BCMG LIMITED
Overview
| Company Name | BCMG LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03013406 |
| 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 BCMG LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is BCMG LIMITED located?
| Registered Office Address | Chapter House 16 Brunswick Place N1 6DZ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BCMG LIMITED?
| Company Name | From | Until |
|---|---|---|
| BILLETT CONSULTING LIMITED | Apr 11, 1995 | Apr 11, 1995 |
| EVENTSTYLE LIMITED | Jan 24, 1995 | Jan 24, 1995 |
What are the latest accounts for BCMG LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BCMG LIMITED?
| Last Confirmation Statement Made Up To | Feb 01, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 15, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 01, 2026 |
| Overdue | No |
What are the latest filings for BCMG LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 01, 2026 with no updates | 3 pages | CS01 | ||
Change of details for Ebiquity Plc as a person with significant control on Nov 07, 2019 | 2 pages | PSC05 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 19 pages | AA | ||
legacy | 148 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Registration of charge 030134060012, created on Sep 11, 2025 | 30 pages | MR01 | ||
Appointment of Ms Katharine Joanna Herrity as a director on Mar 19, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Feb 01, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nick Paul Waters as a director on Jan 22, 2025 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 19 pages | AA | ||
legacy | 134 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Lorraine Elizabeth Young as a secretary on Sep 09, 2024 | 1 pages | TM02 | ||
Appointment of Nicholas John Pugh as a director on Aug 14, 2024 | 2 pages | AP01 | ||
Termination of appointment of Julia Elizabeth Hubbard as a director on Aug 02, 2024 | 1 pages | TM01 | ||
Registration of charge 030134060011, created on Apr 24, 2024 | 47 pages | MR01 | ||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 19 pages | AA | ||
legacy | 147 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of Alan Philip Stephen Newman as a director on May 12, 2023 | 1 pages | TM01 | ||
Appointment of Ms Julia Elizabeth Hubbard as a director on Apr 28, 2023 | 2 pages | AP01 | ||
Who are the officers of BCMG LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HERRITY, Katharine Joanna | Director | 16 Brunswick Place N1 6DZ London Chapter House England | England | British | 276671800001 | |||||
| PUGH, Nicholas John | Director | 16 Brunswick Place N1 6DZ London Chapter House England | England | British | 326266200001 | |||||
| BAXTER, Derek Michael | Secretary | 14 Hillydeal Road TN14 5RU Otford Cranbrook Kent | British | 131263150001 | ||||||
| BEACH, Andrew William | Secretary | One Ropemaker Street EC2Y 9AW London Citypoint England | British | 127180640001 | ||||||
| BEACH, Andrew William | Secretary | 90a Elsinore Road SE23 2SN London | British | 127180640001 | ||||||
| PARK, Rory | Secretary | 31 Stroud Road Wimbledon SW19 8QQ London | British | 175702410001 | ||||||
| TRENDLE, David Charles | Secretary | Redhill Lodge 4 Pendleton Road St Johns RH1 6QJ Redhill Surrey | British | 107583480001 | ||||||
| UZIELLI, Michael Robin | Secretary | One Ropemaker Street EC2Y 9AW London Citypoint | British | 107591700002 | ||||||
| YOUNG, Lorraine Elizabeth | Secretary | 16 Brunswick Place N1 6DZ London Chapter House England | 279507730001 | |||||||
| M W DOUGLAS & COMPANY LIMITED | Nominee Secretary | Regent House 316 Beulah Hill SE19 3HP London | 900007890001 | |||||||
| BASIL-JONES, Richard | Director | 16 Brunswick Place N1 6DZ London Chapter House England | England | Australian | 251869810009 | |||||
| BAXTER, Derek Michael | Director | 14 Hillydeal Road TN14 5RU Otford Cranbrook Kent | England | British | 131263150001 | |||||
| BEACH, Andrew William | Director | One Ropemaker Street EC2Y 9AW London Citypoint England | England | British | 127180640002 | |||||
| BILLETT, John Michael | Director | 22 Vincent House Vincent Square SW1P 2NB London | England | British | 23713340002 | |||||
| BRIDGES, David Crawford | Director | 3 Terry Road HP13 6QJ High Wycombe Buckinghamshire | British | 86365650001 | ||||||
| GREENLEES, Michael Edward | Director | One Ropemaker Street EC2Y 9AW London Citypoint | United Kingdom | British | 5659620001 | |||||
| HOCKNEY, Michael Brett | Director | Devoncroft House Oak Lane TW1 3PA Twickenham | United Kingdom | British | 7678290002 | |||||
| HUBBARD, Julia Elizabeth | Director | 16 Brunswick Place N1 6DZ London Chapter House England | England | British | 141448380003 | |||||
| MANNING, Nicholas Vincent | Director | One Ropemaker Street EC2Y 9AW London Citypoint England | England | British | 160663750001 | |||||
| NEWMAN, Alan Philip Stephen | Director | 16 Brunswick Place N1 6DZ London Chapter House England | England | British | 88147560001 | |||||
| NOBLE, Andrew David | Director | One Ropemaker Street EC2Y 9AW London Citypoint | United Kingdom | British | 241836240001 | |||||
| PARK, Rory | Director | 31 Stroud Road Wimbledon SW19 8QQ London | England | British | 175702410001 | |||||
| PEARCH, Andrew Neil | Director | 65 Ulleswater Road N14 7BN London | British | 40546740002 | ||||||
| SANFORD, Mark John | Director | 16 Brunswick Place N1 6DZ London Chapter House England | England | British | 142846110001 | |||||
| THOMSON, Stephen Mark | Director | Flanes Manor Oak Bank Grove Road, Seal TN15 0LE Sevenoaks Kent | United Kingdom | British | 50857580002 | |||||
| TRENDLE, David Charles | Director | Redhill Lodge 4 Pendleton Road St Johns RH1 6QJ Redhill Surrey | England | British | 107583480001 | |||||
| UZIELLI, Michael Robin | Director | One Ropemaker Street EC2Y 9AW London Citypoint | British | 107591700002 | ||||||
| WATERS, Nick Paul | Director | 16 Brunswick Place N1 6DZ London Chapter House England | England | British | 279380860001 | |||||
| DOUGLAS NOMINEES LIMITED | Nominee Director | Regent House 316 Beulah Hill SE19 3HF London | 900007880001 |
Who are the persons with significant control of BCMG LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ebiquity Plc | Apr 06, 2016 | 16 Brunswick Place N1 6DZ London Chapter House England | No | ||||||||||
| |||||||||||||
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