Company Information for BM LONDON LIMITED
SIGMA BUSINESS CENTRE 7 HAVELOCK PLACE, SUITE 3, HARROW, HA1 1LJ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
BM LONDON LIMITED | |
Legal Registered Office | |
SIGMA BUSINESS CENTRE 7 HAVELOCK PLACE SUITE 3 HARROW HA1 1LJ Other companies in W1U | |
Company Number | 07569158 | |
---|---|---|
Company ID Number | 07569158 | |
Date formed | 2011-03-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 18/03/2016 | |
Return next due | 15/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2025-01-05 08:30:16 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BM LONDON FURNITURE LTD | 229 ILFORD LANE ILFORD ESSEX IG1 2RZ | Active - Proposal to Strike off | Company formed on the 2013-07-22 | |
BM LONDON GROUP LIMITED | KEMP HOUSE 160 CITY ROAD LONDON LONDON EC1V 2NX | Dissolved | Company formed on the 2016-10-20 | |
BM LONDON PRODUCTIONS LIMITED | 39-41 CHARING CROSS ROAD LONDON WC2H 0AR | Active | Company formed on the 2020-02-06 | |
BM LONDON GROUP LIMITED | 12 BEETON WAY LONDON SE27 9BD | Active - Proposal to Strike off | Company formed on the 2021-03-01 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/17 FROM Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH | |
LATEST SOC | 23/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 25/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/03/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Stephen Charles Kidd on 2015-06-25 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/14 FROM 29 Gloucester Place London W1U 8HX | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 18/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/03/14 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 18/03/13 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 18/03/12 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2009-02-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 8 |
MortgagesNumMortOutstanding | 0.16 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.08 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 73120 - Media representation services
|
|
|
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 BM LONDON LIMITED
The top companies supplying to UK government with the same SIC code (73120 - Media representation services) as BM LONDON LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BM LONDON LIMITED | Event Date | 2009-02-18 |
In accordance with Rule 4.106 of the Insolvency Rules 1986, notice is hereby given that we, Robert Leonard Harry Knight and Mark Newman, Licensed Insolvency Practitioners of Vantis Business Recovery Services, Judd House, 16 East Street, Tonbridge, Kent TN9 1HG were appointed Joint Liquidators of the above company by the Members and Creditors on 18th February 2009. Notice is hereby given that the creditors of the above named company that is being voluntarily wound up, are required on or before 31st March 2009 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the undersigned, Robert Leonard Harry Knight the Joint Liquidator of the said company, and if so required by notice in writing from the said Joint Liquidator are personally, or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. R L H Knight , Joint Liquidator : | |||
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. |