Company NameBCMG Limited
DirectorsAlan Philip Stephen Newman and Nick Paul Waters
Company StatusActive
Company Number03013406
CategoryPrivate Limited Company
Incorporation Date24 January 1995(29 years, 3 months ago)
Previous NamesEventstyle Limited and Billett Consulting Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Alan Philip Stephen Newman
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(24 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Secretary NameMs Lorraine Elizabeth Young
StatusCurrent
Appointed26 January 2021(26 years after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameMr Nick Paul Waters
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(26 years after company formation)
Appointment Duration3 years, 2 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameMr John Michael Billett
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1995(2 months, 3 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 10 April 2007)
RoleMedia Consultant
Country of ResidenceEngland
Correspondence Address22 Vincent House
Vincent Square
London
SW1P 2NB
Secretary NameMr Derek Michael Baxter
NationalityBritish
StatusResigned
Appointed19 April 1995(2 months, 3 weeks after company formation)
Appointment Duration8 years (resigned 30 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCranbrook 14 Hillydeal Road
Otford
Kent
TN14 5RU
Director NameAndrew Neil Pearch
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1995(4 months, 1 week after company formation)
Appointment Duration12 years, 10 months (resigned 24 April 2008)
RoleMedia Consultancy
Correspondence Address65 Ulleswater Road
London
N14 7BN
Director NameMr Michael Brett Hockney
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(3 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 22 August 2005)
RoleManangement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDevoncroft House
Oak Lane
Twickenham
TW1 3PA
Director NameMr Rory Park
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(7 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 July 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Stroud Road
Wimbledon
London
SW19 8QQ
Director NameDavid Crawford Bridges
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(7 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 April 2007)
RoleMedia Consultant
Correspondence Address3 Terry Road
High Wycombe
Buckinghamshire
HP13 6QJ
Director NameMr Derek Michael Baxter
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(8 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 August 2005)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressCranbrook 14 Hillydeal Road
Otford
Kent
TN14 5RU
Secretary NameMr Rory Park
NationalityBritish
StatusResigned
Appointed01 May 2003(8 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Stroud Road
Wimbledon
London
SW19 8QQ
Director NameMr David Charles Trendle
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2005(10 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRedhill Lodge 4 Pendleton Road
St Johns
Redhill
Surrey
RH1 6QJ
Director NameMr Stephen Mark Thomson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(10 years, 7 months after company formation)
Appointment Duration2 years (resigned 10 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlanes Manor Oak Bank
Grove Road, Seal
Sevenoaks
Kent
TN15 0LE
Secretary NameMr David Charles Trendle
NationalityBritish
StatusResigned
Appointed14 July 2006(11 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRedhill Lodge 4 Pendleton Road
St Johns
Redhill
Surrey
RH1 6QJ
Director NameMichael Robin Uzielli
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2007(12 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 22 February 2008)
RoleChartered Accountant
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Secretary NameMichael Robin Uzielli
NationalityBritish
StatusResigned
Appointed31 March 2007(12 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 January 2008)
RoleChartered Accountant
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Nicholas Vincent Manning
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(12 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Michael Edward Greenlees
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(12 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Secretary NameMr Andrew William Beach
NationalityBritish
StatusResigned
Appointed28 January 2008(13 years after company formation)
Appointment Duration8 years, 8 months (resigned 14 October 2016)
RoleSecretary
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Andrew William Beach
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(13 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 14 October 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Andrew David Noble
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2017(22 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 October 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Mark John Sanford
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2017(22 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 January 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameMr Richard Basil-Jones
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed23 October 2018(23 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed24 January 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed24 January 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Telephone0121 6162616
Telephone regionBirmingham

Location

Registered AddressChapter House
16 Brunswick Place
London
N1 6DZ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

4.4m at £0.1Ebiquity PLC
100.00%
Ordinary A

Financials

Year2014
Net Worth£2,057,000
Current Liabilities£2,880,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

24 March 2022Delivered on: 25 March 2022
Persons entitled: Barclays Bank PLC as Agent and Trustee for the Secured Parties

Classification: A registered charge
Particulars: All present and future freehold or leasehold land and all intellectual property rights pursuant to clause 4 of the accompanying copy instrument.
