EX BNM LIMITED
Overview
Company Name | EX BNM LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03403991 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of EX BNM LIMITED?
- (7499) /
Where is EX BNM LIMITED located?
Registered Office Address | Northcliffe Accounting Centre PO BOX 6795 St George Street LE1 1ZP Leicester |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EX BNM LIMITED?
Company Name | From | Until |
---|---|---|
BATH NEWS & MEDIA LIMITED | May 09, 2007 | May 09, 2007 |
WESTERN NEWSPAPERS LIMITED | Feb 04, 2004 | Feb 04, 2004 |
BATH NEWSPAPERS LIMITED | Sep 02, 1997 | Sep 02, 1997 |
ALNERY NO. 1660 LIMITED | Jul 16, 1997 | Jul 16, 1997 |
What are the latest accounts for EX BNM LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 04, 2009 |
What are the latest filings for EX BNM LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Full accounts made up to Oct 04, 2009 | 13 pages | AA | ||
Director's details changed for Michael Paul Pelosi on Nov 06, 2009 | 3 pages | CH01 | ||
legacy | 5 pages | 363a | ||
Full accounts made up to Sep 28, 2008 | 14 pages | AA | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 403a | ||
legacy | 5 pages | 363a | ||
Full accounts made up to Sep 30, 2007 | 15 pages | AA | ||
Certificate of change of name Company name changed bath news & media LIMITED\certificate issued on 22/11/07 | 2 pages | CERTNM | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288b | ||
legacy | 7 pages | 363a | ||
Full accounts made up to Oct 01, 2006 | 14 pages | AA | ||
Certificate of change of name Company name changed western newspapers LIMITED\certificate issued on 09/05/07 | 2 pages | CERTNM | ||
legacy | 1 pages | 288c | ||
legacy | 1 pages | 288c | ||
legacy | 2 pages | 288a | ||
legacy | 1 pages | 287 | ||
legacy | 1 pages | 288b | ||
legacy | 7 pages | 363a |
Who are the officers of EX BNM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COLLINS, Paul Simon | Secretary | 5 Weare Close Billesdon LE7 9DY Leicester | British | 44213280003 | ||||||
PELOSI, Michael Paul | Director | 2 Derry Street Kensington W8 5TT London Northcliffe House | United Kingdom | British | Newspaper Management | 43743750001 | ||||
LONG, Judith Ann Lilian | Secretary | 170 Stowey Road BS49 4QX Yatton North Somerset | British | 15007130002 | ||||||
VICKERY, Arthur Patrick | Secretary | Roseneath Keynsham Road Willsbridge BS30 6EN Bristol | British | 14152250001 | ||||||
ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
ANDERSON DIXON, Steve | Director | Cressy House 41 The Burgage Prestbury GL52 3DL Cheltenham Gloucestershire | United Kingdom | British | Newspaper Management | 232985490001 | ||||
CALVERT, Andrew Richard John | Director | The Counting House Mount Beacon Place BA1 5SP Bath | British | Managing Director | 27435140003 | |||||
CARTER, Wendy Louise | Director | Stable Barn Upper Lodge Farm BA3 4DH Ston Easton Somerset | British | Group Commercial Director | 99661300003 | |||||
GOODE, Alan Raymond | Director | Honeywell Cottage Honeywell Lane Chewton Mendip BA3 4LY Bath North Somerset | United Kingdom | British | Group Chief Executive | 40618020001 | ||||
GRIMES, Liza | Director | 31 Wiltshire Way BA13 3XD Westbury Wiltshire | British | Circulation Director | 116406550001 | |||||
HINDLEY, Martyn John | Director | Upper Wield SO24 9RT Arlesford The Barn Hampshire | England | British | Finance Director | 134332760001 | ||||
HOLLIDAY, James Nigel | Director | 112a The Midlands Holt BA14 6RG Trowbridge Wiltshire | British | Editor | 72028390003 | |||||
IRVINE, Sarah | Director | 5 Sevilles Mill High Street Chalford GL6 8BX Stroud Gloucestershire | United Kingdom | British | Commercial Director | 127120780001 | ||||
SADLER, Keith John | Director | 12 Parrys Grove Stoke Bishop BS9 1TT Bristol Avon | British | Finance Director | 73173100006 | |||||
STROUD, Mark John | Director | 35 Waterloo Road BA4 5HH Shepton Mallet Somerset | British | Company Director | 101197980002 | |||||
TREMEER, Juliet Anne | Director | Cedar Lodge 4 Rectory Close Farmborough BA2 0AW Bath Avon | British | Comany Director | 100646200001 | |||||
WARD, Kevin William | Director | Elm House The Street BS27 3TH Draycott Somerset | England | British | Finance Director | 84928700001 | ||||
ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
ALNERY INCORPORATIONS NO 2 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002910001 |
Does EX BNM LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A deed of charge | Created On Oct 17, 1997 Delivered On Oct 23, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the loan agreement and the deed | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
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