London
N1 6DZ
Director Name | Mr Alan Philip Stephen Newman |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(20 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Secretary Name | Ms Lorraine Elizabeth Young |
---|---|
Status | Current |
Appointed | 26 January 2021(21 years, 11 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 | Agnes Mary Roberta Harper |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Role | Computer Programmer |
Country of Residence | United Kingdom |
Correspondence Address | Blackdown Mill Cottage Greenwoods Lane Punnetts Town Heathfield East Sussex TN21 9HU |
Director Name | Glyn David Harper |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackdown Mill Cottage Greenwoods Lane Punnetts Town East Sussex TN21 9HU |
Secretary Name | Agnes Mary Roberta Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Role | Computer Programmer |
Country of Residence | United Kingdom |
Correspondence Address | Blackdown Mill Cottage Greenwoods Lane Punnetts Town Heathfield East Sussex TN21 9HU |
Director Name | Mr Vladimir Rass |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 04 March 2010(11 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 24 December 2020) |
Role | Entrepreneur |
Country of Residence | Russia |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Mr Michael Edward Greenlees |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2011(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 March 2016) |
Role | Company Director |
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 May 2011(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Secretary Name | Nicholas Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2011(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 2017) |
Role | Company Director |
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(18 years, 10 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 Richard Basil-Jones |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 October 2018(19 years, 8 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 | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | ebiquity.com |
---|---|
Telephone | 023 22232302 |
Telephone region | Southampton / Portsmouth |
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 |
5k at £0.01 | Tolkien Global LTD 49.90% Ordinary A |
---|---|
2.5k at £0.01 | Bcmg LTD 25.20% Ordinary A |
2.5k at £0.01 | Bcmg LTD 24.90% Ordinary B |
Year | 2014 |
---|---|
Turnover | £548,000 |
Net Worth | £274,000 |
Cash | £144,000 |
Current Liabilities | £387,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
26 June 2004 | Delivered on: 6 July 2004 Satisfied on: 12 February 2010 Persons entitled: London & Argyll Limited Classification: Rent deposit agreement Secured details: £4,266.72 due or to become due from the company to the chargee, under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rent deposit deed pursuant to a lease relating to 8TH floor offices 4 golden square london and dated 26 june 2004. Fully Satisfied |
---|
24 February 2021 | Change of details for Bcmg Limited as a person with significant control on 24 December 2020 (2 pages) |
---|---|
9 February 2021 | Appointment of Ms Lorraine Elizabeth Young as a secretary on 26 January 2021 (2 pages) |
25 January 2021 | Termination of appointment of Vladimir Rass as a director on 24 December 2020 (1 page) |
17 December 2020 | Full accounts made up to 31 December 2019 (23 pages) |
12 October 2020 | Termination of appointment of Richard Basil-Jones as a director on 1 October 2020 (1 page) |
18 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
8 November 2019 | Registered 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) |
1 November 2019 | Full accounts made up to 31 December 2018 (21 pages) |
21 March 2019 | Director's details changed for Mr Richard Basil-Jones on 1 January 2019 (2 pages) |
20 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
8 March 2019 | Appointment of Mr Alan Philip Stephen Newman as a director on 1 March 2019 (2 pages) |
26 October 2018 | Termination of appointment of Andrew David Noble as a director on 23 October 2018 (1 page) |
26 October 2018 | Appointment of Mr Richard Basil-Jones as a director on 23 October 2018 (2 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (20 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) |
15 January 2018 | Termination of appointment of Nicholas Vincent Manning as a director on 31 December 2017 (1 page) |
15 January 2018 | Termination of appointment of Nicholas Vincent Manning as a director on 31 December 2017 (1 page) |
15 January 2018 | Termination of appointment of Nicholas Manning as a secretary on 31 December 2017 (1 page) |
7 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
10 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (20 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (20 pages) |
29 June 2016 | Termination of appointment of Michael Edward Greenlees as a director on 30 March 2016 (1 page) |
