Company NameBN1 Services Ltd
DirectorDuncan Alexander James Gray
Company StatusLiquidation
Company Number08855325
CategoryPrivate Limited Company
Incorporation Date21 January 2014(10 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities
SIC 60200Television programming and broadcasting activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Duncan Alexander James Gray
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2014(same day as company formation)
RoleTV Exec/Writer
Country of ResidenceEngland
Correspondence Address21 Western Street
Brighton
East Sussex
BN1 2PG
Secretary NameMs Eve Tomlinson
StatusResigned
Appointed21 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address21 Western Street
Brighton
East Sussex
BN1 2PG

Location

Registered Address20 St Andrew Street
London
EC4A 3AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

50 at £1Duncan Alexander James Gray
50.00%
Ordinary
50 at £1Eve Tomlinson
50.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Next Accounts Due28 June 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return21 January 2019 (5 years, 2 months ago)
Next Return Due4 February 2020 (overdue)

Filing History

19 September 2023Registered office address changed from C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 19 September 2023 (2 pages)
21 August 2023Progress report in a winding up by the court (19 pages)
2 September 2022Progress report in a winding up by the court (20 pages)
24 August 2021Progress report in a winding up by the court (20 pages)
25 August 2020Appointment of a liquidator (3 pages)
20 January 2020Order of court to wind up (3 pages)
10 January 2020Registered office address changed from 37 Warren Street London W1T 6AD to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 10 January 2020 (2 pages)
9 January 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-20
(1 page)
9 January 2020Statement of affairs (10 pages)
9 January 2020Appointment of a voluntary liquidator (3 pages)
12 December 2019Change of details for Mr Duncan Alexander James Gray as a person with significant control on 10 December 2019 (2 pages)
12 December 2019Cessation of Eve Tomlinson as a person with significant control on 10 December 2019 (1 page)
5 October 2019Compulsory strike-off action has been suspended (1 page)
27 August 2019First Gazette notice for compulsory strike-off (1 page)
15 May 2019Termination of appointment of Eve Tomlinson as a secretary on 10 May 2019 (1 page)
28 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
21 January 2019Confirmation statement made on 21 January 2019 with updates (4 pages)
7 August 2018Compulsory strike-off action has been discontinued (1 page)
6 August 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
11 July 2018Compulsory strike-off action has been suspended (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
13 February 2018Confirmation statement made on 21 January 2018 with updates (4 pages)
7 October 2017Compulsory strike-off action has been discontinued (1 page)
7 October 2017Compulsory strike-off action has been discontinued (1 page)
6 October 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
6 October 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
8 July 2017Compulsory strike-off action has been suspended (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
24 June 2016Administrative restoration application (3 pages)
24 June 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(20 pages)
24 June 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 June 2016Administrative restoration application (3 pages)
24 June 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(20 pages)
24 June 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
20 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
20 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
3 February 2014Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page)
3 February 2014Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page)
21 January 2014Incorporation
Statement of capital on 2014-01-21
  • GBP 100
(19 pages)
21 January 2014Incorporation
Statement of capital on 2014-01-21
  • GBP 100
(19 pages)