Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BPL BUSINESS MEDIA LIMITED
Company Information for

BPL BUSINESS MEDIA LIMITED

GRENVILLE COURT, BRITWELL ROAD, BURNHAM, BUCKINGHAMSHIRE, SL1 8DF,
Company Registration Number
02559329
Private Limited Company
Active

Company Overview

About Bpl Business Media Ltd
BPL BUSINESS MEDIA LIMITED was founded on 1990-11-16 and has its registered office in Burnham. The organisation's status is listed as "Active". Bpl Business Media Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BPL BUSINESS MEDIA LIMITED
 
Legal Registered Office
GRENVILLE COURT
BRITWELL ROAD
BURNHAM
BUCKINGHAMSHIRE
SL1 8DF
Other companies in SL1
 
Filing Information
Company Number 02559329
Company ID Number 02559329
Date formed 1990-11-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB579152216  
Last Datalog update: 2023-10-08 08:08:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BPL BUSINESS MEDIA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BPL BUSINESS MEDIA LIMITED
The following companies were found which have the same name as BPL BUSINESS MEDIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BPL BUSINESS MEDIA GROUP LIMITED GRENVILLE COURT, BRITWELL ROAD BURNHAM BUCKINGHAMSHIRE SL1 8DF Active Company formed on the 2000-06-12
BPL BUSINESS MEDIA INC. 80 STATE STREET New York ALBANY NY 122072543 Active Company formed on the 2003-09-12

Company Officers of BPL BUSINESS MEDIA LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER PETER JAMES BOEREE
Director 1992-11-16
MICHAEL HENRY O'BRIEN
Director 2012-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN BURNS
Company Secretary 2004-10-13 2013-12-31
DAVID JOHN BURNS
Director 2002-06-01 2009-12-31
MATTHEW JAMES JONES
Director 1995-03-30 2008-12-04
MICHAEL JAMES BRIERCLIFFE
Director 2001-11-01 2008-11-02
ROBERT JUSTIN TAYLOR
Company Secretary 1992-11-16 2004-10-22
ROBERT JUSTIN TAYLOR
Director 1992-11-16 2004-10-22
JOHN PETER GARRATT
Director 1997-05-12 2004-05-24
SIMON ANDREW WALLIS
Director 2000-10-01 2004-05-24
PAUL ROBERT MICHAEL
Director 2001-02-01 2004-05-07
DAVID CAMERON CRAVER
Director 2000-10-01 2003-11-30
RUPERT SUREN
Director 1997-05-12 1998-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER PETER JAMES BOEREE OTT CONNECT LTD Director 2016-05-04 CURRENT 2016-05-04 Active
CHRISTOPHER PETER JAMES BOEREE 360 EVENTS LIMITED Director 2004-05-19 CURRENT 2004-05-19 Active
CHRISTOPHER PETER JAMES BOEREE BPL BUSINESS MEDIA GROUP LIMITED Director 2001-06-01 CURRENT 2000-06-12 Active
CHRISTOPHER PETER JAMES BOEREE STRATEGIC VISION (INCORPORATED) EMEA LIMITED Director 1994-03-23 CURRENT 1994-03-04 Active
MICHAEL HENRY O'BRIEN OTT CONNECT LTD Director 2017-05-25 CURRENT 2016-05-04 Active
MICHAEL HENRY O'BRIEN MKFE CONSULTING LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active - Proposal to Strike off
MICHAEL HENRY O'BRIEN BPL BROADCAST LIMITED Director 2015-12-01 CURRENT 2006-07-27 Liquidation
MICHAEL HENRY O'BRIEN 360 EVENTS LIMITED Director 2012-12-18 CURRENT 2004-05-19 Active
MICHAEL HENRY O'BRIEN BPL BUSINESS MEDIA GROUP LIMITED Director 2012-01-01 CURRENT 2000-06-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-1131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-24CONFIRMATION STATEMENT MADE ON 14/07/23, WITH UPDATES
2023-07-21Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2022-12-20CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES
2020-09-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-15DISS40Compulsory strike-off action has been discontinued
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES
2020-02-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-09-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES
2017-10-10AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 130560
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 130560
2016-02-01AR0116/11/15 ANNUAL RETURN FULL LIST
2016-02-01CH01Director's details changed for Mr Christopher Peter James Boeree on 2015-09-01
2015-09-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 130560
2015-01-29AR0116/11/14 ANNUAL RETURN FULL LIST
2015-01-29TM02Termination of appointment of David John Burns on 2013-12-31
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 130560
2014-02-06AR0116/11/13 ANNUAL RETURN FULL LIST
2013-09-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-13AR0116/11/12 ANNUAL RETURN FULL LIST
2013-02-13AP01DIRECTOR APPOINTED MR MICHAEL HENRY O'BRIEN
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-30AR0116/11/11 ANNUAL RETURN FULL LIST
2011-10-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-16AR0116/11/10 ANNUAL RETURN FULL LIST
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BURNS
2010-10-02AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-07AR0116/11/09 ANNUAL RETURN FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BURNS / 01/11/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER JAMES BOEREE / 01/11/2009
2009-08-27AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-07288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW JONES
2009-03-09363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-12-30288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BRIERCLIFFE
2008-10-14AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-27288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BOEREE / 29/07/2007
2008-06-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-02-14363aRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2007-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-07363aRETURN MADE UP TO 16/11/06; NO CHANGE OF MEMBERS
2007-02-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-01395PARTICULARS OF MORTGAGE/CHARGE
2006-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-12-15363aRETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS
2005-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2005-03-07363aRETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS
2004-11-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-03288aNEW SECRETARY APPOINTED
2004-07-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-15395PARTICULARS OF MORTGAGE/CHARGE
2004-06-08288cDIRECTOR'S PARTICULARS CHANGED
2004-05-28288bDIRECTOR RESIGNED
2004-05-28288bDIRECTOR RESIGNED
2004-05-14288bDIRECTOR RESIGNED
2003-12-19363aRETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS
2003-12-11288bDIRECTOR RESIGNED
2003-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2002-12-23CERTNMCOMPANY NAME CHANGED BPL BUSINESS PUBLICATIONS LIMITE D CERTIFICATE ISSUED ON 23/12/02
2002-12-10363aRETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS
2002-12-10288cDIRECTOR'S PARTICULARS CHANGED
2002-10-21AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-05395PARTICULARS OF MORTGAGE/CHARGE
2002-08-27288aNEW DIRECTOR APPOINTED
2002-02-14288aNEW DIRECTOR APPOINTED
2002-02-14363aRETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS
2001-11-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-05122CONSO S-DIV 15/08/01
2001-10-05RES13SHARES CONS & SUB DIVID 15/08/01
2001-10-0588(2)RAD 16/08/01--------- £ SI 425@.2=85 £ IC 475/560
2001-04-09288aNEW DIRECTOR APPOINTED
2001-01-08363aRETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS
2000-11-28SRES12VARYING SHARE RIGHTS AND NAMES 11/10/00
2000-11-2888(2)AD 11/10/00--------- £ SI 9@1=9 £ IC 466/475
2000-11-06288aNEW DIRECTOR APPOINTED
2000-11-06288aNEW DIRECTOR APPOINTED
2000-05-22AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-05363aRETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS
1999-09-16AAFULL ACCOUNTS MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals




