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

BBC MEDIA ACTION

BROADCASTING HOUSE, PORTLAND PLACE, LONDON, W1A 1AA,
Company Registration Number
03521587
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Bbc Media Action
BBC MEDIA ACTION was founded on 1998-02-26 and has its registered office in London. The organisation's status is listed as "Active". Bbc Media Action is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BBC MEDIA ACTION
 
Legal Registered Office
BROADCASTING HOUSE
PORTLAND PLACE
LONDON
W1A 1AA
Other companies in W1A
 
Previous Names
THE BBC WORLD SERVICE TRUST16/12/2011
Charity Registration
Charity Number 1076235
Charity Address BUSH HOUSE, PO BOX 76, STRAND, LONDON, WC2B 4PH
Charter THE TRUST USES MEDIA AND COMMUNICATION TO REDUCE POVERTY AND PROMOTE HUMAN RIGHTS, THEREBY ENABLING PEOPLE TO BUILD BETTER LIVES. WE WORK IN MORE THAN 30 COUNTRIES IN AFRICA, ASIA, EUROPE, MIDDLE EAST AND CENTRAL ASIA. WE FOCUS ON FIVE THEMATIC AREAS AND PRIORITISE THE FIRST THREE OF THESE: HEALTH, GOVERNANCE AND HUMAN RIGHTS AND HUMANITARIAN RESPONSE, LIVELIHOODS AND THE ENVIRONMENT.
Filing Information
Company Number 03521587
Company ID Number 03521587
Date formed 1998-02-26
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts GROUP
Last Datalog update: 2024-03-06 14:26:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BBC MEDIA ACTION
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.
Companies with same name BBC MEDIA ACTION
The following companies were found which have the same name as BBC MEDIA ACTION. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BBC MEDIA ACTION (INDIA) LIMITED BROADCASTING HOUSE PORTLAND PLACE LONDON W1A 1AA Active Company formed on the 1992-09-11
BBC MEDIA APPLICATIONS TECHNOLOGIES LIMITED BROADCASTING HOUSE PORTLAND PLACE LONDON W1A 1AA Active Company formed on the 2009-12-09
BBC MEDIA LLC 5548 SW DOGWOOD DR LAKE OSWEGO OR 97035 Active Company formed on the 2007-04-19
BBC MEDIA ACTION USA, INC 341 Raven Cir Camden Wyoming DE 19934 Unknown Company formed on the 2010-05-18
BBC MEDIA, LLC 3625 CALIFORNIA AVE SW SEATTLE WA 98103 Dissolved Company formed on the 2005-06-03
BBC MEDIA, INC. 4601 W. SAHARA AVE. SUITE I LAS VEGAS NV 89102 Permanently Revoked Company formed on the 2001-09-18
BBC MEDIATION LLC 600 OLD COUNTRY ROAD, STE. 224 Nassau GARDEN CITY NY 11530 Active Company formed on the 2016-03-22

