UKBizDB.co.uk

BCMV LIMITED

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

This company is commonly known as Bcmv Limited. The company was founded 28 years ago and was given the registration number 03074517. The firm's registered office is in READING. You can find them at 500 Brook Drive, , Reading, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BCMV LIMITED
Company Number:03074517
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 1995
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:500 Brook Drive, Reading, United Kingdom, RG2 6UU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
260, Bath Road, Slough, United Kingdom, SL1 4DX

Corporate Secretary01 November 2021Active
1, More London Place, London, SE1 2AF

Director01 October 2021Active
1, More London Place, London, SE1 2AF

Director01 October 2021Active
30 Lincoln Avenue, Wimbledon, London, SW19 5JT

Secretary10 June 1996Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Secretary30 April 2010Active
148 Selwyn Avenue, Highams Park, London, E4 9LS

Secretary11 July 2000Active
4 Beech Tree Lane, Brookville, Usa, NEW YORK

Secretary20 February 2002Active
19, Ranelagh Avenue, London, SW6 3PJ

Secretary30 May 2000Active
14 Ossington Street, London, W2 4LZ

Secretary01 November 1995Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary30 June 1995Active
160 Great Portland Street, London, W1W 5QA

Corporate Secretary01 October 2004Active
3 Fawcett Street, London, SW10 9HN

Director01 November 1995Active
Barnfield, Fair Mile, Henley-On-Thames, RG9 2JY

Director01 November 1995Active
81 Kidmore Road, Caversham, Reading, RG4 7NQ

Director01 April 1999Active
22 Melville Road, Barnes, London, SW13 9RJ

Director01 December 2000Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director09 September 2019Active
Pinehurst, Friary Road, Ascot, SL5 9HD

Director01 April 1999Active
1 The Old House, Horseshoe Lane, Cranleigh, GU6 8QL

Director30 May 2000Active
2 Winton Road, Farnham, GU9 9QW

Director30 May 2000Active
30 Lincoln Avenue, Wimbledon, London, SW19 5JT

Director31 January 1997Active
Media House, Bartley Wood Business Park, Hook, RG27 9UP

Director29 November 2013Active
Media House, Bartley Wood Business Park, Hook, RG27 9UP

Director30 April 2010Active
42, Station Road, Thames Ditton, KT7 0NS

Director24 March 2004Active
411 Silvermoss Drive, Vero Beach, America,

Director20 February 2002Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director31 March 2014Active
Wood End, Beech Lane, Jordans Village, HP9 2SZ

Director09 May 1997Active
Chastilian, Gough Road, Fleet, GU51 4LJ

Director30 May 2000Active
54 Hodge Road, Princeton, Usa,

Director20 February 2002Active
5 Bush Hill, London, N21 2DB

Director01 November 1995Active
160, Great Portland Street, London, United Kingdom, W1W 5QA

Director30 April 2010Active
19, Ranelagh Avenue, London, SW6 3PJ

Director10 January 2003Active
19, Ranelagh Avenue, London, SW6 3PJ

Director30 May 2000Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director09 March 2020Active
Elmfield, Portsmouth Road, Esher, KT10 9JB

Director02 June 1997Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director01 March 2021Active

People with Significant Control

General Cable Limited
Notified on:22 December 2017
Status:Active
Country of residence:United Kingdom
Address:500, Brook Drive, Reading, United Kingdom, RG2 6UU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ntl (B) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Media House, Bartley Wood Business Park, Hook, England, RG27 9UP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2022-11-19Gazette

Gazette dissolved liquidation.

Download
2022-08-19Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-12-23Address

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

Download
2021-12-22Address

Move registers to sail company with new address.

Download
2021-12-22Address

Change sail address company with new address.

Download
2021-12-22Resolution

Resolution.

Download
2021-11-04Officers

Appoint corporate secretary company with name date.

Download
2021-11-02Officers

Termination secretary company with name termination date.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-10-14Accounts

Legacy.

Download
2021-10-14Other

Legacy.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-07-21Other

Legacy.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Officers

Change person director company with change date.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-02-19Accounts

Legacy.

Download
2021-02-19Other

Legacy.

Download

Copyright © 2024. All rights reserved.