Cheam
Surrey
SM2 6JT
Secretary Name | Derek Stevens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT |
Director Name | Mr David John Tranter |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2010(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 04 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT |
Director Name | Mr Brian Laurence Strong |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Role | Office Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 89 Lovelace Drive Pyrford Woking Surrey GU22 8SB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.bdpublicity.co.uk |
---|
Registered Address | Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10k at £1 | David John Tranter 50.00% Ordinary |
---|---|
10k at £1 | Mr Derek Stevens 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,560 |
Cash | £31,796 |
Current Liabilities | £30,801 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 April 2002 | Delivered on: 27 April 2002 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2016 | Application to strike the company off the register (3 pages) |
11 July 2016 | Application to strike the company off the register (3 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 April 2016 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
18 April 2016 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
8 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
22 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
3 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 June 2014 | Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH on 30 June 2014 (1 page) |
30 June 2014 | Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH on 30 June 2014 (1 page) |
6 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
29 January 2013 | Director's details changed for Mr David John Tranter on 22 January 2013 (2 pages) |
29 January 2013 | Registered office address changed from Purvis Stevens & Co Bridge House Restmor Way Wallington Surrey SM6 7AH on 29 January 2013 (1 page) |
29 January 2013 | Registered office address changed from Purvis Stevens & Co Bridge House Restmor Way Wallington Surrey SM6 7AH on 29 January 2013 (1 page) |
29 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Director's details changed for Derek Stevens on 22 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Mr David John Tranter on 22 January 2013 (2 pages) |
29 January 2013 | Secretary's details changed for Derek Stevens on 22 January 2013 (1 page) |
29 January 2013 | Director's details changed for Derek Stevens on 22 January 2013 (2 pages) |
29 January 2013 | Secretary's details changed for Derek Stevens on 22 January 2013 (1 page) |
8 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
8 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
1 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
11 May 2010 | Appointment of Mr David John Tranter as a director (3 pages) |
11 May 2010 | Termination of appointment of Brian Strong as a director (2 pages) |
11 May 2010 | Appointment of Mr David John Tranter as a director (3 pages) |
11 May 2010 | Termination of appointment of Brian Strong as a director (2 pages) |
3 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Derek Stevens on 22 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Derek Stevens on 22 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Brian Laurence Strong on 22 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Mr Brian Laurence Strong on 22 January 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
13 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
13 February 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
13 February 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
13 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
25 January 2008 | Return made up to 22/01/08; full list of members (3 pages) |
25 January 2008 | Return made up to 22/01/08; full list of members (3 pages) |
2 October 2007 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
2 October 2007 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
24 January 2007 | Return made up to 22/01/07; full list of members (3 pages) |
24 January 2007 | Return made up to 22/01/07; full list of members (3 pages) |
23 June 2006 | Ad 11/03/06--------- £ si 19998@1=19998 £ ic 2/20000 (3 pages) |
23 June 2006 | Ad 11/03/06--------- £ si 19998@1=19998 £ ic 2/20000 (3 pages) |
20 June 2006 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
20 June 2006 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
14 June 2006 | Nc inc already adjusted 11/03/06 (1 page) |
14 June 2006 | Resolutions
|
14 June 2006 | Nc inc already adjusted 11/03/06 (1 page) |
14 June 2006 | Resolutions
|
25 January 2006 | Return made up to 22/01/06; full list of members (2 pages) |
25 January 2006 | Return made up to 22/01/06; full list of members (2 pages) |
30 August 2005 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
30 August 2005 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
1 February 2005 | Return made up to 22/01/05; full list of members (5 pages) |
1 February 2005 | Return made up to 22/01/05; full list of members (5 pages) |
1 October 2004 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
1 October 2004 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
31 January 2004 | Return made up to 22/01/04; full list of members (5 pages) |
31 January 2004 | Return made up to 22/01/04; full list of members (5 pages) |
15 December 2003 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
15 December 2003 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
9 February 2003 | Return made up to 22/01/03; full list of members (5 pages) |
9 February 2003 | Return made up to 22/01/03; full list of members (5 pages) |
15 November 2002 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
15 November 2002 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
12 September 2002 | Ad 02/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 September 2002 | Ad 02/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 April 2002 | Particulars of mortgage/charge (3 pages) |
27 April 2002 | Particulars of mortgage/charge (3 pages) |
24 January 2002 | Secretary resigned (1 page) |
24 January 2002 | Secretary resigned (1 page) |
22 January 2002 | Incorporation (17 pages) |
22 January 2002 | Incorporation (17 pages) |