Outstanding
7 July 2014Delivered on: 14 July 2014
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
16 June 2022Delivered on: 20 June 2022
Persons entitled: Barclays Bank PLC as Agent for Each of the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
9 March 2012Delivered on: 20 March 2012
Satisfied on: 9 July 2014
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Composite debenture
Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
13 April 2010Delivered on: 26 April 2010
Satisfied on: 20 March 2012
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Composite debenture
Secured details: All monies due or to become due from each charging company to the finance parties (whether indebtedness or liabilities originally owed to all or any of the finance parties and/or any receiver or any other person or persons) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
23 August 2005Delivered on: 1 September 2005
Satisfied on: 17 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 September 2004Delivered on: 8 October 2004
Satisfied on: 2 September 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 October 2000Delivered on: 9 October 2000
Satisfied on: 2 November 2005
Persons entitled: Barclays Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
8 August 2000Delivered on: 21 August 2000
Satisfied on: 2 September 2005
Persons entitled: Barclays Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 June 1995Delivered on: 15 June 1995
Satisfied on: 22 August 2000
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

28 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (147 pages)
28 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (19 pages)
14 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
14 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
12 May 2023Appointment of Ms Julia Elizabeth Hubbard as a director on 28 April 2023 (2 pages)
12 May 2023Termination of appointment of Alan Philip Stephen Newman as a director on 12 May 2023 (1 page)
2 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
7 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (19 pages)
7 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (152 pages)
7 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
7 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
20 June 2022Registration of charge 030134060010, created on 16 June 2022 (18 pages)
25 March 2022Registration of charge 030134060009, created on 24 March 2022 (47 pages)
4 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
7 October 2021Full accounts made up to 31 December 2020 (22 pages)
9 February 2021Appointment of Mr Nick Waters as a director on 29 January 2021 (2 pages)
9 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
9 February 2021Appointment of Ms Lorraine Elizabeth Young as a secretary on 26 January 2021 (2 pages)
9 February 2021Termination of appointment of Mark John Sanford as a director on 29 January 2021 (1 page)
17 December 2020Full accounts made up to 31 December 2019 (21 pages)
12 October 2020Termination of appointment of Richard Basil-Jones as a director on 1 October 2020 (1 page)
19 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
8 November 2019Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9AW to Chapter House 16 Brunswick Place London N1 6DZ on 8 November 2019 (1 page)
31 October 2019Full accounts made up to 31 December 2018 (21 pages)
20 March 2019Director's details changed for Mr Richard Basil-Jones on 1 January 2019 (2 pages)
8 March 2019Appointment of Mr Alan Philip Stephen Newman as a director on 1 March 2019 (2 pages)
4 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
26 October 2018Termination of appointment of Andrew David Noble as a director on 23 October 2018 (1 page)
26 October 2018Appointment of Mr Richard Basil-Jones as a director on 23 October 2018 (2 pages)
2 October 2018Full accounts made up to 31 December 2017 (21 pages)
1 February 2018Notification of Ebiquity Plc as a person with significant control on 6 April 2016 (2 pages)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
31 January 2018Notification of Ebiquity Plc as a person with significant control on 6 April 2016 (2 pages)
9 January 2018Appointment of Mr Andrew David Noble as a director on 31 December 2017 (2 pages)
2 January 2018Termination of appointment of Nicholas Vincent Manning as a director on 31 December 2017 (1 page)
2 January 2018Appointment of Mr Mark John Sanford as a director on 31 December 2017 (2 pages)
7 October 2017Full accounts made up to 31 December 2016 (20 pages)
7 October 2017Full accounts made up to 31 December 2016 (20 pages)
25 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
25 October 2016Termination of appointment of Andrew William Beach as a director on 14 October 2016 (1 page)
25 October 2016Termination of appointment of Andrew William Beach as a secretary on 14 October 2016 (1 page)
25 October 2016Termination of appointment of Andrew William Beach as a secretary on 14 October 2016 (1 page)
