BRG (MULTIMEDIA) LIMITED

Register to unlock more data on OkredoRegister

BRG (MULTIMEDIA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03647576

Incorporation date

09/10/1998

Size

Micro Entity

Contacts

Registered address

Registered address

27 Keys Court School Lane, Banbury, Oxfordshire OX16 2AZCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1998)
dot icon20/05/2025
Final Gazette dissolved via compulsory strike-off
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon27/07/2024
Micro company accounts made up to 2023-10-31
dot icon11/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon27/07/2023
Micro company accounts made up to 2022-10-31
dot icon13/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon01/08/2022
Micro company accounts made up to 2021-10-31
dot icon17/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon17/07/2021
Micro company accounts made up to 2020-10-31
dot icon16/11/2020
Confirmation statement made on 2020-11-04 with updates
dot icon19/07/2020
Micro company accounts made up to 2019-10-31
dot icon04/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon29/07/2019
Micro company accounts made up to 2018-10-31
dot icon07/11/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon14/07/2018
Micro company accounts made up to 2017-10-31
dot icon06/11/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon17/07/2017
Micro company accounts made up to 2016-10-31
dot icon01/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon18/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon26/10/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon26/10/2015
Registered office address changed from Suite 125 29-30 Horse Fair Banbury Oxfordshire OX16 0BW to 27 Keys Court School Lane Banbury Oxfordshire OX16 2AZ on 2015-10-26
dot icon26/10/2015
Secretary's details changed for Mr Bruce Michael Cox on 2015-01-01
dot icon04/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon04/11/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon09/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon18/11/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon24/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon25/10/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon05/10/2012
Appointment of Mr David Christopher Cox as a director
dot icon10/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon20/03/2012
Termination of appointment of Stuart Cameron as a director
dot icon29/11/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon04/09/2011
Total exemption small company accounts made up to 2010-10-31
dot icon29/03/2011
Termination of appointment of Bruce Cox as a director
dot icon20/12/2010
Total exemption full accounts made up to 2009-10-31
dot icon02/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon02/12/2010
Director's details changed for Mr Stuart Duncan Cameron on 2010-12-01
dot icon02/12/2010
Director's details changed for Bruce Michael Cox on 2010-12-01
dot icon22/10/2010
Secretary's details changed for Bruce Michael Cox on 2010-06-25
dot icon22/10/2010
Director's details changed for Bruce Michael Cox on 2010-06-25
dot icon11/08/2010
Appointment of Stuart Duncan Cameron as a director
dot icon19/07/2010
Total exemption full accounts made up to 2008-10-31
dot icon28/04/2010
Annual return made up to 2009-04-30 with full list of shareholders
dot icon10/11/2009
First Gazette notice for compulsory strike-off
dot icon14/09/2009
Director and secretary's change of particulars / bruce cox / 11/09/2009
dot icon11/05/2009
Amended accounts made up to 2007-10-31
dot icon07/05/2009
Appointment terminated director david cox
dot icon07/05/2009
Appointment terminated director hilary hill
dot icon12/12/2008
Registered office changed on 12/12/2008 from 15 warwick road stratford upon avon warwickshire CV37 6YW
dot icon23/10/2008
Total exemption small company accounts made up to 2007-10-31
dot icon11/03/2008
Return made up to 09/10/07; full list of members
dot icon27/10/2007
Total exemption small company accounts made up to 2006-10-31
dot icon15/06/2007
Director's particulars changed
dot icon14/05/2007
Total exemption small company accounts made up to 2003-10-31
dot icon08/05/2007
Total exemption small company accounts made up to 2005-10-31
dot icon08/05/2007
Total exemption small company accounts made up to 2004-10-31
dot icon20/11/2006
Return made up to 09/10/06; full list of members
dot icon20/11/2006
Director's particulars changed
dot icon20/11/2006
Secretary's particulars changed;director's particulars changed
dot icon20/11/2006
Location of debenture register
dot icon20/11/2006
Director's particulars changed
dot icon02/11/2005
Return made up to 09/10/05; full list of members
dot icon12/10/2004
Return made up to 09/10/04; full list of members
dot icon30/12/2003
Return made up to 09/10/03; full list of members
dot icon20/06/2003
Total exemption small company accounts made up to 2002-10-31
dot icon08/01/2003
New director appointed
dot icon08/01/2003
New director appointed
dot icon23/10/2002
Return made up to 09/10/02; full list of members
dot icon23/10/2002
New secretary appointed;new director appointed
dot icon23/10/2002
Registered office changed on 23/10/02 from: 35 cleevemont evesham road cheltenham gloucestershire GL52 3JT
dot icon15/10/2002
Secretary resigned
dot icon15/10/2002
Director resigned
dot icon11/06/2002
Total exemption small company accounts made up to 2001-10-31
dot icon21/11/2001
Return made up to 09/10/01; full list of members
dot icon23/07/2001
Total exemption small company accounts made up to 2000-10-31
dot icon23/10/2000
Return made up to 09/10/00; full list of members
dot icon31/05/2000
Accounts for a small company made up to 1999-10-31
dot icon14/10/1999
Return made up to 09/10/99; full list of members
dot icon09/11/1998
New secretary appointed
dot icon09/11/1998
New director appointed
dot icon09/11/1998
Registered office changed on 09/11/98 from: 35 cleevemont evesham road cheltenham gloucestershire GL52 3JT
dot icon16/10/1998
Registered office changed on 16/10/98 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon16/10/1998
Director resigned
dot icon16/10/1998
Secretary resigned
dot icon09/10/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
11/12/2024
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00K
-
0.00
-
-
2022
1
72.00
-
1.63K
-
-
2022
1
72.00
-
1.63K
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

