Company NameBp Media Solutions Ltd
Company StatusDissolved
Company Number06449623
CategoryPrivate Limited Company
Incorporation Date10 December 2007(16 years, 4 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Philip Roger Mayne
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressNumeric House 98 Station Road
Sidcup
Kent
DA15 7BY
Secretary NameZoe Amanda Mayne
NationalityBritish
StatusClosed
Appointed27 December 2007(2 weeks, 3 days after company formation)
Appointment Duration10 years (closed 16 January 2018)
RoleLegal Assistant
Correspondence AddressNumeric House 98 Station Road
Sidcup
Kent
DA15 7BY
Director NameMr Niki John Hersey-Walker
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2014(7 years after company formation)
Appointment Duration3 years, 1 month (closed 16 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumeric House 98 Station Road
Sidcup
Kent
DA15 7BY
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed10 December 2007(same day as company formation)
Correspondence AddressSite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Contact

Websitebridgemediagroup.co.uk
Email address[email protected]
Telephone020 32838466
Telephone regionLondon

Location

Registered AddressNumeric House
98 Station Road
Sidcup
Kent
DA15 7BY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Bridge Media Productions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£11,798
Cash£58
Current Liabilities£4,757

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

31 October 2017First Gazette notice for voluntary strike-off (1 page)
20 October 2017Application to strike the company off the register (3 pages)
11 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
23 December 2016Confirmation statement made on 10 December 2016 with updates (7 pages)
26 July 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
11 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(4 pages)
11 January 2016Registered office address changed from Unit 1 Kennet Road Crayford Kent DA1 4QN to Numeric House 98 Station Road Sidcup Kent DA15 7BY on 11 January 2016 (1 page)
27 April 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
12 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(4 pages)
12 January 2015Appointment of Niki John Hersey-Walker as a director on 10 December 2014 (2 pages)
19 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
18 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,000
(3 pages)
24 October 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
28 February 2013Annual return made up to 10 December 2012 with a full list of shareholders (3 pages)
22 June 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
24 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
12 April 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
10 March 2011Registered office address changed from C/O Farringdon Weald 173 Mill Street East Malling West Malling Kent ME19 6BW United Kingdom on 10 March 2011 (2 pages)
14 January 2011Director's details changed for Mr Philip Roger Mayne on 4 January 2011 (2 pages)
14 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
14 January 2011Secretary's details changed for Zoe Amanda Mayne on 4 January 2011 (1 page)
14 January 2011Secretary's details changed for Zoe Amanda Mayne on 4 January 2011 (1 page)
14 January 2011Registered office address changed from 19-21 Swan Street West Malling Kent ME19 6JU on 14 January 2011 (1 page)
14 January 2011Director's details changed for Mr Philip Roger Mayne on 4 January 2011 (2 pages)
3 June 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
3 February 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
9 October 2009Secretary's details changed for Zoe Amanda Mayne on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Zoe Amanda Mayne on 1 October 2009 (1 page)
9 October 2009Director's details changed for Mr Philip Roger Mayne on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Philip Roger Mayne on 1 October 2009 (2 pages)
25 June 2009Total exemption full accounts made up to 30 November 2008 (8 pages)
18 March 2009Accounting reference date shortened from 31/12/2008 to 30/11/2008 (1 page)
8 January 2009Return made up to 10/12/08; full list of members (3 pages)
29 January 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 January 2008Registered office changed on 29/01/08 from: springfield cottage 249 snodland road birling kent ME19 5JQ (1 page)
4 January 2008Secretary resigned (1 page)
28 December 2007New secretary appointed (1 page)
10 December 2007Incorporation (14 pages)