BCMV LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2022-11-19 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2022-08-19 View Report
Confirmation statement. Statement with no updates. 2022-07-08 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-01-06 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2022-01-06 View Report
Address. New address: 1 More London Place London SE1 2AF. Change date: 2021-12-23. Old address: 500 Brook Drive Reading RG2 6UU United Kingdom. 2021-12-23 View Report
Address. New address: 500 Brook Drive Reading RG2 6UU. 2021-12-22 View Report
Address. New address: 500 Brook Drive Reading RG2 6UU. 2021-12-22 View Report
Resolution. Description: Resolutions. 2021-12-22 View Report
Officers. Officer name: Vmed O2 Secretaries Limited. Appointment date: 2021-11-01. 2021-11-04 View Report
Officers. Officer name: Gillian Elizabeth James. Termination date: 2021-11-01. 2021-11-02 View Report
Officers. Termination date: 2021-11-01. Officer name: Mine Ozkan Hifzi. 2021-11-01 View Report
Accounts. Legacy. 2021-10-14 View Report
Other. Description: Notice of agreement to exemption from filing of accounts for period ending 31/12/20. 2021-10-14 View Report
Officers. Officer name: Caroline Bernadette Elizabeth Withers. Termination date: 2021-10-01. 2021-10-05 View Report
Officers. Officer name: Roderick Gregor Mcneil. Termination date: 2021-10-01. 2021-10-05 View Report
Officers. Appointment date: 2021-10-01. Officer name: Mr Mark David Hardman. 2021-10-05 View Report
Officers. Officer name: Julia Louise Boyle. Appointment date: 2021-10-01. 2021-10-05 View Report
Officers. Officer name: Luke Milner. Termination date: 2021-08-31. 2021-08-31 View Report
Other. Description: Filing exemption statement of guarantee by parent company for period ending 31/12/20. 2021-07-21 View Report
Confirmation statement. Statement with no updates. 2021-07-06 View Report
Officers. Change date: 2021-04-26. Officer name: Caroline Bernadette Elizabeth Withers. 2021-05-05 View Report
Officers. Officer name: Luke Milner. Appointment date: 2021-03-01. 2021-03-01 View Report
Accounts. Legacy. 2021-02-19 View Report
Other. Description: Notice of agreement to exemption from filing of accounts for period ending 31/12/19. 2021-02-19 View Report
Officers. Officer name: Severina-Pompilia Pascu. Termination date: 2020-11-16. 2020-11-25 View Report
Other. Description: Filing exemption statement of guarantee by parent company for period ending 31/12/19. 2020-08-19 View Report
Confirmation statement. Statement with no updates. 2020-07-03 View Report
Officers. Appointment date: 2020-04-23. Officer name: Caroline Bernadette Elizabeth Withers. 2020-04-24 View Report
Officers. Officer name: Roderick Gregor Mcneil. Appointment date: 2020-03-09. 2020-03-10 View Report
Officers. Officer name: William Thomas Castell. Termination date: 2020-03-09. 2020-03-10 View Report
Officers. Officer name: Severina-Pompilia Pascu. Appointment date: 2020-03-03. 2020-03-05 View Report
Persons with significant control. Psc name: General Cable Limited. Change date: 2019-12-02. 2019-12-16 View Report
Address. Old address: Media House Bartley Wood Business Park Hook Hampshire RG27 9UP. Change date: 2019-12-16. New address: 500 Brook Drive Reading RG2 6UU. 2019-12-16 View Report
Officers. Officer name: Robert Dominic Dunn. Termination date: 2019-09-09. 2019-09-09 View Report
Officers. Officer name: Mr William Thomas Castell. Appointment date: 2019-09-09. 2019-09-09 View Report
Accounts. Accounts type audit exemption subsiduary. 2019-08-12 View Report
Accounts. Legacy. 2019-08-12 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18. 2019-08-12 View Report
Confirmation statement. Statement with updates. 2019-07-03 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18. 2019-06-20 View Report
Accounts. Accounts type audit exemption subsiduary. 2018-09-21 View Report
Accounts. Legacy. 2018-09-21 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17. 2018-09-21 View Report
Confirmation statement. Statement with updates. 2018-07-03 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17. 2018-06-20 View Report
Mortgage. Charge number: 11. 2018-05-04 View Report
Mortgage. Charge number: 030745170015. 2018-05-04 View Report
Mortgage. Charge number: 13. 2018-05-04 View Report
Mortgage. Charge number: 14. 2018-05-04 View Report