BCMG LIMITED

Register to unlock more data on OkredoRegister

BCMG LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03013406

Incorporation date

24/01/1995

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Chapter House, 16 Brunswick Place, London N1 6DZCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/1995)
dot icon18/02/2026
Change of details for Ebiquity Plc as a person with significant control on 2019-11-07
dot icon18/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon07/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon07/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon07/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon07/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon15/09/2025
Registration of charge 030134060012, created on 2025-09-11
dot icon20/03/2025
Appointment of Ms Katharine Joanna Herrity as a director on 2025-03-19
dot icon24/02/2025
Termination of appointment of Nick Paul Waters as a director on 2025-01-22
dot icon24/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon05/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon05/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon05/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon05/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon23/09/2024
Termination of appointment of Lorraine Elizabeth Young as a secretary on 2024-09-09
dot icon19/08/2024
Appointment of Nicholas John Pugh as a director on 2024-08-14
dot icon07/08/2024
Termination of appointment of Julia Elizabeth Hubbard as a director on 2024-08-02
dot icon26/04/2024
Registration of charge 030134060011, created on 2024-04-24
dot icon02/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon28/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon28/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon14/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon14/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon12/05/2023
Termination of appointment of Alan Philip Stephen Newman as a director on 2023-05-12
dot icon12/05/2023
Appointment of Ms Julia Elizabeth Hubbard as a director on 2023-04-28
dot icon02/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon07/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon07/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon07/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon07/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon20/06/2022
Registration of charge 030134060010, created on 2022-06-16
dot icon25/03/2022
Registration of charge 030134060009, created on 2022-03-24
dot icon04/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon09/02/2021
Appointment of Ms Lorraine Elizabeth Young as a secretary on 2021-01-26
dot icon09/02/2021
Termination of appointment of Mark John Sanford as a director on 2021-01-29
dot icon09/02/2021
Appointment of Mr Nick Waters as a director on 2021-01-29
dot icon09/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon17/12/2020
Full accounts made up to 2019-12-31
dot icon12/10/2020
Termination of appointment of Richard Basil-Jones as a director on 2020-10-01
dot icon19/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon08/11/2019
Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9AW to Chapter House 16 Brunswick Place London N1 6DZ on 2019-11-08
dot icon31/10/2019
Full accounts made up to 2018-12-31
dot icon20/03/2019
Director's details changed for Mr Richard Basil-Jones on 2019-01-01
dot icon08/03/2019
Appointment of Mr Alan Philip Stephen Newman as a director on 2019-03-01
dot icon04/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon26/10/2018
Termination of appointment of Andrew David Noble as a director on 2018-10-23
dot icon26/10/2018
Appointment of Mr Richard Basil-Jones as a director on 2018-10-23
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon01/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon01/02/2018
Notification of Ebiquity Plc as a person with significant control on 2016-04-06
dot icon31/01/2018
Notification of Ebiquity Plc as a person with significant control on 2016-04-06
dot icon09/01/2018
Appointment of Mr Andrew David Noble as a director on 2017-12-31
dot icon02/01/2018
Appointment of Mr Mark John Sanford as a director on 2017-12-31
dot icon02/01/2018
Termination of appointment of Nicholas Vincent Manning as a director on 2017-12-31
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon25/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon25/10/2016
Termination of appointment of Andrew William Beach as a director on 2016-10-14
dot icon25/10/2016
Termination of appointment of Andrew William Beach as a secretary on 2016-10-14
dot icon12/08/2016
Full accounts made up to 2015-12-31
dot icon20/06/2016
Termination of appointment of Michael Edward Greenlees as a director on 2016-04-30
dot icon27/01/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon21/12/2015
Full accounts made up to 2015-04-30
dot icon19/08/2015
Current accounting period shortened from 2016-04-30 to 2015-12-31
dot icon27/01/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon24/11/2014
Full accounts made up to 2014-04-30
dot icon14/07/2014
