Warning: file_put_contents(c/8f8dde9ca31e2eda88c53c0fd071d30c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Bilko Promotional Merchandising Limited, SW8 4UN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BILKO PROMOTIONAL MERCHANDISING LIMITED

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

This company is commonly known as Bilko Promotional Merchandising Limited. The company was founded 20 years ago and was given the registration number 04979625. The firm's registered office is in . You can find them at 44 Linford Street, London, , . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:BILKO PROMOTIONAL MERCHANDISING LIMITED
Company Number:04979625
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2003
End of financial year:29 February 2024
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:44 Linford Street, London, SW8 4UN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44 Linford Street, London, United Kingdom, SW8 4UN

Secretary20 June 2021Active
90 Pentney Road, Balham, London, SW12 0NY

Director28 November 2003Active
30 Warren Road, Colliers Wood, London, SW19 2HX

Director28 November 2003Active
44 Trinity Gardens, London, SW9 8DP

Secretary28 November 2003Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary28 November 2003Active
85 Hayter Road, London, SW2 5AD

Director01 March 2006Active
10 Greyfriars Avenue, Fulwood, Preston, PR2 3RA

Director28 November 2003Active
44 Trinity Gardens, London, SW9 8DP

Director28 November 2003Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director28 November 2003Active

People with Significant Control

Mr Simon Francis Mark Barker
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Address:44 Linford Street, SW8 4UN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Edward Wilkinson
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Address:44 Linford Street, SW8 4UN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-04-15Accounts

Accounts with accounts type total exemption full.

Download
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Officers

Appoint person secretary company with name date.

Download
2022-01-25Officers

Termination secretary company with name termination date.

Download
2022-01-25Officers

Termination director company with name termination date.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-07-05Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-09-06Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download
2018-05-15Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Persons with significant control

Change to a person with significant control.

Download
2017-12-18Persons with significant control

Change to a person with significant control.

Download
2017-07-13Accounts

Accounts with accounts type total exemption full.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-04-20Accounts

Accounts with accounts type total exemption small.

Download
2015-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-29Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.