BBM SIXTY LIMITED

Register to unlock more data on OkredoRegister

BBM SIXTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06452659

Incorporation date

13/12/2007

Size

Dormant

Contacts

Registered address

Registered address

7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NECopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2007)
dot icon22/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon06/08/2024
First Gazette notice for voluntary strike-off
dot icon24/07/2024
Application to strike the company off the register
dot icon22/05/2024
Notification of Brown & Brown Retail Holdco (Europe) Limited as a person with significant control on 2024-04-29
dot icon22/05/2024
Cessation of Gower House Limited as a person with significant control on 2024-04-29
dot icon20/05/2024
Termination of appointment of Duncan Neil Carter as a director on 2024-05-13
dot icon29/04/2024
Resolutions
dot icon29/04/2024
Solvency Statement dated 29/04/24
dot icon29/04/2024
Statement by Directors
dot icon29/04/2024
Statement of capital on 2024-04-29
dot icon26/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon08/08/2023
Termination of appointment of Neil Thornton as a director on 2023-07-12
dot icon08/08/2023
Appointment of Mr Alastair James Christopherson as a director on 2023-07-12
dot icon27/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon02/03/2023
Current accounting period extended from 2023-07-31 to 2023-12-31
dot icon02/03/2023
Memorandum and Articles of Association
dot icon02/03/2023
Resolutions
dot icon28/02/2023
Director's details changed for Mr David Anthony Williams on 2023-02-08
dot icon28/02/2023
Director's details changed for Mr Mark Francis Freeman on 2023-02-08
dot icon28/02/2023
Change of details for Gower House Limited as a person with significant control on 2023-02-08
dot icon28/02/2023
Second filing of the annual return made up to 2016-01-01
dot icon28/02/2023
Second filing of the annual return made up to 2015-01-01
dot icon28/02/2023
Satisfaction of charge 064526590001 in full
dot icon27/02/2023
Appointment of Mr Neil Thornton as a director on 2023-02-08
dot icon27/02/2023
Appointment of Duncan Neil Carter as a director on 2023-02-08
dot icon27/02/2023
Appointment of Andrew Stewart Hunter as a secretary on 2023-02-08
dot icon27/02/2023
Registered office address changed from St Johns House Weston Road Stafford Staffordshire ST16 3RZ to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 2023-02-27
dot icon13/02/2023
Accounts for a dormant company made up to 2022-07-31
dot icon31/01/2023
Second filing of the annual return made up to 2014-01-01
dot icon11/04/2022
Accounts for a dormant company made up to 2021-07-31
dot icon21/03/2022
20/03/22 Statement of Capital gbp 18843
dot icon27/04/2021
Micro company accounts made up to 2020-07-31
dot icon22/03/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon24/04/2020
Micro company accounts made up to 2019-07-31
dot icon20/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon29/04/2019
Micro company accounts made up to 2018-07-31
dot icon02/04/2019
Confirmation statement made on 2019-03-20 with updates
dot icon05/03/2019
Director's details changed for Mr David Anthony Williams on 2019-02-28
dot icon05/03/2019
Director's details changed for Mr Mark Francis Freeman on 2019-02-28
dot icon04/03/2019
Notification of Gower House Limited as a person with significant control on 2019-02-28
dot icon04/03/2019
Termination of appointment of Caroline Jane Edwards as a secretary on 2019-02-28
dot icon04/03/2019
Termination of appointment of Jonathan Roger Edwards as a director on 2019-02-28
dot icon04/03/2019
Appointment of Mr David Anthony Williams as a director on 2019-02-28
dot icon04/03/2019
Appointment of Mr Mark Francis Freeman as a director on 2019-02-28
dot icon04/03/2019
Cessation of Jonathan Roger Edwards as a person with significant control on 2019-02-28
dot icon04/03/2019
Statement of capital following an allotment of shares on 2019-02-28
dot icon04/03/2019
Registration of charge 064526590001, created on 2019-02-28
dot icon08/01/2019
Director's details changed for Mr Jonathan Roger Edwards on 2018-12-31
dot icon08/01/2019
Secretary's details changed for Caroline Jane Edwards on 2018-12-31
dot icon29/03/2018
Micro company accounts made up to 2017-07-31
dot icon20/03/2018
Confirmation statement made on 2018-03-20 with updates
dot icon20/03/2018
Change of details for Mr Jonathan Roger Edwards as a person with significant control on 2018-03-20
dot icon20/03/2018
Cessation of Dorothy Edwards as a person with significant control on 2018-03-20
dot icon03/01/2018
Confirmation statement made on 2018-01-01 with updates
dot icon08/02/2017
Confirmation statement made on 2017-01-01 with updates
dot icon01/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon26/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon06/01/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon06/01/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon03/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon12/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon10/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon28/01/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon09/10/2012
Total exemption small company accounts made up to 2012-07-31
dot icon11/01/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon14/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon22/12/2010
Annual return made up to 2010-12-13 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2010-07-31
dot icon27/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon08/02/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon26/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon02/05/2009
Compulsory strike-off action has been discontinued
dot icon29/04/2009
Return made up to 13/12/08; full list of members
dot icon28/04/2009
First Gazette notice for compulsory strike-off
dot icon08/02/2008
Statement of affairs
dot icon08/02/2008
Ad 11/01/08--------- £ si 16958@1=16958 £ ic 1/16959
dot icon01/02/2008
New director appointed
dot icon22/01/2008
Registered office changed on 22/01/08 from: alexander house, bethesda street, hanley, stoke on trent, staffordshire ST1 3DX
dot icon22/01/2008
New secretary appointed
dot icon22/01/2008
Nc inc already adjusted 10/01/08
dot icon22/01/2008
Resolutions
dot icon22/01/2008
Resolutions
dot icon22/01/2008
Accounting reference date shortened from 31/12/08 to 31/07/08
dot icon22/01/2008
Secretary resigned
dot icon22/01/2008
Director resigned
dot icon13/12/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconNext confirmation date
20/03/2025
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
32.33K
-
0.00
-
-
2022
2
32.33K
-
0.00
-
-
2022
2
32.33K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

32.33K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carter, Duncan Neil
Director
08/02/2023 - 13/05/2024
53
Thornton, Neil
Director
08/02/2023 - 12/07/2023
83
Edwards, Jonathan Roger
Director
10/01/2008 - 28/02/2019
9
Freeman, Mark Francis
Director
28/02/2019 - Present
12
Williams, David Anthony
Director
28/02/2019 - Present
8

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BBM SIXTY LIMITED

BBM SIXTY LIMITED is an(a) Dissolved company incorporated on 13/12/2007 with the registered office located at 7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BBM SIXTY LIMITED?

toggle

BBM SIXTY LIMITED is currently Dissolved. It was registered on 13/12/2007 and dissolved on 22/10/2024.

Where is BBM SIXTY LIMITED located?

toggle

BBM SIXTY LIMITED is registered at 7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NE.

What does BBM SIXTY LIMITED do?

toggle

BBM SIXTY LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does BBM SIXTY LIMITED have?

toggle

BBM SIXTY LIMITED had 2 employees in 2022.

What is the latest filing for BBM SIXTY LIMITED?

toggle

The latest filing was on 22/10/2024: Final Gazette dissolved via voluntary strike-off.