This company is commonly known as Bcl Numedia Limited. The company was founded 21 years ago and was given the registration number 04702666. The firm's registered office is in AMERSHAM. You can find them at C/o Azets Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Bucks. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | BCL NUMEDIA LIMITED |
---|---|---|
Company Number | : | 04702666 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Azets Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Bucks, United Kingdom, HP6 6FA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oxford House, 12 - 20 Oxford Street, Newbury, England, RG14 1JB | Director | 01 March 2005 | Active |
Oxford House, 12 - 20 Oxford Street, Newbury, England, RG14 1JB | Director | 10 June 2022 | Active |
75, Westbury Road, Ipswich, United Kingdom, IP4 4RE | Secretary | 30 March 2003 | Active |
8 Epsom Crescent, Newbury, RG14 7TR | Secretary | 01 March 2005 | Active |
C/O Azets, Anglo House, Bell Lane Office Village, Bell Lane, Amersham, United Kingdom, HP6 6FA | Secretary | 25 August 2009 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 19 March 2003 | Active |
1 Dalby Crescent, Newbury, RG14 7JR | Director | 03 November 2005 | Active |
75 Westbury Road, Ipswich, IP4 4RE | Director | 30 March 2003 | Active |
8 Epsom Crescent, Newbury, RG14 7TR | Director | 14 July 2004 | Active |
C/O Azets, Burnham Yard, London End, Beaconsfield, United Kingdom, HP9 2JH | Director | 01 June 2014 | Active |
8, Holdenby, Northampton, England, NN6 8DJ | Director | 05 March 2011 | Active |
Innersdown Farm, Basingstoke Road, Micheldever, Winchester, United Kingdom, SO21 3BW | Director | 05 March 2011 | Active |
Langham Hall, Dedham Road, Langham, England, CO4 5PS | Director | 05 March 2011 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 19 March 2003 | Active |
Mr Alistair Tripp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Azets, Burnham Yard, Beaconsfield, United Kingdom, HP9 2JH |
Nature of control | : |
|
Mr Darin Thomas Brockman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Oxford House, 12 -20 Oxford Street, Newbury, England, RG14 1JB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Address | Change registered office address company with date old address new address. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-12 | Capital | Capital allotment shares. | Download |
2022-06-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-22 | Officers | Appoint person director company with name date. | Download |
2022-06-22 | Officers | Change person director company with change date. | Download |
2022-06-22 | Officers | Termination director company with name termination date. | Download |
2022-02-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-10 | Capital | Capital allotment shares. | Download |
2022-01-24 | Address | Change registered office address company with date old address new address. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-13 | Officers | Change person director company with change date. | Download |
2021-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-13 | Officers | Change person director company with change date. | Download |
2021-12-13 | Address | Change registered office address company with date old address new address. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-12 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.