Advanced company searchLink opens in new window

BCMG LIMITED

Company number 03013406

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Oct 2019 AA Full accounts made up to 31 December 2018
20 Mar 2019 CH01 Director's details changed for Mr Richard Basil-Jones on 1 January 2019
08 Mar 2019 AP01 Appointment of Mr Alan Philip Stephen Newman as a director on 1 March 2019
04 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
26 Oct 2018 TM01 Termination of appointment of Andrew David Noble as a director on 23 October 2018
26 Oct 2018 AP01 Appointment of Mr Richard Basil-Jones as a director on 23 October 2018
02 Oct 2018 AA Full accounts made up to 31 December 2017
01 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
01 Feb 2018 PSC02 Notification of Ebiquity Plc as a person with significant control on 6 April 2016
31 Jan 2018 PSC02 Notification of Ebiquity Plc as a person with significant control on 6 April 2016
09 Jan 2018 AP01 Appointment of Mr Andrew David Noble as a director on 31 December 2017
02 Jan 2018 AP01 Appointment of Mr Mark John Sanford as a director on 31 December 2017
02 Jan 2018 TM01 Termination of appointment of Nicholas Vincent Manning as a director on 31 December 2017
07 Oct 2017 AA Full accounts made up to 31 December 2016
25 Jan 2017 CS01 Confirmation statement made on 23 January 2017 with updates
25 Oct 2016 TM01 Termination of appointment of Andrew William Beach as a director on 14 October 2016
25 Oct 2016 TM02 Termination of appointment of Andrew William Beach as a secretary on 14 October 2016
12 Aug 2016 AA Full accounts made up to 31 December 2015
20 Jun 2016 TM01 Termination of appointment of Michael Edward Greenlees as a director on 30 April 2016
27 Jan 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 440,244.5
21 Dec 2015 AA Full accounts made up to 30 April 2015
19 Aug 2015 AA01 Current accounting period shortened from 30 April 2016 to 31 December 2015
27 Jan 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 440,244.5
24 Nov 2014 AA Full accounts made up to 30 April 2014
14 Jul 2014 MR01 Registration of charge 030134060008, created on 7 July 2014