BM MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BM MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07134018

Incorporation date

22/01/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Superstruct Entertainment Limited, 364-366 Kensington High Street, London W14 8NSCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2010)
dot icon13/01/2026
Termination of appointment of James Peter Barton as a director on 2025-12-29
dot icon13/01/2026
Termination of appointment of Rebecca Newton-Taylor as a director on 2025-12-29
dot icon13/01/2026
Termination of appointment of Andrew John Topham as a director on 2025-12-29
dot icon13/01/2026
Appointment of Mrs Amanda Johnson as a director on 2025-12-29
dot icon13/01/2026
Appointment of Mr Nicholas Charles Priday as a director on 2025-12-29
dot icon02/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon02/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon02/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon02/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon22/09/2025
Confirmation statement made on 2025-09-10 with updates
dot icon25/06/2025
Termination of appointment of Roderik August Schlosser as a director on 2025-06-25
dot icon25/06/2025
Appointment of Mr Daniel Craig as a director on 2025-06-25
dot icon03/03/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon03/03/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon03/03/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon03/03/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon30/01/2025
Director's details changed for Ms. Rebecca Newton-Taylor on 2024-12-17
dot icon10/09/2024
Confirmation statement made on 2024-09-10 with updates
dot icon26/09/2023
Accounts for a small company made up to 2022-12-31
dot icon11/09/2023
Confirmation statement made on 2023-09-10 with updates
dot icon23/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/10/2022
Confirmation statement made on 2022-09-10 with updates
dot icon07/09/2022
Director's details changed for Mr Andrew John Topham on 2022-09-07
dot icon04/07/2022
Satisfaction of charge 071340180001 in full
dot icon14/06/2022
Appointment of Ms Rebecca Newton-Taylor as a director on 2022-06-07
dot icon14/06/2022
Appointment of Roderik August Schlosser as a director on 2022-06-07
dot icon14/06/2022
Appointment of Mr James Peter Barton as a director on 2022-06-07
dot icon14/06/2022
Termination of appointment of Vision Nine Entertainment Group Ltd as a director on 2022-06-07
dot icon14/06/2022
Registered office address changed from , 1st 2nd & 3rd Floors, 37 Shelton Street, London, WC2H 9HN to C/O Superstruct Entertainment Limited 364-366 Kensington High Street London W14 8NS on 2022-06-14
dot icon08/04/2022
Termination of appointment of James Davey as a secretary on 2021-12-14
dot icon21/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/09/2021
Confirmation statement made on 2021-09-10 with updates
dot icon24/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/10/2020
Confirmation statement made on 2020-09-10 with updates
dot icon15/10/2020
Director's details changed for Mr Andrew John Topham on 2020-06-01
dot icon24/12/2019
Accounts for a small company made up to 2018-12-31
dot icon19/09/2019
Confirmation statement made on 2019-09-10 with updates
dot icon19/09/2019
Change of details for Vision Nine Entertainment Group Limited as a person with significant control on 2019-09-10
dot icon30/01/2019
Resolutions
dot icon30/01/2019
Change of name notice
dot icon04/10/2018
Accounts for a small company made up to 2017-12-31
dot icon24/09/2018
Confirmation statement made on 2018-09-10 with updates
dot icon24/09/2018
Notification of Vision Nine Entertainment Group Limited as a person with significant control on 2017-01-19
dot icon24/09/2018
Cessation of Sports Vision Presents Limited as a person with significant control on 2017-01-19
dot icon24/09/2018
Notification of Sports Vision Presents Limited as a person with significant control on 2016-04-06
dot icon24/09/2018
Cessation of Eleven Ltd as a person with significant control on 2017-01-19
dot icon04/09/2018
Registration of charge 071340180001, created on 2018-08-30
dot icon16/01/2018
Second filing of Confirmation Statement dated 10/09/2017
dot icon07/10/2017
Accounts for a small company made up to 2016-12-31
dot icon18/09/2017
Appointment of Mr James Davey as a secretary on 2017-09-01
dot icon18/09/2017
Confirmation statement made on 2017-09-10 with updates
dot icon18/09/2017
Termination of appointment of Lee Bater as a secretary on 2017-08-31
dot icon18/09/2017
Change of details for Sports Vision Presents Ltd as a person with significant control on 2017-01-19
dot icon08/02/2017
Withdraw the company strike off application
dot icon31/01/2017
First Gazette notice for voluntary strike-off
dot icon20/01/2017
Application to strike the company off the register
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon30/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon01/06/2016
Appointment of Mr Andrew John Topham as a director on 2016-03-03
dot icon03/03/2016
Termination of appointment of Julian Andrew Topham as a director on 2016-03-03
dot icon03/03/2016
Termination of appointment of Andrew John Topham as a director on 2016-03-03
dot icon03/03/2016
Appointment of Vision Nine Entertainment Group Ltd as a director on 2016-03-03
dot icon02/03/2016
Previous accounting period shortened from 2016-02-28 to 2015-12-31
dot icon25/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon08/10/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon11/03/2015
Previous accounting period extended from 2014-12-31 to 2015-02-28
dot icon08/10/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/05/2014
Director's details changed for Mr Julian Andrew Topham on 2014-05-08
dot icon08/05/2014
Director's details changed for Mr Andrew John Topham on 2014-05-08
dot icon07/05/2014
Registered office address changed from , 1st 2nd & 3rd Floors, 37 Shelton Street, London, WC2H 9HN on 2014-05-07
dot icon07/05/2014
Director's details changed for Mr Julian Andrew Topham on 2014-05-07
dot icon07/05/2014
Secretary's details changed for Mr Lee Bater on 2014-05-07
dot icon07/05/2014
Director's details changed for Mr Andrew John Topham on 2014-05-07
dot icon31/10/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon31/10/2013
Director's details changed for Mr Andrew John Topham on 2013-09-09
dot icon31/10/2013
Director's details changed for Mr Julian Andrew Topham on 2013-09-09
dot icon31/10/2013
Secretary's details changed for Mr Lee Bater on 2013-09-09
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/11/2012
Accounts for a small company made up to 2011-12-31
dot icon05/10/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon21/03/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon01/03/2012
Registered office address changed from , 1 High Street, Knaphill, Woking, Surrey, GU21 2PG, United Kingdom on 2012-03-01
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/04/2011
Director's details changed for Mr Julian Andrew Topham on 2011-03-25
dot icon22/03/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon21/12/2010
Director's details changed for Mr Andrew John Topham on 2010-12-01
dot icon05/05/2010
Current accounting period extended from 2010-11-30 to 2010-12-31
dot icon27/01/2010
Current accounting period shortened from 2011-01-31 to 2010-11-30
dot icon22/01/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£10,658.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/09/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
101.55K
-
0.00
10.66K
-
2021
2
101.55K
-
0.00
10.66K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