Registration of charge 030134060008, created on 2014-07-07
dot icon09/07/2014
Satisfaction of charge 7 in full
dot icon11/03/2014
Registered office address changed from 2Nd Floor the Registry Royal Mint Court London EC3N 4QN on 2014-03-11
dot icon17/02/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon08/01/2014
Full accounts made up to 2013-04-30
dot icon20/08/2013
Resolutions
dot icon08/02/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon17/01/2013
Miscellaneous
dot icon19/11/2012
Full accounts made up to 2012-04-30
dot icon10/04/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon27/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon26/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon20/03/2012
Particulars of a mortgage or charge / charge no: 7
dot icon01/02/2012
Full accounts made up to 2011-04-30
dot icon31/01/2011
Full accounts made up to 2010-04-30
dot icon28/01/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon14/05/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 5
dot icon27/04/2010
Duplicate mortgage certificatecharge no:6
dot icon26/04/2010
Particulars of a mortgage or charge / charge no: 6
dot icon22/04/2010
Resolutions
dot icon25/01/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon01/12/2009
Secretary's details changed for Mr Andrew William Beach on 2009-10-01
dot icon01/12/2009
Director's details changed for Mr Michael Edward Greenlees on 2009-10-01
dot icon01/12/2009
Director's details changed for Mr Nick Manning on 2009-10-01
dot icon01/12/2009
Director's details changed for Mr Andrew William Beach on 2009-10-01
dot icon31/10/2009
Full accounts made up to 2009-04-30
dot icon27/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon04/02/2009
Director appointed mr andrew william beach
dot icon23/01/2009
Return made up to 23/01/09; full list of members
dot icon13/05/2008
Amended full accounts made up to 2007-04-30
dot icon24/04/2008
Appointment terminated director andrew pearch
dot icon26/03/2008
Registered office changed on 26/03/2008 from alhambra house 27-31 charing cross road london WC2H 0AU
dot icon04/03/2008
Accounts for a dormant company made up to 2007-04-30
dot icon28/02/2008
Appointment terminated secretary andrew beach
dot icon27/02/2008
Return made up to 24/01/08; full list of members
dot icon26/02/2008
Secretary appointed mr andrew william beach
dot icon26/02/2008
Director appointed mr nick manning
dot icon26/02/2008
Director appointed mr michael greenlees
dot icon25/02/2008
Secretary appointed mr andrew william beach
dot icon25/02/2008
Appointment terminated director michael uzielli
dot icon25/02/2008
Appointment terminated
dot icon25/02/2008
Appointment terminated director stephen thomson
dot icon25/02/2008
Appointment terminated director david bridges
dot icon25/02/2008
Appointment terminated secretary michael uzielli
dot icon25/02/2008
Appointment terminated director john billett
dot icon02/08/2007
Return made up to 24/01/07; full list of members
dot icon02/08/2007
Accounting reference date extended from 31/01/07 to 30/04/07
dot icon02/08/2007
Director resigned
dot icon12/07/2007
Secretary's particulars changed;director's particulars changed
dot icon18/04/2007
New secretary appointed;new director appointed
dot icon18/04/2007
Secretary resigned;director resigned
dot icon11/12/2006
Full accounts made up to 2006-01-31
dot icon14/09/2006
New secretary appointed
dot icon18/08/2006
Secretary resigned
dot icon15/02/2006
Return made up to 24/01/06; full list of members
dot icon03/01/2006
Group of companies' accounts made up to 2005-04-30
dot icon24/11/2005
Accounting reference date shortened from 30/04/06 to 31/01/06
dot icon02/11/2005
Declaration of satisfaction of mortgage/charge
dot icon06/10/2005
New director appointed
dot icon03/10/2005
Resolutions
dot icon03/10/2005
Resolutions
dot icon22/09/2005
Ad 19/08/05--------- £ si [email protected]=41569 £ ic 397850/439419
dot icon20/09/2005
Declaration of assistance for shares acquisition
dot icon20/09/2005
Declaration of assistance for shares acquisition
dot icon20/09/2005
Declaration of assistance for shares acquisition
dot icon20/09/2005
Declaration of assistance for shares acquisition
dot icon20/09/2005
Declaration of assistance for shares acquisition
dot icon20/09/2005
Declaration of assistance for shares acquisition
dot icon20/09/2005
Declaration of assistance for shares acquisition
dot icon20/09/2005
Resolutions
dot icon20/09/2005
Resolutions
dot icon13/09/2005
Director resigned
dot icon13/09/2005
Director resigned
dot icon13/09/2005
New director appointed
dot icon13/09/2005
Resolutions
dot icon09/09/2005
Miscellaneous
dot icon02/09/2005
Declaration of satisfaction of mortgage/charge
dot icon02/09/2005
Declaration of satisfaction of mortgage/charge
dot icon01/09/2005
Particulars of mortgage/charge
dot icon12/08/2005
Ad 01/07/05--------- £ si [email protected]=2000 £ ic 395850/397850
dot icon09/03/2005
Return made up to 24/01/05; full list of members
dot icon11/02/2005
Group of companies' accounts made up to 2004-04-30
dot icon08/10/2004
Particulars of mortgage/charge
dot icon24/09/2004
Ad 20/04/04-30/04/04 £ si [email protected]=53191 £ ic 336122/389313
