UKBizDB.co.uk

BPL BUSINESS MEDIA GROUP LIMITED

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

This company is commonly known as Bpl Business Media Group Limited. The company was founded 23 years ago and was given the registration number 04012586. The firm's registered office is in BUCKINGHAMSHIRE. You can find them at Grenville Court, Britwell Road, Burnham, Buckinghamshire, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:BPL BUSINESS MEDIA GROUP LIMITED
Company Number:04012586
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals
  • 82301 - Activities of exhibition and fair organisers
  • 82302 - Activities of conference organisers

Office Address & Contact

Registered Address:Grenville Court, Britwell Road, Burnham, Buckinghamshire, SL1 8DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grenville Court, Britwell Road, Burnham, Buckinghamshire, SL1 8DF

Director01 June 2001Active
Magnolia House, Burkes Crescent, Beaconsfield, HP9 1PD

Director22 November 2004Active
Grenville Court, Britwell Road, Burnham, Buckinghamshire, SL1 8DF

Director01 January 2012Active
1 The Birches, Tonbridge, TN9 2UR

Secretary13 October 2004Active
305 Dedworth Road, Windsor, SL4 4JS

Secretary12 June 2000Active
Wootton End Westlington Lea, Dinton, Aylesbury, HP17 8UW

Secretary01 June 2001Active
Wargrave House School Lane, Wargrave, Reading, RG10 8AA

Director12 June 2000Active
1 The Birches, Tonbridge, TN9 2UR

Director01 June 2002Active
30 Dents Grove, Lower Kingswood, Tadworth, KT20 7DX

Director22 November 2004Active
Wootton End Westlington Lea, Dinton, Aylesbury, HP17 8UW

Director01 June 2001Active

People with Significant Control

Mr Christopher Peter James Boeree
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:British
Address:Grenville Court, Britwell Road, Buckinghamshire, SL1 8DF
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Michael Henry O'Brien
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:Irish
Address:Grenville Court, Britwell Road, Buckinghamshire, SL1 8DF
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-11Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Confirmation statement

Confirmation statement with updates.

Download
2022-04-13Incorporation

Memorandum articles.

Download
2022-04-13Resolution

Resolution.

Download
2022-03-23Mortgage

Mortgage satisfy charge full.

Download
2022-03-23Mortgage

Mortgage satisfy charge full.

Download
2021-12-13Capital

Capital cancellation shares.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Resolution

Resolution.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Accounts

Accounts with accounts type total exemption full.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Mortgage

Mortgage satisfy charge full.

Download
2017-11-29Mortgage

Mortgage satisfy charge full.

Download
2017-11-29Mortgage

Mortgage satisfy charge full.

Download
2017-10-10Accounts

Accounts with accounts type total exemption full.

Download
2017-07-13Confirmation statement

Confirmation statement with no updates.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.