Company NameBd Publicity Limited
Company StatusDissolved
Company Number04357616
CategoryPrivate Limited Company
Incorporation Date22 January 2002(22 years, 2 months ago)
Dissolution Date4 October 2016 (7 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDerek Stevens
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2002(same day as company formation)
RoleOffice Administrator
Country of ResidenceEngland
Correspondence AddressHayles Bridge Offices 228 Mulgrave Road
Cheam
Surrey
SM2 6JT
Secretary NameDerek Stevens
NationalityBritish
StatusClosed
Appointed22 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHayles Bridge Offices 228 Mulgrave Road
Cheam
Surrey
SM2 6JT
Director NameMr David John Tranter
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2010(8 years, 3 months after company formation)
Appointment Duration6 years, 5 months (closed 04 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHayles Bridge Offices 228 Mulgrave Road
Cheam
Surrey
SM2 6JT
Director NameMr Brian Laurence Strong
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(same day as company formation)
RoleOffice Administrator
Country of ResidenceUnited Kingdom
Correspondence Address89 Lovelace Drive
Pyrford
Woking
Surrey
GU22 8SB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 January 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.bdpublicity.co.uk

Location

Registered AddressHayles Bridge Offices
228 Mulgrave Road
Cheam
Surrey
SM2 6JT
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1David John Tranter
50.00%
Ordinary
10k at £1Mr Derek Stevens
50.00%
Ordinary

Financials

Year2014
Net Worth£33,560
Cash£31,796
Current Liabilities£30,801

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

19 April 2002Delivered 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

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
11 July 2016Application to strike the company off the register (3 pages)
11 July 2016Application to strike the company off the register (3 pages)
6 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 April 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
18 April 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
8 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 20,000
(4 pages)
8 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 20,000
(4 pages)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
3 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 20,000
(4 pages)
3 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 20,000
(4 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 June 2014Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH on 30 June 2014 (1 page)
30 June 2014Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH on 30 June 2014 (1 page)
6 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 20,000
(4 pages)
6 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 20,000
(4 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
29 January 2013Director's details changed for Mr David John Tranter on 22 January 2013 (2 pages)
29 January 2013Registered office address changed from Purvis Stevens & Co Bridge House Restmor Way Wallington Surrey SM6 7AH on 29 January 2013 (1 page)
29 January 2013Registered office address changed from Purvis Stevens & Co Bridge House Restmor Way Wallington Surrey SM6 7AH on 29 January 2013 (1 page)
29 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
29 January 2013Director's details changed for Derek Stevens on 22 January 2013 (2 pages)
29 January 2013Director's details changed for Mr David John Tranter on 22 January 2013 (2 pages)
29 January 2013Secretary's details changed for Derek Stevens on 22 January 2013 (1 page)
29 January 2013Director's details changed for Derek Stevens on 22 January 2013 (2 pages)
29 January 2013Secretary's details changed for Derek Stevens on 22 January 2013 (1 page)
8 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
2 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
2 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
11 May 2010Appointment of Mr David John Tranter as a director (3 pages)
11 May 2010Termination of appointment of Brian Strong as a director (2 pages)
11 May 2010Appointment of Mr David John Tranter as a director (3 pages)
11 May 2010Termination of appointment of Brian Strong as a director (2 pages)
3 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Derek Stevens on 22 January 2010 (2 pages)
3 February 2010Director's details changed for Derek Stevens on 22 January 2010 (2 pages)
3 February 2010Director's details changed for Mr Brian Laurence Strong on 22 January 2010 (2 pages)
3 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Mr Brian Laurence Strong on 22 January 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
13 February 2009Return made up to 22/01/09; full list of members (4 pages)
13 February 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
13 February 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
13 February 2009Return made up to 22/01/09; full list of members (4 pages)
25 January 2008Return made up to 22/01/08; full list of members (3 pages)
25 January 2008Return made up to 22/01/08; full list of members (3 pages)
2 October 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
2 October 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
24 January 2007Return made up to 22/01/07; full list of members (3 pages)
24 January 2007Return made up to 22/01/07; full list of members (3 pages)
23 June 2006Ad 11/03/06--------- £ si 19998@1=19998 £ ic 2/20000 (3 pages)
23 June 2006Ad 11/03/06--------- £ si 19998@1=19998 £ ic 2/20000 (3 pages)
20 June 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
20 June 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
14 June 2006Nc inc already adjusted 11/03/06 (1 page)
14 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2006Nc inc already adjusted 11/03/06 (1 page)
14 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 January 2006Return made up to 22/01/06; full list of members (2 pages)
25 January 2006Return made up to 22/01/06; full list of members (2 pages)
30 August 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
30 August 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
1 February 2005Return made up to 22/01/05; full list of members (5 pages)
1 February 2005Return made up to 22/01/05; full list of members (5 pages)
1 October 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
1 October 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
31 January 2004Return made up to 22/01/04; full list of members (5 pages)
31 January 2004Return made up to 22/01/04; full list of members (5 pages)
15 December 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
15 December 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
9 February 2003Return made up to 22/01/03; full list of members (5 pages)
9 February 2003Return made up to 22/01/03; full list of members (5 pages)
15 November 2002Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
15 November 2002Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
12 September 2002Ad 02/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 September 2002Ad 02/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 April 2002Particulars of mortgage/charge (3 pages)
27 April 2002Particulars of mortgage/charge (3 pages)
24 January 2002Secretary resigned (1 page)
24 January 2002Secretary resigned (1 page)
22 January 2002Incorporation (17 pages)
22 January 2002Incorporation (17 pages)