BGB COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

BGB COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02666501

Incorporation date

28/11/1991

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Hickman Building, 2 Whitechapel Road, London E1 1FXCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/1991)
dot icon09/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon02/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon02/07/2025
Termination of appointment of Andrew Jack as a director on 2025-07-02
dot icon26/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon19/09/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon30/11/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon19/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon05/12/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon22/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon06/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon22/03/2021
Registered office address changed from 20 st. Thomas Street London SE1 9BF to The Hickman Building 2 Whitechapel Road London E1 1FX on 2021-03-22
dot icon23/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon30/11/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon28/11/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon05/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/12/2018
Confirmation statement made on 2018-11-28 with updates
dot icon03/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon28/11/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon05/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon09/12/2016
Appointment of Raymond Eglington as a director on 2016-12-08
dot icon08/12/2016
Appointment of Mr Andrew Jack as a director on 2016-12-08
dot icon08/12/2016
Termination of appointment of Joanna Christine Johnson as a director on 2016-12-08
dot icon08/12/2016
Termination of appointment of Deborah Ann Hindle as a director on 2016-12-08
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon12/01/2016
Annual return made up to 2015-11-28 with full list of shareholders
dot icon12/01/2016
Registered office address changed from 20 st Thomas Street London 20 st Thomas Street London SE1 9BF to 20 st. Thomas Street London SE1 9BF on 2016-01-12
dot icon08/07/2015
Full accounts made up to 2014-12-31
dot icon20/01/2015
Annual return made up to 2014-11-28 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon24/03/2014
Annual return made up to 2013-11-28 with full list of shareholders
dot icon21/03/2014
Director's details changed for Nan Williams on 2014-03-21
dot icon21/03/2014
Director's details changed for Mrs Joanna Christine Johnson on 2014-03-21
dot icon21/03/2014
Director's details changed for Mrs Deborah Ann Hindle on 2014-03-21
dot icon13/01/2014
Appointment of Ms Einir Williams as a secretary
dot icon13/01/2014
Director's details changed for Einir Williams on 2013-05-22
dot icon04/10/2013
Termination of appointment of Marc Hilbourne as a secretary
dot icon22/05/2013
Registered office address changed from 48 Leicester Square London WC2H 7FG on 2013-05-22
dot icon20/05/2013
Full accounts made up to 2012-12-31
dot icon20/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon04/07/2012
Full accounts made up to 2011-12-31
dot icon21/02/2012
Annual return made up to 2011-11-28 with full list of shareholders
dot icon11/05/2011
Accounts for a small company made up to 2010-12-31
dot icon02/02/2011
Statement of capital following an allotment of shares on 2010-12-30
dot icon19/01/2011
Appointment of Einir Williams as a director
dot icon19/01/2011
Appointment of Nan Williams as a director
dot icon12/01/2011
Statement of company's objects
dot icon12/01/2011
Resolutions
dot icon12/01/2011
Appointment of Marc Daniel Hilbourne as a secretary
dot icon12/01/2011
Registered office address changed from 5Th Floor Capital Tower 91 Waterloo Road London SE1 8RT on 2011-01-12
dot icon12/01/2011
Termination of appointment of Abimbola Hassan Ogunleye as a secretary
