London
N1 6DZ
Secretary Name | Ms Lorraine Elizabeth Young |
---|---|
Status | Current |
Appointed | 26 January 2021(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 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(21 years, 8 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 | Brian Collett |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 254 Old Church Road Chingford London E4 8BT |
Secretary Name | Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Director Name | Mr John Michael Billett |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 22 August 2005) |
Role | Media Consultant |
Country of Residence | England |
Correspondence Address | 22 Vincent House Vincent Square London SW1P 2NB |
Director Name | Andrew Neil Pearch |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 22 August 2005) |
Role | Media Consultant |
Correspondence Address | 65 Ulleswater Road London N14 7BN |
Secretary Name | Mr Derek Michael Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cranbrook 14 Hillydeal Road Otford Kent TN14 5RU |
Secretary Name | Mr Rory Park |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(3 years, 11 months 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(6 years, 2 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(6 years, 3 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(7 years, 1 month 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(7 years, 10 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(7 years, 10 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 Nicholas Vincent Manning |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(8 years, 9 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 |
Director Name | Mr Michael Edward Greenlees |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(8 years, 9 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 |
Secretary Name | Mr Andrew William Beach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 14 October 2016) |
Role | Chartered Accountant |
Country of Residence | England |
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, 7 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(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 January 2021) |
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(19 years, 5 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 |
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 |
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 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 5 days from now) |
24 March 2022 | Delivered 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 2014 | Delivered on: 14 July 2014 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
9 March 2012 | Delivered 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 2010 | Delivered 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 2005 | Delivered 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 |
2 October 2000 | Delivered 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. Fully Satisfied |
8 August 2000 | Delivered 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 August 2000 | Delivered on: 14 August 2000 Satisfied on: 29 July 2005 Persons entitled: Patricia Barsby Classification: Option agreement and share purchase agreement incorporating escrow account Secured details: £50,822 due from the company to the chargee. Particulars: The sum of £50,822 plus accrued interest credited to or to be credited to the escrow account in respect of the option price opened in the joint names of macfarlanes and willcox lane clutterbuck with the royal bank of scotland PLC. See the mortgage charge document for full details. Fully Satisfied |
12 February 2021 | Appointment of Ms Lorraine Elizabeth Young as a secretary on 26 January 2021 (2 pages) |
---|---|
12 February 2021 | Termination of appointment of Mark John Sanford as a director on 29 January 2021 (1 page) |
12 February 2021 | Appointment of Mr Nick Waters as a director on 29 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 (10 pages) |
20 May 2020 | Confirmation statement made on 18 May 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 (9 pages) |
20 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
21 March 2019 | Director's details changed for Mr Richard Basil-Jones on 1 January 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) |
1 October 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
18 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
18 May 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 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
9 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
26 October 2016 | Termination of appointment of Andrew William Beach as a secretary on 14 October 2016 (1 page) |
26 October 2016 | Termination of appointment of Andrew William Beach as a secretary on 14 October 2016 (1 page) |
12 August 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
12 August 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
16 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
