BMG AGENCY LIMITED

Register to unlock more data on OkredoRegister

BMG AGENCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04662722

Incorporation date

11/02/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Ground Floor, Kings House, 101-135 Kings Road, Brentwood, Essex CM14 4DRCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2003)
dot icon29/01/2026
Confirmation statement made on 2026-01-22 with updates
dot icon01/09/2025
Micro company accounts made up to 2024-12-31
dot icon15/04/2025
Director's details changed for Francesca Gill on 2025-04-15
dot icon15/04/2025
Change of details for Francesca Gill as a person with significant control on 2025-04-15
dot icon15/04/2025
Secretary's details changed for Francesca Gill on 2025-04-15
dot icon09/04/2025
Registered office address changed from 8 High Street Brentwood Essex CM14 4AB to Ground Floor, Kings House 101-135 Kings Road Brentwood Essex CM14 4DR on 2025-04-09
dot icon29/01/2025
Change of details for Francesca Gill as a person with significant control on 2025-01-28
dot icon28/01/2025
Director's details changed for Francesca Gill on 2025-01-28
dot icon28/01/2025
Confirmation statement made on 2025-01-22 with updates
dot icon13/09/2024
Micro company accounts made up to 2023-12-31
dot icon22/01/2024
Confirmation statement made on 2024-01-22 with updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon13/02/2023
Confirmation statement made on 2023-01-29 with updates
dot icon09/09/2022
Micro company accounts made up to 2021-12-31
dot icon02/02/2022
Confirmation statement made on 2022-01-29 with updates
dot icon17/09/2021
Micro company accounts made up to 2020-12-31
dot icon01/03/2021
Confirmation statement made on 2021-01-29 with updates
dot icon22/04/2020
Micro company accounts made up to 2019-12-31
dot icon30/01/2020
Confirmation statement made on 2020-01-29 with updates
dot icon03/05/2019
Micro company accounts made up to 2018-12-31
dot icon29/01/2019
Confirmation statement made on 2019-01-29 with updates
dot icon06/04/2018
Micro company accounts made up to 2017-12-31
dot icon30/01/2018
Confirmation statement made on 2018-01-30 with updates
dot icon22/03/2017
Micro company accounts made up to 2016-12-31
dot icon30/01/2017
Confirmation statement made on 2017-01-30 with updates
dot icon15/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/02/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon02/11/2015
Certificate of change of name
dot icon29/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/02/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon19/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/03/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon27/02/2014
Termination of appointment of Riccardo Rimini as a director
dot icon16/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon07/03/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon07/01/2013
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT England on 2013-01-07
dot icon17/10/2012
Auditor's resignation
dot icon06/09/2012
Registered office address changed from 14Th Floor 76 Shoe Lane London EC4A 3JB United Kingdom on 2012-09-06
dot icon07/08/2012
Full accounts made up to 2011-12-31
dot icon02/03/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon28/02/2012
Director's details changed for Mr Riccardo Rimini on 2012-02-10
dot icon28/02/2012
Secretary's details changed for Francesca Gill on 2012-02-10
dot icon28/02/2012
Director's details changed for Francesca Gill on 2012-02-10
dot icon28/02/2012
Secretary's details changed for Francesca Gill on 2012-02-27
dot icon27/02/2012
Director's details changed for Mr Riccardo Rimini on 2012-02-27
dot icon27/02/2012
Director's details changed for Francesca Gill on 2012-02-27
dot icon20/02/2012
Director's details changed for Mr Riccardo Rimini on 2012-02-20
dot icon20/02/2012
Secretary's details changed for Francesca Gill on 2012-02-20
dot icon20/02/2012
Director's details changed for Francesca Gill on 2012-02-20
dot icon16/09/2011
Registered office address changed from Target Winters 29 Ludgate Hill London EC4M 7JE on 2011-09-16
dot icon08/06/2011
Full accounts made up to 2010-12-31
dot icon23/02/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon17/05/2010
Full accounts made up to 2009-12-31
dot icon10/03/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon10/03/2010
Director's details changed for Mr Riccardo Rimini on 2010-03-10
dot icon10/03/2010
Director's details changed for Francesca Gill on 2010-03-10
dot icon17/10/2009
Full accounts made up to 2008-12-31
dot icon25/02/2009
Return made up to 11/02/09; full list of members
dot icon25/02/2009
Registered office changed on 25/02/2009 from 29 ludgate hill london EC4M 7JE
dot icon06/06/2008
Accounts for a small company made up to 2007-12-31
dot icon14/05/2008
Ad 01/04/08\gbp si 99@1=99\gbp ic 1/100\
dot icon14/05/2008
Resolutions
dot icon20/02/2008
Return made up to 11/02/08; full list of members
dot icon20/02/2008
Secretary's particulars changed;director's particulars changed
dot icon06/07/2007
Full accounts made up to 2006-12-31
dot icon21/02/2007
Return made up to 11/02/07; full list of members
dot icon21/02/2007
Location of debenture register
dot icon17/02/2006
Return made up to 11/02/06; full list of members
dot icon23/01/2006
Accounts for a dormant company made up to 2005-12-31
dot icon14/04/2005
Return made up to 11/02/05; full list of members
dot icon17/01/2005
Accounts for a dormant company made up to 2004-12-31
dot icon04/05/2004
Accounts for a dormant company made up to 2003-12-31
dot icon05/04/2004
Return made up to 11/02/04; full list of members
dot icon27/02/2004
Accounting reference date shortened from 29/02/04 to 31/12/03
dot icon04/09/2003
Registered office changed on 04/09/03 from: 12 great james street london WC1N 3DR
dot icon04/09/2003
New director appointed
dot icon04/09/2003
New secretary appointed;new director appointed
dot icon04/09/2003
Secretary resigned
dot icon04/09/2003
Director resigned
dot icon11/02/2003
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
22/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
1
978.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MH DIRECTORS LIMITED
Corporate Director
11/02/2003 - 26/08/2003
138
MH SECRETARIES LIMITED
Corporate Secretary
11/02/2003 - 26/08/2003
224
Rimini, Riccardo
Director
26/08/2003 - 30/09/2013
1
Gill, Francesca
Secretary
26/08/2003 - Present
1
Gill, Francesca
Director
26/08/2003 - Present
1

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 BMG AGENCY LIMITED

BMG AGENCY LIMITED is an(a) Active company incorporated on 11/02/2003 with the registered office located at Ground Floor, Kings House, 101-135 Kings Road, Brentwood, Essex CM14 4DR. 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 BMG AGENCY LIMITED?

toggle

BMG AGENCY LIMITED is currently Active. It was registered on 11/02/2003 .

Where is BMG AGENCY LIMITED located?

toggle

BMG AGENCY LIMITED is registered at Ground Floor, Kings House, 101-135 Kings Road, Brentwood, Essex CM14 4DR.

What does BMG AGENCY LIMITED do?

toggle

BMG AGENCY LIMITED operates in the Agents involved in the sale of furniture household goods hardware and ironmongery (46.15 - SIC 2007) sector.

What is the latest filing for BMG AGENCY LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-22 with updates.