Company NameBM Digital Limited
Company StatusDissolved
Company Number06546800
CategoryPrivate Limited Company
Incorporation Date27 March 2008(16 years, 1 month ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Bruce Derry
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2020(11 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 06 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Trafalgar Way
Bar Hill
Cambridge
CB23 8SQ
Director NameMr Mark Garius
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2020(11 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 06 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Trafalgar Way
Bar Hill
Cambridge
CB23 8SQ
Director NameMr Philip Shelton
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIngledene 30 Beech Road
Aughton
Ormskirk
Lancs
L39 6SJ
Director NameMr John Joseph Baccino
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Partridge Road
Kirkby
Merseyside
L32 2DJ
Secretary NameMiss Irene Lesley Harrison
StatusResigned
Appointed27 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFy Mwthin 22 Merthyr Road
Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameMr John Joseph Baccino
NationalityBritish
StatusResigned
Appointed27 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Partridge Road
Kirkby
Merseyside
L32 2DJ
Director NameMr David Campbell
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2020(11 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Trafalgar Way
Bar Hill
Cambridge
CB23 8SQ
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed27 March 2008(same day as company formation)
Correspondence AddressCrown House 64 Whitchurch Road
Cardiff
South Glamorgan
CF14 3LX
Wales

Location

Registered AddressNo.1 London Bridge
London
SE1 9BG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1John Baccino
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 February 2021Registered office address changed from 20 Trafalgar Way Bar Hill Cambridge CB23 8SQ to No.1 London Bridge London SE1 9BG on 10 February 2021 (1 page)
14 December 2020Termination of appointment of David Campbell as a director on 31 August 2020 (1 page)
1 May 2020Confirmation statement made on 27 March 2020 with updates (4 pages)
5 March 2020Appointment of Mr Mark Garius as a director on 18 February 2020 (2 pages)
5 March 2020Registered office address changed from Unit 1 & 2 Bens Court Randles Road Knowsley Business Park Knowsley Merseyside L34 9HH to 20 Trafalgar Way Bar Hill Cambridge CB23 8SQ on 5 March 2020 (2 pages)
5 March 2020Notification of Automated Systems Group Limited as a person with significant control on 18 February 2020 (4 pages)
5 March 2020Appointment of Mr David Campbell as a director on 18 February 2020 (2 pages)
5 March 2020Appointment of Mr Paul Bruce Derry as a director on 18 February 2020 (2 pages)
5 March 2020Cessation of John Joseph Baccino as a person with significant control on 18 February 2020 (3 pages)
4 March 2020Termination of appointment of John Joseph Baccino as a secretary on 18 February 2020 (2 pages)
4 March 2020Termination of appointment of John Joseph Baccino as a director on 18 February 2020 (1 page)
3 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
28 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
27 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
15 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(4 pages)
29 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(4 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
20 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
1 April 2015Termination of appointment of Philip Shelton as a director on 30 January 2015 (1 page)
1 April 2015Termination of appointment of Philip Shelton as a director on 30 January 2015 (1 page)
11 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(5 pages)
30 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(5 pages)
24 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
5 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
5 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
2 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
21 June 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
21 June 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
31 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
11 August 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
11 August 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
7 April 2010Director's details changed for Philip Shelton on 1 January 2010 (2 pages)
7 April 2010Director's details changed for John Baccino on 1 January 2010 (2 pages)
7 April 2010Director's details changed for John Baccino on 1 January 2010 (2 pages)
7 April 2010Director's details changed for Philip Shelton on 1 January 2010 (2 pages)
7 April 2010Director's details changed for Philip Shelton on 1 January 2010 (2 pages)
7 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for John Baccino on 1 January 2010 (2 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
29 April 2009Return made up to 27/03/09; full list of members (3 pages)
29 April 2009Return made up to 27/03/09; full list of members (3 pages)
29 March 2008Director appointed philip shelton (2 pages)
29 March 2008Registered office changed on 29/03/2008 from crown house 64 whitchurch road cardiff south glamorgan CF14 3LX uk (1 page)
29 March 2008Appointment terminated director business information research & reporting LIMITED (1 page)
29 March 2008Director and secretary appointed john baccino (2 pages)
29 March 2008Director and secretary appointed john baccino (2 pages)
29 March 2008Director appointed philip shelton (2 pages)
29 March 2008Registered office changed on 29/03/2008 from crown house 64 whitchurch road cardiff south glamorgan CF14 3LX uk (1 page)
29 March 2008Appointment terminated director business information research & reporting LIMITED (1 page)
29 March 2008Appointment terminated secretary irene harrison (1 page)
29 March 2008Appointment terminated secretary irene harrison (1 page)
27 March 2008Incorporation (14 pages)
27 March 2008Incorporation (14 pages)