTT, Neil

Resigned
Mediacityuk, SalfordM50 2LH
Born August 1966
Director
Appointed 22 Apr 2016
Resigned 07 Dec 2017

POSTGATE, Matthew Leigh

Resigned
A5 Broadcast Centre, LondonW12 7TP
Born November 1974
Director
Appointed 21 Dec 2009
Resigned 11 Jul 2014

SALSBURY, Rebecca

Resigned
201 Wood Lane, LondonW12 7TP
Born September 1971
Director
Appointed 07 Feb 2018
Resigned 30 Oct 2020

TURNER, John Charles

Resigned
201 Wood Lane, LondonW12 7TS
Born August 1967
Director
Appointed 21 Dec 2009
Resigned 10 Nov 2011

OLSWANG DIRECTORS 1 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 09 Dec 2009
Resigned 21 Dec 2009

OLSWANG DIRECTORS 2 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 09 Dec 2009
Resigned 21 Dec 2009
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2025
AAAnnual Accounts
Legacy
30 October 2025
PARENT_ACCPARENT_ACC
Legacy
30 October 2025
GUARANTEE2GUARANTEE2
Legacy
30 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
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Legacy
18 December 2024
GUARANTEE2GUARANTEE2
Legacy
18 December 2024
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
26 April 2024
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
24 January 2024
SH19Statement of Capital
Legacy
24 January 2024
SH20SH20
Legacy
24 January 2024
CAP-SSCAP-SS
Resolution
24 January 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Capital Allotment Shares
9 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2019
AAAnnual Accounts
Accounts With Accounts Type Small
23 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Capital Allotment Shares
2 October 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Capital Allotment Shares
20 December 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Change Person Director Company With Change Date
19 December 2017
CH01Change of Director Details
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Capital Allotment Shares
11 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Certificate Change Of Name Company
28 January 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Full
3 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Capital Allotment Shares
21 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Capital Allotment Shares
11 June 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Capital Allotment Shares
2 December 2013
SH01Allotment of Shares
Capital Allotment Shares
3 June 2013
SH01Allotment of Shares
Capital Allotment Shares
9 April 2013
SH01Allotment of Shares
Capital Allotment Shares
4 February 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
3 January 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 January 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
11 September 2012
AAAnnual Accounts
Capital Allotment Shares
24 August 2012
SH01Allotment of Shares
Capital Allotment Shares
10 May 2012
SH01Allotment of Shares
Capital Allotment Shares
10 May 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Capital Allotment Shares
9 June 2011
SH01Allotment of Shares
Capital Allotment Shares
1 April 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 March 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
17 March 2011
SH01Allotment of Shares
Resolution
17 March 2011
RESOLUTIONSResolutions
Capital Allotment Shares
7 March 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Capital Allotment Shares
26 October 2010
SH01Allotment of Shares
Capital Allotment Shares
26 October 2010
SH01Allotment of Shares
Capital Allotment Shares
6 October 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
27 August 2010
AA01Change of Accounting Reference Date
Resolution
15 February 2010
RESOLUTIONSResolutions
Resolution
15 February 2010
RESOLUTIONSResolutions
Resolution
15 February 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
2 February 2010
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
25 January 2010
TM02Termination of Secretary
Termination Director Company
25 January 2010
TM01Termination of Director
Termination Director Company
25 January 2010
TM01Termination of Director
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
25 January 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Statement Of Companys Objects
25 January 2010
CC04CC04
Resolution
25 January 2010
RESOLUTIONSResolutions
Incorporation Company
9 December 2009
NEWINCIncorporation