Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BBC STUDIOS CHANNEL INVESTMENTS LIMITED
Company Information for

BBC STUDIOS CHANNEL INVESTMENTS LIMITED

1 TELEVISION CENTRE, 101 WOOD LANE, LONDON, W12 7FA,
Company Registration Number
03309240
Private Limited Company
Active

Company Overview

About Bbc Studios Channel Investments Ltd
BBC STUDIOS CHANNEL INVESTMENTS LIMITED was founded on 1997-01-23 and has its registered office in London. The organisation's status is listed as "Active". Bbc Studios Channel Investments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BBC STUDIOS CHANNEL INVESTMENTS LIMITED
 
Legal Registered Office
1 TELEVISION CENTRE
101 WOOD LANE
LONDON
W12 7FA
Other companies in W12
 
Previous Names
WORLDWIDE CHANNEL INVESTMENTS LIMITED01/10/2018
Filing Information
Company Number 03309240
Company ID Number 03309240
Date formed 1997-01-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 15:37:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BBC STUDIOS CHANNEL INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BBC STUDIOS CHANNEL INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY CORRIETTE
Company Secretary 2010-10-04
MARTYN EDWARD FREEMAN
Director 2012-10-26
THOMAS CYRUS FUSSELL
Director 2016-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
GRANT JAMES WELLAND
Director 2014-04-11 2017-11-03
SUZANNE MARY BURROWS
Director 2016-01-29 2016-05-03
ANDREW BOTT
Director 2013-12-20 2016-01-29
IAN MCDONOUGH
Director 2013-12-20 2014-04-11
DAVID SIMON WEILAND
Director 2012-10-26 2014-04-11
PHILIP JAMES VINCENT
Director 2012-10-26 2013-12-20
JANA EVE BENNETT
Director 2012-03-30 2012-10-26
CAROLINE ESTHER MURPHY
Director 2010-08-31 2012-03-30
PETER SANGSTER PHIPPEN
Director 2004-04-06 2011-10-31
DARREN MICHAEL CHILDS
Director 2006-11-08 2010-08-31
NEIL CHUGANI
Director 2008-01-22 2010-06-17
JAMES DAVID STEVENSON
Company Secretary 2003-07-22 2009-04-30
DAVID JOHN KING
Director 2004-12-08 2008-01-22
MARK CHRISTOPHER YOUNG
Director 1997-01-23 2007-05-01
ALEXANDER RUPERT GAVIN
Director 1998-07-14 2004-08-25
RICHARD JOHN PARSONS
Company Secretary 2003-05-15 2003-07-22
JONATHAN ALFRED HOLDER
Company Secretary 1997-04-10 2003-05-15
PETER ROY TEAGUE
Director 1998-03-17 2002-01-06
RICHARD JAMES EMERY
Director 1997-01-23 1998-03-31
DAVID SERJEANT
Company Secretary 1997-01-23 1997-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTYN EDWARD FREEMAN BBC PENSION TRUST LIMITED Director 2016-01-20 CURRENT 1988-02-05 Active
MARTYN EDWARD FREEMAN WORLDWIDE ARGENTINA LIMITED Director 2014-08-28 CURRENT 2008-11-04 Dissolved 2015-02-24
MARTYN EDWARD FREEMAN EARTH FILM PRODUCTIONS LIMITED Director 2014-07-22 CURRENT 2014-07-22 Active
MARTYN EDWARD FREEMAN DVDS3 LIMITED Director 2013-12-20 CURRENT 2013-12-20 Active - Proposal to Strike off
MARTYN EDWARD FREEMAN VOD MEMBER (BBCW B) LIMITED Director 2013-10-25 CURRENT 2008-01-23 Dissolved 2014-12-02
MARTYN EDWARD FREEMAN VODCO LIMITED Director 2013-10-25 CURRENT 2007-05-16 Dissolved 2014-12-02
MARTYN EDWARD FREEMAN VOD MEMBER (BBCW A) LIMITED Director 2013-10-25 CURRENT 2008-01-23 Dissolved 2014-12-02
MARTYN EDWARD FREEMAN MOTION GALLERY LIMITED Director 2013-10-25 CURRENT 1985-05-28 Dissolved 2014-12-02
MARTYN EDWARD FREEMAN BOOKABOO LIMITED Director 2013-05-15 CURRENT 2008-06-23 Active
MARTYN EDWARD FREEMAN DVDS2 LIMITED Director 2013-02-21 CURRENT 2013-02-21 Dissolved 2017-10-10
MARTYN EDWARD FREEMAN BBC EARTH PRODUCTIONS (GIANT FILMS) LIMITED Director 2013-02-21 CURRENT 2013-02-21 Active
MARTYN EDWARD FREEMAN BBC STUDIOS DRAMA PRODUCTIONS LIMITED Director 2012-11-23 CURRENT 2012-11-23 Active
MARTYN EDWARD FREEMAN GAMEZLAB LIMITED Director 2011-11-30 CURRENT 2002-12-09 Dissolved 2014-12-02
MARTYN EDWARD FREEMAN BBC WORLD SERVICE TELEVISION LIMITED Director 2011-11-30 CURRENT 1991-03-13 Dissolved 2016-08-09
MARTYN EDWARD FREEMAN BEEB VENTURES LIMITED Director 2011-11-30 CURRENT 2002-01-24 Dissolved 2017-10-10
MARTYN EDWARD FREEMAN BBC STUDIOS INVESTMENTS LIMITED Director 2011-11-30 CURRENT 1992-03-27 Active
MARTYN EDWARD FREEMAN BEEB RIGHTS LIMITED Director 2011-11-30 CURRENT 2002-03-21 Active
MARTYN EDWARD FREEMAN BBC STUDIOS CORPORATE SERVICES LIMITED Director 2011-11-16 CURRENT 2010-09-30 Active
MARTYN EDWARD FREEMAN BBC EARTH PRODUCTIONS LIMITED Director 2011-09-26 CURRENT 2011-09-26 Active
MARTYN EDWARD FREEMAN BBC MAGAZINES HOLDINGS LIMITED Director 2011-07-22 CURRENT 2006-02-06 Active
MARTYN EDWARD FREEMAN BBC EARTH MD (WWD) LIMITED Director 2011-01-20 CURRENT 2011-01-20 Active
MARTYN EDWARD FREEMAN BBC EARTH PRODUCTIONS (AFRICA) LIMITED Director 2010-11-25 CURRENT 2010-11-25 Active
