Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BCN INTEGRATED LTD.
Company Information for

BCN INTEGRATED LTD.

145-157 ST JOHN STR, LONDON, EC1V 4PY,
Company Registration Number
04490540
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bcn Integrated Ltd.
BCN INTEGRATED LTD. was founded on 2002-07-19 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Bcn Integrated Ltd. is a Private Limited Company registered in UNITED KINGDOM with Companies House
Key Data
Company Name
BCN INTEGRATED LTD.
 
Legal Registered Office
145-157 ST JOHN STR
LONDON
EC1V 4PY
Other companies in EC1V
 
Previous Names
BCN INTEGRATED LONDON LTD29/11/2010
Filing Information
Company Number 04490540
Company ID Number 04490540
Date formed 2002-07-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts 
Last Datalog update: 2020-12-06 06:30:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BCN INTEGRATED LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BCN INTEGRATED LTD.

Current Directors
Officer Role Date Appointed
PANAGIOTIS LOUTRARIS
Director 2002-07-19
CHRISTOS SIMERTZIADIS
Director 2004-12-03
LINA VIAZI
Director 2016-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOS SIMERTZIADIS
Company Secretary 2004-12-03 2014-12-31
NICKOLAOS PAPOUTSIS
Director 2003-07-12 2007-04-30
NOMINEE SECRETARY LTD
Nominated Secretary 2002-07-19 2004-12-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-12-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-05-11SH0104/05/20 STATEMENT OF CAPITAL GBP 16550
2020-05-08SH0106/05/20 STATEMENT OF CAPITAL GBP 16500
2020-05-05SH0104/05/20 STATEMENT OF CAPITAL GBP 16525
2020-05-01SH0130/04/20 STATEMENT OF CAPITAL GBP 16524
2020-04-30SH0130/04/20 STATEMENT OF CAPITAL GBP 16524
2020-04-03SH0131/03/20 STATEMENT OF CAPITAL GBP 16506
2020-01-03SH0103/01/20 STATEMENT OF CAPITAL GBP 16498
2019-10-03SH0103/10/19 STATEMENT OF CAPITAL GBP 16494
2019-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES
2019-04-24SH0124/04/19 STATEMENT OF CAPITAL GBP 16484
2019-04-08SH0105/04/19 STATEMENT OF CAPITAL GBP 16382
2019-02-01SH0101/02/19 STATEMENT OF CAPITAL GBP 16380
2019-01-29SH0129/01/19 STATEMENT OF CAPITAL GBP 16360
2019-01-03SH0131/12/18 STATEMENT OF CAPITAL GBP 16257
2018-12-07SH0107/12/18 STATEMENT OF CAPITAL GBP 16256
2018-11-15SH0115/11/18 STATEMENT OF CAPITAL GBP 16246
2018-11-13SH0112/11/18 STATEMENT OF CAPITAL GBP 16236
2018-11-06SH0106/11/18 STATEMENT OF CAPITAL GBP 16221
2018-09-05LATEST SOC05/09/18 STATEMENT OF CAPITAL;GBP 16201;USD 3300
2018-09-05SH0105/09/18 STATEMENT OF CAPITAL GBP 16201
2018-08-28SH0128/08/18 STATEMENT OF CAPITAL GBP 16158
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES
2018-07-05CH01Director's details changed for Mrs Yioula Viazi on 2018-07-01
2018-07-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-27LATEST SOC27/04/18 STATEMENT OF CAPITAL;GBP 16115;USD 3300
2018-04-27SH0127/04/18 STATEMENT OF CAPITAL GBP 16115
2018-03-31SH0131/03/18 STATEMENT OF CAPITAL GBP 16065 31/03/18 STATEMENT OF CAPITAL USD 3300
2018-03-31SH0131/03/18 STATEMENT OF CAPITAL GBP 16060 31/03/18 STATEMENT OF CAPITAL USD 3300
2018-03-31SH0131/03/18 STATEMENT OF CAPITAL GBP 16057 31/03/18 STATEMENT OF CAPITAL USD 3300
2018-03-11SH0129/12/17 STATEMENT OF CAPITAL GBP 16054 29/12/17 STATEMENT OF CAPITAL USD 3300
2018-03-02SH0101/03/18 STATEMENT OF CAPITAL GBP 15999 01/03/18 STATEMENT OF CAPITAL USD 3300
2018-02-27SH0127/02/18 STATEMENT OF CAPITAL GBP 15909 27/02/18 STATEMENT OF CAPITAL USD 3300
2018-02-08SH0105/02/18 STATEMENT OF CAPITAL GBP 15908 05/02/18 STATEMENT OF CAPITAL USD 3300
2018-02-08SH0105/02/18 STATEMENT OF CAPITAL GBP 15906 05/02/18 STATEMENT OF CAPITAL USD 3300
