Fordcombe Road
Penshurst
Kent
TN11 8EA
Director Name | Mr Richard John Simmons |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2002(10 years, 7 months after company formation) |
Appointment Duration | 12 years, 12 months (closed 29 March 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hurst Avenue Highgate London N6 5TX |
Director Name | Evelyn Mary Nichols |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2006(15 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 29 March 2015) |
Role | Company Director |
Correspondence Address | Barnfield Back Lane Plumley Cheshire WA16 9SF |
Secretary Name | Wh Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 February 1999(7 years, 6 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 29 March 2015) |
Correspondence Address | Atlas House Fourth Floor 1 King Street London EC2V 8AU |
Secretary Name | Kim Louise De'Ath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 March 1994) |
Role | Company Director |
Correspondence Address | 3 Moorstown Court Chalvey Park Slough Berkshire SL1 2EP |
Secretary Name | Hilary Ann Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 February 1999) |
Role | Company Director |
Correspondence Address | Planet Mopp Beacons Bottom High Wycombe Buckinghamshire HP14 3XF |
Director Name | John Grover Tagholm |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 September 2002) |
Role | TV Production |
Correspondence Address | 62 Albert Street London NW1 7NR |
Director Name | Paul Mark White |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 November 2006) |
Role | Producer |
Correspondence Address | Robin Hill Grayshott Hindhead Surrey GU26 6JB |
Director Name | Mr Colin Roy Keith Whitehair |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 The Causeway Sutton Surrey SM2 5RS |
Director Name | Danny O`Neill |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(11 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 November 2006) |
Role | T V Producer |
Correspondence Address | 83 Aden Grove London N16 9NP |
Director Name | Jane Melanie Ripley |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 January 2006) |
Role | Sales Director |
Correspondence Address | Almaza Church Road Worcester Park Surrey KT4 7RJ |
Director Name | Paul Mark White |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2009) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | The Springs Oakenden Lane Edenbridge Kent TN8 7DE |
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at 1 | The Bdp Media Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,350,931 |
Gross Profit | £2,877,052 |
Net Worth | £2,468,891 |
Cash | £776,454 |
Current Liabilities | £1,596,622 |
Latest Accounts | 31 August 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
29 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 March 2015 | Final Gazette dissolved following liquidation (1 page) |
29 December 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
25 July 2014 | Appointment of a voluntary liquidator (1 page) |
25 July 2014 | Liquidators statement of receipts and payments to 18 May 2014 (10 pages) |
25 July 2014 | Liquidators' statement of receipts and payments to 18 May 2014 (10 pages) |
25 July 2014 | Insolvency:order of court appointing david riley and removing malcolm shierson as liquidators of the company (72 pages) |
25 July 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 July 2013 | Liquidators' statement of receipts and payments to 18 May 2013 (10 pages) |
1 July 2013 | Liquidators statement of receipts and payments to 18 May 2013 (10 pages) |
12 July 2012 | Liquidators statement of receipts and payments to 18 May 2012 (11 pages) |
12 July 2012 | Liquidators' statement of receipts and payments to 18 May 2012 (11 pages) |
19 May 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
25 February 2011 | Administrator's progress report to 26 January 2011 (9 pages) |
13 October 2010 | Result of meeting of creditors (19 pages) |
29 September 2010 | Statement of administrator's proposal (19 pages) |
17 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
27 August 2010 | Statement of affairs with form 2.14B (11 pages) |
12 August 2010 | Registered 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 2010 | Appointment of an administrator (1 page) |
