Company NameBMB Advertising Limited
Company StatusActive
Company Number05898796
CategoryPrivate Limited Company
Incorporation Date8 August 2006(17 years, 8 months ago)

Business Activity

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

Directors

Director NameTrevor Stephen Beattie
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2006(same day as company formation)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence AddressFlat 4
Stanley Lodge, Canonbury Park South
London
N1 2JS
Director NameMr Jason Cobbold
Date of BirthApril 1972 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed09 March 2020(13 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2nd Floor, The Crane Building 22 Lavington Street
London
SE1 0NZ
Secretary NameMr Gavin McGrail
StatusCurrent
Appointed09 March 2020(13 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address2nd Floor, The Crane Building 22 Lavington Street
London
SE1 0NZ
Director NameMr Hyung Koo Kim
Date of BirthSeptember 1970 (Born 53 years ago)
NationalitySouth Korean
StatusCurrent
Appointed12 April 2021(14 years, 8 months after company formation)
Appointment Duration3 years
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, The Crane Building 22 Lavington Street
London
SE1 0NZ
Director NameAndrew Peter McGuinness
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2006(same day as company formation)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Walkers Road
Harpenden
Hertfordshire
AL5 1QH
Director NameDavid Victor Bain
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2006(same day as company formation)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence Address26 Lynton Road
London
NW6 6BL
Director NameMr William Stanley Bungay
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2006(same day as company formation)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address63 Cumberland Mills Square
London
E14 3BJ
Secretary NameMiss Felicity Kate Conlan
NationalityBritish
StatusResigned
Appointed08 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 / 34 Gosfield Street
London
W1W 6HL
Secretary NameMr Andrew Peter McGuinness
StatusResigned
Appointed10 December 2010(4 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 February 2014)
RoleCompany Director
Correspondence Address16 Short's Gardens
London
WC2H 9AU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 August 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebmbagency.com

Location

Registered Address2nd Floor, The Crane Building
22 Lavington Street
London
SE1 0NZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Beattie Mcguinness Bungay LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (3 months, 4 weeks from now)

Filing History

26 February 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
18 February 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
12 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
13 March 2020Appointment of Mr Jason Cobbold as a director on 9 March 2020 (2 pages)
13 March 2020Appointment of Mr Gavin Mcgrail as a secretary on 9 March 2020 (2 pages)
5 December 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
12 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
9 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
14 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
22 February 2016Registered 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 2016Registered 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 2016Termination of appointment of David Victor Bain as a director on 31 December 2015 (1 page)
22 February 2016Termination of appointment of David Victor Bain as a director on 31 December 2015 (1 page)
22 February 2016Termination of appointment of William Stanley Bungay as a director on 31 December 2015 (1 page)
22 February 2016Termination of appointment of William Stanley Bungay as a director on 31 December 2015 (1 page)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(5 pages)
12 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(5 pages)
12 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(5 pages)
29 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(5 pages)
29 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(5 pages)
29 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(5 pages)
8 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
8 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
17 February 2014Termination of appointment of Andrew Mcguinness as a director (1 page)
17 February 2014Termination of appointment of Andrew Mcguinness as a director (1 page)
17 February 2014Termination of appointment of Andrew Mcguinness as a secretary (1 page)
17 February 2014Termination of appointment of Andrew Mcguinness as a secretary (1 page)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
4 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(6 pages)
4 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(6 pages)
4 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(6 pages)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
28 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
28 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
28 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
25 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
25 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
8 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
4 February 2011Termination of appointment of Felicity Conlan as a secretary (1 page)
4 February 2011Appointment of Mr Andrew Peter Mcguinness as a secretary (1 page)
4 February 2011Termination of appointment of Felicity Conlan as a secretary (1 page)
4 February 2011Appointment of Mr Andrew Peter Mcguinness as a secretary (1 page)
29 November 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
29 November 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (7 pages)
10 August 2010Secretary's details changed for Felicity Kate Conlan on 8 August 2010 (1 page)
10 August 2010Secretary's details changed for Felicity Kate Conlan on 8 August 2010 (1 page)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (7 pages)
10 August 2010Secretary's details changed for Felicity Kate Conlan on 8 August 2010 (1 page)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (7 pages)
15 December 2009Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
3 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
8 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
17 December 2008Return made up to 08/08/08; full list of members (7 pages)
17 December 2008Return made up to 08/08/08; full list of members (7 pages)
2 June 2008Registered office changed on 02/06/2008 from fairfax house 15 fulwood place london WC1V 6AY (1 page)
2 June 2008Registered office changed on 02/06/2008 from fairfax house 15 fulwood place london WC1V 6AY (1 page)
23 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
23 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
24 September 2007Return made up to 08/08/07; full list of members (8 pages)
24 September 2007Return made up to 08/08/07; full list of members (8 pages)
13 June 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
13 June 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
8 August 2006Incorporation (19 pages)
8 August 2006Secretary resigned (1 page)
8 August 2006Secretary resigned (1 page)
8 August 2006Incorporation (19 pages)