Company NameBMC Partners Ltd
DirectorDemetri Malahias Christou
Company StatusActive
Company Number07552271
CategoryPrivate Limited Company
Incorporation Date4 March 2011(13 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Demetri Malahias Christou
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodgate Studios 2nd Floor
2-8 Games Road
Cockfosters
EN4 9HN
Director NameMr Bryan Lucas
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodgate Studios 2nd Floor
2-8 Games Road
Cockfosters
EN4 9HN

Location

Registered AddressCraftwork Studios
1-3 Dufferin Street
London
EC1Y 8NA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Bryan Lucas
50.00%
Ordinary
50 at £1Demetri Malahias Christou
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,491
Cash£431
Current Liabilities£1,922

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 February 2024 (1 month, 3 weeks ago)
Next Return Due10 March 2025 (10 months, 3 weeks from now)

Filing History

4 March 2020Confirmation statement made on 29 February 2020 with updates (4 pages)
6 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
5 March 2019Registered office address changed from C/O Michael Omiros Limited Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 5 March 2019 (1 page)
1 March 2019Registered office address changed from 37 Sun Street London EC2M 2PL to C/O Michael Omiros Limited Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 1 March 2019 (1 page)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
8 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
28 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
24 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
8 March 2016Termination of appointment of Bryan Lucas as a director on 1 March 2016 (1 page)
8 March 2016Termination of appointment of Bryan Lucas as a director on 1 March 2016 (1 page)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
6 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
6 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 March 2014Registered office address changed from 34 Ely Place London EC1N 6TN on 26 March 2014 (1 page)
26 March 2014Registered office address changed from 34 Ely Place London EC1N 6TN on 26 March 2014 (1 page)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
6 March 2014Director's details changed for Mr Bryan Lucas on 1 March 2014 (2 pages)
6 March 2014Director's details changed for Mr Demetri Malahias Christou on 1 March 2014 (2 pages)
6 March 2014Director's details changed for Mr Demetri Malahias Christou on 1 March 2014 (2 pages)
6 March 2014Director's details changed for Mr Demetri Malahias Christou on 1 March 2014 (2 pages)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
6 March 2014Director's details changed for Mr Bryan Lucas on 1 March 2014 (2 pages)
6 March 2014Director's details changed for Mr Bryan Lucas on 1 March 2014 (2 pages)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
25 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
25 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
4 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
4 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
4 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)