BGA PUBLIC RELATIONS LIMITED

Register to unlock more data on OkredoRegister

BGA PUBLIC RELATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01182262

Incorporation date

29/08/1974

Size

Dormant

Contacts

Registered address

Registered address

The White House, 19 Ash Street, Ash, Surrey GU12 6LDCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/1986)
dot icon06/07/2010
Final Gazette dissolved via voluntary strike-off
dot icon23/03/2010
First Gazette notice for voluntary strike-off
dot icon16/03/2010
Application to strike the company off the register
dot icon03/11/2009
Registered office address changed from The White House Ash Street Ash Aldershot Hampshire GU12 6LD on 2009-11-03
dot icon10/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon27/03/2009
Registered office changed on 27/03/2009 from attwood house mansfield park four marks alton hampshire GU34 5PZ
dot icon05/02/2009
Return made up to 31/12/08; full list of members
dot icon29/10/2008
Accounts made up to 2007-12-31
dot icon23/01/2008
Return made up to 31/12/07; full list of members
dot icon27/04/2007
Accounts made up to 2006-12-31
dot icon15/01/2007
Return made up to 31/12/06; full list of members
dot icon19/07/2006
Accounts made up to 2005-12-31
dot icon08/02/2006
Secretary's particulars changed;director's particulars changed
dot icon08/02/2006
Director's particulars changed
dot icon08/02/2006
Secretary's particulars changed;director's particulars changed
dot icon23/01/2006
Return made up to 31/12/05; full list of members
dot icon16/01/2006
Director resigned
dot icon21/07/2005
Accounts made up to 2004-12-31
dot icon25/02/2005
Return made up to 31/12/04; full list of members
dot icon08/07/2004
Accounts for a small company made up to 2003-12-31
dot icon08/07/2004
Return made up to 31/12/03; full list of members
dot icon12/07/2003
Accounts for a small company made up to 2002-12-31
dot icon12/02/2003
Return made up to 31/12/02; full list of members
dot icon12/02/2003
Director's particulars changed
dot icon12/07/2002
Accounts for a small company made up to 2001-12-31
dot icon01/05/2002
Registered office changed on 01/05/02 from: 26-28 king street maidenhead berkshire SL6 1EF
dot icon10/01/2002
Return made up to 31/12/01; full list of members
dot icon10/01/2002
Director's particulars changed
dot icon05/12/2001
Auditor's resignation
dot icon01/08/2001
Full accounts made up to 2000-12-31
dot icon16/05/2001
Return made up to 31/12/00; full list of members
dot icon16/05/2001
Director's particulars changed
dot icon02/04/2001
New secretary appointed
dot icon02/04/2001
Secretary resigned
dot icon07/12/2000
Particulars of mortgage/charge
dot icon30/11/2000
Declaration of assistance for shares acquisition
dot icon30/11/2000
Resolutions
dot icon16/11/2000
Auditor's resignation
dot icon14/11/2000
New director appointed
dot icon14/11/2000
New director appointed
dot icon14/11/2000
New director appointed
dot icon14/11/2000
Director resigned
dot icon14/11/2000
Director resigned
dot icon23/10/2000
Director resigned
dot icon11/10/2000
Particulars of mortgage/charge
dot icon14/07/2000
Accounts for a small company made up to 1999-12-31
dot icon10/03/2000
Return made up to 31/12/99; full list of members
dot icon10/03/2000
Ad 22/05/97--------- £ si 1000@1
dot icon10/01/2000
Declaration of satisfaction of mortgage/charge
dot icon10/01/2000
Declaration of satisfaction of mortgage/charge
dot icon10/01/2000
Declaration of satisfaction of mortgage/charge
dot icon10/01/2000
Declaration of satisfaction of mortgage/charge
dot icon18/10/1999
Accounts for a small company made up to 1998-12-31
dot icon08/03/1999
Return made up to 31/12/98; full list of members
dot icon16/02/1999
Accounts for a small company made up to 1997-12-31
dot icon12/01/1998
Return made up to 31/12/97; no change of members
dot icon30/09/1997
Accounts for a small company made up to 1996-12-31
dot icon11/06/1997
Ad 02/04/97--------- £ si [email protected]=80 £ si [email protected]=100 £ ic 38116/38296
dot icon27/05/1997
£ ic 44516/38116 19/05/97 £ sr 6400@1=6400
dot icon22/05/1997
Resolutions
dot icon22/05/1997
Resolutions
dot icon22/05/1997