dot icon09/08/2004
Return made up to 24/01/04; no change of members
dot icon09/03/2004
Group of companies' accounts made up to 2003-04-30
dot icon29/05/2003
Resolutions
dot icon29/05/2003
Resolutions
dot icon15/05/2003
New secretary appointed
dot icon15/05/2003
New director appointed
dot icon15/05/2003
Secretary resigned
dot icon25/04/2003
Ad 08/04/03--------- £ si [email protected]=439 £ ic 335683/336122
dot icon02/03/2003
Return made up to 24/01/03; full list of members
dot icon02/03/2003
New director appointed
dot icon18/12/2002
Group of companies' accounts made up to 2002-04-30
dot icon18/12/2002
New director appointed
dot icon28/01/2002
Return made up to 24/01/02; full list of members
dot icon28/01/2002
Ad 23/01/02--------- £ si [email protected]=1846 £ ic 331529/333375
dot icon26/01/2002
Amended group of companies' accounts made up to 2001-04-30
dot icon03/12/2001
Miscellaneous
dot icon03/12/2001
Miscellaneous
dot icon09/11/2001
Group of companies' accounts made up to 2001-04-30
dot icon19/04/2001
Ad 16/02/01--------- £ si [email protected]=10760 £ ic 320769/331529
dot icon19/04/2001
Ad 31/12/99--------- £ si [email protected]
dot icon02/04/2001
Return made up to 24/01/01; full list of members
dot icon13/02/2001
Full group accounts made up to 2000-04-30
dot icon17/01/2001
Full group accounts made up to 1999-04-30
dot icon22/12/2000
Ad 29/11/00--------- £ si [email protected]=10443 £ ic 310325/320768
dot icon09/10/2000
Particulars of mortgage/charge
dot icon22/08/2000
Declaration of satisfaction of mortgage/charge
dot icon21/08/2000
Particulars of mortgage/charge
dot icon16/03/2000
Ad 31/12/99--------- £ si [email protected]
dot icon14/02/2000
Return made up to 24/01/00; full list of members
dot icon30/09/1999
Certificate of change of name
dot icon26/07/1999
Ad 30/04/99--------- £ si [email protected]=3577 £ ic 306747/310324
dot icon01/05/1999
Resolutions
dot icon01/05/1999
Resolutions
dot icon10/03/1999
Return made up to 24/01/99; full list of members
dot icon29/10/1998
Full group accounts made up to 1998-04-30
dot icon19/10/1998
Ad 14/10/98--------- £ si [email protected]=1965 £ ic 304782/306747
dot icon20/05/1998
New director appointed
dot icon20/05/1998
Registered office changed on 20/05/98 from: 1 wardour street london W1V 3HE
dot icon10/03/1998
Return made up to 24/01/98; full list of members
dot icon05/12/1997
Ad 14/11/97--------- £ si [email protected]=54782 £ ic 250002/304784
dot icon14/10/1997
Amended full accounts made up to 1997-04-30
dot icon30/09/1997
Accounts for a small company made up to 1997-04-30
dot icon14/02/1997
Return made up to 24/01/97; full list of members
dot icon03/01/1997
Particulars of contract relating to shares
dot icon03/01/1997
Ad 19/11/96--------- £ si [email protected]=6250 £ ic 243752/250002
dot icon03/01/1997
Resolutions
dot icon26/11/1996
Director's particulars changed
dot icon24/10/1996
Full accounts made up to 1996-04-30
dot icon09/08/1996
Miscellaneous
dot icon10/05/1996
Ad 28/06/95--------- £ si [email protected]
dot icon14/02/1996
Return made up to 24/01/96; full list of members
dot icon16/06/1995
Accounting reference date notified as 30/04
dot icon16/06/1995
New director appointed
dot icon15/06/1995
Particulars of mortgage/charge
dot icon23/05/1995
Registered office changed on 23/05/95 from: 14 hillydeal road otford kent TN14 5RU
dot icon09/05/1995
New director appointed
dot icon09/05/1995
New secretary appointed
dot icon20/04/1995
Conve 31/03/95
dot icon12/04/1995
Memorandum and Articles of Association
dot icon10/04/1995
Certificate of change of name
dot icon10/04/1995
Resolutions
dot icon04/04/1995
Nc inc already adjusted 31/03/95
dot icon04/04/1995
Resolutions
dot icon04/04/1995
Registered office changed on 04/04/95 from: regent house 316 beulah hill london SE19 3HF
dot icon04/04/1995
Director resigned
dot icon04/04/1995
Secretary resigned
dot icon24/01/1995
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
01/02/2027
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beach, Andrew William
Director
23/04/2008 - 13/10/2016
54
Thomson, Stephen Mark
Director
14/09/2005 - 09/10/2007
32
Park, Rory
Director
30/04/2002 - 13/07/2006
11
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
23/01/1995 - 30/03/1995
5172
DOUGLAS NOMINEES LIMITED
Nominee Director
23/01/1995 - 30/03/1995
5153

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+
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 BCMG LIMITED

BCMG LIMITED is an(a) Active company incorporated on 24/01/1995 with the registered office located at Chapter House, 16 Brunswick Place, London N1 6DZ. 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 BCMG LIMITED?

toggle

BCMG LIMITED is currently Active. It was registered on 24/01/1995 .

Where is BCMG LIMITED located?

toggle

BCMG LIMITED is registered at Chapter House, 16 Brunswick Place, London N1 6DZ.

What does BCMG LIMITED do?

toggle

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

What is the latest filing for BCMG LIMITED?

toggle

The latest filing was on 18/02/2026: Change of details for Ebiquity Plc as a person with significant control on 2019-11-07.