29 June 2016 | Termination of appointment of Michael Edward Greenlees as a director on 30 March 2016 (1 page) |
23 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
21 December 2015 | Full accounts made up to 30 April 2015 (15 pages) |
21 December 2015 | Full accounts made up to 30 April 2015 (15 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 Michael Edward Greenlees on 10 March 2014 (2 pages) |
18 March 2015 | Director's details changed for Mr Alexey Kiselev on 10 March 2014 (2 pages) |
18 March 2015 | Director's details changed for Mr Vladimir Rass on 10 March 2014 (2 pages) |
18 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Director's details changed for Mr Nicholas Vincent Manning on 10 March 2014 (2 pages) |
18 March 2015 | Secretary's details changed for Nicholas Manning on 10 March 2014 (1 page) |
18 March 2015 | Secretary's details changed for Nicholas Manning on 10 March 2014 (1 page) |
18 March 2015 | Director's details changed for Mr Vladimir Rass 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 | Director's details changed for Mr Michael Edward Greenlees on 10 March 2014 (2 pages) |
18 March 2015 | Director's details changed for Mr Alexey Kiselev on 10 March 2014 (2 pages) |
24 November 2014 | Full accounts made up to 30 April 2014 (15 pages) |
24 November 2014 | Full accounts made up to 30 April 2014 (15 pages) |
18 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
4 March 2014 | Registered office address changed from 2Nd Floor the Registry Royal Mint Court London EC3N 4QN on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from 2Nd Floor the Registry Royal Mint Court London EC3N 4QN on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from 2Nd Floor the Registry Royal Mint Court London EC3N 4QN on 4 March 2014 (1 page) |
7 January 2014 | Full accounts made up to 30 April 2013 (15 pages) |
7 January 2014 | Full accounts made up to 30 April 2013 (15 pages) |
25 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (8 pages) |
25 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (8 pages) |
25 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (8 pages) |
17 January 2013 | 519 (1 page) |
17 January 2013 | 519 (1 page) |
19 November 2012 | Full accounts made up to 30 April 2012 (15 pages) |
19 November 2012 | Full accounts made up to 30 April 2012 (15 pages) |
2 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (8 pages) |
2 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (8 pages) |
2 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (8 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
1 February 2012 | Termination of appointment of Glyn Harper as a director (2 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
1 February 2012 | Termination of appointment of Glyn Harper as a director (2 pages) |
30 December 2011 | Change of accounting reference date (2 pages) |
30 December 2011 | Change of accounting reference date (2 pages) |
4 July 2011 | Memorandum and Articles of Association (27 pages) |
4 July 2011 | Memorandum and Articles of Association (27 pages) |
8 June 2011 | Appointment of Nicholas Manning as a secretary (3 pages) |
8 June 2011 | Appointment of Mr Michael Edward Greenlees as a director (3 pages) |
8 June 2011 | Appointment of Nicholas Manning as a director (3 pages) |
8 June 2011 | Registered office address changed from Blackdown Mill Cottage Greenwoods Lane Punnetts Town Heathfield East Sussex TN21 9HU on 8 June 2011 (2 pages) |
8 June 2011 | Appointment of Nicholas Manning as a secretary (3 pages) |
8 June 2011 | Termination of appointment of Agnes Harper as a director (2 pages) |
8 June 2011 | Appointment of Mr Michael Edward Greenlees as a director (3 pages) |
8 June 2011 | Registered office address changed from Blackdown Mill Cottage Greenwoods Lane Punnetts Town Heathfield East Sussex TN21 9HU on 8 June 2011 (2 pages) |
8 June 2011 | Registered office address changed from Blackdown Mill Cottage Greenwoods Lane Punnetts Town Heathfield East Sussex TN21 9HU on 8 June 2011 (2 pages) |
8 June 2011 | Termination of appointment of Agnes Harper as a secretary (2 pages) |
8 June 2011 | Company name changed the joined up media company LIMITED\certificate issued on 08/06/11
|
8 June 2011 | Current accounting period extended from 31 March 2012 to 30 April 2012 (3 pages) |
8 June 2011 | Termination of appointment of Agnes Harper as a secretary (2 pages) |
8 June 2011 | Termination of appointment of Agnes Harper as a director (2 pages) |
8 June 2011 | Current accounting period extended from 31 March 2012 to 30 April 2012 (3 pages) |
8 June 2011 | Appointment of Nicholas Manning as a director (3 pages) |
8 June 2011 | Company name changed the joined up media company LIMITED\certificate issued on 08/06/11
|
3 June 2011 | Resolutions
|
3 June 2011 | Resolutions
|
15 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (8 pages) |
