Company NameBV Group Plc
DirectorsRupert David Peregrine Medlicott Vereker and Charles John Cuthbertson Levison
Company StatusDissolved
Company Number02142268
CategoryPublic Limited Company
Incorporation Date24 June 1987(36 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Rupert David Peregrine Medlicott Vereker
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1992(5 years after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDunsby Hall Fen Road
Dunsby
Bourne
Lincolnshire
PE10 0UG
Director NameCharles John Cuthbertson Levison
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2000(13 years after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Correspondence Address86 Lansdowne Road
London
W11 2LS
Secretary NameMr Rupert David Peregrine Medlicott Vereker
NationalityBritish
StatusCurrent
Appointed22 July 2002(15 years, 1 month after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDunsby Hall Fen Road
Dunsby
Bourne
Lincolnshire
PE10 0UG
Director NameMr Jonathan Robert Allen
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(5 years after company formation)
Appointment Duration1 year, 2 months (resigned 20 September 1993)
RoleCompany Director
Correspondence AddressFlat 2 6 Polworth Street
Streatham
London
SW16 2EU
Director NameChristian Barnes
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(5 years after company formation)
Appointment Duration9 years, 4 months (resigned 17 November 2001)
RoleCompany Director
Correspondence AddressOld Manor Farm High Street
Gayton
Northampton
Northamptonshire
NN7 3HD
Director NameRichard James Darby
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(5 years after company formation)
Appointment Duration1 year, 11 months (resigned 27 June 1994)
RoleAccountant
Correspondence Address5 Orient Street
West Square
London
SE11 4SR
Director NameMr Richard Anthony Oldworth
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(5 years after company formation)
Appointment Duration2 years (resigned 29 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStandlands
River
Petworth
West Sussex
GU28 9AS
Secretary NameRichard James Darby
NationalityBritish
StatusResigned
Appointed11 July 1992(5 years after company formation)
Appointment Duration2 years (resigned 11 July 1994)
RoleCompany Director
Correspondence Address5 Orient Street
West Square
London
SE11 4SR
Director NameMaroulla Paul
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(6 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 17 November 2001)
RoleCreative Designer
Correspondence Address9 Priory Road
Crouch End
London
N8 8LH
Director NameGlyn Kyle
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(6 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 November 1996)
RoleCompany Director
Correspondence AddressHeffers Croft
Charlwood
Surrey
RH6 0EJ
Secretary NameMr Rupert Vereker
NationalityBritish
StatusResigned
Appointed27 June 1994(7 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 November 1994)
RoleCompany Director
Correspondence Address12 Prairie Street
London
SW8 3PU
Secretary NameJoseph Martin Creely
NationalityIrish
StatusResigned
Appointed14 November 1994(7 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 02 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Copthorne Gardens
Hornchurch
Essex
RM11 3DL
Director NameJoseph Martin Creely
Date of BirthMarch 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed01 May 1995(7 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Copthorne Gardens
Hornchurch
Essex
RM11 3DL
Director NameLaurie Stuart George Austin-Olsen
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(12 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 July 2002)
RoleAdvertising Agent
Correspondence Address72 Taylor Road
Wallington
Surrey
SM6 0BA
Director NameWilliam James Croser
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(14 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 July 2002)
RoleCompany Director
Correspondence AddressSmallwood Lodge
Longparish
Andover
Hampshire
SP11 7AJ
Secretary NameWilliam James Croser
NationalityBritish
StatusResigned
Appointed02 May 2002(14 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 July 2002)
RoleCompany Director
Correspondence AddressSmallwood Lodge
Longparish
Andover
Hampshire
SP11 7AJ

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£4,625,418
Gross Profit£3,014,649
Net Worth£1,101,080
Cash£573,527
Current Liabilities£1,519,741