25 October 2016Termination of appointment of Andrew William Beach as a director on 14 October 2016 (1 page)
12 August 2016Full accounts made up to 31 December 2015 (20 pages)
12 August 2016Full accounts made up to 31 December 2015 (20 pages)
20 June 2016Termination of appointment of Michael Edward Greenlees as a director on 30 April 2016 (1 page)
20 June 2016Termination of appointment of Michael Edward Greenlees as a director on 30 April 2016 (1 page)
27 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 440,244.5
(4 pages)
27 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 440,244.5
(4 pages)
21 December 2015Full accounts made up to 30 April 2015 (17 pages)
21 December 2015Full accounts made up to 30 April 2015 (17 pages)
19 August 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
19 August 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
27 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 440,244.5
(4 pages)
27 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 440,244.5
(4 pages)
24 November 2014Full accounts made up to 30 April 2014 (16 pages)
24 November 2014Full accounts made up to 30 April 2014 (16 pages)
14 July 2014Registration of charge 030134060008, created on 7 July 2014 (47 pages)
14 July 2014Registration of charge 030134060008, created on 7 July 2014 (47 pages)
14 July 2014Registration of charge 030134060008, created on 7 July 2014 (47 pages)
9 July 2014Satisfaction of charge 7 in full (21 pages)
9 July 2014Satisfaction of charge 7 in full (21 pages)
11 March 2014Registered office address changed from 2Nd Floor the Registry Royal Mint Court London EC3N 4QN on 11 March 2014 (1 page)
11 March 2014Registered office address changed from 2Nd Floor the Registry Royal Mint Court London EC3N 4QN on 11 March 2014 (1 page)
17 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 440,244.5
(4 pages)
17 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 440,244.5
(4 pages)
8 January 2014Full accounts made up to 30 April 2013 (14 pages)
8 January 2014Full accounts made up to 30 April 2013 (14 pages)
20 August 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 August 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
17 January 2013519 (1 page)
17 January 2013519 (1 page)
19 November 2012Full accounts made up to 30 April 2012 (14 pages)
19 November 2012Full accounts made up to 30 April 2012 (14 pages)
10 April 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
27 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 7 (15 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 7 (15 pages)
1 February 2012Full accounts made up to 30 April 2011 (14 pages)
1 February 2012Full accounts made up to 30 April 2011 (14 pages)
31 January 2011Full accounts made up to 30 April 2010 (14 pages)
31 January 2011Full accounts made up to 30 April 2010 (14 pages)
28 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
14 May 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages)
14 May 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages)
26 April 2010Particulars of a mortgage or charge / charge no: 6 (24 pages)
26 April 2010Particulars of a mortgage or charge / charge no: 6 (24 pages)
22 April 2010Resolutions
  • RES13 ‐ Senior facilities agreement 12/04/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 April 2010Resolutions
  • RES13 ‐ Senior facilities agreement 12/04/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Mr Nick Manning on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Michael Edward Greenlees on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Andrew William Beach on 1 October 2009 (2 pages)
1 December 2009Secretary's details changed for Mr Andrew William Beach on 1 October 2009 (1 page)
1 December 2009Secretary's details changed for Mr Andrew William Beach on 1 October 2009 (1 page)
1 December 2009Director's details changed for Mr Andrew William Beach on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Andrew William Beach on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Michael Edward Greenlees on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Nick Manning on 1 October 2009 (2 pages)
1 December 2009Secretary's details changed for Mr Andrew William Beach on 1 October 2009 (1 page)
1 December 2009Director's details changed for Mr Nick Manning on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Michael Edward Greenlees on 1 October 2009 (2 pages)
31 October 2009Full accounts made up to 30 April 2009 (13 pages)
31 October 2009Full accounts made up to 30 April 2009 (13 pages)
27 February 2009Accounts for a dormant company made up to 30 April 2008 (9 pages)
27 February 2009Accounts for a dormant company made up to 30 April 2008 (9 pages)
4 February 2009Director appointed mr andrew william beach (1 page)
4 February 2009Director appointed mr andrew william beach (1 page)
23 January 2009Return made up to 23/01/09; full list of members (3 pages)
