Company NameBFC Media Limited
Company StatusDissolved
Company Number04440726
CategoryPrivate Limited Company
Incorporation Date16 May 2002(21 years, 11 months ago)
Dissolution Date6 July 2020 (3 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Richard John Creasey
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2003(1 year after company formation)
Appointment Duration17 years, 1 month (closed 06 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Conduit Place
London
W2 1EP
Secretary NameRichard John Creasey
NationalityBritish
StatusClosed
Appointed29 September 2009(7 years, 4 months after company formation)
Appointment Duration10 years, 9 months (closed 06 July 2020)
RoleCompany Director
Correspondence Address24 Conduit Place
London
W2 1EP
Director NameMr John Nicholas Raymond
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Worfield Street
London
SW11 4RB
Secretary NameMr John Nicholas Raymond
NationalityBritish
StatusResigned
Appointed01 June 2003(1 year after company formation)
Appointment Duration6 years, 4 months (resigned 29 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Worfield Street
London
SW11 4RB
Secretary NameRichard John Creasey
NationalityBritish
StatusResigned
Appointed29 September 2009(7 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 May 2013)
RoleCompany Director
Correspondence Address11 Regents Park Road
London
NW1 7TL
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed16 May 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameS M Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2002(same day as company formation)
Correspondence Address94a Ashridge Drive
South Oxhey
Watford
WD19 6UQ
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Telephone01789 415640
Telephone regionStratford-upon-Avon

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

5k at £0.1Base International LTD
50.00%
Ordinary
5k at £0.1Richard Creasey
50.00%
Ordinary

Financials

Year2014
Net Worth£549,917
Cash£10,176
Current Liabilities£59,216

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Charges

23 May 2002Delivered on: 29 May 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) being the account with the bank and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company.
Outstanding

Filing History

7 August 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
4 July 2017Change of details for Base International Ltd as a person with significant control on 6 April 2016 (2 pages)
24 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
8 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000
(3 pages)
16 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
12 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000
(3 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
3 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(3 pages)
4 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
24 May 2013Director's details changed for Mr Richard John Creasey on 16 May 2013 (2 pages)
24 May 2013Secretary's details changed for Richard John Creasey on 16 May 2013 (1 page)
24 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
24 May 2013Termination of appointment of Richard Creasey as a secretary (1 page)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
28 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
10 May 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
30 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
16 March 2010Registered office address changed from 12/13 Accommodation Road Golders Green London NW11 8ED on 16 March 2010 (1 page)
16 February 2010Termination of appointment of John Raymond as a director (1 page)
16 February 2010Termination of appointment of John Raymond as a secretary (1 page)
16 February 2010Appointment of Richard John Creasey as a secretary (1 page)
31 October 2009Appointment of Richard John Creasey as a secretary (2 pages)
2 June 2009Accounts for a small company made up to 31 October 2008 (7 pages)
20 May 2009Return made up to 16/05/09; full list of members (4 pages)
29 August 2008Accounts for a small company made up to 31 October 2007 (7 pages)
19 May 2008Return made up to 16/05/08; full list of members (4 pages)
13 November 2007Accounts for a small company made up to 31 October 2006 (7 pages)
8 June 2007Return made up to 16/05/07; no change of members (7 pages)
27 October 2006Accounts for a small company made up to 31 October 2005 (7 pages)
7 June 2006Return made up to 16/05/06; full list of members (7 pages)
6 September 2005Accounts for a small company made up to 31 October 2004 (7 pages)
18 May 2005Return made up to 16/05/05; full list of members (7 pages)
27 October 2004Accounts for a small company made up to 31 October 2003 (7 pages)
11 May 2004Return made up to 16/05/04; full list of members (7 pages)
18 March 2004Delivery ext'd 3 mth 31/10/03 (1 page)
3 December 2003New director appointed (2 pages)
3 December 2003New secretary appointed (2 pages)
3 December 2003Resolutions
  • RES13 ‐ Conversion 01/06/03
(1 page)
3 December 2003Conve 28/07/03 (1 page)
3 December 2003Secretary resigned (1 page)
3 December 2003Ad 07/08/03--------- £ si [email protected]=999 £ ic 1/1000 (2 pages)
10 July 2003Return made up to 16/05/03; full list of members (6 pages)
5 August 2002Accounting reference date extended from 31/05/03 to 31/10/03 (1 page)
29 May 2002Director resigned (1 page)
29 May 2002Particulars of mortgage/charge (5 pages)
29 May 2002New secretary appointed (2 pages)
29 May 2002New director appointed (2 pages)
29 May 2002Secretary resigned (1 page)
16 May 2002Incorporation (15 pages)