London
N1 6DZ
Secretary Name | Ms Lorraine Elizabeth Young |
---|---|
Status | Current |
Appointed | 26 January 2021(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Mr Nick Paul Waters |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2021(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Mr John Michael Billett |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 3 months (resigned 22 August 2005) |
Role | Media Consultant |
Country of Residence | England |
Correspondence Address | 22 Vincent House Vincent Square London SW1P 2NB |
Secretary Name | Mr Derek Michael Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cranbrook 14 Hillydeal Road Otford Kent TN14 5RU |
Director Name | Andrew Neil Pearch |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 22 August 2005) |
Role | Media Consultancy |
Correspondence Address | 65 Ulleswater Road London N14 7BN |
Secretary Name | Mr Rory Park |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(8 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Stroud Road Wimbledon London SW19 8QQ |
Director Name | Mr David Charles Trendle |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Redhill Lodge 4 Pendleton Road St Johns Redhill Surrey RH1 6QJ |
Director Name | Mr Stephen Mark Thomson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flanes Manor Oak Bank Grove Road, Seal Sevenoaks Kent TN15 0LE |
Secretary Name | Mr David Charles Trendle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(11 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 March 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Redhill Lodge 4 Pendleton Road St Johns Redhill Surrey RH1 6QJ |
Director Name | Michael Robin Uzielli |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(11 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 22 February 2008) |
Role | Chartered Accountant |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Secretary Name | Michael Robin Uzielli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(11 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 22 February 2008) |
Role | Chartered Accountant |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Michael Edward Greenlees |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(12 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 April 2016) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Nicholas Vincent Manning |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(12 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 December 2017) |
Role | Chief Operations Officer |
Country of Residence | England |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Secretary Name | Mr Andrew William Beach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(12 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 14 October 2016) |
Role | Chartered Accountant |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Andrew David Noble |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2017(22 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 October 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Mark John Sanford |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2017(22 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 29 January 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Mr Richard Basil-Jones |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 October 2018(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | billetts.com |
---|
Registered Address | Chapter House 16 Brunswick Place London N1 6DZ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Bcmg LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 4 weeks from now) |
9 February 2021 | Appointment of Mr Nick Waters as a director on 29 January 2021 (2 pages) |
---|---|
9 February 2021 | Termination of appointment of Mark John Sanford as a director on 29 January 2020 (1 page) |
9 February 2021 | Appointment of Ms Lorraine Elizabeth Young as a secretary on 26 January 2021 (2 pages) |
12 October 2020 | Appointment of Mr Alan Philip Stephen Newman as a director on 1 October 2020 (2 pages) |
12 October 2020 | Termination of appointment of Richard Basil-Jones as a director on 1 October 2020 (1 page) |
22 May 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
17 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
7 November 2019 | Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9AW to Chapter House 16 Brunswick Place London N1 6DZ on 7 November 2019 (1 page) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
21 March 2019 | Director's details changed for Mr Richard Basil-Jones on 1 January 2019 (2 pages) |
14 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
26 October 2018 | Appointment of Mr Richard Basil-Jones as a director on 23 October 2018 (2 pages) |
26 October 2018 | Termination of appointment of Andrew David Noble as a director on 23 October 2018 (1 page) |
1 October 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
15 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
13 March 2018 | Notification of Bcmg Limited as a person with significant control on 6 April 2016 (2 pages) |
15 January 2018 | Appointment of Mr Andrew David Noble as a director on 31 December 2017 (2 pages) |
3 January 2018 | Termination of appointment of Nicholas Vincent Manning as a director on 31 December 2017 (1 page) |
