UKBizDB.co.uk

BCINSIGHT LIMITED

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

This company is commonly known as Bcinsight Limited. The company was founded 18 years ago and was given the registration number 05792094. The firm's registered office is in DARTFORD. You can find them at Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent. This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:BCINSIGHT LIMITED
Company Number:05792094
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, United Kingdom, DA2 6QA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Rectory Close, Long Ditton, Surbiton, KT6 5HR

Secretary03 January 2007Active
11 Rectory Close, Long Ditton, Surbiton, KT6 5HR

Director11 December 2006Active
138 Borstal Street, Rochester, ME1 3JS

Director11 December 2006Active
Flat 25, Altima Court, East Dulwich Road, London, England, SE22 2AL

Director11 December 2006Active
Brierly Place, New London Road, Chelmsford, CM2 0AP

Corporate Secretary24 April 2006Active
36 Goldhurst Terrace, Swiss Cottage, London, NW6 3HU

Director11 December 2006Active
Heyrons, High Easter, Chelmsford, CM1 4QN

Director24 April 2006Active
Heyrons, High Easter, Chelmsford, CM1 4QN

Director24 April 2006Active

People with Significant Control

Mrs Christina Firman
Notified on:06 April 2016
Status:Active
Date of birth:December 1947
Nationality:British
Country of residence:England
Address:138 Borstal Street, Rochester, England, ME1 3JS
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Lisa Bourne
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:11 Rectory Close, Long Ditton, Surbiton, England, KT6 5HR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Hands
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:Flat 25 Altima Court, 33 East Dulwich Road, London, England, SE22 9AL
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Officers

Change person director company with change date.

Download
2019-05-08Accounts

Accounts with accounts type total exemption full.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2017-04-11Accounts

Accounts with accounts type total exemption full.

Download
2016-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-03Accounts

Accounts with accounts type total exemption small.

Download
2015-10-21Resolution

Resolution.

Download
2015-10-21Change of constitution

Statement of companys objects.

Download
2015-10-21Capital

Capital name of class of shares.

Download
2015-08-06Address

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

Download
2015-07-22Officers

Termination director company with name termination date.

Download
2015-07-22Capital

Capital cancellation shares.

Download
2015-07-22Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.