UK PROGRAMME DISTRIBUTION LIMITED

1 Television Centre 1 Television Centre, London, W12 7FA, United Kingdom
StatusACTIVE
Company No.03323782
CategoryPrivate Limited Company
Incorporated25 Feb 1997
Age27 years, 4 months, 9 days
JurisdictionEngland Wales

SUMMARY

UK PROGRAMME DISTRIBUTION LIMITED is an active private limited company with number 03323782. It was incorporated 27 years, 4 months, 9 days ago, on 25 February 1997. The company address is 1 Television Centre 1 Television Centre, London, W12 7FA, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 28 Jun 2024

Action Date: 26 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lorraine Yasmin Burgess

Termination date: 2024-06-26

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2024

Action Date: 14 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-14

Officer name: Mr Grant James Welland

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2024

Action Date: 07 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-07

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-19

Officer name: Miss Lorraine Yasmin Burgess

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-01

Officer name: Miss Lorraine Yasmin Burgess

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 16 Nov 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 16 Nov 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 16 Nov 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2023

Action Date: 03 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-03

Officer name: Mr Grant James Welland

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 May 2022

Action Date: 30 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Corriette

Termination date: 2022-05-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 May 2022

Action Date: 30 May 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jackline Ryland

Appointment date: 2022-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lorraine Yasmin Burgess

Appointment date: 2022-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Cyrus Fussell

Termination date: 2022-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2021

Action Date: 11 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Grant James Welland

Appointment date: 2021-01-11

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzanne Mary Burrows

Termination date: 2020-10-12

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-21

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Suzanne Mary Burrows

Appointment date: 2019-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2019

Action Date: 02 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Thomas Davies

Termination date: 2019-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2019

Action Date: 11 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruce Loren Campbell

Termination date: 2019-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2019

Action Date: 11 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean-Briac Julien Perrette

Termination date: 2019-06-11

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nikhil Bahel

Termination date: 2018-11-28

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-10-01

Psc name: Bbc Worldwide Limited

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Cyrus Fussell

Appointment date: 2018-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzanne Mary Burrows

Termination date: 2018-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2018

Action Date: 19 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nikhil Bahel

Appointment date: 2018-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2018

Action Date: 19 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simone Nardi

Termination date: 2018-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jean-Briac Julien Perrette

Appointment date: 2018-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcus Peter Arthur

Appointment date: 2018-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bruce Campbell

Appointment date: 2018-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Donald Samples

Termination date: 2018-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lori Ann Hickok

Termination date: 2018-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver James Alport Lang

Termination date: 2018-03-21

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Auditors resignation company

Date: 31 Aug 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2017

Action Date: 30 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver James Alport Lang

Appointment date: 2016-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2017

Action Date: 30 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Thomas Davies

Appointment date: 2016-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2017

Action Date: 30 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Suzanne Burrows

Appointment date: 2016-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2017

Action Date: 30 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Cyrus Fussell

Termination date: 2016-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2017

Action Date: 30 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Douglas Davie

Termination date: 2016-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2017

Action Date: 30 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcus Peter Arthur

Termination date: 2016-12-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2016

Action Date: 16 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-16

Old address: Television Centre 101 Wood Lane London W12 7FA United Kingdom

New address: 1 Television Centre 101 Wood Lane London W12 7FA

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2016

Action Date: 04 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lori Hickok

Appointment date: 2016-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2016

Action Date: 04 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Arnold Michael Luff

Termination date: 2016-11-04

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2016

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Cyrus Fussell

Appointment date: 2016-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2016

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Charles Moody

Termination date: 2016-09-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Gerard Necastro

Termination date: 2016-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phillip Arnold Michael Luff

Appointment date: 2016-02-05

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jan 2016

Action Date: 20 Jan 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-01-20

Officer name: Anthony Corriette

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Charles Moody

Appointment date: 2015-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Bott

Termination date: 2015-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Miscellaneous

Date: 07 May 2015

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Miscellaneous

Date: 19 Apr 2015

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2015

Action Date: 16 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-16

Old address: , Media Centre 201 Wood Lane, London, W12 7TQ

New address: Television Centre 101 Wood Lane London W12 7FA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2015

Action Date: 25 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-25

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2015

Action Date: 08 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-08

Officer name: Mr Simone Nardi

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-10

Officer name: Mr Andrew Bott

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Mr Andrew Bott

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2014

Action Date: 13 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-13

Officer name: Mr Marcus Peter Arthur

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2014

Action Date: 13 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-13

Officer name: Mr Marcus Peter Arthur

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simone Nardi

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Lowe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2014

Action Date: 25 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-25

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2014

Action Date: 10 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-10

Officer name: Andrew Bott

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Bott

Documents

View document PDF

Termination director company with name

Date: 23 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Vincent

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy Davie

Documents

View document PDF

Termination director company with name

Date: 15 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Dempsey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2013

Action Date: 25 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-25

Documents

View document PDF

Second filing of form with form type made up date

Date: 14 Mar 2013

Action Date: 25 Feb 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2012-02-25

Form type: AR01

Documents

View document PDF

Appoint person director company with name

Date: 31 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Francis Dempsey

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Smith

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marcus Peter Arthur

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Donald Samples

Documents

View document PDF

Termination director company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Lansing

Documents

View document PDF

Termination director company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jana Bennett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2012

Action Date: 25 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-25

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2011

Action Date: 28 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-28

Officer name: Mr John Barry Smith

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2011

Action Date: 25 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-25

Officer name: Philip James Vincent

Documents

View document PDF

Appoint person director company with name

Date: 10 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Lansing

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kenneth Wayne Lowe

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joseph Gerald Necastro

Documents

View document PDF


Some Companies

ANDREW WHITE PLUMBING & HEATING LTD

27 DAWSONS LANE,LEICESTER,LE9 8BE

Number:08319770
Status:ACTIVE
Category:Private Limited Company

FINANCIAL MANAGEMENT CORP LTD

2ND FLOOR 507,LONDON,N4 1AL

Number:11689621
Status:ACTIVE
Category:Private Limited Company

HILLVIEW (BILLINGSHURST) MANAGEMENT COMPANY LIMITED

107 HIGH STREET,BILLINGSHURST,RH14 9ER

Number:07271965
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MARCEL MOTORS LTD

UNIT 21, WATFORD ENTERPRISE CENTRE,WATFORD,WD18 8XU

Number:10925921
Status:ACTIVE
Category:Private Limited Company

MILLAR INTERNATIONAL LTD

17 VICARAGE CLOSE,LYTHAM ST ANNES,FY8 3BQ

Number:10802083
Status:ACTIVE
Category:Private Limited Company

PREMIER READING LIMITED

ABBEY GARDENS SOUTH,READING,RG1 3BA

Number:03942735
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source