BM CREATIVE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BM CREATIVE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05635995

Incorporation date

25/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Third Floor, 2 Glass Wharf, Bristol BS2 0ELCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2005)
dot icon27/11/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon04/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/04/2025
Director's details changed for Lord Waheed Alli on 2025-03-26
dot icon26/11/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon26/11/2024
Termination of appointment of Foot Anstey Secretarial Limited as a secretary on 2024-11-26
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/12/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon20/10/2023
Second filing of Confirmation Statement dated 2018-11-25
dot icon09/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/03/2023
Termination of appointment of Paul James O'grady as a director on 2023-03-28
dot icon25/11/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon03/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/12/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon06/12/2021
Change of details for Silvergate Investments 2 Limited as a person with significant control on 2019-11-29
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/03/2021
Change of details for a person with significant control
dot icon02/03/2021
Registered office address changed from Fourth Floor York House 23 Kingsway London WC2B 6UJ United Kingdom to Third Floor 2 Glass Wharf Bristol BS2 0EL on 2021-03-02
dot icon11/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon16/12/2020
Confirmation statement made on 2020-11-25 with updates
dot icon03/12/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon02/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/12/2018
Appointment of Paul O'grady as a director on 2018-12-10
dot icon26/11/2018
Confirmation statement made on 2018-11-25 with updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/06/2018
Notification of Silvergate Investments 2 Limited as a person with significant control on 2018-02-01
dot icon14/06/2018
Cessation of Waheed Alli as a person with significant control on 2018-02-01
dot icon08/12/2017
Confirmation statement made on 2017-11-25 with updates
dot icon11/10/2017
Cessation of Silvergate Investments Limited as a person with significant control on 2017-08-25
dot icon11/10/2017
Notification of Waheed Alli as a person with significant control on 2017-08-25
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/11/2016
Confirmation statement made on 2016-11-25 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/07/2016
Registered office address changed from Aldwych House 81 Aldwych London WC2B 4HN to Fourth Floor York House 23 Kingsway London WC2B 6UJ on 2016-07-04
dot icon04/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/12/2014
Director's details changed for Lord Waheed Alli on 2014-12-18
dot icon04/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon04/12/2014
Director's details changed for Joan Helen Marshrons on 2014-11-24
dot icon01/12/2014
Register(s) moved to registered inspection location Fifth Floor 100 Victoria Street Bristol BS1 6HZ
dot icon03/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/04/2014
Termination of appointment of David Cole as a director
dot icon01/04/2014
Appointment of Ruth Zita Webb as a director
dot icon13/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon14/11/2013
Director's details changed for Lord Waheed Alli on 2013-11-14
dot icon09/10/2013
Registered office address changed from C/O Waheed Alli / David Cole Aldwych House 81 Aldwych London WC2B 4HN United Kingdom on 2013-10-09
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon04/12/2012
Register inspection address has been changed from 90 High Holborn London WC1V 6XX United Kingdom
dot icon03/12/2012
Termination of appointment of Olswang Cosec Limited as a secretary
dot icon03/12/2012
Appointment of Foot Anstey Secretarial Limited as a secretary
dot icon03/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon07/12/2011
Director's details changed for Joan Helen Marshrons on 2011-05-01
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/09/2011
Registered office address changed from C/O Waheed Alli 4Th Floor Aldwych House 81 Aldwych London WC2B 4HN on 2011-09-01
dot icon14/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon15/10/2010
Particulars of a mortgage or charge / charge no: 2
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/12/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon22/12/2009
Register(s) moved to registered inspection location
dot icon22/12/2009
Register inspection address has been changed
dot icon22/12/2009
Secretary's details changed for Olswang Cosec Limited on 2009-10-01
dot icon22/12/2009
Director's details changed for Joan Helen Marshrons on 2009-10-01
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/01/2009
Return made up to 25/11/08; full list of members
dot icon05/01/2009
Location of register of members
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/12/2007
Return made up to 25/11/07; full list of members
dot icon10/11/2007
Particulars of mortgage/charge
dot icon29/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/04/2007
Registered office changed on 15/04/07 from: seventh floor 90 high holborn london WC1V 6XX
dot icon29/12/2006
Return made up to 25/11/06; full list of members
dot icon07/06/2006
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon15/03/2006
Director resigned
dot icon15/03/2006
Director resigned
dot icon15/03/2006
New director appointed
dot icon15/03/2006
New director appointed
dot icon15/03/2006
New director appointed
dot icon12/01/2006
Certificate of change of name
dot icon25/11/2005
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
25/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paul James O'grady
Director
10/12/2018 - 28/03/2023
6
FOOT ANSTEY SECRETARIAL LIMITED
Corporate Secretary
03/10/2012 - 26/11/2024
72
Alli, Waheed, Lord
Director
09/01/2006 - Present
67
Joan Helen Marshrons
Director
26/01/2006 - Present
3
Webb, Ruth Zita, Mrs
Director
31/01/2014 - Present
6

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

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 BM CREATIVE MANAGEMENT LIMITED

BM CREATIVE MANAGEMENT LIMITED is an(a) Active company incorporated on 25/11/2005 with the registered office located at Third Floor, 2 Glass Wharf, Bristol BS2 0EL. There are currently 3 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 BM CREATIVE MANAGEMENT LIMITED?

toggle

BM CREATIVE MANAGEMENT LIMITED is currently Active. It was registered on 25/11/2005 .

Where is BM CREATIVE MANAGEMENT LIMITED located?

toggle

BM CREATIVE MANAGEMENT LIMITED is registered at Third Floor, 2 Glass Wharf, Bristol BS2 0EL.

What does BM CREATIVE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BM CREATIVE MANAGEMENT LIMITED?

toggle

The latest filing was on 27/11/2025: Confirmation statement made on 2025-11-25 with no updates.