BMB LONDON LLP

Register to unlock more data on OkredoRegister

BMB LONDON LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC359581

Incorporation date

16/11/2010

Size

Full

Classification

-

Contacts

Registered address

Registered address

10 Queen Street Place, London EC4R 1BECopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2010)
dot icon08/12/2025
Full accounts made up to 2024-12-31
dot icon06/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon03/01/2025
Full accounts made up to 2023-12-31
dot icon06/11/2024
Registered office address changed from 2nd Floor, the Crane Building 22 Lavington Street London SE1 0NZ England to 10 Queen Street Place London EC4R 1BE on 2024-11-06
dot icon06/11/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon22/02/2024
Full accounts made up to 2022-12-31
dot icon17/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon21/03/2023
Full accounts made up to 2021-12-31
dot icon02/12/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon11/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon22/07/2021
Full accounts made up to 2020-12-31
dot icon11/06/2021
Full accounts made up to 2019-12-31
dot icon13/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon24/12/2019
Full accounts made up to 2018-12-31
dot icon20/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon22/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon08/03/2018
Full accounts made up to 2017-12-31
dot icon17/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon17/08/2017
Full accounts made up to 2016-12-31
dot icon29/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon10/11/2016
Member's details changed for Bmb Advertising Limited on 2016-07-27
dot icon27/07/2016
Termination of appointment of Matthew James Waller as a member on 2016-02-01
dot icon27/07/2016
Termination of appointment of Matthew James Hyde as a member on 2016-02-01
dot icon27/07/2016
Appointment of Bmb Advertising Limited as a member on 2016-02-01
dot icon27/07/2016
Termination of appointment of Juliet Frances Haygarth as a member on 2016-02-01
dot icon07/06/2016
Certificate of change of name
dot icon28/04/2016
Full accounts made up to 2015-12-31
dot icon22/02/2016
Registered office address changed from 16 Shorts Gardens Covent Garden London WC2H 9AU to 2nd Floor, the Crane Building 22 Lavington Street London SE1 0NZ on 2016-02-22
dot icon25/01/2016
Termination of appointment of William Stanley Bungay as a member on 2015-12-31
dot icon25/01/2016
Termination of appointment of Trevor Stephen Beattie as a member on 2015-12-31
dot icon25/01/2016
Termination of appointment of David Victor Bain as a member on 2015-12-31
dot icon25/11/2015
Annual return made up to 2015-11-16
dot icon08/07/2015
Full accounts made up to 2014-12-31
dot icon12/12/2014
Annual return made up to 2014-11-16
dot icon20/10/2014
Termination of appointment of Neal James Fairfield as a member on 2014-09-30
dot icon08/08/2014
Full accounts made up to 2013-12-31
dot icon19/05/2014
Appointment of Miss Juliet Frances Haygarth as a member
dot icon17/03/2014
Appointment of Mr Matthew James Waller as a member
dot icon12/03/2014
Appointment of Mr Neal James Fairfield as a member
dot icon11/03/2014
Appointment of Mr Matthew James Hyde as a member
dot icon17/02/2014
Termination of appointment of Andrew Mcguinness as a member
dot icon04/02/2014
Termination of appointment of Roy Murphy as a member
dot icon04/02/2014
Termination of appointment of Jeremy Chatterton as a member
dot icon04/02/2014
Termination of appointment of Samuel Richardson as a member
dot icon04/02/2014
Termination of appointment of Dan Gregson as a member
dot icon04/02/2014
Termination of appointment of Michael Burgess as a member
dot icon10/12/2013
Annual return made up to 2013-11-16
dot icon10/12/2013
Termination of appointment of Trudie Mcnicholl as a member
dot icon23/09/2013
Full accounts made up to 2012-12-31
dot icon17/12/2012
Annual return made up to 2012-11-16
dot icon14/12/2012
Member's details changed for Beattie Mcguinness Bungay Llp on 2011-07-01
dot icon14/12/2012
Member's details changed for Trudie Murray on 2012-08-01
dot icon21/08/2012
Full accounts made up to 2011-12-31
dot icon05/07/2012
Appointment of Roy John Murphy as a member
dot icon05/07/2012
Appointment of Dan Gregson as a member
dot icon05/07/2012
Appointment of Michael Burgess as a member
dot icon05/07/2012
Appointment of Trudie Murray as a member
dot icon07/12/2011
Current accounting period extended from 2011-11-30 to 2011-12-31
dot icon02/12/2011
Annual return made up to 2011-11-16
dot icon02/12/2011
Appointment of Jeremy Michael Chatterton as a member
dot icon04/11/2011
Appointment of Mr Samuel John Richardson as a member
dot icon15/07/2011
Appointment of Beattie Mcguinness Bungay Llp as a member
dot icon12/07/2011
Termination of appointment of Matthew Gooden as a member
dot icon12/07/2011
Termination of appointment of Benjamin Walker as a member
dot icon16/11/2010
Incorporation of a limited liability partnership

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
06/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BEATTIE MCGUINNESS BUNGAY LTD
LLP Designated Member
01/07/2011 - Present
1
BMB ADVERTISING LIMITED
LLP Designated Member
01/02/2016 - Present
-
Waller, Matthew James
LLP Member
01/01/2014 - 01/02/2016
-

Persons with Significant Control

0

No PSC data available.

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 BMB LONDON LLP

BMB LONDON LLP is an(a) Active company incorporated on 16/11/2010 with the registered office located at 10 Queen Street Place, London EC4R 1BE. There are currently 2 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 BMB LONDON LLP?

toggle

BMB LONDON LLP is currently Active. It was registered on 16/11/2010 .

Where is BMB LONDON LLP located?

toggle

BMB LONDON LLP is registered at 10 Queen Street Place, London EC4R 1BE.

What is the latest filing for BMB LONDON LLP?

toggle

The latest filing was on 08/12/2025: Full accounts made up to 2024-12-31.