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

BCL NUMEDIA LIMITED

20-22 VENTURE WEST, GREENHAM BUSINESS PARK, NEWBURY, RG19 6HX,
Company Registration Number
04702666
Private Limited Company
Active

Company Overview

About Bcl Numedia Ltd
BCL NUMEDIA LIMITED was founded on 2003-03-19 and has its registered office in Newbury. The organisation's status is listed as "Active". Bcl Numedia Limited is a Private Limited Company registered in ENGLAND 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
BCL NUMEDIA LIMITED
 
Legal Registered Office
20-22 VENTURE WEST
GREENHAM BUSINESS PARK
NEWBURY
RG19 6HX
Other companies in HP6
 
Filing Information
Company Number 04702666
Company ID Number 04702666
Date formed 2003-03-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB833784991  
Last Datalog update: 2024-01-05 07:15:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BCL NUMEDIA 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.

Company Officers of BCL NUMEDIA LIMITED

Current Directors
Officer Role Date Appointed
ROSALYN BROCKMAN
Company Secretary 2009-08-25
DARIN THOMAS BROCKMAN
Director 2005-03-01
ERIK PATTENDEN
Director 2014-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES MARTIN FRANCIS WARBURTON
Director 2011-03-05 2016-01-28
ALISTAIR CHARLES TRIPP
Director 2011-03-05 2016-01-15
KATHERINE MAYNARD SAYCE
Director 2011-03-05 2011-08-01
DARIN THOMAS BROCKMAN
Company Secretary 2005-03-01 2009-08-25
ROSALYN BROCKMAN
Director 2005-11-03 2009-08-25
PETRINA DOREY
Director 2004-07-14 2005-11-03
CLEMENTINE BERKHOUT
Company Secretary 2003-03-30 2005-02-28
FRANCIS COOPER
Director 2003-03-30 2004-07-14
BRIGHTON SECRETARY LTD
Nominated Secretary 2003-03-19 2003-04-01
BRIGHTON DIRECTOR LTD
Nominated Director 2003-03-19 2003-04-01