15 June 2016 | Termination of appointment of Michael Edward Greenlees as a director on 30 April 2016 (1 page) |
15 June 2016 | Termination of appointment of Michael Edward Greenlees as a director on 30 April 2016 (1 page) |
21 December 2015 | Accounts for a dormant company made up to 30 April 2015 (8 pages) |
21 December 2015 | Accounts for a dormant company made up to 30 April 2015 (8 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) |
29 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
24 November 2014 | Accounts for a dormant company made up to 30 April 2014 (8 pages) |
24 November 2014 | Accounts for a dormant company made up to 30 April 2014 (8 pages) |
14 July 2014 | Registration of charge 037824350007, created on 7 July 2014 (47 pages) |
14 July 2014 | Registration of charge 037824350007, created on 7 July 2014 (47 pages) |
14 July 2014 | Registration of charge 037824350007, created on 7 July 2014 (47 pages) |
9 July 2014 | Satisfaction of charge 6 in full (21 pages) |
9 July 2014 | Satisfaction of charge 6 in full (21 pages) |
11 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
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 (8 pages) |
8 January 2014 | Accounts for a dormant company made up to 30 April 2013 (8 pages) |
20 August 2013 | Resolutions
|
20 August 2013 | Resolutions
|
12 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
31 October 2012 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
16 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 March 2012 | Particulars of a mortgage or charge / charge no: 6 (15 pages) |
20 March 2012 | Particulars of a mortgage or charge / charge no: 6 (15 pages) |
30 January 2012 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
30 January 2012 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
28 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Accounts for a dormant company made up to 30 April 2010 (8 pages) |
1 February 2011 | Accounts for a dormant company made up to 30 April 2010 (8 pages) |
13 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages) |
14 May 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages) |
26 April 2010 | Particulars of a mortgage or charge / charge no: 5 (24 pages) |
26 April 2010 | Particulars of a mortgage or charge / charge no: 5 (24 pages) |
22 April 2010 | Resolutions
|
22 April 2010 | Resolutions
|
4 February 2010 | Accounts for a dormant company made up to 30 April 2009 (8 pages) |
4 February 2010 | Accounts for a dormant company made up to 30 April 2009 (8 pages) |
1 December 2009 | Secretary's details changed for Mr Andrew William Beach on 1 October 2009 (1 page) |
1 December 2009 | Director's details changed for Mr Nick Manning on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Michael Edward Greenlees on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Nick Manning on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Michael Edward Greenlees on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Michael Edward Greenlees on 1 October 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Mr Andrew William Beach on 1 October 2009 (1 page) |
1 December 2009 | Secretary's details changed for Mr Andrew William Beach on 1 October 2009 (1 page) |
1 December 2009 | Director's details changed for Mr Nick Manning on 1 October 2009 (2 pages) |
12 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
12 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
27 February 2009 | Accounts for a dormant company made up to 30 April 2008 (8 pages) |
27 February 2009 | Accounts for a dormant company made up to 30 April 2008 (8 pages) |
19 February 2009 | Secretary's change of particulars / andrew beach / 01/07/2008 (1 page) |
19 February 2009 | Secretary's change of particulars / andrew beach / 01/07/2008 (1 page) |
19 February 2009 | Secretary's change of particulars / andrew beach / 01/07/2008 (1 page) |
19 February 2009 | Secretary's change of particulars / andrew beach / 01/07/2008 (1 page) |
25 June 2008 | Return made up to 28/05/08; full list of members (3 pages) |
25 June 2008 | Return made up to 28/05/08; full list of members (3 pages) |
26 March 2008 | Registered office changed on 26/03/2008 from alhambra house 27-31 charing cross road, london WC2H 0AU (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from alhambra house 27-31 charing cross road, london WC2H 0AU (1 page) |
4 March 2008 | Accounts for a dormant company made up to 30 April 2007 (8 pages) |
4 March 2008 | Accounts for a dormant company made up to 30 April 2007 (8 pages) |
29 February 2008 | Appointment terminated director michael uzielli (1 page) |
29 February 2008 | Appointment terminated director michael uzielli (1 page) |
28 February 2008 | Secretary appointed mr andrew william beach (1 page) |
28 February 2008 | Appointment terminated (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 | Director appointed mr nick manning (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 nick manning (1 page) |
28 February 2008 | Director appointed mr michael greenlees (1 page) |
28 February 2008 | Appointment terminated secretary michael uzielli (1 page) |