23 January 2009Return made up to 23/01/09; full list of members (3 pages)
13 May 2008Amended full accounts made up to 30 April 2007 (17 pages)
13 May 2008Amended full accounts made up to 30 April 2007 (17 pages)
24 April 2008Appointment terminated director andrew pearch (1 page)
24 April 2008Appointment terminated director andrew pearch (1 page)
26 March 2008Registered office changed on 26/03/2008 from alhambra house 27-31 charing cross road london WC2H 0AU (1 page)
26 March 2008Registered office changed on 26/03/2008 from alhambra house 27-31 charing cross road london WC2H 0AU (1 page)
4 March 2008Accounts for a dormant company made up to 30 April 2007 (15 pages)
4 March 2008Accounts for a dormant company made up to 30 April 2007 (15 pages)
28 February 2008Appointment terminated secretary andrew beach (1 page)
28 February 2008Appointment terminated secretary andrew beach (1 page)
27 February 2008Return made up to 24/01/08; full list of members (4 pages)
27 February 2008Return made up to 24/01/08; full list of members (4 pages)
26 February 2008Director appointed mr nick manning (1 page)
26 February 2008Director appointed mr nick manning (1 page)
26 February 2008Secretary appointed mr andrew william beach (1 page)
26 February 2008Director appointed mr michael greenlees (1 page)
26 February 2008Director appointed mr michael greenlees (1 page)
26 February 2008Secretary appointed mr andrew william beach (1 page)
25 February 2008Appointment terminated director john billett (1 page)
25 February 2008Secretary appointed mr andrew william beach (1 page)
25 February 2008Appointment terminated director david bridges (1 page)
25 February 2008Appointment terminated director michael uzielli (1 page)
25 February 2008Appointment terminated secretary michael uzielli (1 page)
25 February 2008Appointment terminated director michael uzielli (1 page)
25 February 2008Secretary appointed mr andrew william beach (1 page)
25 February 2008Appointment terminated secretary michael uzielli (1 page)
25 February 2008Appointment terminated director stephen thomson (1 page)
25 February 2008Appointment terminated (1 page)
25 February 2008Appointment terminated director david bridges (1 page)
25 February 2008Appointment terminated (1 page)
25 February 2008Appointment terminated director stephen thomson (1 page)
25 February 2008Appointment terminated director john billett (1 page)
2 August 2007Director resigned (1 page)
2 August 2007Return made up to 24/01/07; full list of members (3 pages)
2 August 2007Return made up to 24/01/07; full list of members (3 pages)
2 August 2007Director resigned (1 page)
2 August 2007Accounting reference date extended from 31/01/07 to 30/04/07 (1 page)
2 August 2007Accounting reference date extended from 31/01/07 to 30/04/07 (1 page)
12 July 2007Secretary's particulars changed;director's particulars changed (1 page)
12 July 2007Secretary's particulars changed;director's particulars changed (1 page)
18 April 2007Secretary resigned;director resigned (1 page)
18 April 2007New secretary appointed;new director appointed (2 pages)
18 April 2007New secretary appointed;new director appointed (2 pages)
18 April 2007Secretary resigned;director resigned (1 page)
11 December 2006Full accounts made up to 31 January 2006 (18 pages)
11 December 2006Full accounts made up to 31 January 2006 (18 pages)
14 September 2006New secretary appointed (2 pages)
14 September 2006New secretary appointed (2 pages)
18 August 2006Secretary resigned (1 page)
18 August 2006Secretary resigned (1 page)
15 February 2006Return made up to 24/01/06; full list of members (10 pages)
15 February 2006Return made up to 24/01/06; full list of members (10 pages)
3 January 2006Group of companies' accounts made up to 30 April 2005 (22 pages)
3 January 2006Group of companies' accounts made up to 30 April 2005 (22 pages)
24 November 2005Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page)
24 November 2005Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page)
2 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
3 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
3 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
22 September 2005Ad 19/08/05--------- £ si [email protected]=41569 £ ic 397850/439419 (4 pages)
22 September 2005Ad 19/08/05--------- £ si [email protected]=41569 £ ic 397850/439419 (4 pages)
20 September 2005Declaration of assistance for shares acquisition (11 pages)
20 September 2005Declaration of assistance for shares acquisition (11 pages)
20 September 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
20 September 2005Declaration of assistance for shares acquisition (11 pages)
20 September 2005Declaration of assistance for shares acquisition (11 pages)
20 September 2005Declaration of assistance for shares acquisition (11 pages)
20 September 2005Declaration of assistance for shares acquisition (11 pages)
20 September 2005Declaration of assistance for shares acquisition (11 pages)
20 September 2005Declaration of assistance for shares acquisition (11 pages)
