Company NameBcinsight Limited
Company StatusActive
Company Number05792094
CategoryPrivate Limited Company
Incorporation Date24 April 2006(18 years ago)
Previous NameNotsallow 248 Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMs Lisa Bourne
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2006(7 months, 3 weeks after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Rectory Close
Long Ditton
Surbiton
Surrey
KT6 5HR
Director NameMrs Christina Firman
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2006(7 months, 3 weeks after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address138 Borstal Street
Rochester
Kent
ME1 3JS
Director NameRichard Charles Hands
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2006(7 months, 3 weeks after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 25 Altima Court
East Dulwich Road
London
SE22 2AL
Secretary NameMs Lisa Bourne
NationalityBritish
StatusCurrent
Appointed03 January 2007(8 months, 2 weeks after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Rectory Close
Long Ditton
Surbiton
Surrey
KT6 5HR
Director NameMiss Jane Ann Saunders
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(same day as company formation)
RoleLegal Assitant
Country of ResidenceEngland
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Director NameMr Richard Hugh Wollaston
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Director NameMark Evans
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(7 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 26 June 2015)
RoleEditor
Country of ResidenceEngland
Correspondence Address36 Goldhurst Terrace
Swiss Cottage
London
NW6 3HU
Secretary NameWollastons Nominees Limited (Corporation)
StatusResigned
Appointed24 April 2006(same day as company formation)
Correspondence AddressBrierly Place
New London Road
Chelmsford
Essex
CM2 0AP

Contact

Websitebcinsight.com

Location

Registered AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Mr Mark Evans
25.00%
Ordinary
25 at £1Mr Richard Charles Hands
25.00%
Ordinary
25 at £1Mrs Christina Anne Firman
25.00%
Ordinary
25 at £1Ms Lisa Bourne
25.00%
Ordinary

Financials

Year2014
Net Worth£359,752
Cash£582,913
Current Liabilities£283,830

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 5 days from now)

