BCHANNELS LIMITED

Register to unlock more data on OkredoRegister

BCHANNELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05271937

Incorporation date

28/10/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

180 Borough High Street, London SE1 1LBCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2004)
dot icon21/03/2026
Compulsory strike-off action has been discontinued
dot icon18/03/2026
Confirmation statement made on 2025-10-28 with no updates
dot icon17/02/2026
Compulsory strike-off action has been suspended
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon06/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon06/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon06/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon06/11/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon04/02/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon04/02/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon04/02/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon05/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon14/12/2024
Compulsory strike-off action has been discontinued
dot icon12/12/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon04/12/2024
Appointment of Mr Gary Eric Bannett as a director on 2024-11-25
dot icon04/12/2024
Termination of appointment of Nasima Sadeque as a director on 2024-11-25
dot icon09/05/2024
Termination of appointment of Blaine Raddon as a director on 2024-05-07
dot icon09/05/2024
Appointment of Mr Matthew Sidney Yorke as a director on 2024-05-07
dot icon24/01/2024
Compulsory strike-off action has been discontinued
dot icon23/01/2024
Confirmation statement made on 2023-10-28 with no updates
dot icon16/01/2024
First Gazette notice for compulsory strike-off
dot icon29/11/2023
Registered office address changed from Sandford Gate East Point Business Park Sandy Lane West Oxford OX4 6LB England to 180 Borough High Street London SE1 1LB on 2023-11-29
dot icon24/07/2023
Full accounts made up to 2022-12-31
dot icon16/06/2023
Termination of appointment of Mark Philip Truby as a secretary on 2023-05-10
dot icon16/06/2023
Termination of appointment of Mark Philip Truby as a director on 2023-05-10
dot icon16/06/2023
Appointment of Ms Nasima Sadeque as a director on 2023-06-15
dot icon28/11/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon21/09/2022
Full accounts made up to 2021-12-31
dot icon28/02/2022
Appointment of Mr Blaine Raddon as a director on 2022-02-23
dot icon28/02/2022
Termination of appointment of George Matthew Rowland-Jones as a director on 2022-02-23
dot icon28/02/2022
Termination of appointment of Philip James Gowing as a director on 2022-02-23
dot icon28/02/2022
Termination of appointment of Richard David Bandell as a director on 2022-02-23
dot icon09/11/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon30/09/2021
Change of details for Twelve Marketing Services Limited as a person with significant control on 2020-07-07
dot icon09/07/2021
Satisfaction of charge 052719370006 in full
dot icon21/04/2021
Full accounts made up to 2020-12-31
dot icon10/11/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon01/09/2020
Full accounts made up to 2019-12-31
dot icon06/07/2020
Registered office address changed from Sandringham House East Point Business Park Sandy Lane West Oxford Oxfordshire OX4 6LB to Sandford Gate East Point Business Park Sandy Lane West Oxford OX4 6LB on 2020-07-06
dot icon10/03/2020
Registration of charge 052719370007, created on 2020-03-02
dot icon11/11/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon16/07/2019
Director's details changed for Mr George Matthew Rowland-Jones on 2019-07-06
dot icon08/04/2019
Appointment of Mr Richard David Bandell as a director on 2018-12-24
dot icon09/11/2018
Confirmation statement made on 2018-10-28 with updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon10/11/2017
Confirmation statement made on 2017-10-28 with updates
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon24/07/2017
Director's details changed for Mr Philip James Gowing on 2017-01-01
dot icon24/07/2017
Director's details changed for Mr George Matthew Rowland-Jones on 2017-01-01
dot icon11/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon11/11/2016
Director's details changed for Mr George Matthew Rowland-Jones on 2016-10-27
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon02/06/2016
Registration of charge 052719370006, created on 2016-06-02
dot icon03/11/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon22/09/2015
Full accounts made up to 2014-12-31
dot icon12/11/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon05/11/2014
Appointment of Mark Philip Truby as a secretary on 2014-10-28
dot icon28/08/2014
Appointment of Mr Mark Truby as a director on 2014-07-29
dot icon20/08/2014
Full accounts made up to 2013-12-31
dot icon13/08/2014
Termination of appointment of Rjp Secretaries Limited as a secretary on 2014-07-04
dot icon13/08/2014
Termination of appointment of Obs 24 Llp as a director on 2014-07-04
dot icon26/07/2014
Satisfaction of charge 4 in full
dot icon10/07/2014
Registration of charge 052719370005, created on 2014-07-04
dot icon25/03/2014
Auditor's resignation
dot icon28/10/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon17/12/2012
Termination of appointment of Christopher Bard as a secretary
dot icon12/12/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon05/12/2012
Director's details changed for George Matthew Rowland-Jones on 2012-08-01