2018-01-13SH0108/01/18 STATEMENT OF CAPITAL GBP 15896 08/01/18 STATEMENT OF CAPITAL USD 3300
2017-09-30AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 15895;USD 3300
2017-07-05SH0105/07/17 STATEMENT OF CAPITAL GBP 15895 05/07/17 STATEMENT OF CAPITAL USD 3300
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 15885;USD 3300
2017-03-21SH0121/03/17 STATEMENT OF CAPITAL GBP 15885 21/03/17 STATEMENT OF CAPITAL USD 3300
2017-03-15SH0115/03/17 STATEMENT OF CAPITAL GBP 15785 15/03/17 STATEMENT OF CAPITAL USD 3300
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 15770;USD 3300
2017-03-09SH0108/03/17 STATEMENT OF CAPITAL GBP 15770 08/03/17 STATEMENT OF CAPITAL USD 3300
2017-02-17SH0117/02/17 STATEMENT OF CAPITAL GBP 15745 17/02/17 STATEMENT OF CAPITAL USD 3300
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 15745;USD 1650
2017-02-17SH0117/02/17 STATEMENT OF CAPITAL GBP 15745 17/02/17 STATEMENT OF CAPITAL USD 1650
2017-02-17SH0130/12/16 STATEMENT OF CAPITAL GBP 15735 30/12/16 STATEMENT OF CAPITAL USD 1650
2017-02-07SH0106/02/17 STATEMENT OF CAPITAL GBP 15413 06/02/17 STATEMENT OF CAPITAL USD 1650
2017-02-03SH0103/02/17 STATEMENT OF CAPITAL GBP 15408 03/02/17 STATEMENT OF CAPITAL USD 1650
2017-01-25SH0125/01/17 STATEMENT OF CAPITAL GBP 15383 25/01/17 STATEMENT OF CAPITAL USD 1650
2017-01-25SH0125/01/17 STATEMENT OF CAPITAL GBP 15383
2016-11-29AP01DIRECTOR APPOINTED MRS YIOULA VIAZI
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 15373
2016-10-06SH0103/10/16 STATEMENT OF CAPITAL GBP 15373
2016-09-30AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 15343
2016-09-01SH0131/08/16 STATEMENT OF CAPITAL GBP 15343
2016-08-15SH0101/08/16 STATEMENT OF CAPITAL GBP 15203
2016-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOS SIMERTZIADIS / 06/08/2016
2016-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOS SIMERTZIADIS / 06/08/2016
2016-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2016 FROM 145-157 ST JOHN STR LONDON EC1V 4PY
2016-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PANAGIOTIS LOUTRARIS / 06/08/2016
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-01-09LATEST SOC09/01/16 STATEMENT OF CAPITAL;GBP 13774
2016-01-09SH0131/12/15 STATEMENT OF CAPITAL GBP 13774
2015-09-30AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 13774
2015-08-10AR0119/07/15 FULL LIST
2015-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PANAGIOTIS LOUTRARIS / 10/12/2014
2015-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOS SIMERTZIADIS / 31/12/2014
2015-08-10TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOS SIMERTZIADIS
2014-09-30AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-08-16LATEST SOC16/08/14 STATEMENT OF CAPITAL;GBP 13774
2014-08-16AR0119/07/14 FULL LIST
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-17AR0119/07/13 FULL LIST
2012-12-31SH0131/12/12 STATEMENT OF CAPITAL GBP 13481
2012-09-28AA31/12/11 TOTAL EXEMPTION FULL
2012-08-14AR0119/07/12 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION FULL
2011-08-08AR0119/07/11 FULL LIST
2010-11-29RES15CHANGE OF NAME 26/11/2010
2010-11-29CERTNMCOMPANY NAME CHANGED BCN INTEGRATED LONDON LTD CERTIFICATE ISSUED ON 29/11/10
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-16AR0119/07/10 FULL LIST
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOS SIMERTZIADIS / 15/07/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PANAGIOTIS LOUTRARIS / 15/07/2010
2010-08-13SH0115/07/10 STATEMENT OF CAPITAL GBP 13470