72.00 £Descended-92.80 % *

Total Assets(GBP)

-

Turnover(GBP)

1.63K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cox, Bruce Michael
Director
09/10/2002 - 29/03/2011
-
Williams, Graham Richard
Director
09/10/1998 - 09/10/2002
5
Cameron, Stuart Duncan
Director
30/07/2010 - 20/03/2012
2
Cox, Bruce Michael
Secretary
09/10/2002 - Present
-
Cox, David Christopher
Director
05/10/2012 - 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

1,721
CATS@HOME LIMITED122 Abbey Woods, Llantarnam, Cwmbran NP44 3GF
Dissolved

Category:

Raising of other animals

Comp. code:

14221076

Reg. date:

07/07/2022

Turnover:

-

No. of employees:

1
PIGS INN HEAVEN LTDSwn Y Don, Llys Helyg Drive, Llandudno LL30 2XB
Dissolved

Category:

Farm animal boarding and care

Comp. code:

09177333

Reg. date:

15/08/2014

Turnover:

-

No. of employees:

2
PLANTING LTD37 Green Lane, Watford WD19 4NL
Dissolved

Category:

Plant propagation

Comp. code:

14248630

Reg. date:

21/07/2022

Turnover:

-

No. of employees:

2
MIKOHERB LIMITED63 Otho Court Augustus Close, Brentford TW8 8PY
Dissolved

Category:

Post-harvest crop activities

Comp. code:

13738924

Reg. date:

11/11/2021

Turnover:

-

No. of employees:

1
TEAS FOR BEES LTD14 Craignair Avenue, Brighton BN1 8UH
Dissolved

Category:

Growing of other perennial crops

Comp. code:

13840825

Reg. date:

11/01/2022

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BRG (MULTIMEDIA) LIMITED

BRG (MULTIMEDIA) LIMITED is an(a) Dissolved company incorporated on 09/10/1998 with the registered office located at 27 Keys Court School Lane, Banbury, Oxfordshire OX16 2AZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRG (MULTIMEDIA) LIMITED?

toggle

BRG (MULTIMEDIA) LIMITED is currently Dissolved. It was registered on 09/10/1998 and dissolved on 20/05/2025.

Where is BRG (MULTIMEDIA) LIMITED located?

toggle

BRG (MULTIMEDIA) LIMITED is registered at 27 Keys Court School Lane, Banbury, Oxfordshire OX16 2AZ.

What does BRG (MULTIMEDIA) LIMITED do?

toggle

BRG (MULTIMEDIA) LIMITED operates in the Video production activities (59.11/2 - SIC 2007) sector.

How many employees does BRG (MULTIMEDIA) LIMITED have?

toggle

BRG (MULTIMEDIA) LIMITED had 1 employees in 2022.

What is the latest filing for BRG (MULTIMEDIA) LIMITED?

toggle

The latest filing was on 20/05/2025: Final Gazette dissolved via compulsory strike-off.