15 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (8 pages) |
15 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (8 pages) |
14 April 2011 | Appointment of Mr Alexey Kiselev as a director (2 pages) |
14 April 2011 | Appointment of Mr Alexey Kiselev as a director (2 pages) |
14 April 2011 | Appointment of Mr Vladimir Rass as a director (2 pages) |
14 April 2011 | Appointment of Mr Vladimir Rass as a director (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 April 2010 | Particulars of variation of rights attached to shares (2 pages) |
12 April 2010 | Particulars of variation of rights attached to shares (2 pages) |
12 April 2010 | Change of share class name or designation (2 pages) |
12 April 2010 | Change of share class name or designation (2 pages) |
5 March 2010 | Director's details changed for Glyn David Harper on 1 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Glyn David Harper on 1 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Agnes Mary Roberta Harper on 1 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Agnes Mary Roberta Harper on 1 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Glyn David Harper on 1 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Agnes Mary Roberta Harper on 1 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 January 2010 | Sub-division of shares on 9 December 2009 (5 pages) |
29 January 2010 | Sub-division of shares on 9 December 2009 (5 pages) |
29 January 2010 | Resolutions
|
29 January 2010 | Resolutions
|
29 January 2010 | Sub-division of shares on 9 December 2009 (5 pages) |
9 December 2009 | Statement of capital following an allotment of shares on 21 November 2008
|
9 December 2009 | Annual return made up to 1 March 2009 with a full list of shareholders (10 pages) |
9 December 2009 | Annual return made up to 1 March 2009 with a full list of shareholders (10 pages) |
9 December 2009 | Annual return made up to 1 March 2009 with a full list of shareholders (10 pages) |
9 December 2009 | Statement of capital following an allotment of shares on 21 November 2008
|
6 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
6 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
27 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 March 2007 | Return made up to 01/03/07; full list of members (7 pages) |
29 March 2007 | Return made up to 01/03/07; full list of members (7 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 April 2006 | Return made up to 01/03/06; full list of members (2 pages) |
24 April 2006 | Return made up to 01/03/06; full list of members (2 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 July 2005 | Memorandum and Articles of Association (16 pages) |
5 July 2005 | Memorandum and Articles of Association (16 pages) |
29 June 2005 | Company name changed the virtual marketing agency lim ited\certificate issued on 29/06/05 (2 pages) |
29 June 2005 | Company name changed the virtual marketing agency lim ited\certificate issued on 29/06/05 (2 pages) |
13 April 2005 | Return made up to 01/03/05; full list of members (7 pages) |
13 April 2005 | Return made up to 01/03/05; full list of members (7 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
16 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
16 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
24 August 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
24 August 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
24 March 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
24 March 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
10 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
10 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
7 March 2002 | Return made up to 01/03/02; full list of members
|
7 March 2002 | Return made up to 01/03/02; full list of members
|
21 August 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
21 August 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
8 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
8 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
7 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
7 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
2 May 2000 | Return made up to 01/03/00; full list of members (6 pages) |
2 May 2000 | Return made up to 01/03/00; full list of members (6 pages) |
8 March 1999 | Secretary resigned (1 page) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | Secretary resigned (1 page) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New secretary appointed;new director appointed (2 pages) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | Registered office changed on 08/03/99 from: 31 corsham street london N1 6DR (1 page) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | Registered office changed on 08/03/99 from: 31 corsham street london N1 6DR (1 page) |
8 March 1999 | New secretary appointed;new director appointed (2 pages) |
1 March 1999 | Incorporation (18 pages) |
1 March 1999 | Incorporation (18 pages) |