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

BMC DIGITAL LIMITED

C/O XEINADIN CORPRATE RECOVERY, 100 BARBIROLLI SQUARE, MANCHESTER, M2 3BD,
Company Registration Number
06331191
Private Limited Company
Liquidation

Company Overview

About Bmc Digital Ltd
BMC DIGITAL LIMITED was founded on 2007-08-01 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Bmc Digital Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BMC DIGITAL LIMITED
 
Legal Registered Office
C/O XEINADIN CORPRATE RECOVERY
100 BARBIROLLI SQUARE
MANCHESTER
M2 3BD
Other companies in CF23
 
Filing Information
Company Number 06331191
Company ID Number 06331191
Date formed 2007-08-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB869751955  
Last Datalog update: 2024-03-07 00:59:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BMC DIGITAL LIMITED
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.
Companies with same name BMC DIGITAL LIMITED
The following companies were found which have the same name as BMC DIGITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BMC DIGITAL SERVICES DORSET LTD 21 PLEMONT CLOSE POOLE DORSET BH12 4JP Active Company formed on the 2010-02-08
BMC DIGITAL LIMITED Unknown

Company Officers of BMC DIGITAL LIMITED

Current Directors
Officer Role Date Appointed
JAMIE MICHAEL MURRAY
Company Secretary 2007-08-01
JAMIE MICHAEL MURRAY
Director 2007-08-01
THOMAS ANEURIN WILLIAMS
Director 2007-08-01
GEMMA SARAH WILLIAMS - MURRAY
Director 2007-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
CREDITREFORM (SECRETARIES) LIMITED
Company Secretary 2007-08-01 2007-08-01
CREDITREFORM (DIRECTORS) LIMITED
Director 2007-08-01 2007-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS ANEURIN WILLIAMS REAL MERCH LIMITED Director 2012-11-01 CURRENT 2012-11-01 Active
THOMAS ANEURIN WILLIAMS ALBINO SPARROW RECORDS LIMITED Director 2011-07-05 CURRENT 2011-07-05 Dissolved 2017-09-19

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
2023-07-27REGISTERED OFFICE CHANGED ON 27/07/23 FROM C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN
2022-05-17LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-29
2021-06-02LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-29
2020-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/20 FROM Celtic House Caxton Place Pentwyn Cardiff South Glamorgan CF23 8HA United Kingdom
2020-04-23600Appointment of a voluntary liquidator
2020-04-23LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-03-30
2020-04-23LIQ02Voluntary liquidation Statement of affairs
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES
2019-08-16CH01Director's details changed for Gemma Sarah Williams - Murray on 2019-08-15
2019-08-15PSC04Change of details for Mr Jamie Murray as a person with significant control on 2019-08-13
2019-08-15PSC04Change of details for Mr Jamie Murray as a person with significant control on 2019-08-13
2019-08-15CH01Director's details changed for Jamie Michael Murray on 2019-08-13
2019-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 063311910003
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES
2017-10-11PSC04Change of details for Miss Gemma Sarah Franklin-Williams as a person with significant control on 2017-10-01
2017-10-11CH01Director's details changed for Gemma Sarah Franklin Williams on 2017-10-01
2017-10-04PSC04PSC'S CHANGE OF PARTICULARS / MR THOMAS ANEURIN WILLIAMS / 01/10/2017
2017-10-04PSC04PSC'S CHANGE OF PARTICULARS / MR JAMIE MURRAY / 01/10/2017
2017-10-04PSC04PSC'S CHANGE OF PARTICULARS / MISS GEMMA SARAH FRANKLIN-WILLIAMS / 01/10/2017
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/16 FROM Celtic House, Caxton Place Pentwyn Cardiff South Glamorgan CF23 8HA
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANEURIN WILLIAMS / 30/06/2016
2016-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMIE MICHAEL MURRAY / 30/06/2016
2016-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GEMMA SARAH FRANKLIN WILLIAMS / 30/06/2016
2016-08-12CH03SECRETARY'S DETAILS CHNAGED FOR JAMIE MICHAEL MURRAY on 2016-06-30
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-30AR0101/08/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-22AR0101/08/14 ANNUAL RETURN FULL LIST
2013-12-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-30AR0101/08/13 ANNUAL RETURN FULL LIST
2012-08-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-29AR0101/08/12 ANNUAL RETURN FULL LIST
2011-12-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-16AR0101/08/11 FULL LIST
2011-03-17AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10
2010-12-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-05AR0101/08/10 FULL LIST
2010-02-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-10363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2008-10-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-08-11363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-05-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-29225PREVSHO FROM 31/08/2008 TO 31/03/2008
2008-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAMS / 02/08/2007
2008-04-2288(2)AD 01/08/07 GBP SI 99@1=99 GBP IC 1/100
2007-11-20288cDIRECTOR'S PARTICULARS CHANGED
2007-08-02288aNEW DIRECTOR APPOINTED
2007-08-02288aNEW DIRECTOR APPOINTED
2007-08-02287REGISTERED OFFICE CHANGED ON 02/08/07 FROM: 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB
2007-08-02288aNEW DIRECTOR APPOINTED
2007-08-02288aNEW SECRETARY APPOINTED
2007-08-01288bSECRETARY RESIGNED
2007-08-01288bDIRECTOR RESIGNED
2007-08-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
465 - Wholesale of information and communication equipment
46510 - Wholesale of computers, computer peripheral equipment and software