101.55K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.66K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Topham, Andrew John
Director
03/03/2016 - 29/12/2025
36
Priday, Nicholas Charles
Director
29/12/2025 - Present
63
Barton, James Peter
Director
07/06/2022 - 29/12/2025
47
Newton-Taylor, Rebecca
Director
07/06/2022 - 29/12/2025
31
Schlösser, Roderik August
Director
07/06/2022 - 25/06/2025
43

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BM MANAGEMENT LIMITED

BM MANAGEMENT LIMITED is an(a) Active company incorporated on 22/01/2010 with the registered office located at C/O Superstruct Entertainment Limited, 364-366 Kensington High Street, London W14 8NS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BM MANAGEMENT LIMITED?

toggle

BM MANAGEMENT LIMITED is currently Active. It was registered on 22/01/2010 .

Where is BM MANAGEMENT LIMITED located?

toggle

BM MANAGEMENT LIMITED is registered at C/O Superstruct Entertainment Limited, 364-366 Kensington High Street, London W14 8NS.

What does BM MANAGEMENT LIMITED do?

toggle

BM MANAGEMENT LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

How many employees does BM MANAGEMENT LIMITED have?

toggle

BM MANAGEMENT LIMITED had 2 employees in 2021.

What is the latest filing for BM MANAGEMENT LIMITED?

toggle

The latest filing was on 13/01/2026: Termination of appointment of James Peter Barton as a director on 2025-12-29.