Company NameBMF Media Limited
DirectorBrian McFadden
Company StatusActive
Company Number08415221
CategoryPrivate Limited Company
Incorporation Date22 February 2013(11 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Brian McFadden
Date of BirthApril 1980 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed22 February 2013(same day as company formation)
RoleSinger / Entertainer
Country of ResidenceEngland
Correspondence AddressFirst Floor 17-19 Foley Street
London
W1W 6DW
Director NameMr Alan McEvoy
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed22 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressKos Garryneil
Ballina Killaloe
Co Claire
Dublin
Ireland
Director NameMr Alan McEvoy
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed22 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressKos Garryneil
Co Claire
000

Location

Registered AddressFirst Floor
17-19 Foley Street
London
W1W 6DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

60 at £1Brian Mcfadden
100.00%
Ordinary

Financials

Year2014
Net Worth£93,957
Cash£698
Current Liabilities£71,901

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return28 January 2024 (2 months, 3 weeks ago)
Next Return Due11 February 2025 (9 months, 4 weeks from now)

Filing History

24 April 2020Micro company accounts made up to 28 February 2020 (2 pages)
24 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
11 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
4 July 2019Registered office address changed from Lbm Third Floor 32-33 Gosfield Street Fitzrovia London W1W 6HL to First Floor 17-19 Foley Street London W1W 6DW on 4 July 2019 (1 page)
19 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
20 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
18 April 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
3 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 60
(3 pages)
3 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 60
(3 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
8 May 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 60
(3 pages)
8 May 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 60
(3 pages)
27 February 2015Registered office address changed from Lwbm Ltd Gosfield Street London W1W 6HL England to Lbm Third Floor 32-33 Gosfield Street Fitzrovia London W1W 6HL on 27 February 2015 (1 page)
27 February 2015Registered office address changed from Lwbm Ltd Gosfield Street London W1W 6HL England to Lbm Third Floor 32-33 Gosfield Street Fitzrovia London W1W 6HL on 27 February 2015 (1 page)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
18 November 2014Registered office address changed from 84 World Ltd York Road London SW11 3RD to Lwbm Ltd Gosfield Street London W1W 6HL on 18 November 2014 (1 page)
18 November 2014Registered office address changed from 84 World Ltd York Road London SW11 3RD to Lwbm Ltd Gosfield Street London W1W 6HL on 18 November 2014 (1 page)
21 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 60
(3 pages)
21 March 2014Appointment of Mr Brian Mcfadden as a director (2 pages)
21 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 60
(3 pages)
21 March 2014Appointment of Mr Brian Mcfadden as a director (2 pages)
20 March 2014Termination of appointment of Alan Mcevoy as a director (1 page)
20 March 2014Termination of appointment of Alan Mcevoy as a director (1 page)
13 March 2014Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD United Kingdom on 13 March 2014 (1 page)
13 March 2014Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD United Kingdom on 13 March 2014 (1 page)
4 July 2013Appointment of Mr Alan Mcevoy as a director (2 pages)
4 July 2013Termination of appointment of Alan Mcevoy as a director (1 page)
4 July 2013Termination of appointment of Alan Mcevoy as a director (1 page)
4 July 2013Appointment of Mr Alan Mcevoy as a director (2 pages)
22 February 2013Incorporation (49 pages)
22 February 2013Incorporation (49 pages)