Company Officers of BBC MEDIA ACTION

Current Directors
Officer Role Date Appointed
LINDSEY MARY NORTH
Company Secretary 2003-03-10
ZEINAB BADAWI- MALIK
Director 2016-10-17
SHUBHRANSHU CHOUDHARY
Director 2017-01-18
RICHARD WILLIAM DAWKINS
Director 2015-07-01
MARTIN JOHN DINHAM
Director 2013-01-24
GAVIN ALEXANDER MANN
Director 2017-07-10
KEITH PAUL WILLIAM JAMES MCADAM
Director 2013-04-25
NICHOLAS JAMES PICKLES
Director 2017-10-01
JULIA RUTH RANK
Director 2018-07-01
SOPHIA SWITHERN
Director 2017-01-18
FRANCESCA MARY UNSWORTH
Director 2014-10-17
ALISON CLARE WOODHAMS
Director 2012-10-26
MICHAEL JAMES WOOLDRIDGE
Director 2015-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BARNETT KOGAN
Director 2014-04-11 2017-10-23
MICHAEL CUTLER MCCULLOCH
Director 2001-10-12 2017-10-23
SANJAY AMIR ABDUL NAZERALI
Director 2014-10-17 2017-07-10
SUSAN KING
Director 2005-09-07 2017-01-20
BHUPENDRA MISTRY
Director 2005-09-07 2017-01-20
GEORGE MAXWELL ALAGIAH
Director 2010-01-25 2016-01-29
ALISON MARGARET EVANS
Director 2011-02-08 2016-01-29
PETER JOHN GIBSON HORROCKS
Director 2010-04-26 2015-02-28
ZARIN PATEL
Director 2008-04-18 2011-02-08
RICHARD GUY MOBERLEY MANNING
Director 2008-04-18 2010-04-26
NIGEL CONRAD CHAPMAN
Director 2001-01-23 2009-02-27
ZEINAB MOHAMMED KHAIR BADAWI MALIK
Director 2002-03-15 2008-10-24
CHRISTOPHER BEAUMAN
Director 1998-05-18 2008-01-18
NIGEL ESCOT PAINE
Director 2002-04-08 2006-01-23
USHA KUMARI PRASHAR
Director 2002-05-16 2005-02-07
RALPH RICHARD LAND
Director 1999-11-01 2005-01-19
ANDREW FLEMING HIND
Director 1998-02-26 2004-09-30
MELANIE LOUISE ANNE LOWNDES
Company Secretary 1999-11-01 2003-03-10
THOMAS RICHARD NELSON
Director 1998-02-26 2002-05-26
ROBERT NICHOLAS GROSE
Director 2000-01-27 2002-01-29
EDWARD MCMILLAN-SCOTT
Director 1998-05-18 2001-11-20
DAVID REINFORD BRADSHAW
Company Secretary 1998-02-26 1999-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDSEY MARY NORTH BBC MEDIA ACTION (INDIA) LIMITED Company Secretary 2003-03-10 CURRENT 1992-09-11 Active
MARTIN JOHN DINHAM FRONTLINE AIDS Director 2010-11-11 CURRENT 1993-12-24 Active
FRANCESCA MARY UNSWORTH SCIENCE MEDIA CENTRE Director 2015-09-15 CURRENT 2011-03-11 Active
FRANCESCA MARY UNSWORTH PUBLIC MEDIA ALLIANCE Director 2015-03-19 CURRENT 1998-05-06 Active
FRANCESCA MARY UNSWORTH BBC GLOBAL NEWS LIMITED Director 2014-12-18 CURRENT 2002-08-19 Active
ALISON CLARE WOODHAMS BBC MEDIA ACTION (INDIA) LIMITED Director 2015-05-06 CURRENT 1992-09-11 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
2024-03-05CONFIRMATION STATEMENT MADE ON 26/02/24, WITH NO UPDATES
2023-03-10DIRECTOR APPOINTED MS FRESHTA KARIM
2023-03-10CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES
2022-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-16Appointment of Ms Dushani Karunatilleka as company secretary on 2022-11-16
2022-11-16Appointment of Ms Dushani Karunatilleka as company secretary on 2022-11-16
2022-11-16Termination of appointment of Nicolas Raynaud on 2022-11-16
2022-11-16Termination of appointment of Nicolas Raynaud on 2022-11-16
2022-11-16TM02Termination of appointment of Nicolas Raynaud on 2022-11-16
2022-11-16AP03Appointment of Ms Dushani Karunatilleka as company secretary on 2022-11-16
2022-11-11DIRECTOR APPOINTED MS REETA CHAKRABARTI
2022-11-11AP01DIRECTOR APPOINTED MS REETA CHAKRABARTI
2022-11-10APPOINTMENT TERMINATED, DIRECTOR ZEINAB BADAWI- MALIK
2022-11-10APPOINTMENT TERMINATED, DIRECTOR ZEINAB BADAWI- MALIK
2022-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ZEINAB BADAWI- MALIK
2022-05-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM DAWKINS
2022-05-04AP01DIRECTOR APPOINTED MR PHILLIP JOHN HARROLD
