Company NameBCM Public Relations Limited
DirectorStephen Leon Ballard
Company StatusActive
Company Number07755020
CategoryPrivate Limited Company
Incorporation Date30 August 2011(12 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Stephen Leon Ballard
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Malt House Milton Street, Westcott
Dorking
Surrey
RH4 3PX
Director NameShreyasi Bhaumik
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(4 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
St. James
London
SW1Y 5NQ
Director NameMrs Jacqueline Ballard
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2020(8 years, 10 months after company formation)
Appointment Duration6 days (resigned 06 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Malt House Milton Street
Westcott
Dorking
Surrey
RH4 3PX
Secretary NameRoffe Swayne Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 2011(same day as company formation)
Correspondence AddressAshcombe Court Woolsack Way
Godalming
Surrey
GU7 1LQ

Contact

Websitebcmpublicrelations.com
Telephone01306 882288
Telephone regionDorking

Location

Registered Address8 St James's Square
London
SW1Y 4JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Stephen Leon Ballard
100.00%
Ordinary

Financials

Year2014
Net Worth-£257,162
Cash£68,669
Current Liabilities£240,783

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return30 August 2023 (7 months ago)
Next Return Due13 September 2024 (5 months, 2 weeks from now)

Filing History

21 September 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
7 September 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
8 March 2023Director's details changed for Mr Stephen Leon Ballard on 8 March 2023 (2 pages)
8 March 2023Change of details for Mr Stephen Leon Ballard as a person with significant control on 8 March 2023 (2 pages)
24 November 2022Unaudited abridged accounts made up to 31 March 2022 (10 pages)
12 September 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
10 September 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
31 August 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
11 August 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 August 2021Second filing of a statement of capital following an allotment of shares on 2 March 2020
  • GBP 100
(5 pages)
17 May 2021Registered office address changed from 100 Pall Mall St. James London SW1Y 5NQ to 8 st James's Square London SW1Y 4JU on 17 May 2021 (1 page)
4 December 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
8 September 2020Confirmation statement made on 30 August 2020 with updates (6 pages)
10 July 2020Statement of capital following an allotment of shares on 2 April 2020
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 02/08/2021.
(5 pages)
10 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 July 2020Change of share class name or designation (2 pages)
10 July 2020Memorandum and Articles of Association (18 pages)
10 July 2020Statement of capital following an allotment of shares on 2 April 2020
  • GBP 100
(4 pages)
6 July 2020Termination of appointment of Shreyasi Bhaumik as a director on 30 June 2020 (1 page)
6 July 2020Appointment of Mrs Jacqueline Ballard as a director on 30 June 2020 (2 pages)
6 July 2020Termination of appointment of Jacqueline Ballard as a director on 6 July 2020 (1 page)
28 October 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
28 October 2019Termination of appointment of Roffe Swayne Secretaries Limited as a secretary on 7 October 2019 (1 page)
4 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 September 2018Director's details changed for Shreyasi Bhaumik on 22 November 2016 (2 pages)
3 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
14 September 2017Director's details changed for Shreyasi Bhaumik on 4 September 2017 (2 pages)
14 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
14 September 2017Director's details changed for Shreyasi Bhaumik on 4 September 2017 (2 pages)
4 September 2017Registered office address changed from St Martin's House St. Martins Walk Dorking Surrey RH4 1UW to 100 Pall Mall St. James London SW1Y 5NQ on 4 September 2017 (2 pages)
4 September 2017Registered office address changed from St Martin's House St. Martins Walk Dorking Surrey RH4 1UW to 100 Pall Mall St. James London SW1Y 5NQ on 4 September 2017 (2 pages)
13 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 November 2015Appointment of Shreyasi Bhaumik as a director on 1 October 2015 (3 pages)
30 November 2015Appointment of Shreyasi Bhaumik as a director on 1 October 2015 (3 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(5 pages)
4 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(5 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(5 pages)
3 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(5 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
20 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(5 pages)
20 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(5 pages)
21 June 2013Registered office address changed from the Malt House Milton Street, Westcott Dorking Surrey RH4 3PX United Kingdom on 21 June 2013 (1 page)
21 June 2013Registered office address changed from the Malt House Milton Street, Westcott Dorking Surrey RH4 3PX United Kingdom on 21 June 2013 (1 page)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 October 2012Secretary's details changed for Roffe Swayne Secretaries Limited on 30 August 2012 (1 page)
8 October 2012Secretary's details changed for Roffe Swayne Secretaries Limited on 30 August 2012 (1 page)
8 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
25 October 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages)
25 October 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages)
30 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)