dot icon12/01/2011
Termination of appointment of Susan Aust as a director
dot icon12/01/2011
Termination of appointment of Robin Mack as a director
dot icon12/01/2011
Termination of appointment of Lally Dutt as a director
dot icon12/01/2011
Termination of appointment of Helen Coop as a director
dot icon29/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon24/12/2010
Director's details changed for Helen Louise Coop on 2010-12-24
dot icon24/12/2010
Director's details changed for Mrs Joanna Christine Johnson on 2010-12-24
dot icon25/10/2010
Statement of capital following an allotment of shares on 2010-09-21
dot icon03/10/2010
Accounts for a small company made up to 2009-12-31
dot icon31/12/2009
Director's details changed for Mrs Joanna Christine Johnson on 2009-12-01
dot icon22/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon22/12/2009
Director's details changed for Joanna Christine Johnson on 2009-12-21
dot icon22/12/2009
Director's details changed for Robin Joseph Mack on 2009-12-21
dot icon22/12/2009
Director's details changed for Lally Anita Dutt on 2009-12-21
dot icon22/12/2009
Director's details changed for Mrs Deborah Ann Hindle on 2009-12-21
dot icon22/12/2009
Director's details changed for Helen Louise Coop on 2009-12-21
dot icon22/12/2009
Director's details changed for Susan Angela Aust on 2009-12-21
dot icon19/10/2009
Full accounts made up to 2008-12-31
dot icon16/10/2009
Statement of capital following an allotment of shares on 2009-09-21
dot icon22/12/2008
Return made up to 28/11/08; full list of members
dot icon31/10/2008
Ad 13/10/08\gbp si 200@1=200\gbp ic 9350/9550\
dot icon16/10/2008
Director appointed susan angela aust
dot icon10/09/2008
Full accounts made up to 2007-12-31
dot icon14/08/2008
Resolutions
dot icon30/06/2008
Appointment terminated director martin brackenbury
dot icon13/05/2008
Director appointed robin joseph mack
dot icon14/12/2007
Return made up to 28/11/07; full list of members
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon27/10/2007
Secretary resigned
dot icon27/10/2007
New secretary appointed
dot icon25/09/2007
Ad 18/09/07--------- £ si 200@1=200 £ ic 9150/9350
dot icon09/01/2007
Return made up to 28/11/06; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon25/09/2006
Registered office changed on 25/09/06 from: 7 westminster palace gardens artillery row london SW1P 1RL
dot icon18/07/2006
Particulars of mortgage/charge
dot icon14/06/2006
Ad 07/06/06--------- £ si 100@1=100 £ ic 9050/9150
dot icon08/12/2005
Return made up to 28/11/05; full list of members
dot icon18/10/2005
Full accounts made up to 2004-12-31
dot icon11/10/2005
Resolutions
dot icon11/10/2005
£ ic 9100/9050 09/09/05 £ sr 50@1=50
dot icon19/09/2005
New director appointed
dot icon19/09/2005
Director resigned
dot icon06/09/2005
£ ic 9600/9100 01/08/05 £ sr 500@1=500
dot icon06/09/2005
Resolutions
dot icon20/06/2005
Ad 31/05/05--------- £ si 100@1=100 £ ic 9500/9600
dot icon14/12/2004
Return made up to 28/11/04; full list of members
dot icon14/12/2004
£ sr 500@1 03/08/04
dot icon14/12/2004
Resolutions
dot icon31/08/2004
Full accounts made up to 2003-12-31
dot icon12/08/2004
New director appointed
dot icon12/08/2004
Director resigned
dot icon12/08/2004
Director resigned
dot icon01/06/2004
Certificate of change of name
dot icon04/12/2003
Return made up to 28/11/03; full list of members
dot icon19/10/2003
£ nc 25000/30000 22/07/03
dot icon30/08/2003
Full accounts made up to 2002-12-31
dot icon28/02/2003
Director resigned
dot icon07/01/2003
Return made up to 28/11/02; full list of members
dot icon12/12/2002
Secretary resigned
dot icon12/12/2002
New secretary appointed
dot icon20/11/2002
Director resigned
dot icon23/10/2002
Full accounts made up to 2001-12-31
dot icon29/04/2002
Secretary resigned
dot icon18/04/2002
New secretary appointed
dot icon18/04/2002
New director appointed
dot icon18/04/2002
New director appointed
dot icon22/11/2001
New director appointed
dot icon22/11/2001
