Company NameBMC Digital Limited
Company StatusLiquidation
Company Number06331191
CategoryPrivate Limited Company
Incorporation Date1 August 2007(16 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr Thomas Aneurin Williams
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCeltic House Caxton Place
Pentwyn
Cardiff
South Glamorgan
CF23 8HA
Wales
Director NameMr Jamie Michael Murray
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCeltic House Caxton Place
Pentwyn
Cardiff
South Glamorgan
CF23 8HA
Wales
Director NameGemma Sarah Williams - Murray
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCeltic House Caxton Place
Pentwyn
Cardiff
South Glamorgan
CF23 8HA
Wales
Secretary NameJamie Michael Murray
NationalityBritish
StatusCurrent
Appointed01 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCeltic House Caxton Place
Pentwyn
Cardiff
South Glamorgan
CF23 8HA
Wales
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed01 August 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed01 August 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Contact

Websitewww.bmcdigital.co.uk/
Telephone0800 0430135
Telephone regionFreephone

Location

Registered AddressC/O Xeinadin Corprate Recovery
100 Barbirolli Square
Manchester
M2 3BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

34 at £1Jamie Michael Murray
34.00%
Ordinary
33 at £1Gemma Sarah Franklin-williams
33.00%
Ordinary
33 at £1Thomas Aneurin Williams
33.00%
Ordinary

Financials

Year2014
Net Worth£98,499
Cash£5,050
Current Liabilities£404,822

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 August 2019 (4 years, 7 months ago)
Next Return Due26 September 2020 (overdue)

Charges

15 July 2019Delivered on: 15 July 2019
Persons entitled: Merchant Money Limited

Classification: A registered charge
Outstanding
3 October 2008Delivered on: 9 October 2008
Persons entitled: Crown Resources Limited

Classification: Rent deposit deed
Secured details: £2,350.00 due or to become due from the company to the chargee.
Particulars: Rent deposit in the sum of £2,350.00 together with interest thereon.
Outstanding
29 April 2008Delivered on: 1 May 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

27 July 2023Registered office address changed from C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN to C/O Xeinadin Corprate Recovery 100 Barbirolli Square Manchester M2 3BD on 27 July 2023 (2 pages)
6 May 2023Liquidators' statement of receipts and payments to 29 March 2023 (18 pages)
17 May 2022Liquidators' statement of receipts and payments to 29 March 2022 (20 pages)
2 June 2021Liquidators' statement of receipts and payments to 29 March 2021 (22 pages)
27 April 2020Registered office address changed from Celtic House Caxton Place Pentwyn Cardiff South Glamorgan CF23 8HA United Kingdom to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 27 April 2020 (2 pages)
23 April 2020Statement of affairs (9 pages)
23 April 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-30
(1 page)
23 April 2020Appointment of a voluntary liquidator (4 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
2 September 2019Confirmation statement made on 15 August 2019 with updates (5 pages)
16 August 2019Director's details changed for Gemma Sarah Williams - Murray on 15 August 2019 (2 pages)
15 August 2019Change of details for Miss Gemma Sarah Williams-Murray as a person with significant control on 13 August 2019 (2 pages)
15 August 2019Director's details changed for Jamie Michael Murray on 13 August 2019 (2 pages)
15 August 2019Change of details for Mr Jamie Murray as a person with significant control on 13 August 2019 (2 pages)
15 July 2019Registration of charge 063311910003, created on 15 July 2019 (29 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
9 October 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
17 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
11 October 2017Change of details for Miss Gemma Sarah Franklin-Williams as a person with significant control on 1 October 2017 (2 pages)
11 October 2017Change of details for Miss Gemma Sarah Franklin-Williams as a person with significant control on 1 October 2017 (2 pages)
11 October 2017Director's details changed for Gemma Sarah Franklin Williams on 1 October 2017 (2 pages)
11 October 2017Director's details changed for Gemma Sarah Franklin Williams on 1 October 2017 (2 pages)
4 October 2017Change of details for Mr Thomas Aneurin Williams as a person with significant control on 1 October 2017 (2 pages)
4 October 2017Change of details for Miss Gemma Sarah Franklin-Williams as a person with significant control on 1 October 2017 (2 pages)
4 October 2017Change of details for Mr Jamie Murray as a person with significant control on 1 October 2017 (2 pages)
4 October 2017Change of details for Mr Thomas Aneurin Williams as a person with significant control on 1 October 2017 (2 pages)
4 October 2017Change of details for Miss Gemma Sarah Franklin-Williams as a person with significant control on 1 October 2017 (2 pages)
4 October 2017Change of details for Mr Jamie Murray as a person with significant control on 1 October 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (4 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (4 pages)
9 September 2016Registered office address changed from Celtic House, Caxton Place Pentwyn Cardiff South Glamorgan CF23 8HA to Celtic House Caxton Place Pentwyn Cardiff South Glamorgan CF23 8HA on 9 September 2016 (1 page)
9 September 2016Registered office address changed from Celtic House, Caxton Place Pentwyn Cardiff South Glamorgan CF23 8HA to Celtic House Caxton Place Pentwyn Cardiff South Glamorgan CF23 8HA on 9 September 2016 (1 page)
17 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
12 August 2016Director's details changed for Jamie Michael Murray on 30 June 2016 (2 pages)
12 August 2016Director's details changed for Mr Thomas Aneurin Williams on 30 June 2016 (2 pages)
12 August 2016Director's details changed for Mr Thomas Aneurin Williams on 30 June 2016 (2 pages)
12 August 2016Secretary's details changed for Jamie Michael Murray on 30 June 2016 (1 page)
12 August 2016Director's details changed for Gemma Sarah Franklin Williams on 30 June 2016 (2 pages)
12 August 2016Secretary's details changed for Jamie Michael Murray on 30 June 2016 (1 page)
12 August 2016Director's details changed for Gemma Sarah Franklin Williams on 30 June 2016 (2 pages)
12 August 2016Director's details changed for Jamie Michael Murray on 30 June 2016 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
30 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(6 pages)
30 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(6 pages)
30 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
22 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(6 pages)
22 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(6 pages)
22 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(6 pages)
30 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(6 pages)
30 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(6 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
17 March 2011Amended accounts made up to 31 March 2010 (7 pages)
17 March 2011Amended accounts made up to 31 March 2010 (7 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
5 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
5 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 August 2009Return made up to 01/08/09; full list of members (4 pages)
10 August 2009Return made up to 01/08/09; full list of members (4 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 August 2008Return made up to 01/08/08; full list of members (4 pages)
11 August 2008Return made up to 01/08/08; full list of members (4 pages)
2 May 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
2 May 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 April 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
29 April 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
22 April 2008Director's change of particulars / thomas williams / 02/08/2007 (1 page)
22 April 2008Director's change of particulars / thomas williams / 02/08/2007 (1 page)
22 April 2008Ad 01/08/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
22 April 2008Ad 01/08/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 November 2007Director's particulars changed (1 page)
20 November 2007Director's particulars changed (1 page)
2 August 2007Registered office changed on 02/08/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
2 August 2007New director appointed (1 page)
2 August 2007New secretary appointed (1 page)
2 August 2007New secretary appointed (1 page)
2 August 2007New director appointed (1 page)
2 August 2007New director appointed (1 page)
2 August 2007New director appointed (1 page)
2 August 2007New director appointed (1 page)
2 August 2007Registered office changed on 02/08/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
2 August 2007New director appointed (1 page)
1 August 2007Secretary resigned (1 page)
1 August 2007Secretary resigned (1 page)
1 August 2007Incorporation (14 pages)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Incorporation (14 pages)