BMG RESEARCH LTD
Overview
| Company Name | BMG RESEARCH LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02841970 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BMG RESEARCH LTD?
- Business and domestic software development (62012) / Information and communication
- Market research and public opinion polling (73200) / Professional, scientific and technical activities
Where is BMG RESEARCH LTD located?
| Registered Office Address | Spring Lodge 172 Chester Road Helsby WA6 0AR Cheshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BMG RESEARCH LTD?
| Company Name | From | Until |
|---|---|---|
| BOSTOCK MARKETING GROUP LIMITED | Apr 15, 1998 | Apr 15, 1998 |
| BOSTOCK MARKETING LIMITED | Sep 21, 1993 | Sep 21, 1993 |
| BRIONE LIMITED | Aug 03, 1993 | Aug 03, 1993 |
What are the latest accounts for BMG RESEARCH LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 06, 2025 |
What is the status of the latest confirmation statement for BMG RESEARCH LTD?
| Last Confirmation Statement Made Up To | Sep 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 25, 2025 |
| Overdue | No |
What are the latest filings for BMG RESEARCH LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Apr 06, 2025 | 30 pages | AA | ||||||||||
Confirmation statement made on Sep 25, 2025 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Roger Sant as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Francis Herlihy as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Abigail Sarah Draper as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 28 pages | AA | ||||||||||
Termination of appointment of Dawn Amanda Hands as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Notification of Rsk Environment Limited as a person with significant control on Nov 15, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Bmg Research Holdings Limited as a person with significant control on Nov 15, 2024 | 1 pages | PSC07 | ||||||||||
Director's details changed for Ms Abigail Sarah Draper on Oct 28, 2024 | 2 pages | CH01 | ||||||||||
Registration of charge 028419700004, created on Sep 06, 2024 | 282 pages | MR01 | ||||||||||
Confirmation statement made on Sep 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Thomas James Wharton Rowe on Feb 29, 2024 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 28 pages | AA | ||||||||||
Confirmation statement made on Aug 31, 2023 with updates | 4 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 028419700003, created on Mar 31, 2023 | 25 pages | MR01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 028419700002 in full | 1 pages | MR04 | ||||||||||
Change of details for Hwm Holdings Limited as a person with significant control on Feb 01, 2023 | 2 pages | PSC05 | ||||||||||
Appointment of Simon Wood as a director on Jan 25, 2023 | 2 pages | AP01 | ||||||||||
Current accounting period shortened from Sep 30, 2023 to Mar 31, 2023 | 1 pages | AA01 | ||||||||||
Appointment of Mr Thomas James Wharton Rowe as a director on Jan 25, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gary Donald Young as a director on Jan 25, 2023 | 2 pages | AP01 | ||||||||||
Who are the officers of BMG RESEARCH LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EVANS, Sally | Secretary | 172 Chester Road Helsby WA6 0AR Cheshire Spring Lodge England | 304892560001 | |||||||
| HERLIHY, Francis | Director | 172 Chester Road Helsby WA6 0AR Cheshire Spring Lodge England | United Kingdom | British | 291700780001 | |||||
| ROWE, Thomas James Wharton | Director | 172 Chester Road Helsby WA6 0AR Cheshire Spring Lodge England | England | British | 154875060002 | |||||
| RYDER, Alasdair Alan, Dr | Director | 172 Chester Road Helsby WA6 0AR Cheshire Spring Lodge England | England | British | 45431920002 | |||||
| WOOD, Simon | Director | 172 Chester Road Helsby WA6 0AR Cheshire Spring Lodge England | England | British | 305072630001 | |||||
| YOUNG, Gary Donald | Director | 172 Chester Road Helsby WA6 0AR Cheshire Spring Lodge England | England | British | 280583500002 | |||||
| BOSTOCK, Dawn Amanda | Secretary | The Whitehouse 101 Bristol Road B5 7TX Birmingham | British | 36300010002 | ||||||
| BOSTOCK, Jonathan Paul | Secretary | 29 Francis Road Edgbaston B16 8SN Birmingham | British | 38314750001 | ||||||
| MATTINGLEY, Len | Secretary | 6 Brantley Crescent Bobbington DY7 5DB Stourbridge West Midlands | British | 57776610001 | ||||||
| VICKERS, William Arthur | Secretary | 61 Little Sutton Lane B75 6SJ Sutton Coldfield West Midlands | British | 64052060001 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| MWL COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 123 Hagley Road Edgbaston B16 8NL Birmingham West Midlands | 107873540001 | |||||||
| BOSTOCK, David Anthony | Director | 15 St Peters Close Stonnall WS9 9EN Walsall Staffordshire | British | 58153990001 | ||||||
| BOSTOCK, Jonathan Paul | Director | The Whitehouse 101 Bristol Road B5 7TX Birmingham | United Kingdom | British | 38314750002 | |||||
| BURGESS, Paul | Director | Edgbaston B15 3BE Birmingham Beech House 1a Greenfield Crescent West Midlands England | England | British | 243273670001 | |||||
| DRAPER, Abigail Sarah | Director | 172 Chester Road Helsby WA6 0AR Cheshire Spring Lodge England | England | British | 164048250002 | |||||
| HANDS, Dawn Amanda | Director | 1a Greenfield Crescent Edgbaston B15 3BE Birmingham Beech House West Midlands England | United Kingdom | British | 36300010005 | |||||
| HANDS, June Christine | Director | 1a Greenfield Crescent Edgbaston B15 3BE Birmingham Beech House West Midlands England | United Kingdom | British | 58153920003 | |||||
| HENDLEY, Jackie | Director | Greenfield Crescent B15 3BE Birmingham 1a Greenfield Crescent England | England | British | 178326750001 | |||||
| LEWIS, David John | Director | 7 Holt Court North Heneage Street West B7 4AX Aston Science Park Birmingham | England | British | 92054240002 | |||||
| MAYDEW, Simon Terry | Director | 1a Greenfield Crescent Edgbaston B15 3BE Birmingham Beech House West Midlands England | United Kingdom | British | 134382680002 | |||||
| SAJAN, Zishan | Director | Edgbaston B15 3BE Birmingham Beech House 1a Greenfield Crescent West Midlands England | United Kingdom | Tanzanian | 246865470001 | |||||
| SANT, Roger | Director | Greenfield Crescent B15 3BE Birmingham 1a Greenfield Crescent England | England | British | 282823960001 | |||||
| STAIT, Victoria Louise | Director | 10 Kings Meadow Clent DY9 9QR Stourbridge | British | 67934310002 | ||||||
| VICKERS, William Arthur | Director | 61 Little Sutton Lane B75 6SJ Sutton Coldfield West Midlands | British | 64052060001 | ||||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of BMG RESEARCH LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rsk Environment Limited | Nov 15, 2024 | Sussex Street G41 1DX Glasgow 65 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bmg Research Holdings Limited | Jul 18, 2016 | 172 Chester Road Helsby WA6 0AR Cheshire Spring Lodge England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Dawn Amanda Hands | Apr 06, 2016 | 1a Greenfield Crescent Edgbaston B15 3BE Birmingham Beech House West Midlands England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jonathan Bostock | Apr 06, 2016 | 101 Bristol Road Edgbaston B5 7TX Birmingham The White House West Midlands United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0