28 February 2008 | Appointment terminated secretary michael uzielli (1 page) |
28 February 2008 | Appointment terminated (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) |
2 August 2007 | Return made up to 28/05/07; full list of members (2 pages) |
2 August 2007 | Return made up to 28/05/07; full list of members (2 pages) |
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 | Secretary resigned;director resigned (1 page) |
18 April 2007 | New secretary appointed;new director appointed (2 pages) |
18 April 2007 | Secretary resigned;director resigned (1 page) |
11 December 2006 | Full accounts made up to 31 January 2006 (10 pages) |
11 December 2006 | Full accounts made up to 31 January 2006 (10 pages) |
8 December 2006 | Return made up to 28/05/06; full list of members
|
8 December 2006 | Return made up to 28/05/06; full list of members
|
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) |
3 January 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
3 January 2006 | Total exemption full accounts made up to 30 April 2005 (10 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) |
2 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | New director appointed (2 pages) |
3 October 2005 | Resolutions
|
3 October 2005 | Resolutions
|
20 September 2005 | Declaration of assistance for shares acquisition (11 pages) |
20 September 2005 | Declaration of assistance for shares acquisition (11 pages) |
20 September 2005 | Resolutions
|
20 September 2005 | Declaration of assistance for shares acquisition (11 pages) |
20 September 2005 | Declaration of assistance for shares acquisition (11 pages) |
20 September 2005 | Declaration of assistance for shares acquisition (11 pages) |
20 September 2005 | Declaration of assistance for shares acquisition (11 pages) |
20 September 2005 | Resolutions
|
16 September 2005 | Resolutions
|
16 September 2005 | Resolutions
|
13 September 2005 | Director resigned (1 page) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
9 September 2005 | Auditors resignation (1 page) |
9 September 2005 | Auditors resignation (1 page) |
2 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2005 | Particulars of mortgage/charge (6 pages) |
1 September 2005 | Particulars of mortgage/charge (6 pages) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2005 | Return made up to 28/05/05; full list of members (7 pages) |
1 June 2005 | Return made up to 28/05/05; full list of members (7 pages) |
11 February 2005 | Full accounts made up to 30 April 2004 (11 pages) |
11 February 2005 | Full accounts made up to 30 April 2004 (11 pages) |
22 June 2004 | Return made up to 28/05/04; full list of members
|
22 June 2004 | Return made up to 28/05/04; full list of members
|
1 March 2004 | Full accounts made up to 30 April 2003 (11 pages) |
1 March 2004 | Full accounts made up to 30 April 2003 (11 pages) |
18 July 2003 | Return made up to 28/05/03; full list of members (7 pages) |
18 July 2003 | Return made up to 28/05/03; full list of members (7 pages) |
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 | Accounts for a small company made up to 30 April 2002 (5 pages) |
18 December 2002 | Accounts for a small company made up to 30 April 2002 (5 pages) |
10 June 2002 | Return made up to 28/05/02; full list of members (7 pages) |
10 June 2002 | Return made up to 28/05/02; full list of members (7 pages) |
9 November 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
9 November 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
11 June 2001 | Return made up to 28/05/01; full list of members
|
11 June 2001 | Return made up to 28/05/01; full list of members
|
11 January 2001 | Full accounts made up to 30 April 2000 (5 pages) |
11 January 2001 | Full accounts made up to 30 April 2000 (5 pages) |
9 October 2000 | Particulars of mortgage/charge (9 pages) |
9 October 2000 | Particulars of mortgage/charge (9 pages) |
2 October 2000 | Return made up to 28/05/00; full list of members
|
2 October 2000 | Return made up to 28/05/00; full list of members
|
29 August 2000 | Resolutions
|
29 August 2000 | Resolutions
|
21 August 2000 | Particulars of mortgage/charge (9 pages) |
21 August 2000 | Particulars of mortgage/charge (9 pages) |
14 August 2000 | Particulars of mortgage/charge (3 pages) |
14 August 2000 | Particulars of mortgage/charge (3 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New secretary appointed (2 pages) |
5 October 1999 | Secretary resigned (1 page) |
5 October 1999 | New secretary appointed (2 pages) |
5 October 1999 | Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (3 pages) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Secretary resigned (1 page) |
5 October 1999 | New director appointed (3 pages) |
5 October 1999 | Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page) |
30 September 1999 | Company name changed bcmg LIMITED\certificate issued on 30/09/99 (2 pages) |
30 September 1999 | Company name changed bcmg LIMITED\certificate issued on 30/09/99 (2 pages) |
28 May 1999 | Incorporation (18 pages) |
28 May 1999 | Incorporation (18 pages) |