Company NameBBVS Holdings Limited
Company StatusDissolved
Company Number04679745
CategoryPrivate Limited Company
Incorporation Date26 February 2003(21 years, 2 months ago)
Dissolution Date30 November 2016 (7 years, 4 months ago)
Previous NameFancyurban Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Stephen Murray Bygraves
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2003(2 months, 1 week after company formation)
Appointment Duration13 years, 7 months (closed 30 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 West Grove
Walton-On-Thames
KT12 5PD
Director NameMr Dazwal John Valladares
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2003(2 months, 1 week after company formation)
Appointment Duration13 years, 7 months (closed 30 November 2016)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence Address4 Pear Close
Kingsbury
London
NW9 0LJ
Secretary NameMr Stephen Murray Bygraves
NationalityBritish
StatusClosed
Appointed06 May 2003(2 months, 1 week after company formation)
Appointment Duration13 years, 7 months (closed 30 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameJohn Lansbury Unlimited (Corporation)
Date of BirthSeptember 1991 (Born 32 years ago)
StatusResigned
Appointed25 March 2003(3 weeks, 6 days after company formation)
Appointment Duration1 month, 1 week (resigned 06 May 2003)
Correspondence Address1 Cloth Court
Cloth Fair
London
EC1A 7LS
Secretary NameJLA Services Limited (Corporation)
StatusResigned
Appointed25 March 2003(3 weeks, 6 days after company formation)
Appointment Duration1 month, 1 week (resigned 06 May 2003)
Correspondence Address1 Cloth Court
Cloth Fair
London
EC1A 7LS

Contact

Websitebbvs.co.uk
Telephone020 77344445
Telephone regionLondon

Location

Registered AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2013
Turnover£18,720,008
Gross Profit£1,239,024
Net Worth£3,233,683
Cash£4,324,964
Current Liabilities£4,494,219