3 January 2018 | Appointment of Mr Mark John Sanford as a director on 31 December 2017 (2 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
10 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
25 October 2016 | Termination of appointment of Andrew William Beach as a secretary on 14 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Andrew William Beach as a secretary on 14 October 2016 (1 page) |
11 August 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
29 June 2016 | Termination of appointment of Michael Edward Greenlees as a director on 30 April 2016 (1 page) |
29 June 2016 | Termination of appointment of Michael Edward Greenlees as a director on 30 April 2016 (1 page) |
23 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
21 December 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
21 December 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
19 August 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
19 August 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
18 March 2015 | Director's details changed for Mr Nicholas Vincent Manning on 10 March 2014 (2 pages) |
18 March 2015 | Director's details changed for Mr Nicholas Vincent Manning on 10 March 2014 (2 pages) |
18 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
24 November 2014 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
24 November 2014 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
18 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
11 March 2014 | Registered office address changed from 2Nd Floor the Registry Royal Mint Court London EC3N 4QN on 11 March 2014 (1 page) |
11 March 2014 | Registered office address changed from 2Nd Floor the Registry Royal Mint Court London EC3N 4QN on 11 March 2014 (1 page) |
8 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
8 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
25 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
31 October 2012 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
16 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
30 January 2012 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
21 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
1 February 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
15 April 2010 | Director's details changed for Mr Michael Edward Greenlees on 28 February 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Michael Edward Greenlees on 28 February 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Mr Andrew William Beach on 28 February 2010 (1 page) |
15 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Secretary's details changed for Mr Andrew William Beach on 28 February 2010 (1 page) |
4 February 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
4 February 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
5 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
5 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
27 February 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
27 February 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
26 March 2008 | Registered office changed on 26/03/2008 from 1ST floor alhambra house 27-31 charing cross road london WC2H 0AU (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from 1ST floor alhambra house 27-31 charing cross road london WC2H 0AU (1 page) |
19 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
19 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
4 March 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
4 March 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
29 February 2008 | Appointment terminated director michael uzielli (1 page) |
29 February 2008 | Appointment terminated director michael uzielli (1 page) |
28 February 2008 | Appointment terminated secretary michael uzielli (1 page) |
28 February 2008 | Director appointed mr nick manning (1 page) |
28 February 2008 | Appointment terminated secretary michael uzielli (1 page) |
28 February 2008 | Director appointed mr nick manning (1 page) |
28 February 2008 | Director appointed mr michael greenlees (1 page) |
28 February 2008 | Secretary appointed mr andrew william beach (1 page) |
28 February 2008 | Secretary appointed mr andrew william beach (1 page) |
28 February 2008 | Appointment terminated director stephen thomson (1 page) |
28 February 2008 | Director appointed mr michael greenlees (1 page) |
28 February 2008 | Appointment terminated director stephen thomson (1 page) |
2 August 2007 | Accounting reference date extended from 31/01/07 to 30/04/07 (1 page) |
2 August 2007 | Accounting reference date extended from 31/01/07 to 30/04/07 (1 page) |
12 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 April 2007 | New secretary appointed;new director appointed (2 pages) |
18 April 2007 | New secretary appointed;new director appointed (2 pages) |
18 April 2007 | Secretary resigned;director resigned (1 page) |
18 April 2007 | Secretary resigned;director resigned (1 page) |
28 March 2007 | Return made up to 28/02/07; full list of members
|
28 March 2007 | Return made up to 28/02/07; full list of members
|
11 December 2006 | Full accounts made up to 31 January 2006 (6 pages) |
11 December 2006 | Full accounts made up to 31 January 2006 (6 pages) |
14 September 2006 | New secretary appointed (2 pages) |
