UKBizDB.co.uk

B M PROMOTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as B M Promotions Limited. The company was founded 12 years ago and was given the registration number 07721100. The firm's registered office is in BEDFORD. You can find them at Star Live Milton Road, Thurleigh, Bedford, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:B M PROMOTIONS LIMITED
Company Number:07721100
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2011
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Star Live Milton Road, Thurleigh, Bedford, England, MK44 2DF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
156, Great Charles Street Queensway, Birmingham, England, B3 3HN

Director25 May 2023Active
New Brook, Islington, Titchmarsh, Kettering, England, NN14 3DG

Director28 July 2011Active
Star Live, Milton Road, Thurleigh, Bedford, England, MK44 2DF

Director28 July 2011Active
80, Caroline Street, Birmingham, England, B3 1UP

Director12 October 2018Active

People with Significant Control

Regent Assay Limited
Notified on:25 May 2023
Status:Active
Country of residence:England
Address:156, Great Charles Street Queensway, Birmingham, England, B3 3HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Star Group Live (Holdings) Limited
Notified on:28 July 2022
Status:Active
Country of residence:England
Address:Star Live, Milton Road, Bedford, England, MK44 2DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Star Live Investments Limited
Notified on:12 October 2018
Status:Active
Country of residence:England
Address:Star Live, Milton Road, Bedford, England, MK44 2DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Project Victoria Limited
Notified on:12 October 2018
Status:Active
Country of residence:England
Address:New Brook, Titchmarsh Lane, Thrapston, England, NN14 3DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jordan William Simpson
Notified on:06 April 2016
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:United Kingdom
Address:Oakmoore Court, 11c Kingswood Road, Droitwich, United Kingdom, WR9 0QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lisa Simpson
Notified on:06 April 2016
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:United Kingdom
Address:Oakmoore Court, 11c Kingswood Road, Droitwich, United Kingdom, WR9 0QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Gazette

Gazette dissolved voluntary.

Download
2023-09-26Gazette

Gazette notice voluntary.

Download
2023-09-19Dissolution

Dissolution application strike off company.

Download
2023-09-19Address

Change registered office address company with date old address new address.

Download
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2023-06-16Change of name

Certificate change of name company.

Download
2023-06-15Persons with significant control

Cessation of a person with significant control.

Download
2023-06-15Address

Change registered office address company with date old address new address.

Download
2023-06-15Officers

Termination director company with name termination date.

Download
2023-06-15Persons with significant control

Notification of a person with significant control.

Download
2023-06-15Officers

Appoint person director company with name date.

Download
2023-05-09Mortgage

Mortgage satisfy charge full.

Download
2023-02-21Accounts

Accounts with accounts type micro entity.

Download
2023-02-09Persons with significant control

Cessation of a person with significant control.

Download
2023-02-09Persons with significant control

Notification of a person with significant control.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-08-15Persons with significant control

Notification of a person with significant control.

Download
2022-08-15Persons with significant control

Cessation of a person with significant control.

Download
2022-06-30Accounts

Accounts with accounts type dormant.

Download
2022-01-12Accounts

Change account reference date company current extended.

Download
2021-09-08Accounts

Change account reference date company current shortened.

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-06-21Accounts

Accounts with accounts type dormant.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2020-08-13Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.