BCMG LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBCMG LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03013406
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BCMG LIMITED?

    Previous Company Names
    Company NameFromUntil
    BILLETT CONSULTING LIMITEDApr 11, 1995Apr 11, 1995
    EVENTSTYLE LIMITEDJan 24, 1995Jan 24, 1995

    What are the latest accounts for BCMG LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BCMG LIMITED?

    Last Confirmation Statement Made Up ToFeb 01, 2027
    Next Confirmation Statement DueFeb 15, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2026
    OverdueNo

    What are the latest filings for BCMG LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 01, 2026 with no updates

    3 pagesCS01

    Change of details for Ebiquity Plc as a person with significant control on Nov 07, 2019

    2 pagesPSC05

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    19 pagesAA

    legacy

    148 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Registration of charge 030134060012, created on Sep 11, 2025

    30 pagesMR01

    Appointment of Ms Katharine Joanna Herrity as a director on Mar 19, 2025

    2 pagesAP01

    Confirmation statement made on Feb 01, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Nick Paul Waters as a director on Jan 22, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    19 pagesAA

    legacy

    134 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Lorraine Elizabeth Young as a secretary on Sep 09, 2024

    1 pagesTM02

    Appointment of Nicholas John Pugh as a director on Aug 14, 2024

    2 pagesAP01

    Termination of appointment of Julia Elizabeth Hubbard as a director on Aug 02, 2024

    1 pagesTM01

    Registration of charge 030134060011, created on Apr 24, 2024

    47 pagesMR01

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    19 pagesAA

    legacy

    147 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Alan Philip Stephen Newman as a director on May 12, 2023

