Pentwyn
Cardiff
South Glamorgan
CF23 8HA
Wales
Director Name | Mr Jamie Michael Murray |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Celtic House Caxton Place Pentwyn Cardiff South Glamorgan CF23 8HA Wales |
Director Name | Gemma Sarah Williams - Murray |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Celtic House Caxton Place Pentwyn Cardiff South Glamorgan CF23 8HA Wales |
Secretary Name | Jamie Michael Murray |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Celtic House Caxton Place Pentwyn Cardiff South Glamorgan CF23 8HA Wales |
Director Name | Creditreform (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Website | www.bmcdigital.co.uk/ |
---|---|
Telephone | 0800 0430135 |
Telephone region | Freephone |
Registered Address | C/O Xeinadin Corprate Recovery 100 Barbirolli Square Manchester M2 3BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
34 at £1 | Jamie Michael Murray 34.00% Ordinary |
---|---|
33 at £1 | Gemma Sarah Franklin-williams 33.00% Ordinary |
33 at £1 | Thomas Aneurin Williams 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £98,499 |
Cash | £5,050 |
Current Liabilities | £404,822 |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 August 2019 (4 years, 7 months ago) |
---|---|
Next Return Due | 26 September 2020 (overdue) |
15 July 2019 | Delivered on: 15 July 2019 Persons entitled: Merchant Money Limited Classification: A registered charge Outstanding |
---|---|
3 October 2008 | Delivered 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 2008 | Delivered 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 |
27 July 2023 | Registered 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 2023 | Liquidators' statement of receipts and payments to 29 March 2023 (18 pages) |
17 May 2022 | Liquidators' statement of receipts and payments to 29 March 2022 (20 pages) |
2 June 2021 | Liquidators' statement of receipts and payments to 29 March 2021 (22 pages) |
27 April 2020 | Registered 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 2020 | Statement of affairs (9 pages) |
23 April 2020 | Resolutions
|
23 April 2020 | Appointment of a voluntary liquidator (4 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
2 September 2019 | Confirmation statement made on 15 August 2019 with updates (5 pages) |
16 August 2019 | Director's details changed for Gemma Sarah Williams - Murray on 15 August 2019 (2 pages) |
15 August 2019 | Change of details for Miss Gemma Sarah Williams-Murray as a person with significant control on 13 August 2019 (2 pages) |
15 August 2019 | Director's details changed for Jamie Michael Murray on 13 August 2019 (2 pages) |
15 August 2019 | Change of details for Mr Jamie Murray as a person with significant control on 13 August 2019 (2 pages) |
15 July 2019 | Registration of charge 063311910003, created on 15 July 2019 (29 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
9 October 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
17 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
11 October 2017 | Change of details for Miss Gemma Sarah Franklin-Williams as a person with significant control on 1 October 2017 (2 pages) |
11 October 2017 | Change of details for Miss Gemma Sarah Franklin-Williams as a person with significant control on 1 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Gemma Sarah Franklin Williams on 1 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Gemma Sarah Franklin Williams on 1 October 2017 (2 pages) |
4 October 2017 | Change of details for Mr Thomas Aneurin Williams as a person with significant control on 1 October 2017 (2 pages) |
4 October 2017 | Change of details for Miss Gemma Sarah Franklin-Williams as a person with significant control on 1 October 2017 (2 pages) |
4 October 2017 | Change of details for Mr Jamie Murray as a person with significant control on 1 October 2017 (2 pages) |
4 October 2017 | Change of details for Mr Thomas Aneurin Williams as a person with significant control on 1 October 2017 (2 pages) |
4 October 2017 | Change of details for Miss Gemma Sarah Franklin-Williams as a person with significant control on 1 October 2017 (2 pages) |
4 October 2017 | Change of details for Mr Jamie Murray as a person with significant control on 1 October 2017 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (4 pages) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (4 pages) |
9 September 2016 | Registered 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 2016 | Registered 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 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
17 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
12 August 2016 | Director's details changed for Jamie Michael Murray on 30 June 2016 (2 pages) |
12 August 2016 | Director's details changed for Mr Thomas Aneurin Williams on 30 June 2016 (2 pages) |
12 August 2016 | Director's details changed for Mr Thomas Aneurin Williams on 30 June 2016 (2 pages) |
12 August 2016 | Secretary's details changed for Jamie Michael Murray on 30 June 2016 (1 page) |
12 August 2016 | Director's details changed for Gemma Sarah Franklin Williams on 30 June 2016 (2 pages) |
12 August 2016 | Secretary's details changed for Jamie Michael Murray on 30 June 2016 (1 page) |
12 August 2016 | Director's details changed for Gemma Sarah Franklin Williams on 30 June 2016 (2 pages) |
12 August 2016 | Director's details changed for Jamie Michael Murray on 30 June 2016 (2 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
30 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
22 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Amended accounts made up to 31 March 2010 (7 pages) |
17 March 2011 | Amended accounts made up to 31 March 2010 (7 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
10 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
11 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
2 May 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
2 May 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 April 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
29 April 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
22 April 2008 | Director's change of particulars / thomas williams / 02/08/2007 (1 page) |
22 April 2008 | Director's change of particulars / thomas williams / 02/08/2007 (1 page) |
22 April 2008 | Ad 01/08/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
22 April 2008 | Ad 01/08/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
20 November 2007 | Director's particulars changed (1 page) |
20 November 2007 | Director's particulars changed (1 page) |
2 August 2007 | Registered office changed on 02/08/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
2 August 2007 | New director appointed (1 page) |
2 August 2007 | New secretary appointed (1 page) |
2 August 2007 | New secretary appointed (1 page) |
2 August 2007 | New director appointed (1 page) |
2 August 2007 | New director appointed (1 page) |
2 August 2007 | New director appointed (1 page) |
2 August 2007 | New director appointed (1 page) |
2 August 2007 | Registered office changed on 02/08/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
2 August 2007 | New director appointed (1 page) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | Incorporation (14 pages) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Incorporation (14 pages) |