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES
2022-03-25AP01DIRECTOR APPOINTED MS LINDSEY MARY NORTH
2022-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/22 FROM C/O Lindsey North Broadcasting House Portland Place London W1A 1AA
2021-12-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-11-23AP03Appointment of Mr Nicolas Raynaud as company secretary on 2021-11-19
2021-11-23TM02Termination of appointment of Lindsey Mary North on 2021-11-19
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2020-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR SHUBHRANSHU CHOUDHARY
2019-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-15AP01DIRECTOR APPOINTED PROFESSOR MYLES ANTONY WICKSTEAD
2019-07-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN DINHAM
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2019-01-28TM01APPOINTMENT TERMINATED, DIRECTOR KEITH PAUL WILLIAM JAMES MCADAM
2018-11-06AP01DIRECTOR APPOINTED MS AWO SELASI ABLO
2018-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-07-03AP01DIRECTOR APPOINTED MRS JULIA RUTH RANK
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CUTLER MCCULLOCH
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARNETT KOGAN
2017-10-04AP01DIRECTOR APPOINTED MR NICHOLAS JAMES PICKLES
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR SANJAY AMIR ABDUL NAZERALI
2017-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-14AP01DIRECTOR APPOINTED MR GAVIN ALEXANDER MANN
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2017-01-26AP01DIRECTOR APPOINTED MS SOPHIA SWITHERN
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN KING
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR BHUPENDRA MISTRY
2017-01-24AP01DIRECTOR APPOINTED MR SHUBHRANSHU CHOUDHARY
2016-12-05CH01Director's details changed for Mr Richard William Dawkins on 2016-12-05
2016-11-02AP01DIRECTOR APPOINTED MS ZEINAB BADAWI- MALIK
2016-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-03-01AR0126/02/16 ANNUAL RETURN FULL LIST
2016-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ALISON EVANS
2016-02-08TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ALAGIAH
2015-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-08-13TM01APPOINTMENT TERMINATED, DIRECTOR RALPH RIVERA
2015-07-01AP01DIRECTOR APPOINTED MR RICHARD WILLIAM DAWKINS
2015-07-01AP01DIRECTOR APPOINTED MR MICHAEL JAMES WOOLDRIDGE
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMAS
2015-03-09AR0126/02/15 NO MEMBER LIST
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER HORROCKS
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER HORROCKS
2014-12-23MISCSECTION 519
2014-12-19MISCSECTION 519
2014-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-11-24AP01DIRECTOR APPOINTED MR SANJAY AMIR ABDUL NAZERALI
2014-11-24AP01DIRECTOR APPOINTED MS FRANCESCA MARY UNSWORTH
2014-05-12AP01DIRECTOR APPOINTED MR DAVID BARNETT KOGAN
2014-02-27AR0126/02/14 NO MEMBER LIST
2013-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-06RES13ACCS PREPARED BY KPMG LLP BE ACCEPTED, KPMG LLP BE RE-APPOINTED AS AUDITORS 29/10/2013
2013-07-09AP01DIRECTOR APPOINTED PROFESSOR KEITH PAUL WILLIAM JAMES MCADAM
2013-03-05AP01DIRECTOR APPOINTED MR MARTIN JOHN DINHAM
2013-02-27AR0126/02/13 NO MEMBER LIST
2013-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-12-18MEM/ARTSARTICLES OF ASSOCIATION
2012-12-18RES01ALTER ARTICLES 05/12/2012
2012-12-18RES13ACCOUNTS ACCEPTED AUDITORS REAPPOINTED 05/12/2012
2012-12-13AP01DIRECTOR APPOINTED MR RALPH RIVERA
2012-12-13AP01DIRECTOR APPOINTED MRS ALISON CLARE WOODHAMS
2012-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2012 FROM C/O ROOM 302NE BUSH HOUSE ALDWYCH THE STRAND LONDON WC2B 4PH
