UKBizDB.co.uk

BCL NUMEDIA LIMITED

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

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.

Company Information

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:
  • 47910 - Retail sale via mail order houses or via Internet
  • 58290 - Other software publishing
  • 62012 - Business and domestic software development
  • 62090 - Other information technology service activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Oxford House, 12 - 20 Oxford Street, Newbury, England, RG14 1JB

Director01 March 2005Active
Oxford House, 12 - 20 Oxford Street, Newbury, England, RG14 1JB

Director10 June 2022Active
75, Westbury Road, Ipswich, United Kingdom, IP4 4RE

Secretary30 March 2003Active
8 Epsom Crescent, Newbury, RG14 7TR

Secretary01 March 2005Active
C/O Azets, Anglo House, Bell Lane Office Village, Bell Lane, Amersham, United Kingdom, HP6 6FA

Secretary25 August 2009Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary19 March 2003Active
1 Dalby Crescent, Newbury, RG14 7JR

Director03 November 2005Active
75 Westbury Road, Ipswich, IP4 4RE

Director30 March 2003Active
8 Epsom Crescent, Newbury, RG14 7TR

Director14 July 2004Active
C/O Azets, Burnham Yard, London End, Beaconsfield, United Kingdom, HP9 2JH

Director01 June 2014Active
8, Holdenby, Northampton, England, NN6 8DJ

Director05 March 2011Active
Innersdown Farm, Basingstoke Road, Micheldever, Winchester, United Kingdom, SO21 3BW

Director05 March 2011Active
Langham Hall, Dedham Road, Langham, England, CO4 5PS

Director05 March 2011Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director19 March 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Address

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

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Confirmation statement

Confirmation statement with updates.

Download
2022-10-12Capital

Capital allotment shares.

Download
2022-06-22Persons with significant control

Change to a person with significant control.

Download
2022-06-22Officers

Appoint person director company with name date.

Download
2022-06-22Officers

Change person director company with change date.

Download
2022-06-22Officers

Termination director company with name termination date.

Download
2022-02-10Persons with significant control

Cessation of a person with significant control.

Download
2022-02-10Capital

Capital allotment shares.

Download
2022-01-24Address

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

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Persons with significant control

Change to a person with significant control.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-12-13Persons with significant control

Change to a person with significant control.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-12-13Address

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

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-02-03Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Persons with significant control

Change to a person with significant control.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-11-12Persons with significant control

Change to a person with significant control.

Download
2020-11-12Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.