Filing History

28 April 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
20 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
6 May 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
28 April 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
10 July 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
28 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
28 April 2020Director's details changed for Richard Charles Hands on 28 April 2020 (2 pages)
8 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
24 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
24 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
27 April 2017Confirmation statement made on 24 April 2017 with updates (8 pages)
27 April 2017Confirmation statement made on 24 April 2017 with updates (8 pages)
11 April 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
11 April 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
27 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 75
(7 pages)
27 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 75
(7 pages)
3 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 October 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
21 October 2015Statement of company's objects (2 pages)
21 October 2015Statement of company's objects (2 pages)
21 October 2015Change of share class name or designation (2 pages)
21 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
21 October 2015Change of share class name or designation (2 pages)
6 August 2015Registered office address changed from 4th Floor Joynes House New Road Gravesend Kent DA11 0AT to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 6 August 2015 (1 page)
6 August 2015Registered office address changed from 4th Floor Joynes House New Road Gravesend Kent DA11 0AT to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 6 August 2015 (1 page)
6 August 2015Registered office address changed from 4th Floor Joynes House New Road Gravesend Kent DA11 0AT to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 6 August 2015 (1 page)
22 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 July 2015Termination of appointment of Mark Evans as a director on 26 June 2015 (2 pages)
22 July 2015Termination of appointment of Mark Evans as a director on 26 June 2015 (2 pages)
22 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 July 2015Cancellation of shares. Statement of capital on 26 June 2015
  • GBP 75
(4 pages)
22 July 2015Purchase of own shares. (3 pages)
22 July 2015Cancellation of shares. Statement of capital on 26 June 2015
  • GBP 75
(4 pages)
22 July 2015Purchase of own shares. (3 pages)
7 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(7 pages)
28 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(7 pages)
12 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(7 pages)
12 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(7 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (7 pages)
7 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (7 pages)
15 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 November 2012Registered office address changed from 10-12 Wrotham Road Gravesend Kent DA11 0PE England on 1 November 2012 (1 page)
1 November 2012Registered office address changed from 10-12 Wrotham Road Gravesend Kent DA11 0PE England on 1 November 2012 (1 page)
1 November 2012Registered office address changed from 10-12 Wrotham Road Gravesend Kent DA11 0PE England on 1 November 2012 (1 page)
21 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (7 pages)
21 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (7 pages)
26 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (7 pages)
10 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (7 pages)
21 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 June 2010Director's details changed for Christina Firman on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Lisa Bourne on 1 October 2009 (2 pages)
18 June 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 100
(2 pages)
18 June 2010Director's details changed for Richard Charles Hands on 1 February 2010 (2 pages)
18 June 2010Director's details changed for Mark Evans on 1 October 2009 (2 pages)
18 June 2010Registered office address changed from Wollastons Llp Brierly Place New London Road Chelmsford Essex CM2 0AP on 18 June 2010 (1 page)
18 June 2010Director's details changed for Richard Charles Hands on 1 February 2010 (2 pages)
18 June 2010Director's details changed for Lisa Bourne on 1 October 2009 (2 pages)
18 June 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 100
(2 pages)
18 June 2010Registered office address changed from Wollastons Llp Brierly Place New London Road Chelmsford Essex CM2 0AP on 18 June 2010 (1 page)
18 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (6 pages)
18 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (6 pages)
18 June 2010Director's details changed for Lisa Bourne on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Christina Firman on 1 October 2009 (2 pages)
18 June 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 100
(2 pages)
18 June 2010Director's details changed for Mark Evans on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Mark Evans on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Richard Charles Hands on 1 February 2010 (2 pages)
18 June 2010Director's details changed for Christina Firman on 1 October 2009 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 May 2009Return made up to 24/04/09; full list of members; amend (6 pages)
15 May 2009Return made up to 24/04/09; full list of members; amend (6 pages)
5 May 2009Return made up to 24/04/09; full list of members (5 pages)
5 May 2009Return made up to 24/04/09; full list of members (5 pages)
5 November 2008Resolutions
  • RES13 ‐ Sub division 27/10/2008
(1 page)
5 November 2008S-div (1 page)
5 November 2008Resolutions
  • RES13 ‐ Sub division 27/10/2008
(1 page)
5 November 2008S-div (1 page)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 May 2008Return made up to 24/04/08; full list of members (5 pages)
7 May 2008Return made up to 24/04/08; full list of members (5 pages)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
3 November 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
3 November 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
1 May 2007Return made up to 24/04/07; full list of members (4 pages)
1 May 2007Return made up to 24/04/07; full list of members (4 pages)
30 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
30 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 January 2007New secretary appointed (1 page)
12 January 2007New secretary appointed (1 page)
11 January 2007Secretary resigned (1 page)
11 January 2007Secretary resigned (1 page)
29 December 2006New director appointed (3 pages)
29 December 2006New director appointed (3 pages)
29 December 2006New director appointed (2 pages)
29 December 2006New director appointed (2 pages)
29 December 2006Director resigned (1 page)
29 December 2006New director appointed (3 pages)
29 December 2006New director appointed (3 pages)
29 December 2006Director resigned (1 page)
29 December 2006Ad 11/12/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
29 December 2006Director resigned (1 page)
29 December 2006New director appointed (2 pages)
29 December 2006Ad 11/12/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
29 December 2006Director resigned (1 page)
29 December 2006New director appointed (2 pages)
21 December 2006Memorandum and Articles of Association (9 pages)
21 December 2006Memorandum and Articles of Association (9 pages)
12 December 2006Company name changed notsallow 248 LIMITED\certificate issued on 12/12/06 (2 pages)
12 December 2006Company name changed notsallow 248 LIMITED\certificate issued on 12/12/06 (2 pages)
24 April 2006Incorporation (26 pages)
24 April 2006Incorporation (26 pages)