2012-02-28AR0126/02/12 NO MEMBER LIST
2011-12-16RES15CHANGE OF NAME 09/12/2011
2011-12-16CERTNMCOMPANY NAME CHANGED THE BBC WORLD SERVICE TRUST CERTIFICATE ISSUED ON 16/12/11
2011-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-12-15RES01ADOPT ARTICLES 08/11/2011
2011-12-15RES13ACCOUNTS PREPARED BY KPMG LLP BE ACCEPTED 08/11/2011
2011-10-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SAMBROOK
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN VAUGHAN
2011-03-22AR0126/02/11 NO MEMBER LIST
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ZARIN PATEL
2011-03-17AP01DIRECTOR APPOINTED DR ALISON EVANS
2010-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-12-15RES13ACCEPTED BY AUDITORS RE APT AUD RE ELECT DIR 09/12/2010
2010-05-28AR0126/02/10 NO MEMBER LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / EMERITUS PROF JOHN PATRICK VAUGHAN / 26/02/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN KING / 26/02/2010
2010-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2010 FROM C/O BUSH HOUSE STRAND LONDON WC2B 4PH
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PETER THOMAS / 26/02/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JEREMY SAMBROOK / 26/02/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ZARIN PATEL / 26/02/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GUY MOBERLEY MANNING / 26/02/2010
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAMS
2010-05-21AP01DIRECTOR APPOINTED GEORGE MAXWELL ALAGIAH
2010-05-14AP01DIRECTOR APPOINTED MR PETER JOHN GIBSON HORROCKS
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MANNING
2010-01-28RES13RE ACCTS ACCEPTED, AUDITORS RE-APPOINTED AND DIRECTORS RE-ELECTED 25/01/2010
2009-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-04-23363aANNUAL RETURN MADE UP TO 26/02/09
2009-03-27288aDIRECTOR APPOINTED RICHARD JEREMY SAMBROOK
2009-03-06288bAPPOINTMENT TERMINATED DIRECTOR NIGEL CHAPMAN
2008-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-11-19RES13ACCEPT ACCOUNTS, RE-APPOINT AUD, RE-ELCT DIRS 23/10/2008
2008-11-13288bAPPOINTMENT TERMINATED DIRECTOR ZEINAB BADAWI MALIK
2008-06-06288aDIRECTOR APPOINTED RICHARD GUY MOBERLY MANNING
2008-05-23288aDIRECTOR APPOINTED RICHARD PETER THOMAS
2008-05-23288aDIRECTOR APPOINTED ZARIN PATEL
2008-04-30363aANNUAL RETURN MADE UP TO 26/02/08
2008-01-23288bDIRECTOR RESIGNED
2008-01-23288bDIRECTOR RESIGNED
2008-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2008-01-09RES13APPOINT AUDITOR 20/12/07
2007-09-14288bDIRECTOR RESIGNED
2007-03-23363sANNUAL RETURN MADE UP TO 26/02/07
2007-01-05RES13ACTS ACC AUD APP DIR AP 19/12/06
2006-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-03-22363sANNUAL RETURN MADE UP TO 26/02/06
2006-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BBC MEDIA ACTION 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 MEDIA ACTION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BBC MEDIA ACTION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BBC MEDIA ACTION

Intangible Assets
Patents
We have not found any records of BBC MEDIA ACTION registering or being granted any patents
Domain Names
We do not have the domain name information for BBC MEDIA ACTION
Trademarks
We have not found any records of BBC MEDIA ACTION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BBC MEDIA ACTION. 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 (85590 - Other education n.e.c.) as BBC MEDIA ACTION are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where BBC MEDIA ACTION 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 MEDIA ACTION 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 MEDIA ACTION 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.