B.C.M. FESTIVALS LIMITED

Register to unlock more data on OkredoRegister

B.C.M. FESTIVALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04262416

Incorporation date

31/07/2001

Size

Micro Entity

Contacts

Registered address

Registered address

52 Doubleday Drive, Bapchild, Sittingbourne, Kent ME9 9PJCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2001)
dot icon27/01/2026
Micro company accounts made up to 2025-04-30
dot icon05/08/2025
Change of details for Mr Ray Martin as a person with significant control on 2025-07-10
dot icon05/08/2025
Notification of Clare Nicola Martin as a person with significant control on 2025-07-10
dot icon05/08/2025
Confirmation statement made on 2025-07-31 with updates
dot icon29/01/2025
Micro company accounts made up to 2024-04-30
dot icon06/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon07/03/2024
Registered office address changed from The Old Stables Wilgate Green Throwley Faversham ME13 0PW England to 52 Doubleday Drive Bapchild Sittingbourne Kent ME9 9PJ on 2024-03-07
dot icon23/01/2024
Micro company accounts made up to 2023-04-30
dot icon01/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon29/01/2023
Micro company accounts made up to 2022-04-30
dot icon01/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon31/05/2022
Micro company accounts made up to 2021-04-30
dot icon27/05/2022
Current accounting period shortened from 2021-08-31 to 2021-04-30
dot icon11/10/2021
Registered office address changed from The Business Store 98-100 High Road Rayleigh SS6 7AE England to The Old Stables Wilgate Green Throwley Faversham ME13 0PW on 2021-10-11
dot icon10/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon25/06/2021
Micro company accounts made up to 2020-08-31
dot icon31/07/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon27/05/2020
Micro company accounts made up to 2019-08-31
dot icon01/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon20/05/2019
Micro company accounts made up to 2018-08-31
dot icon30/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon31/07/2018
Appointment of Mrs Clare Nicola Martin as a director on 2018-07-31
dot icon30/05/2018
Micro company accounts made up to 2017-08-31
dot icon31/07/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon24/03/2017
Registered office address changed from The Old Stables Wilgate Green Farm Wilgate Green Road Faversham Kent ME13 0PW to The Business Store 98-100 High Road Rayleigh SS6 7AE on 2017-03-24
dot icon03/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon16/09/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon16/09/2015
Termination of appointment of Sandra Priestnall as a secretary on 2015-01-01
dot icon16/09/2015
Appointment of Mrs Clare Nicola Martin as a secretary on 2015-01-01
dot icon16/09/2015
Termination of appointment of Sandra Priestnall as a secretary on 2015-01-01
dot icon27/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon22/09/2014
Director's details changed for Mr Ray Martin on 2014-09-22
dot icon22/09/2014
Director's details changed for Mr Ray Martin on 2014-09-22
dot icon11/09/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon11/09/2014
Registered office address changed from The Offices Lower Floor 6 Park Drive Ilkeston Derbyshire DE7 5NR United Kingdom to The Old Stables Wilgate Green Farm Wilgate Green Road Faversham Kent ME13 0PW on 2014-09-11
dot icon28/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon01/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon06/09/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon12/07/2012
Registered office address changed from 370-374 Nottingham Road Newthorpe Nottingham NG16 2ED on 2012-07-12
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon22/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon27/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon19/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon26/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon05/08/2009
Return made up to 31/07/09; full list of members
dot icon29/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon19/08/2008
Return made up to 31/07/08; full list of members
dot icon30/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon13/08/2007
Return made up to 31/07/07; full list of members
dot icon26/06/2007
Total exemption full accounts made up to 2006-08-31
dot icon12/09/2006
Return made up to 31/07/06; full list of members
dot icon05/07/2006
Total exemption full accounts made up to 2005-08-31
dot icon14/09/2005
Return made up to 31/07/05; full list of members
dot icon14/09/2005
Location of register of members
dot icon07/07/2005
Total exemption full accounts made up to 2004-08-31
dot icon10/08/2004
Return made up to 31/07/04; full list of members
dot icon05/07/2004
Total exemption full accounts made up to 2003-08-31
dot icon04/09/2003
Total exemption full accounts made up to 2002-08-31
dot icon11/08/2003
Return made up to 31/07/03; full list of members
dot icon22/08/2002
Return made up to 31/07/02; full list of members
dot icon27/09/2001
Accounting reference date extended from 31/07/02 to 31/08/02
dot icon27/09/2001
Registered office changed on 27/09/01 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
dot icon24/09/2001
New secretary appointed
dot icon24/09/2001
New director appointed
dot icon14/08/2001
Director resigned
dot icon14/08/2001
Secretary resigned
dot icon31/07/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
587.00
-
0.00
-
-
2022
0
8.30K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Ray
Director
06/08/2001 - Present
7
Mrs Clare Nicola Martin
Director
31/07/2018 - Present
7
Martin, Clare Nicola
Secretary
01/01/2015 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B.C.M. FESTIVALS LIMITED

B.C.M. FESTIVALS LIMITED is an(a) Active company incorporated on 31/07/2001 with the registered office located at 52 Doubleday Drive, Bapchild, Sittingbourne, Kent ME9 9PJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B.C.M. FESTIVALS LIMITED?

toggle

B.C.M. FESTIVALS LIMITED is currently Active. It was registered on 31/07/2001 .

Where is B.C.M. FESTIVALS LIMITED located?

toggle

B.C.M. FESTIVALS LIMITED is registered at 52 Doubleday Drive, Bapchild, Sittingbourne, Kent ME9 9PJ.

What does B.C.M. FESTIVALS LIMITED do?

toggle

B.C.M. FESTIVALS LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for B.C.M. FESTIVALS LIMITED?

toggle

The latest filing was on 27/01/2026: Micro company accounts made up to 2025-04-30.