Licences & Regulatory approval
We could not find any licences issued to BPL BUSINESS MEDIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BPL BUSINESS MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2008-06-26 Outstanding BARCLAYS BANK PLC
DEBENTURE 2006-06-01 Outstanding BPL BUSINESS MAGAZINES LIMITED
DEBENTURE 2004-06-15 Outstanding BARCLAYS BANK PLC
DEBENTURE 2002-09-03 Satisfied HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 552,421

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BPL BUSINESS MEDIA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 130,560
Cash Bank In Hand 2012-01-01 £ 11,991
Current Assets 2012-01-01 £ 541,358
Debtors 2012-01-01 £ 523,560
Fixed Assets 2012-01-01 £ 18,327
Stocks Inventory 2012-01-01 £ 5,807
Tangible Fixed Assets 2012-01-01 £ 17,919

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BPL BUSINESS MEDIA LIMITED registering or being granted any patents
Domain Names

BPL BUSINESS MEDIA LIMITED owns 2 domain names.

ipchannels.co.uk   retailtechnology.co.uk  

Trademarks
We have not found any records of BPL BUSINESS MEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BPL BUSINESS MEDIA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58142 - Publishing of consumer and business journals and periodicals) as BPL BUSINESS MEDIA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BPL BUSINESS MEDIA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party BPL BUSINESS MEDIA LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyWORLDWIDE IP GENIE LIMITEDEvent Date2013-06-27
SolicitorSGH MARTINEAU LLP
In the High Court of Justice (Chancery Division) Companies Court case number 4537 A Petition to wind up the above-named company whose registered office address is Suite 3.1c 39 The Parade, Leicester, LE2 5BB , presented on 27 June 2013 by BPL BUSINESS MEDIA LIMITED of Grenville Court, Britwell Road, Burnham, Buckinghamshire, SL1 8DF claiming to be a creditor of the company will be heard at The Royal Courts of Justice, Rolls Buildings, Fetter Lane, London, EC4A 1NL on 19 August 2013 at 1030 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or his/its solicitor in accordance with Rule 4.16 by 1600 hours on 16 August 2013 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BPL BUSINESS MEDIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BPL BUSINESS MEDIA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.