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
2023-10-03CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES
2023-09-26REGISTERED OFFICE CHANGED ON 26/09/23 FROM 5 London Wall Buildings London EC2M 5NS England
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-1201/09/22 STATEMENT OF CAPITAL GBP 140
2022-10-12CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES
2022-10-12SH0101/09/22 STATEMENT OF CAPITAL GBP 140
2022-06-22APPOINTMENT TERMINATED, DIRECTOR ERIK PATTENDEN
2022-06-22Director's details changed for Mr Darin Thomas Brockman on 2022-06-10
2022-06-22DIRECTOR APPOINTED MR IAN SMITH
2022-06-22Change of details for Mr Darin Thomas Brockman as a person with significant control on 2022-06-10
2022-06-22PSC04Change of details for Mr Darin Thomas Brockman as a person with significant control on 2022-06-10
2022-06-22AP01DIRECTOR APPOINTED MR IAN SMITH
2022-06-22CH01Director's details changed for Mr Darin Thomas Brockman on 2022-06-10
2022-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ERIK PATTENDEN
2022-02-1020/05/21 STATEMENT OF CAPITAL GBP 130
2022-02-10CESSATION OF ALISTAIR TRIPP AS A PERSON OF SIGNIFICANT CONTROL
2022-02-10PSC07CESSATION OF ALISTAIR TRIPP AS A PERSON OF SIGNIFICANT CONTROL
2022-02-10SH0120/05/21 STATEMENT OF CAPITAL GBP 130
2022-01-24REGISTERED OFFICE CHANGED ON 24/01/22 FROM C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom
2022-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/22 FROM C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13REGISTERED OFFICE CHANGED ON 13/12/21 FROM C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Bucks HP6 6FA United Kingdom
2021-12-13Director's details changed for Mr Erik Pattenden on 2021-12-13
2021-12-13Change of details for Mr Alistair Tripp as a person with significant control on 2021-12-13
2021-12-13Director's details changed for Mr Darin Thomas Brockman on 2021-12-13
2021-12-13Change of details for Mr Darin Thomas Brockman as a person with significant control on 2021-12-13
2021-12-13PSC04Change of details for Mr Darin Thomas Brockman as a person with significant control on 2021-12-13
2021-12-13CH01Director's details changed for Mr Erik Pattenden on 2021-12-13
2021-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/21 FROM C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Bucks HP6 6FA United Kingdom
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH UPDATES
2021-02-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-12PSC04Change of details for Mr Darin Thomas Brockman as a person with significant control on 2020-09-07
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES
2020-11-12TM02Termination of appointment of Rosalyn Brockman on 2020-01-01
2020-11-12CH01Director's details changed for Mr Erik Pattenden on 2020-09-07
2020-09-25CH03SECRETARY'S DETAILS CHNAGED FOR ROSALYN BROCKMAN on 2020-09-07
2020-09-25CH01Director's details changed for Mr Darin Thomas Brockman on 2020-09-07
2020-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/20 FROM C/O Wilkins Kennedy Llp Anglo House Bell Lane Office Village Bell Lane Amersham Bucks HP6 6FA
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES
2019-07-15AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES
2018-09-26PSC04Change of details for Mr Darin Thomas Brockman as a person with significant control on 2018-09-26
2018-03-23LATEST SOC23/03/18 STATEMENT OF CAPITAL;GBP 112
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES
2017-12-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 112
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2016-08-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 104
2016-03-30AR0105/03/16 ANNUAL RETURN FULL LIST
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR TRIPP
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WARBURTON
2015-09-22SH0113/06/14 STATEMENT OF CAPITAL GBP 112
2015-08-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 104
2015-06-08AR0105/03/15 ANNUAL RETURN FULL LIST
2014-06-27AP01DIRECTOR APPOINTED MR ERIK PATTENDEN
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 104
2014-06-25AR0105/03/14 ANNUAL RETURN FULL LIST
2014-04-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-22AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-04AR0105/03/13 ANNUAL RETURN FULL LIST
2013-04-04CH03SECRETARY'S DETAILS CHNAGED FOR ROSALYN BROCKMAN on 2012-11-26
2013-04-04CH01Director's details changed for Mr Darin Thomas Brockman on 2012-11-26
2012-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/12 FROM Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX
2012-10-09AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-13AR0105/03/12 ANNUAL RETURN FULL LIST
2012-01-31AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE SAYCE
2011-04-05AR0105/03/11 FULL LIST
2011-04-04AP01DIRECTOR APPOINTED MR ALISTAIR TRIPP
2011-04-04AP01DIRECTOR APPOINTED MR CHARLES MARTIN FRANCIS WARBURTON
2011-04-04AP01DIRECTOR APPOINTED KATHERINE MAYNARD SAYCE
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / ROSALYN BROCKMAN / 07/10/2010
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DARIN THOMAS BROCKMAN / 07/10/2010
2010-04-14AR0105/03/10 FULL LIST
2010-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 1 HIGH STREET THATCHAM BERKSHIRE RG19 3JG
2009-11-09AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-07288aSECRETARY APPOINTED ROSALYN BROCKMAN
2009-09-07288bAPPOINTMENT TERMINATED DIRECTOR ROSALYN BROCKMAN
2009-09-07288bAPPOINTMENT TERMINATED SECRETARY DARIN BROCKMAN
2009-03-16363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2009-01-23287REGISTERED OFFICE CHANGED ON 23/01/2009 FROM BCL HOUSE 30 BARTHOLOMEW STREET NEWBURY BERKSHIRE RG14 5LL
2008-11-27363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2008-11-25AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-01363sRETURN MADE UP TO 05/03/07; NO CHANGE OF MEMBERS
2007-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-07-07395PARTICULARS OF MORTGAGE/CHARGE
2006-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-07363aRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2006-06-06288aNEW DIRECTOR APPOINTED
2006-06-06288bDIRECTOR RESIGNED
2006-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-14288bSECRETARY RESIGNED
2005-03-31363(288)SECRETARY RESIGNED
2005-03-31363sRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2005-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-03-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-22288aNEW DIRECTOR APPOINTED
2004-07-20288bDIRECTOR RESIGNED
2004-04-13287REGISTERED OFFICE CHANGED ON 13/04/04 FROM: 75 WESTBURY ROAD IPSWICH SUFFOLK IP4 4RE
2004-03-24363sRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2003-11-24288aNEW DIRECTOR APPOINTED
2003-11-24288aNEW SECRETARY APPOINTED
2003-04-01288bSECRETARY RESIGNED
2003-04-01288bDIRECTOR RESIGNED
2003-03-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet

58 - Publishing activities
582 - Software publishing
58290 - Other software publishing

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

Licences & Regulatory approval
We could not find any licences issued to BCL NUMEDIA 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 BCL NUMEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-07-07 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2014-03-31 £ 418,796
Creditors Due Within One Year 2013-03-31 £ 342,005

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BCL NUMEDIA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-03-31 £ 0
Called Up Share Capital 2013-03-31 £ 0
Cash Bank In Hand 2014-03-31 £ 0
Cash Bank In Hand 2013-03-31 £ 0
Current Assets 2014-03-31 £ 119,196
Current Assets 2013-03-31 £ 169,757
Debtors 2014-03-31 £ 118,798
Debtors 2013-03-31 £ 169,430
Tangible Fixed Assets 2014-03-31 £ 1,760
Tangible Fixed Assets 2013-03-31 £ 1,977

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BCL NUMEDIA LIMITED registering or being granted any patents
Domain Names

BCL NUMEDIA LIMITED owns 11 domain names.

bcl-ebooks.co.uk   firsty.co.uk   firstyereaders.co.uk   firstyfinance.co.uk   firstyplay.co.uk   firstyreaders.co.uk   firstyweb.co.uk   thewebsiteworkout.co.uk   efirsty.co.uk   thirstyfish.co.uk   slush-pile.co.uk  

Trademarks
We have not found any records of BCL NUMEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BCL NUMEDIA 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 (47910 - Retail sale via mail order houses or via Internet) as BCL NUMEDIA LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where BCL NUMEDIA 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BCL NUMEDIA 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 BCL NUMEDIA 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1