BBME MEDIA GROUP LIMITED

Register to unlock more data on OkredoRegister

BBME MEDIA GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03077753

Incorporation date

10/07/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Monks Cottage, Ferry Lane, Marlow, Bucks SL7 2EZCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1995)
dot icon05/11/2025
Micro company accounts made up to 2025-03-31
dot icon27/06/2025
Confirmation statement made on 2025-06-27 with updates
dot icon17/03/2025
Micro company accounts made up to 2024-03-31
dot icon11/07/2024
Confirmation statement made on 2024-06-27 with updates
dot icon19/07/2023
Micro company accounts made up to 2023-03-31
dot icon04/07/2023
Confirmation statement made on 2023-06-27 with updates
dot icon15/12/2022
Micro company accounts made up to 2022-03-31
dot icon06/07/2022
Confirmation statement made on 2022-06-27 with updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon05/07/2021
Change of details for Mr Trevor Neil Brookes as a person with significant control on 2020-06-28
dot icon02/07/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon02/07/2021
Director's details changed for Trevor Neil Brookes on 2020-06-28
dot icon02/07/2021
Change of details for Mr Trevor Neil Brookes as a person with significant control on 2020-06-28
dot icon02/07/2021
Director's details changed for Trevor Neil Brookes on 2020-06-28
dot icon05/03/2021
Registered office address changed from 13 Sackville Cottages Outwood Lane Bletchingley Redhill RH1 4LR England to Monks Cottage Ferry Lane Marlow Bucks SL7 2EZ on 2021-03-05
dot icon22/02/2021
Current accounting period extended from 2020-12-31 to 2021-03-31
dot icon15/10/2020
Registered office address changed from Oak Lea Chapel Lane Hermitage Thatcham RG18 9RL England to 13 Sackville Cottages Outwood Lane Bletchingley Redhill RH1 4LR on 2020-10-15
dot icon06/07/2020
Registered office address changed from Flat 2 13 Glade Road Marlow SL7 1EA England to Oak Lea Chapel Lane Hermitage Thatcham RG18 9RL on 2020-07-06
dot icon29/06/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon25/02/2020
Micro company accounts made up to 2019-12-31
dot icon18/12/2019
Registered office address changed from 7-9 the Broadway Newbury Berkshire RG14 1AS to Flat 2 13 Glade Road Marlow SL7 1EA on 2019-12-18
dot icon28/06/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon15/04/2019
Micro company accounts made up to 2018-12-31
dot icon24/08/2018
Micro company accounts made up to 2017-12-31
dot icon28/06/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon05/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon05/07/2017
Notification of Trevor Neil Brookes as a person with significant control on 2016-04-06
dot icon22/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon27/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon03/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon29/06/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon05/12/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-06-27
dot icon13/11/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon13/11/2014
Termination of appointment of a secretary
dot icon13/11/2014
Director's details changed for Trevor Neil Brookes on 2014-05-31
dot icon02/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon07/07/2014
Termination of appointment of Lesley Pye as a secretary
dot icon04/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon23/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon09/08/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon26/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon26/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon20/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon19/07/2010
Director's details changed for Trevor Neil Brookes on 2010-06-01
dot icon16/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon12/03/2010
Director's details changed for Trevor Neil Brookes on 2009-11-23
dot icon10/08/2009
Return made up to 27/06/09; full list of members
dot icon10/08/2009
Location of register of members
dot icon26/02/2009
Accounts for a dormant company made up to 2008-12-31
dot icon30/07/2008
Return made up to 27/06/08; full list of members
dot icon15/02/2008
Accounts for a dormant company made up to 2007-12-31
dot icon06/07/2007
Return made up to 27/06/07; full list of members
dot icon02/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon13/10/2006
New secretary appointed
dot icon13/10/2006
Secretary resigned
dot icon07/08/2006
Return made up to 27/06/06; full list of members
dot icon07/08/2006
Director's particulars changed
dot icon12/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon01/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon05/07/2005
Return made up to 27/06/05; full list of members
dot icon26/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon27/07/2004
Return made up to 05/07/04; full list of members
dot icon15/10/2003
Total exemption full accounts made up to 2003-06-30
dot icon15/10/2003
Accounting reference date shortened from 30/06/04 to 31/12/03
dot icon10/10/2003
Return made up to 05/07/03; full list of members
dot icon31/03/2003
Total exemption full accounts made up to 2002-06-30
dot icon23/09/2002
Secretary resigned
dot icon23/09/2002
New secretary appointed
dot icon18/08/2002
Total exemption small company accounts made up to 2001-06-30
dot icon10/08/2002
Secretary resigned
dot icon10/08/2002
New secretary appointed
dot icon16/07/2002
Return made up to 05/07/02; full list of members
dot icon18/07/2001
Return made up to 10/07/01; full list of members
dot icon18/04/2001
Full group accounts made up to 2000-06-30
dot icon03/01/2001
Full accounts made up to 1999-06-30
dot icon29/12/2000
Director resigned
dot icon26/07/2000
Return made up to 10/07/00; full list of members
dot icon27/01/2000
Certificate of change of name
dot icon22/12/1999
New director appointed
dot icon28/09/1999
Resolutions
dot icon28/09/1999
Resolutions
dot icon28/09/1999
Full accounts made up to 1998-06-30
dot icon11/09/1999
Declaration of satisfaction of mortgage/charge
dot icon31/08/1999
Return made up to 10/07/99; full list of members
dot icon12/02/1999
Secretary's particulars changed
dot icon12/02/1999
Registered office changed on 12/02/99 from: denford mill house, lower denford, hungerford, berkshire RG17 0UN
dot icon12/02/1999
Director's particulars changed
dot icon14/07/1998
Particulars of mortgage/charge
dot icon10/07/1998
Return made up to 10/07/98; no change of members
dot icon08/05/1998
Full accounts made up to 1997-06-30
dot icon14/07/1997
Return made up to 10/07/97; no change of members
dot icon14/07/1997
Registered office changed on 14/07/97 from: 10 perrins lane, london, NW3 1QY
dot icon05/06/1997
Accounts for a small company made up to 1996-06-30
dot icon10/07/1996
Return made up to 10/07/96; full list of members
dot icon02/08/1995
Accounting reference date notified as 30/06
dot icon02/08/1995
Director resigned
dot icon02/08/1995
Secretary resigned
dot icon02/08/1995
New director appointed
dot icon02/08/1995
New secretary appointed
dot icon10/07/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
51.40K
-
0.00
-
-
2022
0
55.66K
-
0.00
-
-
2023
1
90.59K
-
0.00
-
-
2023
1
90.59K
-
0.00
-
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

