BCL NUMEDIA LIMITED

Register to unlock more data on OkredoRegister

BCL NUMEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04702666

Incorporation date

19/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

20-22 Venture West Greenham Business Park, Newbury RG19 6HXCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2003)
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/11/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/11/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/10/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon26/09/2023
Registered office address changed from 5 London Wall Buildings London EC2M 5NS England to 20-22 Venture West Greenham Business Park Newbury RG19 6HX on 2023-09-26
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/10/2022
Confirmation statement made on 2022-09-28 with updates
dot icon12/10/2022
Statement of capital following an allotment of shares on 2022-09-01
dot icon22/06/2022
Change of details for Mr Darin Thomas Brockman as a person with significant control on 2022-06-10
dot icon22/06/2022
Appointment of Mr Ian Smith as a director on 2022-06-10
dot icon22/06/2022
Director's details changed for Mr Darin Thomas Brockman on 2022-06-10
dot icon22/06/2022
Termination of appointment of Erik Pattenden as a director on 2022-06-10
dot icon10/02/2022
Cessation of Alistair Tripp as a person with significant control on 2021-05-20
dot icon10/02/2022
Statement of capital following an allotment of shares on 2021-05-20
dot icon24/01/2022
Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom to 5 London Wall Buildings London EC2M 5NS on 2022-01-24
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/12/2021
Change of details for Mr Alistair Tripp as a person with significant control on 2021-12-13
dot icon13/12/2021
Director's details changed for Mr Darin Thomas Brockman on 2021-12-13
dot icon13/12/2021
Change of details for Mr Darin Thomas Brockman as a person with significant control on 2021-12-13
dot icon13/12/2021
Director's details changed for Mr Erik Pattenden on 2021-12-13
dot icon13/12/2021
Registered office address changed from C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Bucks HP6 6FA United Kingdom to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2021-12-13
dot icon04/10/2021
Confirmation statement made on 2021-09-28 with updates
dot icon03/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/11/2020
Change of details for Mr Alistair Tripp as a person with significant control on 2020-09-07
dot icon12/11/2020
Confirmation statement made on 2020-09-28 with updates
dot icon12/11/2020
Change of details for Mr Darin Thomas Brockman as a person with significant control on 2020-09-07
dot icon12/11/2020
Termination of appointment of Rosalyn Brockman as a secretary on 2020-01-01
dot icon12/11/2020
Director's details changed for Mr Erik Pattenden on 2020-09-07
dot icon25/09/2020
Secretary's details changed for Rosalyn Brockman on 2020-09-07
dot icon25/09/2020
Director's details changed for Mr Darin Thomas Brockman on 2020-09-07
dot icon25/09/2020
Registered office address changed from C/O Wilkins Kennedy Llp Anglo House Bell Lane Office Village Bell Lane Amersham Bucks HP6 6FA to C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Bucks HP6 6FA on 2020-09-25
dot icon22/10/2019
Confirmation statement made on 2019-09-28 with updates
dot icon15/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon03/10/2018
Confirmation statement made on 2018-09-28 with updates
dot icon26/09/2018
Change of details for Mr Darin Thomas Brockman as a person with significant control on 2018-09-26
dot icon23/03/2018
Confirmation statement made on 2018-03-05 with updates
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon03/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon30/03/2016
Termination of appointment of Alistair Charles Tripp as a director on 2016-01-15
dot icon30/03/2016
Termination of appointment of Charles Martin Francis Warburton as a director on 2016-01-28
dot icon22/09/2015
Statement of capital following an allotment of shares on 2014-06-13
dot icon27/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/06/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon27/06/2014
Appointment of Mr Erik Pattenden as a director
dot icon25/06/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon16/04/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/04/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon04/04/2013
Secretary's details changed for Rosalyn Brockman on 2012-11-26
dot icon04/04/2013
Director's details changed for Mr Darin Thomas Brockman on 2012-11-26
dot icon21/11/2012
Registered office address changed from Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX on 2012-11-21
dot icon09/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/06/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon28/11/2011
Termination of appointment of Katherine Sayce as a director
dot icon05/04/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon04/04/2011
Appointment of Mr Alistair Tripp as a director
dot icon04/04/2011
Appointment of Mr Charles Martin Francis Warburton as a director
dot icon04/04/2011
Appointment of Katherine Maynard Sayce as a director
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/10/2010
Secretary's details changed for Rosalyn Brockman on 2010-10-07
dot icon08/10/2010
Director's details changed for Darin Thomas Brockman on 2010-10-07
dot icon14/04/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon23/02/2010
Registered office address changed from 1 High Street Thatcham Berkshire RG19 3JG on 2010-02-23
dot icon09/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/09/2009
Secretary appointed rosalyn brockman
dot icon07/09/2009
Appointment terminated director rosalyn brockman
dot icon07/09/2009
Appointment terminated secretary darin brockman
dot icon16/03/2009
Return made up to 05/03/09; full list of members
dot icon23/01/2009
Registered office changed on 23/01/2009 from bcl house 30 bartholomew street newbury berkshire RG14 5LL
dot icon27/11/2008
Return made up to 02/04/08; full list of members
dot icon25/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/02/2008
Return made up to 05/03/07; no change of members
dot icon06/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon07/07/2006
Particulars of mortgage/charge
dot icon22/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/06/2006
Return made up to 05/03/06; full list of members
dot icon06/06/2006
New director appointed
dot icon06/06/2006
Director resigned
dot icon24/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon14/04/2005
Secretary resigned
dot icon31/03/2005
Return made up to 05/03/05; full list of members
dot icon10/03/2005
Total exemption small company accounts made up to 2004-03-31
dot icon09/03/2005
New secretary appointed;new director appointed
dot icon22/07/2004
New director appointed
dot icon20/07/2004
Director resigned
dot icon13/04/2004
Registered office changed on 13/04/04 from: 75 westbury road ipswich suffolk IP4 4RE
dot icon24/03/2004
Return made up to 19/03/04; full list of members
dot icon24/11/2003
New secretary appointed
dot icon24/11/2003
New director appointed
dot icon01/04/2003
Secretary resigned
dot icon01/04/2003
Director resigned
dot icon19/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* during past year