Return made up to 28/11/01; full list of members
dot icon25/07/2001
Accounts for a small company made up to 2000-12-31
dot icon14/06/2001
Registered office changed on 14/06/01 from: 7 westminster palace gardens 1-7 artillery row london SW1P 1RL
dot icon26/01/2001
New director appointed
dot icon12/12/2000
Return made up to 28/11/00; full list of members
dot icon07/11/2000
Registered office changed on 07/11/00 from: 65 duke street london W1M 6AJ
dot icon25/10/2000
Accounts for a small company made up to 1999-12-31
dot icon14/09/2000
Director's particulars changed
dot icon14/04/2000
New director appointed
dot icon08/12/1999
Return made up to 28/11/99; full list of members
dot icon21/07/1999
Full accounts made up to 1998-12-31
dot icon10/12/1998
Return made up to 28/11/98; no change of members
dot icon08/12/1998
Director's particulars changed
dot icon06/08/1998
Director resigned
dot icon05/05/1998
Accounts for a small company made up to 1997-12-31
dot icon08/01/1998
New director appointed
dot icon08/01/1998
New director appointed
dot icon08/01/1998
New director appointed
dot icon02/12/1997
Return made up to 28/11/97; no change of members
dot icon09/09/1997
Accounts for a small company made up to 1996-12-31
dot icon09/01/1997
Registered office changed on 09/01/97 from: 65 duke street london W1M 6AJ
dot icon09/01/1997
Return made up to 28/11/96; full list of members
dot icon31/07/1996
Accounts for a small company made up to 1995-12-31
dot icon03/07/1996
Particulars of contract relating to shares
dot icon03/07/1996
Ad 31/12/95--------- £ si 4998@1=4998 £ ic 5002/10000
dot icon05/12/1995
Return made up to 28/11/95; no change of members
dot icon04/07/1995
Accounts for a small company made up to 1994-12-31
dot icon07/02/1995
Return made up to 28/11/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon10/10/1994
Accounts for a small company made up to 1993-12-31
dot icon03/10/1994
New director appointed
dot icon03/10/1994
New director appointed
dot icon10/03/1994
Return made up to 28/11/93; full list of members
dot icon09/09/1993
Accounts for a small company made up to 1992-12-31
dot icon08/12/1992
Registered office changed on 08/12/92 from: c/o shelton cobb 48 moreton street london SW1V 2PB
dot icon26/11/1992
Return made up to 28/11/92; full list of members
dot icon18/06/1992
Accounting reference date notified as 31/12
dot icon22/04/1992
Particulars of contract relating to shares
dot icon22/04/1992
Ad 09/04/92--------- £ si 5000@1=5000 £ ic 2/5002
dot icon17/01/1992
Secretary resigned;new secretary appointed
dot icon30/12/1991
Particulars of mortgage/charge
dot icon03/12/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/11/1991
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
983.82K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Einir
Director
31/12/2010 - Present
21
Johnson, Joanna Christine
Director
01/01/1998 - 08/12/2016
4
Mack, Robin Joseph
Director
01/05/2008 - 31/12/2010
2
Aust, Susan Angela
Director
01/08/2008 - 31/12/2010
2
Gold Blyth, Timothy
Director
18/12/1997 - 03/08/2004
4

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 BGB COMMUNICATIONS LIMITED

BGB COMMUNICATIONS LIMITED is an(a) Active company incorporated on 28/11/1991 with the registered office located at The Hickman Building, 2 Whitechapel Road, London E1 1FX. 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 BGB COMMUNICATIONS LIMITED?

toggle

BGB COMMUNICATIONS LIMITED is currently Active. It was registered on 28/11/1991 .

Where is BGB COMMUNICATIONS LIMITED located?

toggle

BGB COMMUNICATIONS LIMITED is registered at The Hickman Building, 2 Whitechapel Road, London E1 1FX.

What does BGB COMMUNICATIONS LIMITED do?

toggle

BGB COMMUNICATIONS LIMITED operates in the Public relations and communications activities (70.21 - SIC 2007) sector.

What is the latest filing for BGB COMMUNICATIONS LIMITED?

toggle

The latest filing was on 09/09/2025: Confirmation statement made on 2025-09-09 with no updates.