BCMG LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Appointment of Ms Katharine Joanna Herrity as a director on 2025-03-19

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

24/02/2524 February 2025 Termination of appointment of Nick Paul Waters as a director on 2025-01-22

View Document

05/10/245 October 2024

View Document

05/10/245 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

05/10/245 October 2024

View Document

05/10/245 October 2024

View Document

23/09/2423 September 2024 Termination of appointment of Lorraine Elizabeth Young as a secretary on 2024-09-09

View Document

19/08/2419 August 2024 Appointment of Nicholas John Pugh as a director on 2024-08-14

View Document

07/08/247 August 2024 Termination of appointment of Julia Elizabeth Hubbard as a director on 2024-08-02

View Document

26/04/2426 April 2024 Registration of charge 030134060011, created on 2024-04-24

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

28/09/2328 September 2023

View Document

28/09/2328 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

14/09/2314 September 2023

View Document

14/09/2314 September 2023

View Document

12/05/2312 May 2023 Termination of appointment of Alan Philip Stephen Newman as a director on 2023-05-12

View Document

12/05/2312 May 2023 Appointment of Ms Julia Elizabeth Hubbard as a director on 2023-04-28

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

07/10/227 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

07/10/227 October 2022

View Document

07/10/227 October 2022

View Document

07/10/227 October 2022

View Document

25/03/2225 March 2022 Registration of charge 030134060009, created on 2022-03-24

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

09/02/219 February 2021 SECRETARY APPOINTED MS LORRAINE ELIZABETH YOUNG

View Document

09/02/219 February 2021 DIRECTOR APPOINTED MR NICK WATERS

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

09/02/219 February 2021 APPOINTMENT TERMINATED, DIRECTOR MARK SANFORD

View Document

17/12/2017 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

12/10/2012 October 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD BASIL-JONES

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM CITYPOINT ONE ROPEMAKER STREET LONDON EC2Y 9AW

View Document

31/10/1931 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BASIL-JONES / 01/01/2019

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MR ALAN PHILIP STEPHEN NEWMAN

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW NOBLE

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MR RICHARD BASIL-JONES

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EBIQUITY PLC

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EBIQUITY PLC

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MR ANDREW DAVID NOBLE

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MANNING

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR MARK JOHN SANFORD

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW BEACH

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW BEACH

View Document

12/08/1612 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREENLEES

View Document

27/01/1627 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

21/12/1521 December 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

19/08/1519 August 2015 CURRSHO FROM 30/04/2016 TO 31/12/2015

View Document

27/01/1527 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

24/11/1424 November 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

14/07/1414 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030134060008

View Document

09/07/149 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM 2ND FLOOR THE REGISTRY ROYAL MINT COURT LONDON EC3N 4QN

View Document

17/02/1417 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

08/01/148 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

20/08/1320 August 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/02/138 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

17/01/1317 January 2013 519

View Document

19/11/1219 November 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

10/04/1210 April 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

27/03/1227 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

26/03/1226 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

20/03/1220 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

01/02/121 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

31/01/1131 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

28/01/1128 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

14/05/1014 May 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 5

View Document

27/04/1027 April 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6

View Document

26/04/1026 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

22/04/1022 April 2010 SENIOR FACILITIES AGREEMENT 12/04/2010

View Document

25/01/1025 January 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK MANNING / 01/10/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM BEACH / 01/10/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD GREENLEES / 01/10/2009

View Document

01/12/091 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM BEACH / 01/10/2009

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

27/02/0927 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

04/02/094 February 2009 DIRECTOR APPOINTED MR ANDREW WILLIAM BEACH

View Document

23/01/0923 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 AMENDED FULL ACCOUNTS MADE UP TO 30/04/07

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW PEARCH

View Document

26/03/0826 March 2008 REGISTERED OFFICE CHANGED ON 26/03/2008 FROM ALHAMBRA HOUSE 27-31 CHARING CROSS ROAD LONDON WC2H 0AU

View Document

04/03/084 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED SECRETARY ANDREW BEACH

View Document

27/02/0827 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 DIRECTOR APPOINTED MR MICHAEL GREENLEES