12 May 2010 | Full accounts made up to 31 August 2009 (19 pages) |
8 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (4 pages) |
1 June 2009 | Full accounts made up to 31 August 2008 (16 pages) |
6 May 2009 | Registered office changed on 06/05/2009 from unit 12 3 1 leathermarket weston street london SE1 3ER (1 page) |
29 April 2009 | Appointment terminated director paul white (1 page) |
24 October 2008 | Return made up to 03/09/08; full list of members (4 pages) |
30 June 2008 | Full accounts made up to 31 August 2007 (20 pages) |
14 September 2007 | Return made up to 03/09/07; full list of members (3 pages) |
6 July 2007 | Full accounts made up to 31 August 2006 (17 pages) |
18 June 2007 | Memorandum and Articles of Association (9 pages) |
16 June 2007 | New director appointed (2 pages) |
13 June 2007 | Company name changed bdp media LIMITED\certificate issued on 13/06/07 (2 pages) |
17 January 2007 | Return made up to 03/09/06; full list of members (3 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | New director appointed (2 pages) |
30 May 2006 | Full accounts made up to 31 August 2005 (15 pages) |
21 February 2006 | Director resigned (1 page) |
29 September 2005 | Return made up to 03/09/05; full list of members (7 pages) |
29 December 2004 | Full accounts made up to 31 August 2004 (14 pages) |
15 December 2004 | New director appointed (2 pages) |
8 December 2004 | Return made up to 03/09/04; full list of members (7 pages) |
8 December 2004 | Director's particulars changed (1 page) |
5 May 2004 | Secretary's particulars changed (1 page) |
29 January 2004 | Full accounts made up to 31 August 2003 (17 pages) |
18 November 2003 | Return made up to 03/09/03; full list of members (7 pages) |
4 November 2003 | Director's particulars changed (1 page) |
9 June 2003 | Full accounts made up to 31 August 2002 (17 pages) |
29 October 2002 | Return made up to 03/09/02; full list of members (7 pages) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | New director appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | Registered office changed on 11/04/02 from: greenwood house 4/7 salisbury court london EC4Y 8BT (1 page) |
11 April 2002 | Resolutions
|
9 April 2002 | Company name changed bdp media solutions LIMITED\certificate issued on 09/04/02 (2 pages) |
1 March 2002 | Full accounts made up to 31 August 2001 (15 pages) |
12 October 2001 | Return made up to 03/09/01; full list of members (6 pages) |
4 July 2001 | Full accounts made up to 31 August 2000 (14 pages) |
26 October 2000 | Return made up to 03/09/00; full list of members (6 pages) |
10 July 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
15 May 2000 | Full accounts made up to 31 August 1999 (13 pages) |
28 October 1999 | Return made up to 03/09/99; full list of members (6 pages) |
4 June 1999 | Particulars of mortgage/charge (4 pages) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | New secretary appointed (2 pages) |
22 February 1999 | Full accounts made up to 31 August 1998 (11 pages) |
23 October 1998 | Return made up to 03/09/98; full list of members (6 pages) |
4 August 1998 | Secretary's particulars changed (1 page) |
4 August 1998 | Director's particulars changed (1 page) |
25 July 1998 | Registered office changed on 25/07/98 from: 37 harley street first floor london W1N 1DB (1 page) |
12 June 1998 | Company name changed bryan de ath productions LIMITED\certificate issued on 15/06/98 (2 pages) |
9 June 1998 | Secretary's particulars changed (1 page) |
2 April 1998 | Full accounts made up to 31 August 1997 (10 pages) |
8 September 1997 | Return made up to 03/09/97; no change of members
|
4 September 1997 | Registered office changed on 04/09/97 from: 59 great portland street london W1N 5DH (1 page) |
11 June 1997 | Full accounts made up to 31 August 1996 (11 pages) |
4 September 1996 | Return made up to 03/09/96; change of members
|
15 March 1996 | Full accounts made up to 31 August 1995 (10 pages) |
4 September 1995 | Return made up to 03/09/95; full list of members
|
11 May 1995 | Registered office changed on 11/05/95 from: hamiltons forum house 1/6 millmead staines middlesex TW18 4UQ (1 page) |
11 October 1991 | Resolutions
|
1 October 1991 | Company name changed\certificate issued on 01/10/91 (2 pages) |
3 September 1991 | Incorporation (15 pages) |