London
SE1 9JF
Secretary Name | Kingsway Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 March 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 21 years, 1 month |
Correspondence Address | Eighth Floor 167 Fleet Street London EC4A 2EA |
Director Name | EAC (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Website | bc-uk.com |
---|
Registered Address | 8th Floor 167 Fleet Street London EC4A 2EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Terhas Berhe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £355,074 |
Cash | £416,199 |
Current Liabilities | £478,933 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
7 March 2024 | Confirmation statement made on 12 February 2024 with no updates (3 pages) |
---|---|
19 February 2024 | Total exemption full accounts made up to 31 July 2023 (9 pages) |
6 July 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
27 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
20 June 2022 | Total exemption full accounts made up to 31 July 2021 (14 pages) |
12 May 2022 | Registered office address changed from 1 King Street London EC2V 8AU United Kingdom to 8th Floor 167 Fleet Street London EC4A 2EA on 12 May 2022 (1 page) |
4 May 2022 | Registered office address changed from Eighth Floor 167 Fleet Street London EC4A 2EA to 1 King Street London EC2V 8AU on 4 May 2022 (1 page) |
18 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
28 July 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
20 April 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
25 August 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
13 March 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
7 May 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
12 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
16 May 2018 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
22 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
10 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
3 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
6 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Secretary's details changed for Kingsway Secretarial Limited on 1 January 2014 (1 page) |
6 March 2014 | Director's details changed for Terhas Berhe on 6 December 2013 (2 pages) |
6 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Director's details changed for Terhas Berhe on 6 December 2013 (2 pages) |
6 March 2014 | Director's details changed for Terhas Berhe on 6 December 2013 (2 pages) |
6 March 2014 | Secretary's details changed for Kingsway Secretarial Limited on 1 January 2014 (1 page) |
6 March 2014 | Secretary's details changed for Kingsway Secretarial Limited on 1 January 2014 (1 page) |
15 November 2013 | Registered office address changed from Ferguson Maidment & Co 52 Lincolns Inn Fields London WC2A 3LZ on 15 November 2013 (2 pages) |
15 November 2013 | Registered office address changed from Ferguson Maidment & Co 52 Lincolns Inn Fields London WC2A 3LZ on 15 November 2013 (2 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
21 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
7 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
22 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
30 June 2010 | Resolutions
|
30 June 2010 | Resolutions
|
21 May 2010 | Amended accounts made up to 31 July 2009 (8 pages) |
21 May 2010 | Amended accounts made up to 31 July 2009 (8 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
24 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Secretary's details changed for Kingsway Secretarial Limited on 1 November 2009 (2 pages) |
24 March 2010 | Secretary's details changed for Kingsway Secretarial Limited on 1 November 2009 (2 pages) |
24 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Secretary's details changed for Kingsway Secretarial Limited on 1 November 2009 (2 pages) |
23 March 2010 | Director's details changed for Terhas Berhe on 1 November 2009 (2 pages) |
23 March 2010 | Director's details changed for Terhas Berhe on 1 November 2009 (2 pages) |
23 March 2010 | Director's details changed for Terhas Berhe on 1 November 2009 (2 pages) |
2 June 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
2 June 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
26 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
26 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
1 September 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
1 September 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
19 March 2008 | Return made up to 24/02/08; full list of members (3 pages) |
19 March 2008 | Return made up to 24/02/08; full list of members (3 pages) |
11 June 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
11 June 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
20 March 2007 | Return made up to 24/02/07; full list of members
|
20 March 2007 | Return made up to 24/02/07; full list of members
|
9 October 2006 | Return made up to 24/02/06; full list of members (6 pages) |
9 October 2006 | Return made up to 24/02/06; full list of members (6 pages) |
6 September 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
6 September 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
23 March 2006 | Return made up to 24/02/05; full list of members (6 pages) |
23 March 2006 | Return made up to 24/02/05; full list of members (6 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
21 December 2004 | Accounting reference date extended from 29/02/04 to 31/07/04 (1 page) |
21 December 2004 | Accounting reference date extended from 29/02/04 to 31/07/04 (1 page) |
1 July 2004 | Return made up to 24/02/04; full list of members (6 pages) |
1 July 2004 | Return made up to 24/02/04; full list of members (6 pages) |
10 May 2004 | Company name changed brand communications company (uk ) LIMITED\certificate issued on 10/05/04 (2 pages) |
10 May 2004 | Company name changed brand communications company (uk ) LIMITED\certificate issued on 10/05/04 (2 pages) |
24 March 2003 | New director appointed (1 page) |
24 March 2003 | New director appointed (1 page) |
24 March 2003 | New secretary appointed (1 page) |
24 March 2003 | New secretary appointed (1 page) |
23 March 2003 | Registered office changed on 23/03/03 from: cariocca business park, suit 72 2 sawley road manchester greater manchester M40 8BB (1 page) |
23 March 2003 | Registered office changed on 23/03/03 from: cariocca business park, suit 72 2 sawley road manchester greater manchester M40 8BB (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
24 February 2003 | Incorporation (18 pages) |
24 February 2003 | Incorporation (18 pages) |