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..
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 | : |
|
Registered Address | : | Star Live Milton Road, Thurleigh, Bedford, England, MK44 2DF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
156, Great Charles Street Queensway, Birmingham, England, B3 3HN | Director | 25 May 2023 | Active |
New Brook, Islington, Titchmarsh, Kettering, England, NN14 3DG | Director | 28 July 2011 | Active |
Star Live, Milton Road, Thurleigh, Bedford, England, MK44 2DF | Director | 28 July 2011 | Active |
80, Caroline Street, Birmingham, England, B3 1UP | Director | 12 October 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Gazette | Gazette dissolved voluntary. | Download |
2023-09-26 | Gazette | Gazette notice voluntary. | Download |
2023-09-19 | Dissolution | Dissolution application strike off company. | Download |
2023-09-19 | Address | Change registered office address company with date old address new address. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-16 | Change of name | Certificate change of name company. | Download |
2023-06-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-15 | Address | Change registered office address company with date old address new address. | Download |
2023-06-15 | Officers | Termination director company with name termination date. | Download |
2023-06-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-15 | Officers | Appoint person director company with name date. | Download |
2023-05-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-12 | Accounts | Change account reference date company current extended. | Download |
2021-09-08 | Accounts | Change account reference date company current shortened. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-10 | Officers | Termination director company with name termination date. | Download |
2020-08-13 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.