Warning: file_put_contents(c/06101c5374e4073fd898fa5c95ef82b2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Btmf Ltd, CV32 6HZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BTMF LTD

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

This company is commonly known as Btmf Ltd. The company was founded 24 years ago and was given the registration number 03824711. The firm's registered office is in WARWICKSHIRE. You can find them at 2 Loveday Drive, Leamington Spa, Warwickshire, . This company's SIC code is 58110 - Book publishing.

Company Information

Name:BTMF LTD
Company Number:03824711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 1999
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing
  • 70229 - Management consultancy activities other than financial management
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:2 Loveday Drive, Leamington Spa, Warwickshire, CV32 6HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Loveday Drive, Leamington Spa, CV32 6HZ

Secretary17 August 1999Active
2 Loveday Drive, Leamington Spa, CV32 6HZ

Director17 August 1999Active
2 Loveday Drive, Leamington Spa, CV32 6HZ

Director01 September 2003Active
2 Loveday Drive, Leamington Spa, CV32 6HZ

Director01 September 2003Active
2 Loveday Drive, Leamington Spa, CV32 6HZ

Director17 August 1999Active
2 Loveday Drive, Leamington Spa, CV32 6HZ

Director17 August 1999Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary13 August 1999Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director13 August 1999Active

People with Significant Control

Company Secretary Valerie Ann Burcham
Notified on:13 August 2016
Status:Active
Date of birth:January 1943
Nationality:English
Address:2 Loveday Drive, Warwickshire, CV32 6HZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Managing Director Douglas Burcham
Notified on:13 August 2016
Status:Active
Date of birth:February 1944
Nationality:English
Country of residence:England
Address:2, Loveday Drive, Leamington Spa, England, CV32 6HZ
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-02Gazette

Gazette dissolved voluntary.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Gazette

Gazette notice voluntary.

Download
2021-08-09Dissolution

Dissolution application strike off company.

Download
2021-03-05Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Accounts

Accounts with accounts type total exemption full.

Download
2019-08-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download
2018-02-15Accounts

Accounts with accounts type total exemption full.

Download
2017-08-16Confirmation statement

Confirmation statement with no updates.

Download
2017-04-07Accounts

Accounts with accounts type total exemption small.

Download
2016-08-17Confirmation statement

Confirmation statement with updates.

Download
2016-03-24Accounts

Accounts with accounts type total exemption small.

Download
2015-08-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-31Accounts

Accounts with accounts type total exemption small.

Download
2014-08-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-09Accounts

Accounts with accounts type total exemption small.

Download
2013-08-22Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-07Accounts

Accounts with accounts type total exemption small.

Download
2012-08-22Annual return

Annual return company with made up date full list shareholders.

Download
2012-05-15Accounts

Accounts with accounts type total exemption small.

Download
2011-08-16Annual return

Annual return company with made up date full list shareholders.

Download
2011-02-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.