View Document

26/02/0826 February 2008 DIRECTOR APPOINTED MR NICK MANNING

View Document

26/02/0826 February 2008 SECRETARY APPOINTED MR ANDREW WILLIAM BEACH

View Document

25/02/0825 February 2008 SECRETARY APPOINTED MR ANDREW WILLIAM BEACH

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED DIRECTOR JOHN BILLETT

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL UZIELLI

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN THOMSON

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL UZIELLI

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED DIRECTOR DAVID BRIDGES

View Document

02/08/072 August 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/04/07

View Document

02/08/072 August 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

14/09/0614 September 2006 NEW SECRETARY APPOINTED

View Document

18/08/0618 August 2006 SECRETARY RESIGNED

View Document

15/02/0615 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

24/11/0524 November 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/01/06

View Document

02/11/052 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/056 October 2005 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/09/0520 September 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/09/0520 September 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/09/0520 September 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/09/0520 September 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/09/0520 September 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/09/0520 September 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/09/0520 September 2005 COMPOSITE GUARANTEE 22/08/05

View Document

20/09/0520 September 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

20/09/0520 September 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/09/0513 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/09/0513 September 2005 DIRECTOR RESIGNED

View Document

13/09/0513 September 2005 DIRECTOR RESIGNED

View Document

13/09/0513 September 2005 NEW DIRECTOR APPOINTED

View Document

09/09/059 September 2005 AUDITORS RESIGNATION

View Document

02/09/052 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/052 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/051 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/059 March 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

08/10/048 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/049 August 2004 RETURN MADE UP TO 24/01/04; NO CHANGE OF MEMBERS

View Document

09/03/049 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

29/05/0329 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/05/0329 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/05/0315 May 2003 NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 NEW SECRETARY APPOINTED

View Document

15/05/0315 May 2003 SECRETARY RESIGNED

View Document

02/03/032 March 2003 NEW DIRECTOR APPOINTED

View Document

02/03/032 March 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

28/01/0228 January 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

03/12/013 December 2001 AMENDING 882 ISS 16/02/01

View Document

03/12/013 December 2001 AMENDING 882 ISS 29/11/00

View Document

09/11/019 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

02/04/012 April 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 FULL GROUP ACCOUNTS MADE UP TO 30/04/00

View Document

17/01/0117 January 2001 FULL GROUP ACCOUNTS MADE UP TO 30/04/99

View Document

09/10/009 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0022 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/0021 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0014 February 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 COMPANY NAME CHANGED BILLETT CONSULTING LIMITED CERTIFICATE ISSUED ON 30/09/99

View Document

01/05/991 May 1999 ALTER MEM AND ARTS 18/12/98

View Document

01/05/991 May 1999 RE SHARES 18/12/98

View Document

10/03/9910 March 1999 RETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 FULL GROUP ACCOUNTS MADE UP TO 30/04/98

View Document

20/05/9820 May 1998 NEW DIRECTOR APPOINTED

View Document

20/05/9820 May 1998 REGISTERED OFFICE CHANGED ON 20/05/98 FROM: 1 WARDOUR STREET LONDON W1V 3HE

View Document

10/03/9810 March 1998 RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS

View Document

14/10/9714 October 1997 AMENDED FULL ACCOUNTS MADE UP TO 30/04/97

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

14/02/9714 February 1997 RETURN MADE UP TO 24/01/97; FULL LIST OF MEMBERS

View Document

03/01/973 January 1997 6250X£1SHRS CAP 19/11/96

View Document

26/11/9626 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/9624 October 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

09/08/969 August 1996 AMENDING 882R

View Document

14/02/9614 February 1996 RETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS

View Document

16/06/9516 June 1995 NEW DIRECTOR APPOINTED

View Document

16/06/9516 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

15/06/9515 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9523 May 1995 REGISTERED OFFICE CHANGED ON 23/05/95 FROM: 14 HILLYDEAL ROAD OTFORD KENT TN14 5RU

View Document

09/05/959 May 1995 NEW SECRETARY APPOINTED

View Document

09/05/959 May 1995 NEW DIRECTOR APPOINTED

View Document

20/04/9520 April 1995 CONVE 31/03/95

View Document

12/04/9512 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/9510 April 1995 COMPANY NAME CHANGED EVENTSTYLE LIMITED CERTIFICATE ISSUED ON 11/04/95

View Document

10/04/9510 April 1995 ALTER MEM AND ARTS 31/03/95

View Document

04/04/954 April 1995 DIRECTOR RESIGNED

View Document

04/04/954 April 1995 SECRETARY RESIGNED

View Document

04/04/954 April 1995 £ NC 1000/500000 31/03

View Document

04/04/954 April 1995 REGISTERED OFFICE CHANGED ON 04/04/95 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

04/04/954 April 1995 NC INC ALREADY ADJUSTED 31/03/95

View Document

24/01/9524 January 1995 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