Stanley Lodge, Canonbury Park South
London
N1 2JS
Director Name | Mr Jason Cobbold |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | English |
Status | Current |
Appointed | 09 March 2020(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 2nd Floor, The Crane Building 22 Lavington Street London SE1 0NZ |
Secretary Name | Mr Gavin McGrail |
---|---|
Status | Current |
Appointed | 09 March 2020(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | 2nd Floor, The Crane Building 22 Lavington Street London SE1 0NZ |
Director Name | Mr Hyung Koo Kim |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | South Korean |
Status | Current |
Appointed | 12 April 2021(14 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, The Crane Building 22 Lavington Street London SE1 0NZ |
Director Name | Andrew Peter McGuinness |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(same day as company formation) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10 Walkers Road Harpenden Hertfordshire AL5 1QH |
Director Name | David Victor Bain |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(same day as company formation) |
Role | Advertising Executive |
Country of Residence | England |
Correspondence Address | 26 Lynton Road London NW6 6BL |
Director Name | Mr William Stanley Bungay |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(same day as company formation) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | 63 Cumberland Mills Square London E14 3BJ |
Secretary Name | Miss Felicity Kate Conlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 / 34 Gosfield Street London W1W 6HL |
Secretary Name | Mr Andrew Peter McGuinness |
---|---|
Status | Resigned |
Appointed | 10 December 2010(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 February 2014) |
Role | Company Director |
Correspondence Address | 16 Short's Gardens London WC2H 9AU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | bmbagency.com |
---|
Registered Address | 2nd Floor, The Crane Building 22 Lavington Street London SE1 0NZ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Beattie Mcguinness Bungay LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 4 weeks from now) |
26 February 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
---|---|
18 February 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
12 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
13 March 2020 | Appointment of Mr Jason Cobbold as a director on 9 March 2020 (2 pages) |
13 March 2020 | Appointment of Mr Gavin Mcgrail as a secretary on 9 March 2020 (2 pages) |
5 December 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
12 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
9 October 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
14 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
10 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
19 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
22 February 2016 | Registered office address changed from 16 Short's Gardens London WC2H 9AU to 2nd Floor, the Crane Building 22 Lavington Street London SE1 0NZ on 22 February 2016 (1 page) |
22 February 2016 | Registered office address changed from 16 Short's Gardens London WC2H 9AU to 2nd Floor, the Crane Building 22 Lavington Street London SE1 0NZ on 22 February 2016 (1 page) |
22 February 2016 | Termination of appointment of David Victor Bain as a director on 31 December 2015 (1 page) |
22 February 2016 | Termination of appointment of David Victor Bain as a director on 31 December 2015 (1 page) |
22 February 2016 | Termination of appointment of William Stanley Bungay as a director on 31 December 2015 (1 page) |
22 February 2016 | Termination of appointment of William Stanley Bungay as a director on 31 December 2015 (1 page) |
17 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
29 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
8 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
8 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
17 February 2014 | Termination of appointment of Andrew Mcguinness as a director (1 page) |
17 February 2014 | Termination of appointment of Andrew Mcguinness as a director (1 page) |
17 February 2014 | Termination of appointment of Andrew Mcguinness as a secretary (1 page) |
17 February 2014 | Termination of appointment of Andrew Mcguinness as a secretary (1 page) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
4 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
5 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
28 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
28 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
28 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
25 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
25 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
8 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Termination of appointment of Felicity Conlan as a secretary (1 page) |
4 February 2011 | Appointment of Mr Andrew Peter Mcguinness as a secretary (1 page) |
4 February 2011 | Termination of appointment of Felicity Conlan as a secretary (1 page) |
4 February 2011 | Appointment of Mr Andrew Peter Mcguinness as a secretary (1 page) |
29 November 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
29 November 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
10 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (7 pages) |
10 August 2010 | Secretary's details changed for Felicity Kate Conlan on 8 August 2010 (1 page) |
10 August 2010 | Secretary's details changed for Felicity Kate Conlan on 8 August 2010 (1 page) |
10 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (7 pages) |
10 August 2010 | Secretary's details changed for Felicity Kate Conlan on 8 August 2010 (1 page) |
10 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (7 pages) |
15 December 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (4 pages) |
3 September 2009 | Resolutions
|
3 September 2009 | Resolutions
|
8 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
8 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
17 December 2008 | Return made up to 08/08/08; full list of members (7 pages) |
17 December 2008 | Return made up to 08/08/08; full list of members (7 pages) |
2 June 2008 | Registered office changed on 02/06/2008 from fairfax house 15 fulwood place london WC1V 6AY (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from fairfax house 15 fulwood place london WC1V 6AY (1 page) |
23 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
23 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
24 September 2007 | Return made up to 08/08/07; full list of members (8 pages) |
24 September 2007 | Return made up to 08/08/07; full list of members (8 pages) |
13 June 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
13 June 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
8 August 2006 | Incorporation (19 pages) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | Incorporation (19 pages) |