90.59K £Ascended62.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
10/07/1995 - 10/07/1995
68517
COMPANY DIRECTORS LIMITED
Nominee Director
10/07/1995 - 10/07/1995
67500
Mr Trevor Neil Brookes
Director
10/07/1995 - Present
14
Thompson, Andrew Kenneth
Director
10/12/1999 - 06/10/2000
10
De Ban, Kate
Secretary
12/09/2002 - 28/09/2006
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BBME MEDIA GROUP LIMITED

BBME MEDIA GROUP LIMITED is an(a) Active company incorporated on 10/07/1995 with the registered office located at Monks Cottage, Ferry Lane, Marlow, Bucks SL7 2EZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BBME MEDIA GROUP LIMITED?

toggle

BBME MEDIA GROUP LIMITED is currently Active. It was registered on 10/07/1995 .

Where is BBME MEDIA GROUP LIMITED located?

toggle

BBME MEDIA GROUP LIMITED is registered at Monks Cottage, Ferry Lane, Marlow, Bucks SL7 2EZ.

What does BBME MEDIA GROUP LIMITED do?

toggle

BBME MEDIA GROUP LIMITED operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

How many employees does BBME MEDIA GROUP LIMITED have?

toggle

BBME MEDIA GROUP LIMITED had 1 employees in 2023.

What is the latest filing for BBME MEDIA GROUP LIMITED?

toggle

The latest filing was on 05/11/2025: Micro company accounts made up to 2025-03-31.