London
W1U 7EU
Director Name | Mr Neil Davidson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2016(16 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Ian Timothy Billington |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 12 years, 3 months (resigned 12 October 2012) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Parthenia Road Parsons Green London SW6 4BD |
Director Name | Mr Paul James Cartmell |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 12 years, 3 months (resigned 12 October 2012) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 St Marys Grove Chiswick London W4 3LN |
Director Name | Kristin Elspeth Ruddick |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 March 2001) |
Role | HR Consultant |
Correspondence Address | Flat 2 42 Dealtry Road London SW15 6NL |
Secretary Name | Mr Paul James Cartmell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 12 years, 3 months (resigned 12 October 2012) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 St Marys Grove Chiswick London W4 3LN |
Director Name | Mr John Arthur James Gellett |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-9 Heathmans Road London SW6 4TJ |
Director Name | Mr Simon William Marshall |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2014(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-9 Heathmans Road London SW6 4TJ |
Director Name | Mr Timothy Edward Morrow |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2014(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 September 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 40 Vanston Place London SW6 1AX |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | bcl.co.uk |
---|
Registered Address | 4th Floor 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Dmwsl 562 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,006,297 |
Gross Profit | £2,475,307 |
Net Worth | £3,936,343 |
Cash | £1,004,773 |
Current Liabilities | £5,363,921 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
13 August 2019 | Delivered on: 20 August 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
12 October 2012 | Delivered on: 16 October 2012 Persons entitled: Hsbc 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 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. Outstanding |
19 September 2007 | Delivered on: 3 October 2007 Persons entitled: Hsbc Bank PLC 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. Outstanding |
21 December 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
---|---|
3 October 2023 | Change of details for Heyser Limited as a person with significant control on 26 September 2023 (2 pages) |
3 October 2023 | Change of details for Heyser Limited as a person with significant control on 6 October 2017 (2 pages) |
26 September 2023 | Registered office address changed from 55 Baker Street London W1U 7EU United Kingdom to 4th Floor 20-22 Great Titchfield Street London W1W 8BE on 26 September 2023 (1 page) |
25 May 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
6 January 2023 | Accounts for a small company made up to 31 December 2021 (22 pages) |
23 May 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
25 August 2021 | Accounts for a small company made up to 31 December 2020 (21 pages) |
24 May 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
19 January 2021 | Accounts for a small company made up to 31 December 2019 (20 pages) |
22 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
21 August 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
20 August 2019 | Registration of charge 040063250003, created on 13 August 2019 (23 pages) |
18 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
13 July 2018 | Registered office address changed from 40 Vanston Place London SW6 1AX England to 55 Baker Street London W1U 7EU on 13 July 2018 (1 page) |
12 July 2018 | Accounts for a small company made up to 31 December 2017 (21 pages) |
25 May 2018 | Confirmation statement made on 25 May 2018 with updates (4 pages) |
25 May 2018 | Notification of Heyser Limited as a person with significant control on 6 October 2017 (2 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
10 July 2017 | Satisfaction of charge 2 in full (1 page) |
10 July 2017 | Satisfaction of charge 2 in full (1 page) |
26 May 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
22 September 2016 | Termination of appointment of Timothy Edward Morrow as a director on 22 September 2016 (1 page) |
22 September 2016 | Termination of appointment of Timothy Edward Morrow as a director on 22 September 2016 (1 page) |
22 September 2016 | Appointment of Mr Neil Davidson as a director on 22 September 2016 (2 pages) |
22 September 2016 | Appointment of Mr Neil Davidson as a director on 22 September 2016 (2 pages) |
14 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
20 February 2016 | Satisfaction of charge 1 in full (4 pages) |
20 February 2016 | Satisfaction of charge 1 in full (4 pages) |
1 October 2015 | Registered office address changed from 7-9 Heathmans Road London SW6 4TJ to 40 Vanston Place London SW6 1AX on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 7-9 Heathmans Road London SW6 4TJ to 40 Vanston Place London SW6 1AX on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 7-9 Heathmans Road London SW6 4TJ to 40 Vanston Place London SW6 1AX on 1 October 2015 (1 page) |
28 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
28 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
24 June 2015 | Termination of appointment of Simon William Marshall as a director on 21 April 2015 (1 page) |
24 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Termination of appointment of Simon William Marshall as a director on 21 April 2015 (1 page) |
18 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
10 July 2014 | Appointment of Mrs Elizabeth Richardson as a director (2 pages) |
10 July 2014 | Appointment of Mrs Elizabeth Richardson as a director (2 pages) |
9 July 2014 | Termination of appointment of John Gellett as a director (1 page) |
9 July 2014 | Termination of appointment of John Gellett as a director (1 page) |
6 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 February 2014 | Appointment of Mr Timothy Edward Morrow as a director (2 pages) |