dot icon05/12/2012
Director's details changed for Philip James Gowing on 2012-08-01
dot icon05/12/2012
Appointment of Rjp Secretaries Limited as a secretary
dot icon09/11/2012
Termination of appointment of Christopher Bard as a director
dot icon09/11/2012
Appointment of Obs 24 Llp as a director
dot icon08/11/2012
Appointment of Christopher James Bard as a secretary
dot icon22/10/2012
Appointment of Christopher James Bard as a secretary
dot icon18/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/10/2012
Termination of appointment of Andrea Parsons as a secretary
dot icon10/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/10/2012
Resolutions
dot icon08/10/2012
Change of share class name or designation
dot icon08/10/2012
Particulars of variation of rights attached to shares
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon03/10/2012
Registered office address changed from C/O Peter Linnell Adventis House Post Office Lane Beaconsfield Bucks HP9 1FN United Kingdom on 2012-10-03
dot icon27/07/2012
Particulars of a mortgage or charge / charge no: 4
dot icon03/01/2012
Auditor's resignation
dot icon12/12/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon11/08/2011
Full accounts made up to 2010-12-31
dot icon29/07/2011
Particulars of a mortgage or charge / charge no: 3
dot icon16/06/2011
Termination of appointment of Charles Phillpot as a director
dot icon01/04/2011
Appointment of Mrs Andrea Parsons as a secretary
dot icon01/04/2011
Termination of appointment of Peter Linnell as a director
dot icon01/04/2011
Termination of appointment of Peter Linnell as a secretary
dot icon20/01/2011
Resignation of an auditor
dot icon09/11/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon29/06/2010
Duplicate mortgage certificatecharge no:2
dot icon22/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon22/06/2010
Particulars of a mortgage or charge / charge no: 2
dot icon25/05/2010
Appointment of Chief Exec Charles John Phillpot as a director
dot icon24/05/2010
Registered office address changed from 95 Wigmore St London W1U 1HH on 2010-05-24
dot icon04/03/2010
Registered office address changed from 83 Southend Garsington Oxford Oxfordshire OX44 9DJ on 2010-03-04
dot icon03/03/2010
Appointment of Mr Peter John Linnell as a director
dot icon03/03/2010
Appointment of Mr Peter John Linnell as a secretary
dot icon03/03/2010
Termination of appointment of George Rowland-Jones as a secretary
dot icon18/02/2010
Accounts for a small company made up to 2009-12-31
dot icon04/11/2009
Annual return made up to 2009-10-28 with full list of shareholders
dot icon03/11/2009
Director's details changed for George Matthew Rowland-Jones on 2009-10-01
dot icon03/11/2009
Director's details changed for George Matthew Rowland-Jones on 2009-10-01
dot icon03/11/2009
Director's details changed for Philip James Gowing on 2009-10-01
dot icon03/11/2009
Director's details changed for Christopher James Bard on 2009-10-01
dot icon21/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/10/2008
Return made up to 28/10/08; full list of members
dot icon22/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/10/2007
Return made up to 28/10/07; full list of members
dot icon03/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/11/2006
Return made up to 28/10/06; full list of members
dot icon22/11/2006
Location of debenture register
dot icon22/11/2006
Location of register of members
dot icon16/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon15/05/2006
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon13/03/2006
Resolutions
dot icon13/03/2006
Resolutions
dot icon29/12/2005
New director appointed
dot icon29/11/2005
Return made up to 28/10/05; full list of members
dot icon28/10/2005
New director appointed
dot icon30/08/2005
Registered office changed on 30/08/05 from: 3 brook business centre cowley mill road uxbridge middlesex UB8 2FX
dot icon19/04/2005
Memorandum and Articles of Association
dot icon19/04/2005
Resolutions
dot icon19/04/2005
Resolutions
dot icon19/04/2005
Resolutions
dot icon19/04/2005
Ad 01/03/05--------- £ si 97@1=97 £ ic 3/100
dot icon23/11/2004
Certificate of change of name
dot icon28/10/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/10/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bandell, Richard David
Director
24/12/2018 - 23/02/2022
16
RJP SECRETARIES LIMITED
Corporate Secretary
05/09/2012 - 04/07/2014
107
OBS 24 LLP
Corporate Director
23/07/2012 - 04/07/2014
29
Linnell, Peter John
Director
01/02/2010 - 30/03/2011
61
Bard, Christopher James
Director
12/08/2005 - 09/07/2012
3

Persons with Significant Control

0

No PSC data available.

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 BCHANNELS LIMITED

BCHANNELS LIMITED is an(a) Active company incorporated on 28/10/2004 with the registered office located at 180 Borough High Street, London SE1 1LB. There are currently 2 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 BCHANNELS LIMITED?

toggle

BCHANNELS LIMITED is currently Active. It was registered on 28/10/2004 .

Where is BCHANNELS LIMITED located?

toggle

BCHANNELS LIMITED is registered at 180 Borough High Street, London SE1 1LB.

What does BCHANNELS LIMITED do?

toggle

BCHANNELS LIMITED operates in the Media representation services (73.12 - SIC 2007) sector.

What is the latest filing for BCHANNELS LIMITED?

toggle

The latest filing was on 21/03/2026: Compulsory strike-off action has been discontinued.