Background WavePink WaveYellow Wave

BBC GRAFTON HOUSE PRODUCTIONS LIMITED (08539875)

BBC GRAFTON HOUSE PRODUCTIONS LIMITED (08539875) is an active UK company. incorporated on 22 May 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in television programming and broadcasting activities. BBC GRAFTON HOUSE PRODUCTIONS LIMITED has been registered for 12 years. Current directors include SEYMOUR, Timothy, YOUNG, Anna.

Company Number
08539875
Status
active
Type
ltd
Incorporated
22 May 2013
Age
12 years
Address
1 Television Centre, London, W12 7FA
Industry Sector
Information and Communication
Business Activity
Television programming and broadcasting activities
Directors
SEYMOUR, Timothy, YOUNG, Anna
SIC Codes
60200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BBC GRAFTON HOUSE PRODUCTIONS LIMITED

BBC GRAFTON HOUSE PRODUCTIONS LIMITED is an active company incorporated on 22 May 2013 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 GRAFTON HOUSE PRODUCTIONS LIMITED was registered 12 years ago.(SIC: 60200)

Status

active

Active since 12 years ago

Company No

08539875

LTD Company

Age

12 Years

Incorporated 22 May 2013

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 22 December 2025 (3 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

9 weeks left

Last Filed

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

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

GRAFTON HOUSE PRODUCTIONS LIMITED
From: 5 December 2013To: 22 July 2014
THE GAME DRAMA PRODUCTIONS LTD
From: 22 May 2013To: 5 December 2013
Contact
Address

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

Previous Addresses

Bc2 a5 Broadcast Centre Media Village 201 Wood Lane London W12 7TP
From: 22 May 2013To: 1 October 2018
Timeline

30 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Feb 14
Director Left
Mar 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Dec 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Dec 24
Director Joined
Apr 25
Director Joined
Sept 25
Director Left
Oct 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

ESHKERI, Victor Benjamin

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

SEYMOUR, Timothy

Active
101 Wood Lane, LondonW12 7FA
Born April 1989
Director
Appointed 17 Apr 2025

YOUNG, Anna

Active
Television Centre, LondonW12 7FA
Born November 1979
Director
Appointed 01 Sept 2025

CHALSTON, Nicola

Resigned
Television Centre, LondonW12 7FA
Secretary
Appointed 21 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 19 May 2017
Resigned 21 Nov 2022

RYLAND, Jackline

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

WALSH, Kim Patricia

Resigned
201 Wood Lane, LondonW12 7TP
Secretary
Appointed 04 Apr 2014
Resigned 29 Sept 2015

WHITING, Nicole

Resigned
A5 Broadcast Centre Media Village, LondonW12 7TP
Secretary
Appointed 29 Sept 2015
Resigned 19 May 2017

BETTS, Nicholas David

Resigned
101 Wood Lane, LondonW12 7FA
Born April 1966
Director
Appointed 19 May 2017
Resigned 26 Nov 2018

ESCOTT, Sarah

Resigned
101 Wood Lane, LondonW12 7FA
Born February 1973
Director
Appointed 28 Mar 2024
Resigned 01 Sept 2025

KIRKHAM, Robert

Resigned
Zone B, 6th Floor Broadcasting House, LondonW1A 1AA
Born May 1958
Director
Appointed 18 Dec 2013
Resigned 17 Jun 2014

LEATHAM, Roger Noel

Resigned
101 Wood Lane, LondonW12 7FA
Born June 1969
Director
Appointed 22 Dec 2017
Resigned 01 Feb 2023

LEATHAM, Roger Noel

Resigned
A5 Broadcast Centre Media Village, LondonW12 7TP
Born June 1969
Director
Appointed 22 May 2013
Resigned 15 Jan 2014

LEE, Francis Ralph

Resigned
101 Wood Lane, LondonW12 7FA
Born October 1970
Director
Appointed 29 Nov 2018
Resigned 28 Mar 2024

LIDDELL, Susan Mary

Resigned
A5 Broadcast Centre Media Village, LondonW12 7TP
Born February 1961
Director
Appointed 22 May 2013
Resigned 19 Dec 2013

MAGRIS, Sonia

Resigned
101 Wood Lane, LondonW12 7FA
Born September 1966
Director
Appointed 09 Mar 2018
Resigned 25 Nov 2019

MCGAUGHEY, Laura Elisabeth

Resigned
1 Television Centre, LondonW12 7FA
Born September 1976
Director
Appointed 19 May 2017
Resigned 02 Mar 2018

MELLORS, Holly

Resigned
101 Wood Lane, LondonW12 7FA
Born October 1974
Director
Appointed 01 Feb 2023
Resigned 28 Nov 2024

RANYARD, Peter John

Resigned
Wood Lane, LondonW12 7TP
Born February 1965
Director
Appointed 11 Jun 2014
Resigned 19 May 2017

RONALD, Gordon

Resigned
Floor Grafton House, LondonNW1 3AU
Born March 1955
Director
Appointed 18 Dec 2013
Resigned 19 May 2017

RWAMA, Joanna

Resigned
101 Wood Lane, LondonW12 7FA
Born February 1985
Director
Appointed 25 Nov 2019
Resigned 28 Mar 2024

VILLAR, Charlie Alexander

Resigned
Wood Lane, LondonW12 7TP
Born June 1970
Director
Appointed 02 Jun 2014
Resigned 19 May 2017

WATSON-DOIG, Noel

Resigned
A5 Broadcast Centre Media Village, LondonW12 7TP
Born September 1977
Director
Appointed 22 May 2013
Resigned 28 Feb 2014

Persons with significant control

2

201 Wood Lane, LondonW12 7TP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2017
Media Village, LondonW12 7TP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Legacy
29 July 2025
PARENT_ACCPARENT_ACC
Legacy
29 July 2025
GUARANTEE2GUARANTEE2
Legacy
29 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
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
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2024
AAAnnual Accounts
Legacy
22 September 2024
PARENT_ACCPARENT_ACC
Legacy
22 September 2024
GUARANTEE2GUARANTEE2
Legacy
22 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2023
AAAnnual Accounts
Legacy
4 November 2023
PARENT_ACCPARENT_ACC
Legacy
4 November 2023
GUARANTEE2GUARANTEE2
Legacy
4 November 2023
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
24 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 August 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 November 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 November 2022
AP03Appointment of Secretary
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Change To A Person With Significant Control Without Name Date
15 October 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 October 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 June 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Small
6 January 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 September 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 September 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Full
14 August 2014
AAAnnual Accounts
Certificate Change Of Name Company
22 July 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
1 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Appoint Person Secretary Company With Name Date
20 May 2014
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
7 March 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 March 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2014
TM01Termination of Director
Certificate Change Of Name Company
5 December 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 May 2013
NEWINCIncorporation