Company NameBDP Learning Limited
Company StatusDissolved
Company Number02642550
CategoryPrivate Limited Company
Incorporation Date3 September 1991(32 years, 7 months ago)
Dissolution Date29 March 2015 (9 years ago)
Previous Names4

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Bryan Robin De'Ath
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1992(1 year after company formation)
Appointment Duration22 years, 7 months (closed 29 March 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge South Park
Fordcombe Road
Penshurst
Kent
TN11 8EA
Director NameMr Richard John Simmons
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2002(10 years, 7 months after company formation)
Appointment Duration12 years, 12 months (closed 29 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Hurst Avenue
Highgate
London
N6 5TX
Director NameEvelyn Mary Nichols
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2006(15 years, 2 months after company formation)
Appointment Duration8 years, 5 months (closed 29 March 2015)
RoleCompany Director
Correspondence AddressBarnfield
Back Lane
Plumley
Cheshire
WA16 9SF
Secretary NameWh Secretaries Limited (Corporation)
StatusClosed
Appointed28 February 1999(7 years, 6 months after company formation)
Appointment Duration16 years, 1 month (closed 29 March 2015)
Correspondence AddressAtlas House Fourth Floor
1 King Street
London
EC2V 8AU
Secretary NameKim Louise De'Ath
NationalityBritish
StatusResigned
Appointed03 September 1992(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 22 March 1994)
RoleCompany Director
Correspondence Address3 Moorstown Court
Chalvey Park
Slough
Berkshire
SL1 2EP
Secretary NameHilary Ann Cunningham
NationalityBritish
StatusResigned
Appointed22 March 1994(2 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 February 1999)
RoleCompany Director
Correspondence AddressPlanet Mopp
Beacons Bottom
High Wycombe
Buckinghamshire
HP14 3XF
Director NameJohn Grover Tagholm
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(8 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 September 2002)
RoleTV Production
Correspondence Address62 Albert Street
London
NW1 7NR
Director NamePaul Mark White
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(8 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 November 2006)
RoleProducer
Correspondence AddressRobin Hill
Grayshott
Hindhead
Surrey
GU26 6JB
Director NameMr Colin Roy Keith Whitehair
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(10 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 The Causeway
Sutton
Surrey
SM2 5RS
Director NameDanny O`Neill
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(11 years after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 2006)
RoleT V Producer
Correspondence Address83 Aden Grove
London
N16 9NP
Director NameJane Melanie Ripley
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(13 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 January 2006)
RoleSales Director
Correspondence AddressAlmaza
Church Road
Worcester Park
Surrey
KT4 7RJ
Director NamePaul Mark White
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(15 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2009)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Springs
Oakenden Lane
Edenbridge
Kent
TN8 7DE

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at 1The Bdp Media Group Limited
100.00%
Ordinary

Financials

Year2014
Turnover£5,350,931
Gross Profit£2,877,052
Net Worth£2,468,891
Cash£776,454
Current Liabilities£1,596,622