14 September 2006 | New secretary appointed (2 pages) |
18 August 2006 | Secretary resigned (1 page) |
18 August 2006 | Secretary resigned (1 page) |
5 April 2006 | Return made up to 28/02/06; full list of members (7 pages) |
5 April 2006 | Return made up to 28/02/06; full list of members (7 pages) |
3 January 2006 | Total exemption full accounts made up to 30 April 2005 (4 pages) |
3 January 2006 | Total exemption full accounts made up to 30 April 2005 (4 pages) |
24 November 2005 | Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page) |
24 November 2005 | Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | New director appointed (2 pages) |
3 October 2005 | Resolutions
|
3 October 2005 | Resolutions
|
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | Resolutions
|
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Resolutions
|
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | Director resigned (1 page) |
13 April 2005 | Total exemption full accounts made up to 30 April 2004 (4 pages) |
13 April 2005 | Total exemption full accounts made up to 30 April 2004 (4 pages) |
10 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
10 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
31 August 2004 | Total exemption full accounts made up to 30 April 2003 (4 pages) |
31 August 2004 | Total exemption full accounts made up to 30 April 2003 (4 pages) |
31 March 2004 | Return made up to 28/02/04; full list of members
|
31 March 2004 | Return made up to 28/02/04; full list of members
|
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | New secretary appointed (2 pages) |
15 May 2003 | New secretary appointed (2 pages) |
15 May 2003 | Secretary resigned (1 page) |
4 April 2003 | Return made up to 28/02/03; full list of members (7 pages) |
4 April 2003 | Return made up to 28/02/03; full list of members (7 pages) |
18 December 2002 | Total exemption full accounts made up to 30 April 2002 (6 pages) |
18 December 2002 | Total exemption full accounts made up to 30 April 2002 (6 pages) |
26 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
26 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
28 November 2001 | Full accounts made up to 30 April 2001 (6 pages) |
28 November 2001 | Full accounts made up to 30 April 2001 (6 pages) |
19 April 2001 | Return made up to 11/04/01; full list of members
|
19 April 2001 | Return made up to 11/04/01; full list of members
|
17 January 2001 | Return made up to 11/04/00; full list of members
|
17 January 2001 | Return made up to 11/04/00; full list of members
|
11 January 2001 | Full accounts made up to 30 April 2000 (6 pages) |
11 January 2001 | Full accounts made up to 30 April 2000 (6 pages) |
30 March 2000 | Full accounts made up to 30 April 1999 (7 pages) |
30 March 2000 | Full accounts made up to 30 April 1999 (7 pages) |
26 April 1999 | Return made up to 11/04/99; full list of members (6 pages) |
26 April 1999 | Return made up to 11/04/99; full list of members (6 pages) |
29 December 1998 | Full accounts made up to 30 April 1998 (7 pages) |
29 December 1998 | Full accounts made up to 30 April 1998 (7 pages) |
20 May 1998 | Registered office changed on 20/05/98 from: 1 wardour street london W1V 3HE (1 page) |
20 May 1998 | Registered office changed on 20/05/98 from: 1 wardour street london W1V 3HE (1 page) |
23 April 1998 | Return made up to 11/04/98; no change of members (5 pages) |
23 April 1998 | Return made up to 11/04/98; no change of members (5 pages) |
3 November 1997 | Full accounts made up to 30 April 1997 (6 pages) |
3 November 1997 | Full accounts made up to 30 April 1997 (6 pages) |
23 April 1997 | Return made up to 11/04/97; no change of members (5 pages) |
23 April 1997 | Return made up to 11/04/97; no change of members (5 pages) |
26 November 1996 | Director's particulars changed (1 page) |
26 November 1996 | Director's particulars changed (1 page) |
24 October 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
24 October 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
4 June 1996 | Return made up to 11/04/96; full list of members (7 pages) |
4 June 1996 | Return made up to 11/04/96; full list of members (7 pages) |
16 June 1995 | New director appointed (2 pages) |
16 June 1995 | New secretary appointed (2 pages) |
16 June 1995 | Registered office changed on 16/06/95 from: 14 hillydeal road otford kent TN14 5RU (1 page) |
16 June 1995 | New director appointed (2 pages) |
16 June 1995 | New secretary appointed (2 pages) |
16 June 1995 | Registered office changed on 16/06/95 from: 14 hillydeal road otford kent TN14 5RU (1 page) |
16 June 1995 | New director appointed (4 pages) |
16 June 1995 | Accounting reference date notified as 30/04 (1 page) |
16 June 1995 | New director appointed (4 pages) |
16 June 1995 | Accounting reference date notified as 30/04 (1 page) |
13 April 1995 | Secretary resigned (2 pages) |
13 April 1995 | Director resigned (2 pages) |
13 April 1995 | Registered office changed on 13/04/95 from: regent house 316 beulah hill london SE19 3HF (1 page) |
13 April 1995 | Registered office changed on 13/04/95 from: regent house 316 beulah hill london SE19 3HF (1 page) |
13 April 1995 | Director resigned (2 pages) |
13 April 1995 | Secretary resigned (2 pages) |
11 April 1995 | Incorporation (17 pages) |
11 April 1995 | Incorporation (17 pages) |