Company NameBMG Protocol Limited
DirectorBrian Francis McGuirk
Company StatusActive
Company Number07353062
CategoryPrivate Limited Company
Incorporation Date23 August 2010(13 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Brian Francis McGuirk
Date of BirthMay 1957 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed23 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address159 High Street
Barnet
EN5 5SU

Location

Registered Address159 High Street
Barnet
EN5 5SU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Brian Mcguirk
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,041
Cash£6,364
Current Liabilities£11,583

Accounts

Latest Accounts31 October 2023 (5 months ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return23 August 2023 (7 months, 1 week ago)
Next Return Due6 September 2024 (5 months, 1 week from now)

Filing History

23 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
18 December 2019Unaudited abridged accounts made up to 31 October 2019 (6 pages)
23 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
18 July 2019Unaudited abridged accounts made up to 31 October 2018 (6 pages)
4 May 2019Registered office address changed from C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ to 159 High Street Barnet EN5 5SU on 4 May 2019 (1 page)
23 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
11 June 2018Unaudited abridged accounts made up to 31 October 2017 (6 pages)
23 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
10 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
10 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
24 August 2015Director's details changed for Brian Francis Mcguirk on 1 January 2015 (2 pages)
24 August 2015Director's details changed for Brian Francis Mcguirk on 1 January 2015 (2 pages)
24 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
24 August 2015Director's details changed for Brian Francis Mcguirk on 1 January 2015 (2 pages)
24 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
7 May 2015Registered office address changed from C/O Richard Freedman & Co Suite 2, 1st Floor Fountain House, 1a Elm Park Stanmore Middlesex HA7 4AU to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 7 May 2015 (1 page)
7 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
7 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
7 May 2015Registered office address changed from C/O Richard Freedman & Co Suite 2, 1st Floor Fountain House, 1a Elm Park Stanmore Middlesex HA7 4AU to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 7 May 2015 (1 page)
7 May 2015Registered office address changed from C/O Richard Freedman & Co Suite 2, 1st Floor Fountain House, 1a Elm Park Stanmore Middlesex HA7 4AU to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 7 May 2015 (1 page)
12 September 2014Annual return made up to 23 August 2014 with a full list of shareholders (3 pages)
12 September 2014Annual return made up to 23 August 2014 with a full list of shareholders (3 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
12 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(3 pages)
12 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(3 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
24 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (3 pages)
24 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (3 pages)
18 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
18 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
20 April 2012Previous accounting period extended from 31 August 2011 to 31 October 2011 (1 page)
20 April 2012Previous accounting period extended from 31 August 2011 to 31 October 2011 (1 page)
12 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (3 pages)
12 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (3 pages)
23 August 2010Incorporation (48 pages)
23 August 2010Incorporation (48 pages)