BCMV LIMITED

Register to unlock more data on OkredoRegister

BCMV LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03074517

Incorporation date

30/06/1995

Size

Filing Exemption Subsidiary

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1995)
dot icon19/11/2022
Final Gazette dissolved following liquidation
dot icon19/08/2022
Return of final meeting in a members' voluntary winding up
dot icon08/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon06/01/2022
Appointment of a voluntary liquidator
dot icon06/01/2022
Declaration of solvency
dot icon23/12/2021
Registered office address changed from 500 Brook Drive Reading RG2 6UU United Kingdom to 1 More London Place London SE1 2AF on 2021-12-23
dot icon22/12/2021
Register(s) moved to registered inspection location 500 Brook Drive Reading RG2 6UU
dot icon22/12/2021
Register inspection address has been changed to 500 Brook Drive Reading RG2 6UU
dot icon22/12/2021
Resolutions
dot icon04/11/2021
Appointment of Vmed O2 Secretaries Limited as a secretary on 2021-11-01
dot icon02/11/2021
Termination of appointment of Gillian Elizabeth James as a secretary on 2021-11-01
dot icon01/11/2021
Termination of appointment of Mine Ozkan Hifzi as a director on 2021-11-01
dot icon14/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon14/10/2021
Notice of agreement to exemption from filing of accounts for period ending 31/12/20
dot icon05/10/2021
Termination of appointment of Caroline Bernadette Elizabeth Withers as a director on 2021-10-01
dot icon05/10/2021
Termination of appointment of Roderick Gregor Mcneil as a director on 2021-10-01
dot icon05/10/2021
Appointment of Mr Mark David Hardman as a director on 2021-10-01
dot icon05/10/2021
Appointment of Julia Louise Boyle as a director on 2021-10-01
dot icon31/08/2021
Termination of appointment of Luke Milner as a director on 2021-08-31
dot icon21/07/2021
Filing exemption statement of guarantee by parent company for period ending 31/12/20
dot icon06/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon05/05/2021
Director's details changed for Caroline Bernadette Elizabeth Withers on 2021-04-26
dot icon01/03/2021
Appointment of Luke Milner as a director on 2021-03-01
dot icon19/02/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon19/02/2021
Notice of agreement to exemption from filing of accounts for period ending 31/12/19
dot icon25/11/2020
Termination of appointment of Severina-Pompilia Pascu as a director on 2020-11-16
dot icon19/08/2020
Filing exemption statement of guarantee by parent company for period ending 31/12/19
dot icon03/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon24/04/2020
Appointment of Caroline Bernadette Elizabeth Withers as a director on 2020-04-23
dot icon10/03/2020
Appointment of Roderick Gregor Mcneil as a director on 2020-03-09
dot icon10/03/2020
Termination of appointment of William Thomas Castell as a director on 2020-03-09
dot icon05/03/2020
Appointment of Severina-Pompilia Pascu as a director on 2020-03-03
dot icon16/12/2019
Change of details for General Cable Limited as a person with significant control on 2019-12-02
dot icon16/12/2019
Registered office address changed from Media House Bartley Wood Business Park Hook Hampshire RG27 9UP to 500 Brook Drive Reading RG2 6UU on 2019-12-16
dot icon09/09/2019
Termination of appointment of Robert Dominic Dunn as a director on 2019-09-09
dot icon09/09/2019
Appointment of Mr William Thomas Castell as a director on 2019-09-09
dot icon12/08/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon12/08/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon12/08/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon03/07/2019
Confirmation statement made on 2019-07-03 with updates
dot icon20/06/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon21/09/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon21/09/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon21/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon03/07/2018
Confirmation statement made on 2018-07-03 with updates
dot icon20/06/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon04/05/2018
Satisfaction of charge 11 in full
dot icon04/05/2018
Satisfaction of charge 030745170016 in full
dot icon04/05/2018
Satisfaction of charge 030745170015 in full
dot icon04/05/2018
Satisfaction of charge 13 in full
dot icon04/05/2018
Satisfaction of charge 14 in full
dot icon04/05/2018
Satisfaction of charge 12 in full
dot icon04/05/2018
Satisfaction of charge 030745170018 in full
dot icon04/05/2018
Satisfaction of charge 030745170017 in full
dot icon04/05/2018
Satisfaction of charge 030745170023 in full
dot icon04/05/2018
Satisfaction of charge 030745170019 in full
dot icon04/05/2018