Licences & Regulatory approval
We could not find any licences issued to BMC DIGITAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2020-04-06
Appointment of Liquidators2020-04-06
Fines / Sanctions
No fines or sanctions have been issued against BMC DIGITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-10-09 Outstanding CROWN RESOURCES LIMITED
DEBENTURE 2008-05-01 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 33,325
Creditors Due After One Year 2012-03-31 £ 47,536
Creditors Due Within One Year 2013-03-31 £ 442,182
Creditors Due Within One Year 2012-03-31 £ 644,774
Provisions For Liabilities Charges 2013-03-31 £ 1,770
Provisions For Liabilities Charges 2012-03-31 £ 2,426

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 BMC DIGITAL LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-03-31 £ 611,969
Current Assets 2012-03-31 £ 763,094
Debtors 2013-03-31 £ 144,711
Debtors 2012-03-31 £ 57,726
Fixed Assets 2013-03-31 £ 235,190
Fixed Assets 2012-03-31 £ 253,586
Shareholder Funds 2013-03-31 £ 369,882
Shareholder Funds 2012-03-31 £ 321,944
Stocks Inventory 2013-03-31 £ 467,258
Stocks Inventory 2012-03-31 £ 705,368
Tangible Fixed Assets 2013-03-31 £ 10,190
Tangible Fixed Assets 2012-03-31 £ 13,586

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BMC DIGITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BMC DIGITAL LIMITED
Trademarks
We have not found any records of BMC DIGITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BMC DIGITAL LIMITED. 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 (46510 - Wholesale of computers, computer peripheral equipment and software) as BMC DIGITAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BMC DIGITAL LIMITED 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyBMC DIGITAL LIMITEDEvent Date2020-03-30
Notice is given that by written resolutions, the members of the company passed a special resolution that the company be wound up voluntarily, and an ordinary resolution appointing the Joint Liquidators for the purposes of the winding-up. The requisite voting majority was received on 30/03/2020 Jamie Murray, Gemma Williams - Murray and Thomas Williams, Director. Joint Liquidator's Name and Address: Alan Fallows (IP No. 9567) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. Telephone: 0161 832 6221. : Joint Liquidator's Name and Address: Peter James Anderson (IP No. 15336) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. Telephone: 0161 832 6221. : Joint Liquidator's Name and Address: Alessandro Sidoli (IP No. 14270) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. Email: alessandrosidoli@kjgcr.com. Telephone: 0161 832 6221. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBMC DIGITAL LIMITEDEvent Date2020-03-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BMC DIGITAL LIMITED 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 BMC DIGITAL LIMITED 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.