Number of employees

2
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
28/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
10
154.37K
-
0.00
125.38K
-
2022
10
115.45K
-
0.00
7.15K
-
2023
2
129.88K
-
0.00
-
-
2023
2
129.88K
-
0.00
-
-

Employees

2023

Employees

2 Descended-80 % *

Net Assets(GBP)

129.88K £Ascended12.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON DIRECTOR LTD
Nominee Director
19/03/2003 - 01/04/2003
12606
BRIGHTON SECRETARY LTD
Nominee Secretary
19/03/2003 - 01/04/2003
12343
Cooper, Francis
Director
30/03/2003 - 14/07/2004
3
Brockman, Darin Thomas
Director
01/03/2005 - Present
7
Warburton, Charles Martin Francis
Director
05/03/2011 - 28/01/2016
1

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BCL NUMEDIA LIMITED

BCL NUMEDIA LIMITED is an(a) Active company incorporated on 19/03/2003 with the registered office located at 20-22 Venture West Greenham Business Park, Newbury RG19 6HX. There are currently 2 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 BCL NUMEDIA LIMITED?

toggle

BCL NUMEDIA LIMITED is currently Active. It was registered on 19/03/2003 .

Where is BCL NUMEDIA LIMITED located?

toggle

BCL NUMEDIA LIMITED is registered at 20-22 Venture West Greenham Business Park, Newbury RG19 6HX.

What does BCL NUMEDIA LIMITED do?

toggle

BCL NUMEDIA LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

How many employees does BCL NUMEDIA LIMITED have?

toggle

BCL NUMEDIA LIMITED had 2 employees in 2023.

What is the latest filing for BCL NUMEDIA LIMITED?

toggle

The latest filing was on 16/12/2025: Total exemption full accounts made up to 2025-03-31.