MARTYN EDWARD FREEMAN BBC EARTH PRODUCTIONS (LIFE) LIMITED Director 2010-03-26 CURRENT 2006-02-10 Active
MARTYN EDWARD FREEMAN TONTO FILMS AND TELEVISION LIMITED Director 2010-03-26 CURRENT 2004-09-03 Active
MARTYN EDWARD FREEMAN HAPPY FILMS LTD Director 2008-06-20 CURRENT 2004-02-10 Active
THOMAS CYRUS FUSSELL BBC STUDIOS LIMITED Director 2018-04-03 CURRENT 2002-06-18 Active
THOMAS CYRUS FUSSELL BBC COMMERCIAL LIMITED Director 2017-09-18 CURRENT 2002-06-18 Active
THOMAS CYRUS FUSSELL EUROPEAN CHANNEL BROADCASTING LIMITED Director 2016-05-03 CURRENT 1994-08-30 Dissolved 2016-11-01
THOMAS CYRUS FUSSELL EUROPEAN CHANNEL MANAGEMENT LIMITED Director 2016-05-03 CURRENT 1994-07-13 Dissolved 2016-11-01
THOMAS CYRUS FUSSELL BBC VIDEO LIMITED Director 2016-05-03 CURRENT 2003-07-22 Active
THOMAS CYRUS FUSSELL BBC EARTH PRODUCTIONS (AFRICA) LIMITED Director 2016-05-03 CURRENT 2010-11-25 Active
THOMAS CYRUS FUSSELL BBC EARTH MD (WWD) LIMITED Director 2016-05-03 CURRENT 2011-01-20 Active
THOMAS CYRUS FUSSELL BBC STUDIOS DISTRIBUTION LIMITED Director 2016-05-03 CURRENT 1979-05-15 Active
THOMAS CYRUS FUSSELL 2 ENTERTAIN VIDEO LIMITED Director 2016-05-03 CURRENT 1985-06-21 Active
THOMAS CYRUS FUSSELL BBC STUDIOS INVESTMENTS LIMITED Director 2016-05-03 CURRENT 1992-03-27 Active
THOMAS CYRUS FUSSELL 2 ENTERTAIN MANAGEMENT LIMITED Director 2016-05-03 CURRENT 2004-03-29 Active
THOMAS CYRUS FUSSELL 2 ENTERTAIN LIMITED Director 2016-05-03 CURRENT 2004-05-06 Active
THOMAS CYRUS FUSSELL BBC STUDIOS CORPORATE SERVICES LIMITED Director 2016-05-03 CURRENT 2010-09-30 Active
THOMAS CYRUS FUSSELL BBC EARTH PRODUCTIONS LIMITED Director 2016-05-03 CURRENT 2011-09-26 Active
THOMAS CYRUS FUSSELL BBC STUDIOS DRAMA PRODUCTIONS LIMITED Director 2016-05-03 CURRENT 2012-11-23 Active
THOMAS CYRUS FUSSELL EARTH FILM PRODUCTIONS LIMITED Director 2016-05-03 CURRENT 2014-07-22 Active
THOMAS CYRUS FUSSELL BEEB RIGHTS LIMITED Director 2016-05-03 CURRENT 2002-03-21 Active
THOMAS CYRUS FUSSELL BBC EARTH PRODUCTIONS (GIANT FILMS) LIMITED Director 2016-05-03 CURRENT 2013-02-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-08Director's details changed for Miss Lorraine Yasmin Burgess on 2023-12-01
2023-09-11CONFIRMATION STATEMENT MADE ON 11/09/23, WITH NO UPDATES
2023-08-23Termination of appointment of Nicola Chalston on 2023-08-23
2023-08-23Appointment of Mrs Jackline Ryland as company secretary on 2023-08-23
2022-08-31CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-08-18AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-12AP01DIRECTOR APPOINTED MISS LORRAINE YASMIN BURGESS
2022-04-12TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CYRUS FUSSELL
2022-02-02CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-10-26AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES
2021-01-20CH01Director's details changed for Mr Martyn Edward Freeman on 2020-12-28
2020-12-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES
2019-12-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-12-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-10-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-10-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-10-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH NO UPDATES
2018-12-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-12-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-12-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-10-15PSC05Change of details for Bbc Worldwide Limited as a person with significant control on 2018-10-01
2018-10-01RES15CHANGE OF COMPANY NAME 01/10/18
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES
2017-11-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2017-11-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2017-11-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR GRANT JAMES WELLAND
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-12-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/16
2016-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/16 FROM Television Centre 101 Wood Lane London W12 7FA
2016-12-14RES01ADOPT ARTICLES 14/12/16
2016-12-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/16
2016-12-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/16
2016-12-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/16
2016-05-05AP01DIRECTOR APPOINTED MR THOMAS CYRUS FUSSELL
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE BURROWS
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BOTT
2016-01-29AP01DIRECTOR APPOINTED SUZANNE BURROWS
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-25AR0123/01/16 ANNUAL RETURN FULL LIST
