BCL NUMEDIA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/11/248 November 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

26/09/2326 September 2023 Registered office address changed from 5 London Wall Buildings London EC2M 5NS England to 20-22 Venture West Greenham Business Park Newbury RG19 6HX on 2023-09-26

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/10/2212 October 2022 Statement of capital following an allotment of shares on 2022-09-01

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-28 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/02/2210 February 2022 Statement of capital following an allotment of shares on 2021-05-20

View Document

10/02/2210 February 2022 Cessation of Alistair Tripp as a person with significant control on 2021-05-20

View Document

24/01/2224 January 2022 Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom to 5 London Wall Buildings London EC2M 5NS on 2022-01-24

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/12/2113 December 2021 Change of details for Mr Darin Thomas Brockman as a person with significant control on 2021-12-13

View Document

13/12/2113 December 2021 Director's details changed for Mr Darin Thomas Brockman on 2021-12-13

View Document

13/12/2113 December 2021 Director's details changed for Mr Erik Pattenden on 2021-12-13

View Document

13/12/2113 December 2021 Registered office address changed from C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Bucks HP6 6FA United Kingdom to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2021-12-13

View Document

13/12/2113 December 2021 Change of details for Mr Alistair Tripp as a person with significant control on 2021-12-13

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-28 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/02/213 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES

View Document

12/11/2012 November 2020 APPOINTMENT TERMINATED, SECRETARY ROSALYN BROCKMAN

View Document

12/11/2012 November 2020 PSC'S CHANGE OF PARTICULARS / MR DARIN THOMAS BROCKMAN / 07/09/2020

View Document

12/11/2012 November 2020 PSC'S CHANGE OF PARTICULARS / MR ALISTAIR TRIPP / 07/09/2020

View Document

12/11/2012 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIK PATTENDEN / 07/09/2020

View Document

25/09/2025 September 2020 SECRETARY'S CHANGE OF PARTICULARS / ROSALYN BROCKMAN / 07/09/2020

View Document

25/09/2025 September 2020 REGISTERED OFFICE CHANGED ON 25/09/2020 FROM C/O WILKINS KENNEDY LLP ANGLO HOUSE BELL LANE OFFICE VILLAGE BELL LANE AMERSHAM BUCKS HP6 6FA

View Document

25/09/2025 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DARIN THOMAS BROCKMAN / 07/09/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES

View Document

15/07/1915 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/01/1928 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

26/09/1826 September 2018 PSC'S CHANGE OF PARTICULARS / MR DARIN THOMAS BROCKMAN / 26/09/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR TRIPP

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES WARBURTON

View Document

22/09/1522 September 2015 13/06/14 STATEMENT OF CAPITAL GBP 112

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/06/158 June 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/06/1427 June 2014 DIRECTOR APPOINTED MR ERIK PATTENDEN

View Document

25/06/1425 June 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DARIN THOMAS BROCKMAN / 26/11/2012

View Document

04/04/134 April 2013 SECRETARY'S CHANGE OF PARTICULARS / ROSALYN BROCKMAN / 26/11/2012

View Document

21/11/1221 November 2012 REGISTERED OFFICE CHANGED ON 21/11/2012 FROM OVERDENE HOUSE 49 CHURCH STREET THEALE READING BERKSHIRE RG7 5BX

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/06/1213 June 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/11/1128 November 2011 APPOINTMENT TERMINATED, DIRECTOR KATHERINE SAYCE

View Document

05/04/115 April 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

04/04/114 April 2011 DIRECTOR APPOINTED KATHERINE MAYNARD SAYCE

View Document

04/04/114 April 2011 DIRECTOR APPOINTED MR ALISTAIR TRIPP

View Document

04/04/114 April 2011 DIRECTOR APPOINTED MR CHARLES MARTIN FRANCIS WARBURTON

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/10/108 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ROSALYN BROCKMAN / 07/10/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARIN THOMAS BROCKMAN / 07/10/2010

View Document

14/04/1014 April 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 1 HIGH STREET THATCHAM BERKSHIRE RG19 3JG

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED DIRECTOR ROSALYN BROCKMAN

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED SECRETARY DARIN BROCKMAN

View Document

07/09/097 September 2009 SECRETARY APPOINTED ROSALYN BROCKMAN

View Document

16/03/0916 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 REGISTERED OFFICE CHANGED ON 23/01/2009 FROM BCL HOUSE 30 BARTHOLOMEW STREET NEWBURY BERKSHIRE RG14 5LL

View Document

27/11/0827 November 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/02/081 February 2008 RETURN MADE UP TO 05/03/07; NO CHANGE OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/07/067 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/04/0514 April 2005 SECRETARY RESIGNED

View Document

31/03/0531 March 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/03/059 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 REGISTERED OFFICE CHANGED ON 13/04/04 FROM: 75 WESTBURY ROAD IPSWICH SUFFOLK IP4 4RE

View Document

24/03/0424 March 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 NEW SECRETARY APPOINTED

View Document

24/11/0324 November 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 DIRECTOR RESIGNED

View Document

01/04/031 April 2003 SECRETARY RESIGNED

View Document

19/03/0319 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company