6 February 2014 | Appointment of Mr Timothy Edward Morrow as a director (2 pages) |
6 February 2014 | Appointment of Mr Simon William Marshall as a director (2 pages) |
6 February 2014 | Appointment of Mr Simon William Marshall as a director (2 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
9 July 2013 | Auditor's resignation (1 page) |
9 July 2013 | Auditor's resignation (1 page) |
18 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (3 pages) |
18 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Auditor's resignation (2 pages) |
26 April 2013 | Auditor's resignation (2 pages) |
12 November 2012 | Termination of appointment of Paul Cartmell as a secretary (1 page) |
12 November 2012 | Termination of appointment of Ian Billington as a director (1 page) |
12 November 2012 | Appointment of Mr John Arthur James Gellett as a director (2 pages) |
12 November 2012 | Termination of appointment of Paul Cartmell as a director (1 page) |
12 November 2012 | Termination of appointment of Paul Cartmell as a director (1 page) |
12 November 2012 | Termination of appointment of Paul Cartmell as a secretary (1 page) |
12 November 2012 | Appointment of Mr John Arthur James Gellett as a director (2 pages) |
12 November 2012 | Termination of appointment of Ian Billington as a director (1 page) |
16 October 2012 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
16 October 2012 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
25 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
25 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
31 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Registered office address changed from 3-4 Great Marlborough Street London W1F 7HH on 17 January 2012 (1 page) |
17 January 2012 | Registered office address changed from 3-4 Great Marlborough Street London W1F 7HH on 17 January 2012 (1 page) |
9 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
9 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
15 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
20 September 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
20 September 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
10 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
29 October 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
4 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
3 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
3 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
11 June 2008 | Return made up to 25/05/08; full list of members (3 pages) |
11 June 2008 | Return made up to 25/05/08; full list of members (3 pages) |
21 December 2007 | Auditor's resignation (1 page) |
21 December 2007 | Auditor's resignation (1 page) |
3 November 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
3 November 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
3 October 2007 | Particulars of mortgage/charge (8 pages) |
3 October 2007 | Particulars of mortgage/charge (8 pages) |
25 May 2007 | Return made up to 25/05/07; full list of members (2 pages) |
25 May 2007 | Return made up to 25/05/07; full list of members (2 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (4 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (4 pages) |
25 May 2006 | Return made up to 25/05/06; full list of members (2 pages) |
25 May 2006 | Registered office changed on 25/05/06 from: 3-4 great marlborough street london W1V 2AR (1 page) |
25 May 2006 | Registered office changed on 25/05/06 from: 3-4 great marlborough street london W1V 2AR (1 page) |
25 May 2006 | Return made up to 25/05/06; full list of members (2 pages) |
19 October 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
19 October 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
15 June 2005 | Return made up to 25/05/05; full list of members (7 pages) |
15 June 2005 | Return made up to 25/05/05; full list of members (7 pages) |
3 February 2005 | Accounts for a small company made up to 31 December 2003 (5 pages) |
3 February 2005 | Accounts for a small company made up to 31 December 2003 (5 pages) |
10 June 2004 | Return made up to 25/05/04; full list of members (7 pages) |
10 June 2004 | Return made up to 25/05/04; full list of members (7 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (1 page) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (1 page) |
18 June 2003 | Return made up to 02/06/03; full list of members (7 pages) |
18 June 2003 | Return made up to 02/06/03; full list of members (7 pages) |
15 March 2003 | Company name changed thinkingfutures LIMITED\certificate issued on 14/03/03 (2 pages) |
15 March 2003 | Company name changed thinkingfutures LIMITED\certificate issued on 14/03/03 (2 pages) |
1 June 2002 | Return made up to 02/06/02; full list of members (7 pages) |
1 June 2002 | Return made up to 02/06/02; full list of members (7 pages) |
22 February 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
22 February 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (1 page) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (1 page) |
19 July 2001 | Return made up to 02/06/01; full list of members (6 pages) |
19 July 2001 | Return made up to 02/06/01; full list of members (6 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
30 August 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
30 August 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
29 June 2000 | Company name changed motionbuild LIMITED\certificate issued on 30/06/00 (2 pages) |
29 June 2000 | Company name changed motionbuild LIMITED\certificate issued on 30/06/00 (2 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New secretary appointed;new director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Secretary resigned (1 page) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | Secretary resigned (1 page) |
28 June 2000 | New secretary appointed;new director appointed (2 pages) |
28 June 2000 | Director resigned (1 page) |
26 June 2000 | Registered office changed on 26/06/00 from: 120 east road london N1 6AA (1 page) |
26 June 2000 | Registered office changed on 26/06/00 from: 120 east road london N1 6AA (1 page) |
2 June 2000 | Incorporation (15 pages) |
2 June 2000 | Incorporation (15 pages) |