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

30 November 2016Final Gazette dissolved following liquidation (1 page)
30 November 2016Final Gazette dissolved following liquidation (1 page)
31 August 2016Return of final meeting in a members' voluntary winding up (8 pages)
31 August 2016Return of final meeting in a members' voluntary winding up (8 pages)
24 February 2016Liquidators statement of receipts and payments to 16 December 2015 (6 pages)
24 February 2016Liquidators' statement of receipts and payments to 16 December 2015 (6 pages)
24 February 2016Liquidators' statement of receipts and payments to 16 December 2015 (6 pages)
5 January 2015Appointment of a voluntary liquidator (1 page)
5 January 2015Declaration of solvency (3 pages)
5 January 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-17
(1 page)
5 January 2015Declaration of solvency (3 pages)
5 January 2015Registered office address changed from Victory House 99 - 101 Regent Street London W1B 4EZ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 5 January 2015 (2 pages)
5 January 2015Appointment of a voluntary liquidator (1 page)
5 January 2015Registered office address changed from Victory House 99 - 101 Regent Street London W1B 4EZ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 5 January 2015 (2 pages)
5 January 2015Registered office address changed from Victory House 99 - 101 Regent Street London W1B 4EZ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 5 January 2015 (2 pages)
19 December 2014Group of companies' accounts made up to 31 March 2014 (22 pages)
19 December 2014Group of companies' accounts made up to 31 March 2014 (22 pages)
17 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 700
(4 pages)
17 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 700
(4 pages)
20 December 2013Group of companies' accounts made up to 31 March 2013 (19 pages)
20 December 2013Group of companies' accounts made up to 31 March 2013 (19 pages)
8 October 2013Second filing of AR01 previously delivered to Companies House made up to 26 February 2013 (16 pages)
8 October 2013Second filing of AR01 previously delivered to Companies House made up to 26 February 2013 (16 pages)
9 April 2013Registered office address changed from , 99 - 101, Regent Street, London, W1B 4EZ, United Kingdom on 9 April 2013 (1 page)
9 April 2013Registered office address changed from , 99 - 101, Regent Street, London, W1B 4EZ, United Kingdom on 9 April 2013 (1 page)
9 April 2013Annual return made up to 26 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/10/2013
(5 pages)
9 April 2013Annual return made up to 26 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/10/2013
(5 pages)
9 April 2013Registered office address changed from , 99 - 101, Regent Street, London, W1B 4EZ, United Kingdom on 9 April 2013 (1 page)
12 December 2012Group of companies' accounts made up to 31 March 2012 (19 pages)
12 December 2012Group of companies' accounts made up to 31 March 2012 (19 pages)
9 March 2012Registered office address changed from , 15 New Burlington Street, London, W15 3BJ on 9 March 2012 (1 page)
9 March 2012Registered office address changed from , 15 New Burlington Street, London, W15 3BJ on 9 March 2012 (1 page)
9 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
9 March 2012Registered office address changed from , 15 New Burlington Street, London, W15 3BJ on 9 March 2012 (1 page)
6 December 2011Group of companies' accounts made up to 31 March 2011 (19 pages)
6 December 2011Group of companies' accounts made up to 31 March 2011 (19 pages)
18 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
29 December 2010Group of companies' accounts made up to 31 March 2010 (19 pages)
29 December 2010Group of companies' accounts made up to 31 March 2010 (19 pages)
12 April 2010Purchase of own shares. (3 pages)
12 April 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 April 2010Purchase of own shares. (3 pages)
12 April 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
1 March 2010Secretary's details changed for Stephen Murray Bygraves on 1 March 2010 (1 page)
1 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
1 March 2010Secretary's details changed for Stephen Murray Bygraves on 1 March 2010 (1 page)
1 March 2010Secretary's details changed for Stephen Murray Bygraves on 1 March 2010 (1 page)
18 January 2010Group of companies' accounts made up to 31 March 2009 (18 pages)
18 January 2010Group of companies' accounts made up to 31 March 2009 (18 pages)
3 March 2009Return made up to 26/02/09; full list of members (4 pages)
3 March 2009Return made up to 26/02/09; full list of members (4 pages)
12 January 2009Group of companies' accounts made up to 31 March 2008 (18 pages)
12 January 2009Group of companies' accounts made up to 31 March 2008 (18 pages)
19 March 2008Return made up to 26/02/08; full list of members (4 pages)
19 March 2008Return made up to 26/02/08; full list of members (4 pages)
14 January 2008Group of companies' accounts made up to 31 March 2007 (18 pages)
14 January 2008Group of companies' accounts made up to 31 March 2007 (18 pages)
27 February 2007Return made up to 26/02/07; full list of members (2 pages)
27 February 2007Return made up to 26/02/07; full list of members (2 pages)
19 December 2006Group of companies' accounts made up to 31 March 2006 (20 pages)
19 December 2006Group of companies' accounts made up to 31 March 2006 (20 pages)
3 March 2006Return made up to 26/02/06; full list of members (2 pages)
3 March 2006Return made up to 26/02/06; full list of members (2 pages)
5 October 2005Group of companies' accounts made up to 31 March 2005 (20 pages)
5 October 2005Group of companies' accounts made up to 31 March 2005 (20 pages)
11 March 2005Return made up to 26/02/05; full list of members (7 pages)
11 March 2005Return made up to 26/02/05; full list of members (7 pages)
1 September 2004Group of companies' accounts made up to 31 March 2004 (20 pages)
1 September 2004Group of companies' accounts made up to 31 March 2004 (20 pages)
11 May 2004Return made up to 26/02/04; full list of members (7 pages)
11 May 2004Return made up to 26/02/04; full list of members (7 pages)
25 February 2004Company name changed fancyurban LIMITED\certificate issued on 25/02/04 (2 pages)
25 February 2004Company name changed fancyurban LIMITED\certificate issued on 25/02/04 (2 pages)
20 January 2004Statement of affairs (7 pages)
20 January 2004Statement of affairs (7 pages)
20 January 2004Statement of affairs (7 pages)
20 January 2004Ad 06/05/03--------- £ si 799@1=799 £ ic 1/800 (2 pages)
20 January 2004Statement of affairs (6 pages)
20 January 2004Statement of affairs (6 pages)
20 January 2004Ad 06/05/03--------- £ si 200@1=200 £ ic 800/1000 (2 pages)
20 January 2004Statement of affairs (7 pages)
20 January 2004Statement of affairs (6 pages)
20 January 2004Ad 06/05/03--------- £ si 799@1=799 £ ic 1/800 (2 pages)
20 January 2004Statement of affairs (6 pages)
20 January 2004Ad 06/05/03--------- £ si 200@1=200 £ ic 800/1000 (2 pages)
13 May 2003New director appointed (2 pages)
13 May 2003Secretary resigned (1 page)
13 May 2003New director appointed (2 pages)
13 May 2003Secretary resigned (1 page)
13 May 2003New secretary appointed;new director appointed (2 pages)
13 May 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
13 May 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
13 May 2003New secretary appointed;new director appointed (2 pages)
3 April 2003Registered office changed on 03/04/03 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
3 April 2003New director appointed (2 pages)
3 April 2003Registered office changed on 03/04/03 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
3 April 2003New secretary appointed (2 pages)
3 April 2003New director appointed (2 pages)
3 April 2003New secretary appointed (2 pages)
27 March 2003Secretary resigned (1 page)
27 March 2003Director resigned (1 page)
27 March 2003Director resigned (1 page)
27 March 2003Secretary resigned (1 page)
26 February 2003Incorporation (17 pages)
26 February 2003Incorporation (17 pages)