2015-12-24AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/15
2015-12-24PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/15
2015-12-24AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15
2015-12-24GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15
2015-04-19MISCSECTION 519
2015-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2015 FROM MEDIA CENTRE 201 WOOD LANE LONDON W12 7TQ
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-23AR0123/01/15 FULL LIST
2014-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BOTT / 10/11/2014
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BOTT / 01/09/2014
2014-04-24AP01DIRECTOR APPOINTED MR GRANT JAMES WELLAND
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCDONOUGH
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WEILAND
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-23AR0123/01/14 FULL LIST
2014-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BOTT / 10/01/2014
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP VINCENT
2013-12-20AP01DIRECTOR APPOINTED ANDREW BOTT
2013-12-20AP01DIRECTOR APPOINTED IAN MCDONOUGH
2013-11-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-23AR0123/01/13 FULL LIST
2012-11-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-29AP01DIRECTOR APPOINTED PHILIP JAMES VINCENT
2012-10-29AP01DIRECTOR APPOINTED MR DAVID SIMON WEILAND
2012-10-29AP01DIRECTOR APPOINTED MR MARTYN EDWARD FREEMAN
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR JANA BENNETT
2012-04-03AP01DIRECTOR APPOINTED JANA EVE BENNETT
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE ESTHER MURPHY
2012-01-26AR0123/01/12 FULL LIST
2011-12-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER PHIPPEN
2011-01-25AR0123/01/11 FULL LIST
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-12AP01DIRECTOR APPOINTED CAROLINE ESTHER MURPHY
2010-10-11AP03SECRETARY APPOINTED ANTHONY CORRIETTE
2010-09-27TM01APPOINTMENT TERMINATED, DIRECTOR DARREN CHILDS
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CHUGANI
2010-02-18AR0123/01/10 FULL LIST
2010-01-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER SANGSTER PHIPPEN / 01/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN MICHAEL CHILDS / 01/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHUGANI / 01/12/2009
2009-05-08288bAPPOINTMENT TERMINATED SECRETARY JAMES STEVENSON
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-28363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2008-08-06287REGISTERED OFFICE CHANGED ON 06/08/2008 FROM WOODLANDS 80 WOOD LANE LONDON W12 0TT
2008-03-18363aRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2008-03-18288bAPPOINTMENT TERMINATED DIRECTOR DAVID KING
2008-03-18288aDIRECTOR APPOINTED NEIL CHUGANI
2007-12-07AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-14288bDIRECTOR RESIGNED
2007-02-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-02-01363aRETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2006-11-28288aNEW DIRECTOR APPOINTED
2006-03-13288aNEW DIRECTOR APPOINTED
2006-02-03363aRETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-25ELRESS386 DISP APP AUDS 15/06/05
2005-06-25ELRESS366A DISP HOLDING AGM 15/06/05
2005-04-01288cDIRECTOR'S PARTICULARS CHANGED
2005-02-21363aRETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS
2005-01-07AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-24288aNEW DIRECTOR APPOINTED
2004-08-26288bDIRECTOR RESIGNED
2004-02-13363sRETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS
2004-01-23AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-18288aNEW SECRETARY APPOINTED
2003-08-18288bSECRETARY RESIGNED
2003-06-09288bSECRETARY RESIGNED
2003-06-09288aNEW SECRETARY APPOINTED
2003-01-24363sRETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BBC STUDIOS CHANNEL INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BBC STUDIOS CHANNEL INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BBC STUDIOS CHANNEL INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of BBC STUDIOS CHANNEL INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BBC STUDIOS CHANNEL INVESTMENTS LIMITED
Trademarks
We have not found any records of BBC STUDIOS CHANNEL INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BBC STUDIOS CHANNEL INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BBC STUDIOS CHANNEL INVESTMENTS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BBC STUDIOS CHANNEL INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BBC STUDIOS CHANNEL INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BBC STUDIOS CHANNEL INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.