Satisfaction of charge 030745170022 in full
dot icon04/05/2018
Satisfaction of charge 030745170021 in full
dot icon04/05/2018
Satisfaction of charge 030745170020 in full
dot icon13/04/2018
Statement by Directors
dot icon13/04/2018
Statement of capital on 2018-04-13
dot icon13/04/2018
Solvency Statement dated 06/04/18
dot icon13/04/2018
Resolutions
dot icon27/12/2017
Notification of General Cable Limited as a person with significant control on 2017-12-22
dot icon27/12/2017
Cessation of Ntl (B) Limited as a person with significant control on 2017-12-22
dot icon04/09/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon04/09/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon04/09/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon03/07/2017
Confirmation statement made on 2017-07-03 with updates
dot icon22/06/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon23/03/2017
Registration of charge 030745170023, created on 2017-03-21
dot icon07/02/2017
Registration of charge 030745170022, created on 2017-02-01
dot icon12/09/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon19/08/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon19/08/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon08/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon04/07/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon27/04/2016
Registration of charge 030745170021, created on 2016-04-26
dot icon14/09/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon14/09/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon14/09/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon30/06/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon30/06/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon06/05/2015
Registration of charge 030745170020, created on 2015-04-30
dot icon01/04/2015
Registration of charge 030745170019, created on 2015-03-30
dot icon06/02/2015
Registration of charge 030745170018, created on 2015-01-28
dot icon16/09/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon16/09/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon16/09/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon04/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon17/06/2014
Auditor's resignation
dot icon23/05/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon10/04/2014
Termination of appointment of Caroline Withers as a director
dot icon10/04/2014
Registration of charge 030745170017
dot icon09/04/2014
Termination of appointment of Caroline Withers as a director
dot icon09/04/2014
Appointment of Mine Ozkan Hifzi as a director
dot icon02/04/2014
Registration of charge 030745170016
dot icon11/12/2013
Termination of appointment of Robert Gale as a director
dot icon06/12/2013
Appointment of Robert Dominic Dunn as a director
dot icon04/10/2013
Audit exemption subsidiary accounts made up to 2012-12-31
dot icon04/10/2013
Consolidated accounts of parent company for subsidiary company period ending 31/12/12
dot icon04/10/2013
Notice of agreement to exemption from audit of accounts for period ending 31/12/12
dot icon10/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon24/06/2013
Audit exemption statement of guarantee by parent company for period ending 31/12/12
dot icon14/06/2013
Registration of charge 030745170015
dot icon14/03/2013
Director's details changed for Caroline Bernadette Elizabeth Withers on 2013-03-14
dot icon09/01/2013
Termination of appointment of Joanne Tillbrook as a director
dot icon09/01/2013
Appointment of Caroline Bernadette Elizabeth Withers as a director
dot icon10/09/2012
Full accounts made up to 2011-12-31
dot icon06/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon01/02/2012
Secretary's details changed for Gillian Elizabeth James on 2011-03-31
dot icon01/02/2012
Director's details changed for Robert Charles Gale on 2011-03-31
dot icon28/10/2011
Appointment of Joanne Christine Tillbrook as a director
dot icon28/10/2011
Termination of appointment of Joanne Tillbrook as a director
dot icon20/09/2011
Appointment of Joanne Christine Tillbrook as a director
dot icon20/09/2011
Termination of appointment of Robert Mackenzie as a director
dot icon24/08/2011
Full accounts made up to 2010-12-31
dot icon30/06/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon01/04/2011
Registered office address changed from 160 Great Portland Street London W1W 5QA on 2011-04-01
dot icon15/03/2011
Particulars of a mortgage or charge / charge no: 14
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon08/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon08/07/2010
Particulars of a mortgage or charge / charge no: 13
dot icon02/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon26/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon21/05/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 8