2009-09-26AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-10363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2008-10-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-14363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-08-13353LOCATION OF REGISTER OF MEMBERS
2008-08-1388(2)AD 30/08/07-30/06/08 GBP SI 22000@0.1=2200 GBP IC 10500/12700
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-10363aRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2007-08-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-1088(2)RAD 30/06/07-10/07/07 £ SI 28650@.1=2865 £ IC 7635/10500
2007-05-01288bDIRECTOR RESIGNED
2007-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-16288cDIRECTOR'S PARTICULARS CHANGED
2006-08-16363aRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2005-10-1088(2)RAD 01/10/05-07/10/05 £ SI 12015@.1=1201 £ IC 2400/3601
2005-08-15363aRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2005-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-07-1188(2)RAD 30/06/05--------- £ SI 14000@.1=1400 £ IC 1000/2400
2005-04-20225ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/12/04
2004-12-14RES04£ NC 1000/100000 03/12
2004-12-14RES13APPOINT SECRETARY 03/12/04
2004-12-14RES13CHANGE OF REGISTERED AD 03/12/04
2004-12-14RES13DIRECTOR APPOINTMENT 03/12/04
2004-12-14RES13CHANGE OF ACC REF DATE 03/12/04
2004-12-14123NC INC ALREADY ADJUSTED 03/12/04
2004-12-14122S-DIV 03/12/04
2004-12-14RES13SUBDIVISION 1000SH 03/12/04
2004-12-14RES13APPOINT SECRETARY 03/12/04
2004-12-13363sRETURN MADE UP TO 19/07/04; NO CHANGE OF MEMBERS
2004-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2004-12-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-13287REGISTERED OFFICE CHANGED ON 13/12/04 FROM: SUITE B, 29 HARLEY STREET LONDON W1N 1DA
2004-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-12-13288bSECRETARY RESIGNED
2004-12-13363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-23288aNEW DIRECTOR APPOINTED
2003-09-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-19363sRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2002-07-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18130 - Pre-press and pre-media services

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies

Licences & Regulatory approval
We could not find any licences issued to BCN INTEGRATED LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BCN INTEGRATED LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BCN INTEGRATED LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.698
MortgagesNumMortOutstanding0.508
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 18130 - Pre-press and pre-media services

Creditors
Creditors Due Within One Year 2012-01-01 £ 162

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BCN INTEGRATED LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 13,661
Cash Bank In Hand 2012-01-01 £ 459
Current Assets 2012-01-01 £ 459
Fixed Assets 2012-01-01 £ 1,399
Shareholder Funds 2012-01-01 £ 1,696
Tangible Fixed Assets 2012-01-01 £ 244

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BCN INTEGRATED LTD. registering or being granted any patents
Domain Names

BCN INTEGRATED LTD. owns 1 domain names.

bcnintegrated.co.uk  

Trademarks
We have not found any records of BCN INTEGRATED LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BCN INTEGRATED LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18130 - Pre-press and pre-media services) as BCN INTEGRATED LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where BCN INTEGRATED LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BCN INTEGRATED LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BCN INTEGRATED LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1