Company NameBIJ Management Services Limited
DirectorRachel Anne Oldroyd
Company StatusActive
Company Number06968379
CategoryPrivate Limited Company
Incorporation Date21 July 2009(14 years, 9 months ago)
Previous NameThe Bureau Of Investigative Journalism Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Rachel Anne Oldroyd
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2014(5 years, 3 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4b Chesterford Gardens
London
NW3 7DE
Director NameDr Elaine Potter
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hamilton Terrace
London
NW8 9UG
Director NameIain Duncan James McHardy Overton
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2010(6 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 2013)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address167-173 Goswell Road
London
EC1V 7HD
Director NameMr Christopher Clarke Hird
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(3 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 October 2014)
RoleManaging Editor
Country of ResidenceEngland
Correspondence Address6 Hamilton Close
St Johns Wood
London
NW8 8QY

Contact

Websitemasnomis.com
Email address[email protected]
Telephone020 84595352
Telephone regionLondon

Location

Registered Address124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Elaine Potter
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£540
Current Liabilities£8,797

Accounts

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

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Filing History

10 August 2023Confirmation statement made on 21 July 2023 with updates (4 pages)
8 August 2023Accounts for a small company made up to 31 December 2022 (6 pages)
8 December 2022Appointment of Ms Rozina Breen as a director on 24 October 2022 (2 pages)
8 December 2022Termination of appointment of Rachel Anne Oldroyd as a director on 24 October 2022 (1 page)
25 August 2022Confirmation statement made on 21 July 2022 with updates (4 pages)
13 July 2022Accounts for a small company made up to 31 December 2021 (6 pages)
25 August 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
16 August 2021Accounts for a small company made up to 31 December 2020 (6 pages)
27 October 2020Registered office address changed from 6 Hamilton Close St Johns Wood London NW8 8QY to 124 Finchley Road London NW3 5JS on 27 October 2020 (1 page)
3 August 2020Confirmation statement made on 21 July 2020 with updates (4 pages)
30 June 2020Accounts for a small company made up to 31 December 2019 (4 pages)
13 September 2019Confirmation statement made on 21 July 2019 with updates (4 pages)
9 September 2019Accounts for a small company made up to 31 December 2018 (4 pages)
26 July 2018Confirmation statement made on 21 July 2018 with updates (4 pages)
3 July 2018Accounts for a small company made up to 31 December 2017 (4 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (5 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (5 pages)
24 August 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
24 August 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
10 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
10 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
21 September 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
21 September 2015Accounts for a small company made up to 31 December 2014 (5 pages)
21 September 2015Accounts for a small company made up to 31 December 2014 (5 pages)
28 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
28 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
24 November 2014Appointment of Rachel Anne Oldroyd as a director on 21 October 2014 (2 pages)
24 November 2014Termination of appointment of Christopher Clarke Hird as a director on 21 October 2014 (1 page)
24 November 2014Termination of appointment of Christopher Clarke Hird as a director on 21 October 2014 (1 page)
24 November 2014Appointment of Rachel Anne Oldroyd as a director on 21 October 2014 (2 pages)
15 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
15 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
6 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(3 pages)
6 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(3 pages)
24 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
24 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
13 September 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
(3 pages)
13 September 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
(3 pages)
11 July 2013Appointment of Mr Christopher Clarke Hird as a director (2 pages)
11 July 2013Termination of appointment of Iain Mchardy Overton as a director (1 page)
11 July 2013Appointment of Mr Christopher Clarke Hird as a director (2 pages)
11 July 2013Termination of appointment of Iain Mchardy Overton as a director (1 page)
25 October 2012Annual return made up to 21 July 2012 with a full list of shareholders (14 pages)
25 October 2012Annual return made up to 21 July 2012 with a full list of shareholders (14 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
11 September 2012Registered office address changed from , 10 Park Crescent, London, W1B 1PQ on 11 September 2012 (2 pages)
11 September 2012Registered office address changed from , 10 Park Crescent, London, W1B 1PQ on 11 September 2012 (2 pages)
26 October 2011Annual return made up to 21 July 2011 with a full list of shareholders (14 pages)
26 October 2011Annual return made up to 21 July 2011 with a full list of shareholders (14 pages)
18 April 2011Accounts for a small company made up to 31 December 2010 (5 pages)
18 April 2011Accounts for a small company made up to 31 December 2010 (5 pages)
16 December 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages)
16 December 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages)
4 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (14 pages)
4 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (14 pages)
23 February 2010Appointment of Iain Duncan James Mchardy Overton as a director (3 pages)
23 February 2010Termination of appointment of Elaine Potter as a director (2 pages)
23 February 2010Termination of appointment of Elaine Potter as a director (2 pages)
23 February 2010Appointment of Iain Duncan James Mchardy Overton as a director (3 pages)
23 February 2010Registered office address changed from , Mazars Llp Sovereign Court, Witan Gate, Milton Keynes, Buckinghamshire, MK9 2HP on 23 February 2010 (2 pages)
23 February 2010Registered office address changed from , Mazars Llp Sovereign Court, Witan Gate, Milton Keynes, Buckinghamshire, MK9 2HP on 23 February 2010 (2 pages)
23 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-18
(2 pages)
23 November 2009Change of name notice (2 pages)
23 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-18
(2 pages)
23 November 2009Company name changed the bureau of investigative journalism LIMITED\certificate issued on 23/11/09 (2 pages)
23 November 2009Change of name notice (2 pages)
23 November 2009Company name changed the bureau of investigative journalism LIMITED\certificate issued on 23/11/09 (2 pages)
21 July 2009Registered office changed on 21/07/2009 from, sovereign court witan gate, milton keynes, buckinghamshire, MK9 2HP (1 page)
21 July 2009Incorporation (12 pages)
21 July 2009Incorporation (12 pages)
21 July 2009Registered office changed on 21/07/2009 from, sovereign court witan gate, milton keynes, buckinghamshire, MK9 2HP (1 page)