dot icon05/05/2010
Termination of appointment of Virgin Media Secretaries Limited as a director
dot icon05/05/2010
Termination of appointment of Virgin Media Directors Limited as a director
dot icon05/05/2010
Termination of appointment of Virgin Media Secretaries Limited as a secretary
dot icon05/05/2010
Appointment of Robert Mario Mackenzie as a director
dot icon05/05/2010
Appointment of Gillian Elizabeth James as a secretary
dot icon05/05/2010
Appointment of Robert Charles Gale as a director
dot icon29/04/2010
Particulars of a mortgage or charge / charge no: 12
dot icon25/01/2010
Resolutions
dot icon22/01/2010
Particulars of a mortgage or charge / charge no: 10
dot icon22/01/2010
Particulars of a mortgage or charge / charge no: 11
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon01/07/2009
Return made up to 30/06/09; full list of members
dot icon02/11/2008
Accounts for a dormant company made up to 2007-12-31
dot icon03/07/2008
Return made up to 30/06/08; full list of members
dot icon08/02/2008
Ad 31/01/08--------- £ si 150000@1=150000 £ ic 1/150001
dot icon08/02/2008
Nc inc already adjusted 31/01/08
dot icon08/02/2008
Resolutions
dot icon08/02/2008
Resolutions
dot icon31/01/2008
Memorandum and Articles of Association
dot icon25/01/2008
Certificate of change of name
dot icon12/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon10/07/2007
Return made up to 30/06/07; full list of members
dot icon05/04/2007
Secretary's particulars changed;director's particulars changed
dot icon04/04/2007
Director's particulars changed
dot icon18/02/2007
Registered office changed on 18/02/07 from: ntl house bartley wood business park, hook hampshire RG27 9XA
dot icon21/12/2006
Declaration of satisfaction of mortgage/charge
dot icon04/07/2006
Return made up to 30/06/06; full list of members
dot icon29/06/2006
Particulars of mortgage/charge
dot icon21/04/2006
Declaration of satisfaction of mortgage/charge
dot icon06/04/2006
Accounts for a dormant company made up to 2005-12-31
dot icon10/03/2006
Particulars of mortgage/charge
dot icon07/07/2005
Return made up to 30/06/05; full list of members
dot icon22/04/2005
Accounts for a dormant company made up to 2004-12-31
dot icon26/11/2004
Director resigned
dot icon26/11/2004
Secretary resigned;director resigned
dot icon25/11/2004
New director appointed
dot icon25/11/2004
New secretary appointed;new director appointed
dot icon25/11/2004
Secretary resigned
dot icon25/11/2004
Director resigned
dot icon13/09/2004
Director resigned
dot icon02/07/2004
Return made up to 30/06/04; full list of members
dot icon28/06/2004
Declaration of satisfaction of mortgage/charge
dot icon28/06/2004
Declaration of satisfaction of mortgage/charge
dot icon13/05/2004
Accounts for a dormant company made up to 2003-12-31
dot icon22/04/2004
Particulars of mortgage/charge
dot icon20/04/2004
New director appointed
dot icon13/04/2004
New director appointed
dot icon14/10/2003
Director resigned
dot icon14/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon06/07/2003
Return made up to 30/06/03; full list of members
dot icon20/05/2003
New director appointed
dot icon11/05/2003
Director resigned
dot icon24/01/2003
Director resigned
dot icon23/01/2003
New director appointed
dot icon23/01/2003
New director appointed
dot icon05/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon03/07/2002
Return made up to 30/06/02; full list of members
dot icon13/05/2002
Secretary resigned
dot icon27/03/2002
New secretary appointed
dot icon18/03/2002
New director appointed
dot icon18/03/2002
Director resigned
dot icon18/03/2002
Director resigned
dot icon18/03/2002
Director resigned
dot icon18/03/2002
New director appointed
dot icon12/02/2002
Director resigned
dot icon28/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon03/10/2001
Particulars of mortgage/charge
dot icon02/07/2001
Return made up to 30/06/01; full list of members
dot icon13/03/2001
Declaration of satisfaction of mortgage/charge
dot icon23/02/2001
Particulars of mortgage/charge
dot icon02/02/2001
Accounts for a dormant company made up to 2000-03-31
dot icon09/01/2001
New director appointed
dot icon13/12/2000
Director resigned
dot icon10/12/2000
Director resigned
dot icon07/12/2000
New director appointed
dot icon22/11/2000
Declaration of satisfaction of mortgage/charge
dot icon21/11/2000
Director's particulars changed
dot icon01/11/2000
Secretary's particulars changed;director's particulars changed
dot icon27/09/2000
Memorandum and Articles of Association
dot icon27/09/2000
Resolutions
dot icon03/08/2000
Particulars of mortgage/charge
dot icon25/07/2000
Director resigned
dot icon24/07/2000
New secretary appointed
dot icon11/07/2000