20 September 2005Declaration of assistance for shares acquisition (11 pages)
20 September 2005Declaration of assistance for shares acquisition (11 pages)
20 September 2005Declaration of assistance for shares acquisition (11 pages)
20 September 2005Declaration of assistance for shares acquisition (11 pages)
20 September 2005Declaration of assistance for shares acquisition (11 pages)
20 September 2005Declaration of assistance for shares acquisition (11 pages)
20 September 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 September 2005New director appointed (2 pages)
13 September 2005Director resigned (1 page)
13 September 2005New director appointed (2 pages)
9 September 2005Auditors resignation (2 pages)
9 September 2005Auditors resignation (2 pages)
2 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2005Particulars of mortgage/charge (6 pages)
1 September 2005Particulars of mortgage/charge (6 pages)
12 August 2005Ad 01/07/05--------- £ si [email protected]=2000 £ ic 395850/397850 (2 pages)
12 August 2005Ad 01/07/05--------- £ si [email protected]=2000 £ ic 395850/397850 (2 pages)
9 March 2005Return made up to 24/01/05; full list of members (10 pages)
9 March 2005Return made up to 24/01/05; full list of members (10 pages)
11 February 2005Group of companies' accounts made up to 30 April 2004 (29 pages)
11 February 2005Group of companies' accounts made up to 30 April 2004 (29 pages)
8 October 2004Particulars of mortgage/charge (9 pages)
8 October 2004Particulars of mortgage/charge (9 pages)
24 September 2004Ad 20/04/04-30/04/04 £ si [email protected]=53191 £ ic 336122/389313 (3 pages)
24 September 2004Ad 20/04/04-30/04/04 £ si [email protected]=53191 £ ic 336122/389313 (3 pages)
9 August 2004Return made up to 24/01/04; no change of members (9 pages)
9 August 2004Return made up to 24/01/04; no change of members (9 pages)
9 March 2004Group of companies' accounts made up to 30 April 2003 (27 pages)
9 March 2004Group of companies' accounts made up to 30 April 2003 (27 pages)
29 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
29 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 May 2003New director appointed (3 pages)
15 May 2003New secretary appointed (2 pages)
15 May 2003New director appointed (3 pages)
15 May 2003Secretary resigned (1 page)
15 May 2003Secretary resigned (1 page)
15 May 2003New secretary appointed (2 pages)
25 April 2003Ad 08/04/03--------- £ si [email protected]=439 £ ic 335683/336122 (2 pages)
25 April 2003Ad 08/04/03--------- £ si [email protected]=439 £ ic 335683/336122 (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003Return made up to 24/01/03; full list of members (9 pages)
2 March 2003Return made up to 24/01/03; full list of members (9 pages)
2 March 2003New director appointed (2 pages)
18 December 2002Group of companies' accounts made up to 30 April 2002 (25 pages)
18 December 2002Group of companies' accounts made up to 30 April 2002 (25 pages)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
28 January 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2002Ad 23/01/02--------- £ si [email protected]=1846 £ ic 331529/333375 (2 pages)
28 January 2002Ad 23/01/02--------- £ si [email protected]=1846 £ ic 331529/333375 (2 pages)
26 January 2002Amended group of companies' accounts made up to 30 April 2001 (20 pages)
26 January 2002Amended group of companies' accounts made up to 30 April 2001 (20 pages)
3 December 2001Amending 882 iss 29/11/00 (2 pages)
3 December 2001Amending 882 iss 16/02/01 (2 pages)
3 December 2001Amending 882 iss 16/02/01 (2 pages)
3 December 2001Amending 882 iss 29/11/00 (2 pages)
9 November 2001Group of companies' accounts made up to 30 April 2001 (20 pages)
9 November 2001Group of companies' accounts made up to 30 April 2001 (20 pages)
19 April 2001Ad 16/02/01--------- £ si [email protected]=10760 £ ic 320769/331529 (2 pages)
19 April 2001Ad 31/12/99--------- £ si [email protected] (2 pages)
19 April 2001Ad 16/02/01--------- £ si [email protected]=10760 £ ic 320769/331529 (2 pages)
19 April 2001Ad 31/12/99--------- £ si [email protected] (2 pages)
2 April 2001Return made up to 24/01/01; full list of members (8 pages)
2 April 2001Return made up to 24/01/01; full list of members (8 pages)
13 February 2001Full group accounts made up to 30 April 2000 (20 pages)
13 February 2001Full group accounts made up to 30 April 2000 (20 pages)
17 January 2001Full group accounts made up to 30 April 1999 (17 pages)
17 January 2001Full group accounts made up to 30 April 1999 (17 pages)
22 December 2000Ad 29/11/00--------- £ si [email protected]=10443 £ ic 310325/320768 (2 pages)
22 December 2000Ad 29/11/00--------- £ si [email protected]=10443 £ ic 310325/320768 (2 pages)
9 October 2000Particulars of mortgage/charge (9 pages)
9 October 2000Particulars of mortgage/charge (9 pages)
22 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 August 2000Particulars of mortgage/charge (9 pages)