    1 pagesTM01

    Appointment of Ms Julia Elizabeth Hubbard as a director on Apr 28, 2023

    2 pagesAP01

    Who are the officers of BCMG LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HERRITY, Katharine Joanna
    16 Brunswick Place
    N1 6DZ London
    Chapter House
    England
    Director
    16 Brunswick Place
    N1 6DZ London
    Chapter House
    England
    EnglandBritish276671800001
    PUGH, Nicholas John
    16 Brunswick Place
    N1 6DZ London
    Chapter House
    England
    Director
    16 Brunswick Place
    N1 6DZ London
    Chapter House
    England
    EnglandBritish326266200001
    BAXTER, Derek Michael
    14 Hillydeal Road
    TN14 5RU Otford
    Cranbrook
    Kent
    Secretary
    14 Hillydeal Road
    TN14 5RU Otford
    Cranbrook
    Kent
    British131263150001
    BEACH, Andrew William
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    England
    Secretary
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    England
    British127180640001
    BEACH, Andrew William
    90a Elsinore Road
    SE23 2SN London
    Secretary
    90a Elsinore Road
    SE23 2SN London
    British127180640001
    PARK, Rory
    31 Stroud Road
    Wimbledon
    SW19 8QQ London
    Secretary
    31 Stroud Road
    Wimbledon
    SW19 8QQ London
    British175702410001
    TRENDLE, David Charles
    Redhill Lodge 4 Pendleton Road
    St Johns
    RH1 6QJ Redhill
    Surrey
    Secretary
    Redhill Lodge 4 Pendleton Road
    St Johns
    RH1 6QJ Redhill
    Surrey
    British107583480001
    UZIELLI, Michael Robin
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    Secretary
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    British107591700002
    YOUNG, Lorraine Elizabeth
    16 Brunswick Place
    N1 6DZ London
    Chapter House
    England
    Secretary
    16 Brunswick Place
    N1 6DZ London
    Chapter House
    England
    279507730001
    M W DOUGLAS & COMPANY LIMITED
    Regent House
    316 Beulah Hill
    SE19 3HP London
    Nominee Secretary
    Regent House
    316 Beulah Hill
    SE19 3HP London
    900007890001
    BASIL-JONES, Richard
    16 Brunswick Place
    N1 6DZ London
    Chapter House
    England
    Director
    16 Brunswick Place
    N1 6DZ London
    Chapter House
    England
    EnglandAustralian251869810009
    BAXTER, Derek Michael
    14 Hillydeal Road
    TN14 5RU Otford
    Cranbrook
    Kent
    Director
    14 Hillydeal Road
    TN14 5RU Otford
    Cranbrook
    Kent
    EnglandBritish131263150001
    BEACH, Andrew William
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    England
    Director
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    England
    EnglandBritish127180640002
    BILLETT, John Michael
    22 Vincent House
    Vincent Square
    SW1P 2NB London
    Director
    22 Vincent House
    Vincent Square
    SW1P 2NB London
    EnglandBritish23713340002
    BRIDGES, David Crawford
    3 Terry Road
    HP13 6QJ High Wycombe
    Buckinghamshire
    Director
    3 Terry Road
    HP13 6QJ High Wycombe
    Buckinghamshire
    British86365650001
    GREENLEES, Michael Edward
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    Director
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    United KingdomBritish5659620001
    HOCKNEY, Michael Brett
    Devoncroft House
    Oak Lane
    TW1 3PA Twickenham
    Director
    Devoncroft House
    Oak Lane
    TW1 3PA Twickenham
    United KingdomBritish7678290002
    HUBBARD, Julia Elizabeth
    16 Brunswick Place
    N1 6DZ London
    Chapter House
    England
    Director
    16 Brunswick Place
    N1 6DZ London
    Chapter House
    England
    EnglandBritish141448380003
    MANNING, Nicholas Vincent
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    England
    Director
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    England
    EnglandBritish160663750001
    NEWMAN, Alan Philip Stephen
    16 Brunswick Place
    N1 6DZ London
    Chapter House
    England
    Director
    16 Brunswick Place
    N1 6DZ London
    Chapter House
    England
    EnglandBritish88147560001
    NOBLE, Andrew David
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    Director
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    United KingdomBritish241836240001
    PARK, Rory
    31 Stroud Road
    Wimbledon
    SW19 8QQ London
    Director
    31 Stroud Road
    Wimbledon
    SW19 8QQ London
    EnglandBritish175702410001
    PEARCH, Andrew Neil
    65 Ulleswater Road
    N14 7BN London
    Director
    65 Ulleswater Road
    N14 7BN London
    British40546740002
    SANFORD, Mark John
    16 Brunswick Place
    N1 6DZ London
    Chapter House
    England
    Director
    16 Brunswick Place
    N1 6DZ London
    Chapter House
    England
    EnglandBritish142846110001
    THOMSON, Stephen Mark
    Flanes Manor Oak Bank
    Grove Road, Seal
    TN15 0LE Sevenoaks
    Kent
    Director
    Flanes Manor Oak Bank
    Grove Road, Seal
    TN15 0LE Sevenoaks
    Kent
    United KingdomBritish50857580002
    TRENDLE, David Charles
    Redhill Lodge 4 Pendleton Road
    St Johns
    RH1 6QJ Redhill
    Surrey
    Director
    Redhill Lodge 4 Pendleton Road
    St Johns
    RH1 6QJ Redhill
    Surrey
    EnglandBritish107583480001
    UZIELLI, Michael Robin
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    Director
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    British107591700002
    WATERS, Nick Paul
    16 Brunswick Place
    N1 6DZ London
    Chapter House
    England
    Director
    16 Brunswick Place
    N1 6DZ London
    Chapter House
    England
    EnglandBritish279380860001
    DOUGLAS NOMINEES LIMITED
    Regent House
    316 Beulah Hill
    SE19 3HF London
    Nominee Director
    Regent House
    316 Beulah Hill
    SE19 3HF London
    900007880001

    Who are the persons with significant control of BCMG LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ebiquity Plc
    16 Brunswick Place
    N1 6DZ London
    Chapter House
    England
    Apr 06, 2016
    16 Brunswick Place
    N1 6DZ London
    Chapter House
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number3967525
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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