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

25 February 2006Dissolved (1 page)
25 November 2005Completion of winding up (1 page)
21 September 2005Receiver's abstract of receipts and payments (2 pages)
27 October 2004Order of court to wind up (2 pages)
1 October 2004Receiver's abstract of receipts and payments (2 pages)
1 December 2003Stat of affairs with f 3.10 (41 pages)
25 November 2003Administrative Receiver's report (12 pages)
8 October 2003Appointment of receiver/manager (1 page)
18 September 2003Registered office changed on 18/09/03 from: 58-60 fitzroy street london W1P 5HT (1 page)
30 June 2003Registered office changed on 30/06/03 from: 3 lloyds wharf mill street london SE1 2BA (1 page)
1 November 2002New secretary appointed (2 pages)
11 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 September 2002Return made up to 11/07/02; bulk list available separately (6 pages)
19 September 2002Ad 01/05/02--------- £ si [email protected]=2850 £ ic 196000/198850 (3 pages)
9 September 2002Location of register of members (1 page)
8 September 2002Director resigned (1 page)
14 August 2002Secretary resigned;director resigned (1 page)
14 August 2002Director resigned (1 page)
16 July 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
4 July 2002New secretary appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002Secretary resigned (1 page)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
18 October 2001Director's particulars changed (1 page)
18 October 2001Director's particulars changed (1 page)
18 October 2001Return made up to 11/07/01; full list of members (66 pages)
3 October 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 August 2001Full accounts made up to 31 December 2000 (27 pages)
7 August 2001Particulars of mortgage/charge (3 pages)
27 September 2000Ad 10/08/00--------- £ si [email protected]=460000 £ ic 51272/511272 (22 pages)
23 August 2000Prospectus (60 pages)
8 August 2000New director appointed (3 pages)
7 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(53 pages)
7 August 2000S-div 01/08/00 (1 page)
31 July 2000Return made up to 11/07/00; full list of members (11 pages)
31 July 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
20 July 2000S-div 03/07/00 (1 page)
11 July 2000Memorandum and Articles of Association (15 pages)
10 July 2000Ad 03/07/00--------- £ si [email protected]=38454 £ ic 12818/51272 (3 pages)
10 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 July 2000£ nc 27818/5000000 03/07/00 (1 page)
10 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 July 2000Notice of assignment of name or new name to shares (1 page)
10 July 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
10 July 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
6 July 2000Full accounts made up to 31 December 1999 (18 pages)
5 July 2000Declaration on reregistration from private to PLC (1 page)
5 July 2000Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
5 July 2000Auditor's statement (1 page)
5 July 2000Balance Sheet (1 page)
5 July 2000Application for reregistration from private to PLC (1 page)
5 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
5 July 2000Auditor's report (1 page)
5 July 2000Re-registration of Memorandum and Articles (15 pages)
4 July 2000Ad 03/05/96--------- £ si 461@1 (3 pages)
4 July 2000Nc inc already adjusted 02/09/96 (2 pages)
4 July 2000Ad 02/09/96--------- £ si 2816@1 (2 pages)
4 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
3 July 2000£ sr 461@1 10/01/96 (2 pages)
12 April 2000New director appointed (2 pages)
1 September 1999Return made up to 11/07/99; full list of members (9 pages)
13 August 1999Full accounts made up to 31 December 1998 (19 pages)
12 August 1998Return made up to 11/07/98; full list of members (9 pages)
12 August 1998Location of register of members (1 page)
23 June 1998Full group accounts made up to 31 December 1997 (21 pages)
8 October 1997Registered office changed on 08/10/97 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH (1 page)
9 September 1997Return made up to 11/07/97; full list of members (11 pages)
8 September 1997Auditor's resignation (1 page)
24 April 1997Full group accounts made up to 31 December 1996 (18 pages)
9 December 1996Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
9 December 1996Director resigned (1 page)
9 December 1996New director appointed (2 pages)
9 June 1996Full group accounts made up to 31 December 1995 (16 pages)
10 October 1995Director's particulars changed (4 pages)
10 October 1995Director's particulars changed (4 pages)
24 July 1995Return made up to 11/07/95; full list of members (24 pages)
24 May 1995Director's particulars changed (4 pages)
24 May 1995Full group accounts made up to 31 December 1994 (18 pages)
15 March 1995Return made up to 11/07/94; full list of members (16 pages)
22 January 1995Ad 13/10/94--------- £ si [email protected]=9900 £ ic 100/10000 (3 pages)
2 December 1994Secretary resigned;new secretary appointed (2 pages)
13 August 1994Particulars of mortgage/charge (5 pages)
5 August 1994Director resigned (2 pages)
4 August 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 July 1994Secretary resigned;new secretary appointed (2 pages)
24 June 1994Director resigned (2 pages)
11 May 1994New director appointed (2 pages)
11 April 1994New director appointed (2 pages)
16 July 1990New director appointed (2 pages)
10 July 1990Particulars of mortgage/charge (3 pages)
22 February 1989Wd 09/02/89 ad 01/09/87--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
7 October 1987New director appointed (3 pages)
10 September 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
10 September 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
24 June 1987Incorporation (16 pages)