BMG TECHNOLOGY LTD

Register to unlock more data on OkredoRegister

BMG TECHNOLOGY LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06932643

Incorporation date

12/06/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2009)
dot icon31/07/2025
Statement of affairs
dot icon31/07/2025
Resolutions
dot icon31/07/2025
Appointment of a voluntary liquidator
dot icon31/07/2025
Registered office address changed from 55 Carleton Road London N7 0ET England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2025-07-31
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon25/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon20/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/06/2022
Confirmation statement made on 2022-06-12 with updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/08/2021
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 55 Carleton Road London N7 0ET on 2021-08-18
dot icon14/06/2021
Confirmation statement made on 2021-06-12 with updates
dot icon04/05/2021
Resolutions
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/06/2020
Confirmation statement made on 2020-06-12 with updates
dot icon22/12/2019
Micro company accounts made up to 2019-03-31
dot icon17/06/2019
Confirmation statement made on 2019-06-12 with updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/07/2018
Confirmation statement made on 2018-06-12 with updates
dot icon02/04/2018
Change of details for Mr Benjamin Michael Gravill as a person with significant control on 2018-01-01
dot icon02/04/2018
Secretary's details changed for Mr Benjamin Michael Gravill on 2018-01-01
dot icon02/04/2018
Director's details changed for Mr Benjamin Michael Gravill on 2018-01-01
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/07/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon07/07/2016
Termination of appointment of Benjamin Gravill as a secretary on 2016-01-02
dot icon07/07/2016
Termination of appointment of Benjamin Michael Gravill as a director on 2016-01-01
dot icon16/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/08/2014
Appointment of Mr Benjamin Michael Gravill as a director on 2014-08-10
dot icon11/08/2014
Appointment of Benjamin Gravill as a secretary on 2014-08-10
dot icon11/08/2014
Registered office address changed from Hilliards Barn Amlets Lane Cranleigh Surrey GU6 7DH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2014-08-11
dot icon12/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon11/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon22/06/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon21/06/2013
Director's details changed for Mr Benjamin Michael Gravill on 2013-06-21
dot icon21/06/2013
Secretary's details changed for Mr Benjamin Michael Gravill on 2013-06-21
dot icon12/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon25/06/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon19/07/2011
Accounts for a dormant company made up to 2011-03-31
dot icon23/06/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon30/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon19/08/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon19/08/2010
Director's details changed for Mr Benjamin Michael Gravill on 2010-06-12
dot icon21/06/2010
Previous accounting period shortened from 2010-06-30 to 2010-03-31
dot icon12/06/2009
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
31/03/2024
dot iconNext confirmation date
12/06/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
68.12K
-
0.00
65.81K
-
2022
0
9.23K
-
0.00
8.53K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Benjamin Michael Graville
Director
12/06/2009 - Present
8
Gravill, Benjamin
Secretary
10/08/2014 - 02/01/2016
-
Gravill, Benjamin Michael
Director
10/08/2014 - 01/01/2016
-
Graville, Benjamin Michael
Secretary
12/06/2009 - Present
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BMG TECHNOLOGY LTD

BMG TECHNOLOGY LTD is an(a) Liquidation company incorporated on 12/06/2009 with the registered office located at Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD. 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 TECHNOLOGY LTD?

toggle

BMG TECHNOLOGY LTD is currently Liquidation. It was registered on 12/06/2009 .

Where is BMG TECHNOLOGY LTD located?

toggle

BMG TECHNOLOGY LTD is registered at Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD.

What does BMG TECHNOLOGY LTD do?

toggle

BMG TECHNOLOGY LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BMG TECHNOLOGY LTD?

toggle

The latest filing was on 31/07/2025: Statement of affairs.