Background WavePink WaveYellow Wave

BBC EARTH PRODUCTIONS LIMITED (07787231)

BBC EARTH PRODUCTIONS LIMITED (07787231) is an active UK company. incorporated on 26 September 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BBC EARTH PRODUCTIONS LIMITED has been registered for 14 years. Current directors include FREEMAN, Martyn Edward, JONES, Amanda Jane.

Company Number
07787231
Status
active
Type
ltd
Incorporated
26 September 2011
Age
14 years
Address
1 Television Centre, London, W12 7FA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FREEMAN, Martyn Edward, JONES, Amanda Jane
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BBC EARTH PRODUCTIONS LIMITED

BBC EARTH PRODUCTIONS LIMITED is an active company incorporated on 26 September 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BBC EARTH PRODUCTIONS LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07787231

LTD Company

Age

14 Years

Incorporated 26 September 2011

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

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

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

Previous Addresses

Television Centre 101 Wood Lane London W12 7FA
From: 16 March 2015To: 16 December 2016
Media Centre 201 Wood Lane London W12 7TQ
From: 26 September 2011To: 16 March 2015
Timeline

18 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
May 16
Director Left
May 16
Director Joined
May 21
Director Left
May 21
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Jun 24
Director Left
Apr 25
Director Joined
Sept 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 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 Sept 2011

JONES, Amanda Jane

Active
Television Centre, LondonW12 7FA
Born December 1974
Director
Appointed 08 Sept 2025

CHALSTON, Nicola

Resigned
Television Centre, LondonW12 7FA
Secretary
Appointed 25 Nov 2022
Resigned 24 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 Sept 2011
Resigned 25 Nov 2022

RYLAND, Jackline

Resigned
101 Wood Lane, LondonW12 7FA
Secretary
Appointed 24 Aug 2023
Resigned 26 Sept 2024

ARTHUR, Marcus Peter

Resigned
201 Wood Lane, LondonW12 7TQ
Born September 1966
Director
Appointed 26 Sept 2011
Resigned 11 Mar 2013

BOTT, Andrew

Resigned
101 Wood Lane, LondonW12 7FA
Born February 1968
Director
Appointed 20 Dec 2013
Resigned 29 Jan 2016

BURGESS, Lorraine Yasmin

Resigned
Television Centre, LondonW12 7FA
Born August 1972
Director
Appointed 01 Apr 2022
Resigned 26 Jun 2024

BURROWS, Suzanne Mary

Resigned
101 Wood Lane, LondonW12 7FA
Born May 1967
Director
Appointed 29 Jan 2016
Resigned 03 May 2016

FUSSELL, Thomas Cyrus

Resigned
101 Wood Lane, LondonW12 7FA
Born December 1970
Director
Appointed 03 May 2016
Resigned 01 Apr 2022

HILL, Amanda Lorraine

Resigned
101 Wood Lane, LondonW12 7FA
Born May 1974
Director
Appointed 11 Mar 2013
Resigned 04 Jun 2015

MILLS, Suzanne

Resigned
Television Centre, LondonW12 7FA
Born September 1981
Director
Appointed 13 May 2021
Resigned 23 Apr 2025

REYNOLDS, Mark Alan

Resigned
101 Wood Lane, LondonW12 7FA
Born July 1967
Director
Appointed 04 Jun 2015
Resigned 13 May 2021

VINCENT, Philip James

Resigned
201 Wood Lane, LondonW12 7TQ
Born June 1969
Director
Appointed 26 Sept 2011
Resigned 20 Dec 2013

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

69

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
1 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
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
20 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Change Person Director Company With Change Date
19 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 August 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 August 2023
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
2 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 December 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 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
3 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
12 October 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2018
AAAnnual Accounts
Accounts With Accounts Type Full
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Miscellaneous
19 April 2015
MISCMISC
Change Registered Office Address Company With Date Old Address New Address
16 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Dormant
25 July 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 February 2012
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Incorporation Company
26 September 2011
NEWINCIncorporation