BMC DIGITAL LIMITED

Register to unlock more data on OkredoRegister

BMC DIGITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06331191

Incorporation date

01/08/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Xeinadin Corprate Recovery, 100 Barbirolli Square, Manchester M2 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2007)
dot icon18/05/2024
Final Gazette dissolved following liquidation
dot icon18/02/2024
Return of final meeting in a creditors' voluntary winding up
dot icon27/07/2023
Registered office address changed from C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN to C/O Xeinadin Corprate Recovery 100 Barbirolli Square Manchester M2 3BD on 2023-07-27
dot icon06/05/2023
Liquidators' statement of receipts and payments to 2023-03-29
dot icon17/05/2022
Liquidators' statement of receipts and payments to 2022-03-29
dot icon02/06/2021
Liquidators' statement of receipts and payments to 2021-03-29
dot icon27/04/2020
Registered office address changed from Celtic House Caxton Place Pentwyn Cardiff South Glamorgan CF23 8HA United Kingdom to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 2020-04-27
dot icon23/04/2020
Appointment of a voluntary liquidator
dot icon23/04/2020
Resolutions
dot icon23/04/2020
Statement of affairs
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/09/2019
Confirmation statement made on 2019-08-15 with updates
dot icon16/08/2019
Director's details changed for Gemma Sarah Williams - Murray on 2019-08-15
dot icon15/08/2019
Change of details for Miss Gemma Sarah Williams-Murray as a person with significant control on 2019-08-13
dot icon15/08/2019
Change of details for Mr Jamie Murray as a person with significant control on 2019-08-13
dot icon15/08/2019
Director's details changed for Jamie Michael Murray on 2019-08-13
dot icon15/07/2019
Registration of charge 063311910003, created on 2019-07-15
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/10/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon11/10/2017
Change of details for Miss Gemma Sarah Franklin-Williams as a person with significant control on 2017-10-01
dot icon11/10/2017
Director's details changed for Gemma Sarah Franklin Williams on 2017-10-01
dot icon04/10/2017
Change of details for Mr Thomas Aneurin Williams as a person with significant control on 2017-10-01
dot icon04/10/2017
Change of details for Mr Jamie Murray as a person with significant control on 2017-10-01
dot icon04/10/2017
Change of details for Miss Gemma Sarah Franklin-Williams as a person with significant control on 2017-10-01
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon09/09/2016
Registered office address changed from Celtic House, Caxton Place Pentwyn Cardiff South Glamorgan CF23 8HA to Celtic House Caxton Place Pentwyn Cardiff South Glamorgan CF23 8HA on 2016-09-09
dot icon17/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon12/08/2016
Director's details changed for Mr Thomas Aneurin Williams on 2016-06-30
dot icon12/08/2016
Director's details changed for Jamie Michael Murray on 2016-06-30
dot icon12/08/2016
Director's details changed for Gemma Sarah Franklin Williams on 2016-06-30
dot icon12/08/2016
Secretary's details changed for Jamie Michael Murray on 2016-06-30
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/09/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon17/03/2011
Amended accounts made up to 2010-03-31
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon10/08/2009
Return made up to 01/08/09; full list of members
dot icon09/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon11/08/2008
Return made up to 01/08/08; full list of members
dot icon02/05/2008
Accounts for a dormant company made up to 2008-03-31
dot icon01/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon29/04/2008
Accounting reference date shortened from 31/08/2008 to 31/03/2008
dot icon22/04/2008
Director's change of particulars / thomas williams / 02/08/2007
dot icon22/04/2008
Ad 01/08/07\gbp si 99@1=99\gbp ic 1/100\
dot icon20/11/2007
Director's particulars changed
dot icon02/08/2007
New director appointed
dot icon02/08/2007
Registered office changed on 02/08/07 from: 4 park road, moseley birmingham west midlands B13 8AB
dot icon02/08/2007
New secretary appointed
dot icon02/08/2007
New director appointed
dot icon02/08/2007
New director appointed
dot icon01/08/2007
Secretary resigned
dot icon01/08/2007
Director resigned
dot icon01/08/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
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
Williams-Murray, Gemma Sarah
Director
01/08/2007 - Present
1
Williams, Thomas Aneurin
Director
01/08/2007 - Present
4
CREDITREFORM (DIRECTORS) LIMITED
Corporate Director
01/08/2007 - 01/08/2007
536
CREDITREFORM (SECRETARIES) LIMITED
Corporate Secretary
01/08/2007 - 01/08/2007
536
Murray, Jamie Michael
Director
01/08/2007 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BMC DIGITAL LIMITED

BMC DIGITAL LIMITED is an(a) Dissolved company incorporated on 01/08/2007 with the registered office located at C/O Xeinadin Corprate Recovery, 100 Barbirolli Square, Manchester M2 3BD. 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 BMC DIGITAL LIMITED?

toggle

BMC DIGITAL LIMITED is currently Dissolved. It was registered on 01/08/2007 and dissolved on 18/05/2024.

Where is BMC DIGITAL LIMITED located?

toggle

BMC DIGITAL LIMITED is registered at C/O Xeinadin Corprate Recovery, 100 Barbirolli Square, Manchester M2 3BD.

What does BMC DIGITAL LIMITED do?

toggle

BMC DIGITAL LIMITED operates in the Wholesale of computers computer peripheral equipment and software (46.51 - SIC 2007) sector.

What is the latest filing for BMC DIGITAL LIMITED?

toggle

The latest filing was on 18/05/2024: Final Gazette dissolved following liquidation.