Return made up to 30/06/00; no change of members
dot icon10/07/2000
New director appointed
dot icon10/07/2000
New director appointed
dot icon03/07/2000
New director appointed
dot icon03/07/2000
Director resigned
dot icon03/07/2000
Director resigned
dot icon03/07/2000
New director appointed
dot icon03/07/2000
Director resigned
dot icon03/07/2000
New secretary appointed;new director appointed
dot icon03/07/2000
Secretary resigned;director resigned
dot icon03/07/2000
Registered office changed on 03/07/00 from: caxton way watford business park watford hertfordshire WD1 8XH
dot icon30/06/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon12/06/2000
Certificate of change of name
dot icon04/02/2000
Accounts for a dormant company made up to 1999-03-31
dot icon01/07/1999
Return made up to 30/06/99; full list of members
dot icon01/07/1999
Location of register of members address changed
dot icon01/07/1999
Location of debenture register address changed
dot icon21/04/1999
New director appointed
dot icon21/04/1999
New director appointed
dot icon20/04/1999
Director resigned
dot icon20/04/1999
New director appointed
dot icon25/02/1999
Certificate of change of name
dot icon08/02/1999
Director resigned
dot icon02/02/1999
Accounts for a dormant company made up to 1998-03-31
dot icon01/10/1998
Registered office changed on 01/10/98 from: 26 red lion square london WC1R 4HQ
dot icon15/07/1998
Return made up to 30/06/98; no change of members
dot icon16/12/1997
Director's particulars changed
dot icon07/10/1997
Director's particulars changed
dot icon22/09/1997
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon22/09/1997
Registered office changed on 22/09/97 from: bell cablemedia house upton road watford hertfordshire WD1 7EL
dot icon23/07/1997
Return made up to 30/06/97; no change of members
dot icon23/07/1997
Director resigned
dot icon23/07/1997
New director appointed
dot icon22/07/1997
New director appointed
dot icon21/07/1997
Declaration of satisfaction of mortgage/charge
dot icon21/07/1997
Declaration of satisfaction of mortgage/charge
dot icon08/07/1997
Director resigned
dot icon21/05/1997
New director appointed
dot icon15/05/1997
Particulars of mortgage/charge
dot icon13/05/1997
Director resigned
dot icon17/03/1997
Accounts for a dormant company made up to 1996-12-31
dot icon12/02/1997
Director resigned
dot icon12/02/1997
New director appointed
dot icon29/01/1997
Particulars of mortgage/charge
dot icon27/12/1996
Particulars of mortgage/charge
dot icon12/11/1996
Accounts for a dormant company made up to 1995-12-31
dot icon12/11/1996
Resolutions
dot icon20/08/1996
Director resigned
dot icon22/07/1996
Secretary's particulars changed
dot icon08/07/1996
Return made up to 30/06/96; full list of members
dot icon19/06/1996
New secretary appointed
dot icon18/06/1996
Secretary resigned
dot icon25/04/1996
Director resigned
dot icon12/02/1996
Director resigned;new director appointed
dot icon07/11/1995
Registered office changed on 07/11/95 from: barrington house 59-67 gresham street london EC2V 7JA
dot icon07/11/1995
New director appointed
dot icon07/11/1995
New secretary appointed
dot icon07/11/1995
New director appointed
dot icon07/11/1995
New director appointed
dot icon07/11/1995
New director appointed
dot icon07/11/1995
Director resigned
dot icon06/11/1995
Resolutions
dot icon06/11/1995
Resolutions
dot icon06/11/1995
Secretary resigned
dot icon11/10/1995
Resolutions
dot icon11/10/1995
Resolutions
dot icon11/10/1995
Resolutions
dot icon11/10/1995
Resolutions
dot icon25/09/1995
Accounting reference date notified as 31/12
dot icon22/09/1995
Certificate of change of name
dot icon30/06/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Filing Exemption Subsidiary
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Castell, William Thomas
Director
09/09/2019 - 09/03/2020
138
Beveridge, Robert James
Director
01/04/1999 - 30/05/2000
149
Milner, Luke
Director
01/03/2021 - 31/08/2021
81
Hifzi, Mine Ozkan
Director
31/03/2014 - 01/11/2021
314
Boyle, Julia Louise
Director
01/10/2021 - Present
97

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BCMV LIMITED

BCMV LIMITED is an(a) Dissolved company incorporated on 30/06/1995 with the registered office located at 1 More London Place, London SE1 2AF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BCMV LIMITED?

toggle

BCMV LIMITED is currently Dissolved. It was registered on 30/06/1995 and dissolved on 19/11/2022.

Where is BCMV LIMITED located?

toggle

BCMV LIMITED is registered at 1 More London Place, London SE1 2AF.

What does BCMV LIMITED do?

toggle

BCMV LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BCMV LIMITED?

toggle

The latest filing was on 19/11/2022: Final Gazette dissolved following liquidation.