BNL MEDIA LIMITED

Register to unlock more data on OkredoRegister

BNL MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02046251

Incorporation date

13/08/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

66 Earl Street, Maidstone, Kent ME14 1PSCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/1986)
dot icon20/05/2025
Final Gazette dissolved following liquidation
dot icon20/02/2025
Return of final meeting in a members' voluntary winding up
dot icon09/10/2024
Liquidators' statement of receipts and payments to 2024-05-14
dot icon25/05/2023
Declaration of solvency
dot icon25/05/2023
Resolutions
dot icon25/05/2023
Appointment of a voluntary liquidator
dot icon25/05/2023
Registered office address changed from Stile Cottage Tilt Road Cobham KT11 3HS United Kingdom to 66 Earl Street Maidstone Kent ME14 1PS on 2023-05-25
dot icon09/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon21/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/05/2021
Registered office address changed from The Studio 79 Bridge Road Hampton Court Surrey KT8 9HH to Stile Cottage Tilt Road Cobham KT11 3HS on 2021-05-17
dot icon17/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon11/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/06/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon29/06/2017
Confirmation statement made on 2017-05-16 with updates
dot icon29/06/2017
Notification of Edward Barker as a person with significant control on 2017-01-01
dot icon26/05/2017
Micro company accounts made up to 2017-03-31
dot icon26/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/06/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon16/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/06/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/06/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/06/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon04/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon21/05/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon04/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon28/07/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon30/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/05/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon30/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/06/2009
Return made up to 16/05/09; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon13/06/2008
Return made up to 16/05/08; full list of members
dot icon10/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon25/05/2007
Return made up to 16/05/07; full list of members
dot icon12/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/08/2006
Return made up to 16/05/06; full list of members
dot icon06/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon25/05/2005
Return made up to 16/05/05; full list of members
dot icon11/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon18/06/2004
Return made up to 16/05/04; full list of members
dot icon13/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon01/06/2003
Return made up to 16/05/03; full list of members
dot icon15/07/2002
Accounts for a dormant company made up to 2002-03-31
dot icon15/07/2002
Return made up to 16/05/02; full list of members
dot icon03/04/2002
Certificate of change of name
dot icon23/08/2001
Accounts for a dormant company made up to 2001-03-31
dot icon23/08/2001
Registered office changed on 23/08/01 from: sheridan house 26 upper teddington road kingston upon thames surrey KT1 4DY
dot icon11/06/2001
Return made up to 16/05/01; full list of members
dot icon04/09/2000
Accounts for a dormant company made up to 2000-03-31
dot icon01/08/2000
Return made up to 16/05/00; full list of members
dot icon31/07/2000
Registered office changed on 31/07/00 from: 2 newman road bromley kent BR1 1RJ
dot icon16/05/1999
Accounts for a dormant company made up to 1999-03-31
dot icon16/05/1999
Return made up to 16/05/99; no change of members
dot icon13/07/1998
Return made up to 16/05/98; full list of members
dot icon30/06/1998
Accounts for a dormant company made up to 1998-03-31
dot icon18/09/1997
Return made up to 16/05/97; no change of members
dot icon18/09/1997
Accounts for a small company made up to 1997-03-31
dot icon29/01/1997
Registered office changed on 29/01/97 from: northside house tweedy road bromley kent BR1 3WA
dot icon17/10/1996
Accounts for a small company made up to 1996-03-31
dot icon01/07/1996
Return made up to 16/05/96; no change of members
dot icon08/03/1996
Accounts for a small company made up to 1995-03-31
dot icon01/06/1995
Return made up to 16/05/95; full list of members
dot icon06/07/1994
Full accounts made up to 1994-03-31
dot icon10/06/1994
Return made up to 16/05/94; no change of members
dot icon07/01/1994
Registered office changed on 07/01/94 from: eureka house prospect place bromley kent, BR2 9HN
dot icon20/10/1993
Full accounts made up to 1993-03-31
dot icon06/10/1993
Full accounts made up to 1992-03-31
dot icon22/07/1993
Return made up to 16/05/93; no change of members
dot icon27/07/1992
Return made up to 16/05/92; full list of members
dot icon19/08/1991
New secretary appointed
dot icon19/08/1991
Full accounts made up to 1991-03-31
dot icon19/08/1991
Return made up to 16/05/91; no change of members
dot icon19/08/1991
Registered office changed on 19/08/91
dot icon21/03/1991
Full accounts made up to 1990-03-31
dot icon21/03/1991
Return made up to 15/11/90; no change of members
dot icon03/01/1991
Secretary resigned;new secretary appointed
dot icon28/11/1989
Full accounts made up to 1989-03-31
dot icon17/11/1989
Return made up to 16/05/89; full list of members
dot icon01/06/1989
Registered office changed on 01/06/89 from: c/o m j ventham & co phoenix house high road south benfleet, essex SS7 5HZ
dot icon12/09/1988
Full accounts made up to 1988-03-31
dot icon12/09/1988
Full accounts made up to 1987-03-31
dot icon12/09/1988
Return made up to 10/02/88; full list of members
dot icon13/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/11/1987
Registered office changed on 13/11/87 from: 12 sutton row london W1V 5FH
dot icon19/10/1987
Registered office changed on 19/10/87 from: 83-91 victoria street westminster london SW1H 0HW
dot icon30/07/1987
Certificate of change of name
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/11/1986
Certificate of change of name
dot icon04/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/11/1986
Registered office changed on 04/11/86 from: 124/128 city road london EC1V 2NJ
dot icon13/08/1986
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-17.05 % *

* during past year

Cash in Bank

£150,934.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
11/05/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
199.83K
-
0.00
213.00K
-
2022
1
142.94K
-
0.00
181.96K
-
2023
1
106.20K
-
0.00
150.93K
-
2023
1
106.20K
-
0.00
150.93K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

106.20K £Descended-25.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

150.93K £Descended-17.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barker, Prudence Gwendoline
Secretary
06/08/1991 - 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

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BNL MEDIA LIMITED

BNL MEDIA LIMITED is an(a) Dissolved company incorporated on 13/08/1986 with the registered office located at 66 Earl Street, Maidstone, Kent ME14 1PS. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BNL MEDIA LIMITED?

toggle

BNL MEDIA LIMITED is currently Dissolved. It was registered on 13/08/1986 and dissolved on 20/05/2025.

Where is BNL MEDIA LIMITED located?

toggle

BNL MEDIA LIMITED is registered at 66 Earl Street, Maidstone, Kent ME14 1PS.

What does BNL MEDIA LIMITED do?

toggle

BNL MEDIA LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BNL MEDIA LIMITED have?

toggle

BNL MEDIA LIMITED had 1 employees in 2023.

What is the latest filing for BNL MEDIA LIMITED?

toggle

The latest filing was on 20/05/2025: Final Gazette dissolved following liquidation.