21 August 2000Particulars of mortgage/charge (9 pages)
16 March 2000Ad 31/12/99--------- £ si [email protected] (2 pages)
16 March 2000Ad 31/12/99--------- £ si [email protected] (2 pages)
14 February 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 September 1999Company name changed billett consulting LIMITED\certificate issued on 30/09/99 (2 pages)
30 September 1999Company name changed billett consulting LIMITED\certificate issued on 30/09/99 (2 pages)
26 July 1999Ad 30/04/99--------- £ si [email protected]=3577 £ ic 306747/310324 (2 pages)
26 July 1999Ad 30/04/99--------- £ si [email protected]=3577 £ ic 306747/310324 (2 pages)
1 May 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 May 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 March 1999Return made up to 24/01/99; full list of members (4 pages)
10 March 1999Return made up to 24/01/99; full list of members (4 pages)
29 October 1998Full group accounts made up to 30 April 1998 (14 pages)
29 October 1998Full group accounts made up to 30 April 1998 (14 pages)
19 October 1998Ad 14/10/98--------- £ si [email protected]=1965 £ ic 304782/306747 (2 pages)
19 October 1998Ad 14/10/98--------- £ si [email protected]=1965 £ ic 304782/306747 (2 pages)
20 May 1998Registered office changed on 20/05/98 from: 1 wardour street london W1V 3HE (1 page)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
20 May 1998Registered office changed on 20/05/98 from: 1 wardour street london W1V 3HE (1 page)
10 March 1998Return made up to 24/01/98; full list of members (6 pages)
10 March 1998Return made up to 24/01/98; full list of members (6 pages)
5 December 1997Ad 14/11/97--------- £ si [email protected]=54782 £ ic 250002/304784 (2 pages)
5 December 1997Ad 14/11/97--------- £ si [email protected]=54782 £ ic 250002/304784 (2 pages)
14 October 1997Amended full accounts made up to 30 April 1997 (10 pages)
14 October 1997Amended full accounts made up to 30 April 1997 (10 pages)
30 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
30 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
14 February 1997Return made up to 24/01/97; full list of members (6 pages)
14 February 1997Return made up to 24/01/97; full list of members (6 pages)
3 January 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
3 January 1997Ad 19/11/96--------- £ si [email protected]=6250 £ ic 243752/250002 (2 pages)
3 January 1997Ad 19/11/96--------- £ si [email protected]=6250 £ ic 243752/250002 (2 pages)
3 January 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
3 January 1997Particulars of contract relating to shares (3 pages)
3 January 1997Particulars of contract relating to shares (3 pages)
26 November 1996Director's particulars changed (1 page)
26 November 1996Director's particulars changed (1 page)
24 October 1996Full accounts made up to 30 April 1996 (15 pages)
24 October 1996Full accounts made up to 30 April 1996 (15 pages)
9 August 1996Amending 882R (2 pages)
9 August 1996Amending 882R (2 pages)
14 February 1996Return made up to 24/01/96; full list of members (7 pages)
14 February 1996Return made up to 24/01/96; full list of members (7 pages)
16 June 1995Accounting reference date notified as 30/04 (1 page)
16 June 1995New director appointed (2 pages)
16 June 1995New director appointed (2 pages)
16 June 1995Accounting reference date notified as 30/04 (1 page)
15 June 1995Particulars of mortgage/charge (6 pages)
15 June 1995Particulars of mortgage/charge (6 pages)
23 May 1995Registered office changed on 23/05/95 from: 14 hillydeal road otford kent TN14 5RU (1 page)
23 May 1995Registered office changed on 23/05/95 from: 14 hillydeal road otford kent TN14 5RU (1 page)
9 May 1995New secretary appointed (2 pages)
9 May 1995New director appointed (4 pages)
9 May 1995New secretary appointed (2 pages)
9 May 1995New director appointed (4 pages)
20 April 1995Conve 31/03/95 (1 page)
20 April 1995Conve 31/03/95 (1 page)
12 April 1995Memorandum and Articles of Association (18 pages)
12 April 1995Memorandum and Articles of Association (18 pages)
10 April 1995Company name changed eventstyle LIMITED\certificate issued on 11/04/95 (2 pages)
10 April 1995Company name changed eventstyle LIMITED\certificate issued on 11/04/95 (2 pages)
10 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
10 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
4 April 1995Director resigned (2 pages)
4 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 April 1995Secretary resigned (2 pages)
4 April 1995Nc inc already adjusted 31/03/95 (1 page)
4 April 1995Registered office changed on 04/04/95 from: regent house 316 beulah hill london SE19 3HF (1 page)
4 April 1995Nc inc already adjusted 31/03/95 (1 page)
4 April 1995Secretary resigned (2 pages)
4 April 1995Director resigned (2 pages)
4 April 1995Registered office changed on 04/04/95 from: regent house 316 beulah hill london SE19 3HF (1 page)
24 January 1995Incorporation (15 pages)
24 January 1995Incorporation (15 pages)