Company Information for BMG AGENCY LIMITED
8 HIGH STREET, BRENTWOOD, ESSEX, CM14 4AB,
|
Company Registration Number
04662722
Private Limited Company
Active |
Company Name | ||
---|---|---|
BMG AGENCY LIMITED | ||
Legal Registered Office | ||
8 HIGH STREET BRENTWOOD ESSEX CM14 4AB Other companies in CM14 | ||
Previous Names | ||
|
Company Number | 04662722 | |
---|---|---|
Company ID Number | 04662722 | |
Date formed | 2003-02-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 11/02/2016 | |
Return next due | 11/03/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB872926585 |
Last Datalog update: | 2024-10-05 18:49:33 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BMG AGENCY, INC. | FL | Inactive | Company formed on the 1972-02-24 |
Officer | Role | Date Appointed |
---|---|---|
FRANCESCA GILL |
||
FRANCESCA GILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICCARDO RIMINI |
Director | ||
MH SECRETARIES LIMITED |
Company Secretary | ||
MH DIRECTORS LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 29/01/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 29/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 30/01/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 30/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/02/16 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 02/11/2015 | |
CERTNM | Company name changed bruno rimini (furniture) LIMITED\certificate issued on 02/11/15 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/02/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICCARDO RIMINI | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 11/02/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/13 FROM Lynton House 7-12 Tavistock Square London WC1H 9LT England | |
AUD | AUDITOR'S RESIGNATION | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/12 FROM 14Th Floor 76 Shoe Lane London EC4A 3JB United Kingdom | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 11/02/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICCARDO RIMINI / 10/02/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / FRANCESCA GILL / 10/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA GILL / 10/02/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / FRANCESCA GILL / 27/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICCARDO RIMINI / 27/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA GILL / 27/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICCARDO RIMINI / 20/02/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / FRANCESCA GILL / 20/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA GILL / 20/02/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/2011 FROM TARGET WINTERS 29 LUDGATE HILL LONDON EC4M 7JE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 11/02/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 11/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICCARDO RIMINI / 10/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA GILL / 10/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/02/2009 FROM 29 LUDGATE HILL LONDON EC4M 7JE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2) | AD 01/04/08 GBP SI 99@1=99 GBP IC 1/100 | |
363a | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
190 | LOCATION OF DEBENTURE REGISTER | |
363a | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/09/03 FROM: 12 GREAT JAMES STREET LONDON WC1N 3DR | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.55 | 9 |
MortgagesNumMortOutstanding | 0.37 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.18 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery
|
|
|
|
|
|
|
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 BMG AGENCY LIMITED
The top companies supplying to UK government with the same SIC code (46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery) as BMG AGENCY LIMITED are:
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. |