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

29 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2015Final Gazette dissolved following liquidation (1 page)
29 December 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
25 July 2014Appointment of a voluntary liquidator (1 page)
25 July 2014Liquidators statement of receipts and payments to 18 May 2014 (10 pages)
25 July 2014Liquidators' statement of receipts and payments to 18 May 2014 (10 pages)
25 July 2014Insolvency:order of court appointing david riley and removing malcolm shierson as liquidators of the company (72 pages)
25 July 2014Notice of ceasing to act as a voluntary liquidator (1 page)
1 July 2013Liquidators' statement of receipts and payments to 18 May 2013 (10 pages)
1 July 2013Liquidators statement of receipts and payments to 18 May 2013 (10 pages)
12 July 2012Liquidators statement of receipts and payments to 18 May 2012 (11 pages)
12 July 2012Liquidators' statement of receipts and payments to 18 May 2012 (11 pages)
19 May 2011Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
25 February 2011Administrator's progress report to 26 January 2011 (9 pages)
13 October 2010Result of meeting of creditors (19 pages)
29 September 2010Statement of administrator's proposal (19 pages)
17 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
27 August 2010Statement of affairs with form 2.14B (11 pages)
12 August 2010Registered office address changed from C/O Bdp Media Group Aldwych House 81 Aldwych London WC2B 4HN United Kingdom on 12 August 2010 (2 pages)
6 August 2010Appointment of an administrator (1 page)
12 May 2010Full accounts made up to 31 August 2009 (19 pages)
8 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (4 pages)
1 June 2009Full accounts made up to 31 August 2008 (16 pages)
6 May 2009Registered office changed on 06/05/2009 from unit 12 3 1 leathermarket weston street london SE1 3ER (1 page)
29 April 2009Appointment terminated director paul white (1 page)
24 October 2008Return made up to 03/09/08; full list of members (4 pages)
30 June 2008Full accounts made up to 31 August 2007 (20 pages)
14 September 2007Return made up to 03/09/07; full list of members (3 pages)
6 July 2007Full accounts made up to 31 August 2006 (17 pages)
18 June 2007Memorandum and Articles of Association (9 pages)
16 June 2007New director appointed (2 pages)
13 June 2007Company name changed bdp media LIMITED\certificate issued on 13/06/07 (2 pages)
17 January 2007Return made up to 03/09/06; full list of members (3 pages)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006New director appointed (2 pages)
30 May 2006Full accounts made up to 31 August 2005 (15 pages)
21 February 2006Director resigned (1 page)
29 September 2005Return made up to 03/09/05; full list of members (7 pages)
29 December 2004Full accounts made up to 31 August 2004 (14 pages)
15 December 2004New director appointed (2 pages)
8 December 2004Return made up to 03/09/04; full list of members (7 pages)
8 December 2004Director's particulars changed (1 page)
5 May 2004Secretary's particulars changed (1 page)
29 January 2004Full accounts made up to 31 August 2003 (17 pages)
18 November 2003Return made up to 03/09/03; full list of members (7 pages)
4 November 2003Director's particulars changed (1 page)
9 June 2003Full accounts made up to 31 August 2002 (17 pages)
29 October 2002Return made up to 03/09/02; full list of members (7 pages)
4 October 2002Director resigned (1 page)
4 October 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002Registered office changed on 11/04/02 from: greenwood house 4/7 salisbury court london EC4Y 8BT (1 page)
11 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 April 2002Company name changed bdp media solutions LIMITED\certificate issued on 09/04/02 (2 pages)
1 March 2002Full accounts made up to 31 August 2001 (15 pages)
12 October 2001Return made up to 03/09/01; full list of members (6 pages)
4 July 2001Full accounts made up to 31 August 2000 (14 pages)
26 October 2000Return made up to 03/09/00; full list of members (6 pages)
10 July 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
15 May 2000Full accounts made up to 31 August 1999 (13 pages)
28 October 1999Return made up to 03/09/99; full list of members (6 pages)
4 June 1999Particulars of mortgage/charge (4 pages)
27 April 1999Secretary resigned (1 page)
27 April 1999New secretary appointed (2 pages)
22 February 1999Full accounts made up to 31 August 1998 (11 pages)
23 October 1998Return made up to 03/09/98; full list of members (6 pages)
4 August 1998Secretary's particulars changed (1 page)
4 August 1998Director's particulars changed (1 page)
25 July 1998Registered office changed on 25/07/98 from: 37 harley street first floor london W1N 1DB (1 page)
12 June 1998Company name changed bryan de ath productions LIMITED\certificate issued on 15/06/98 (2 pages)
9 June 1998Secretary's particulars changed (1 page)
2 April 1998Full accounts made up to 31 August 1997 (10 pages)
8 September 1997Return made up to 03/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 September 1997Registered office changed on 04/09/97 from: 59 great portland street london W1N 5DH (1 page)
11 June 1997Full accounts made up to 31 August 1996 (11 pages)
4 September 1996Return made up to 03/09/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 1996Full accounts made up to 31 August 1995 (10 pages)
4 September 1995Return made up to 03/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 1995Registered office changed on 11/05/95 from: hamiltons forum house 1/6 millmead staines middlesex TW18 4UQ (1 page)
11 October 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
1 October 1991Company name changed\certificate issued on 01/10/91 (2 pages)
3 September 1991Incorporation (15 pages)