Resolutions
dot icon22/05/1997
£ nc 100000/103000 01/03/97
dot icon10/01/1997
Return made up to 31/12/96; no change of members
dot icon31/10/1996
Accounts for a small company made up to 1995-12-31
dot icon18/10/1996
Certificate of change of name
dot icon17/01/1996
Return made up to 31/12/95; full list of members
dot icon17/01/1996
Director's particulars changed
dot icon03/10/1995
Accounts for a small company made up to 1994-12-31
dot icon15/01/1995
Registered office changed on 15/01/95 from: synergy house 595 kenton road kenton harrow HA3 9RT
dot icon15/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/10/1994
Accounts for a small company made up to 1993-12-31
dot icon18/08/1994
Secretary resigned;new secretary appointed
dot icon26/01/1994
Return made up to 31/12/93; no change of members
dot icon15/11/1993
Accounts for a small company made up to 1992-12-31
dot icon16/04/1993
Declaration of satisfaction of mortgage/charge
dot icon09/02/1993
Return made up to 31/12/92; full list of members
dot icon09/02/1993
Director's particulars changed
dot icon07/11/1992
Accounts for a small company made up to 1991-12-31
dot icon05/02/1992
New director appointed
dot icon15/01/1992
Return made up to 31/12/91; no change of members
dot icon15/01/1992
Director's particulars changed
dot icon05/11/1991
Accounts for a small company made up to 1990-12-31
dot icon22/02/1991
Accounts for a small company made up to 1989-12-31
dot icon22/02/1991
Return made up to 31/12/90; no change of members
dot icon22/10/1990
Secretary resigned;new secretary appointed
dot icon20/09/1990
Secretary resigned;new secretary appointed
dot icon03/09/1990
Particulars of mortgage/charge
dot icon21/06/1990
Accounts for a small company made up to 1988-12-31
dot icon24/05/1990
Return made up to 31/12/89; full list of members
dot icon31/05/1989
Return made up to 31/12/88; full list of members
dot icon01/02/1989
Accounts for a small company made up to 1987-12-31
dot icon29/09/1988
Secretary resigned;new secretary appointed
dot icon24/05/1988
Particulars of contract relating to shares
dot icon24/05/1988
Wd 19/04/88 ad 02/12/87--------- £ si 19516@1=19516 £ ic 18400/37916
dot icon28/03/1988
Return made up to 31/12/87; full list of members
dot icon21/03/1988
Declaration of satisfaction of mortgage/charge
dot icon07/03/1988
Resolutions
dot icon16/02/1988
£ nc 50000/100000
dot icon25/01/1988
Full accounts made up to 1986-12-31
dot icon03/09/1987
Particulars of mortgage/charge
dot icon02/09/1987
Particulars of mortgage/charge
dot icon14/07/1987
Registered office changed on 14/07/87 from: 1A elmside road wembley middlesex
dot icon11/05/1987
Return made up to 31/12/86; full list of members
dot icon17/02/1987
Particulars of mortgage/charge
dot icon15/11/1986
Full accounts made up to 1985-12-31
dot icon29/08/1986
Particulars of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
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
Binsted, Edward Thomas Arthur Clive
Director
18/10/2000 - Present
10
Flew, Andrew Nicholas
Director
18/10/2000 - Present
4
Binsted, Janette Christine
Secretary
18/10/2000 - Present
3
Binsted, Janette Christine
Director
18/10/2000 - Present
5
Kerr, Brian Powrie
Director
01/01/1992 - 18/10/2000
10

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 BGA PUBLIC RELATIONS LIMITED

BGA PUBLIC RELATIONS LIMITED is an(a) Dissolved company incorporated on 29/08/1974 with the registered office located at The White House, 19 Ash Street, Ash, Surrey GU12 6LD. There are currently 4 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 BGA PUBLIC RELATIONS LIMITED?

toggle

BGA PUBLIC RELATIONS LIMITED is currently Dissolved. It was registered on 29/08/1974 and dissolved on 06/07/2010.

Where is BGA PUBLIC RELATIONS LIMITED located?

toggle

BGA PUBLIC RELATIONS LIMITED is registered at The White House, 19 Ash Street, Ash, Surrey GU12 6LD.

What does BGA PUBLIC RELATIONS LIMITED do?

toggle

BGA PUBLIC RELATIONS LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for BGA PUBLIC RELATIONS LIMITED?

toggle

The latest filing was on 06/07/2010: Final Gazette dissolved via voluntary strike-off.