About

Registered Number: 04620714
Date of Incorporation: 18/12/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 28/01/2020 (4 years and 5 months ago)
Registered Address: 200 Strand, London, WC2R 1DJ,

 

Established in 2002, Bbcm Group Ltd have registered office in London, it has a status of "Dissolved". The organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMERFORD, Lisa 19 August 2011 30 April 2015 1
WALSHE, Kieran 30 May 2003 06 May 2010 1
Secretary Name Appointed Resigned Total Appointments
MALONE, Helen 29 May 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 November 2019
DS01 - Striking off application by a company 30 October 2019
CS01 - N/A 24 December 2018
AA - Annual Accounts 04 October 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 02 October 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 12 May 2017
DISS40 - Notice of striking-off action discontinued 10 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
CH03 - Change of particulars for secretary 27 April 2016
AA - Annual Accounts 29 February 2016
MR04 - N/A 27 January 2016
AR01 - Annual Return 12 January 2016
TM01 - Termination of appointment of director 17 December 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 12 June 2014
RP04 - N/A 21 March 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 25 September 2013
AD01 - Change of registered office address 19 April 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 12 November 2012
CERTNM - Change of name certificate 06 August 2012
RESOLUTIONS - N/A 30 July 2012
CONNOT - N/A 30 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 April 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 03 October 2011
AP01 - Appointment of director 25 August 2011
AP01 - Appointment of director 25 August 2011
AR01 - Annual Return 26 January 2011
SH01 - Return of Allotment of shares 18 November 2010
AA01 - Change of accounting reference date 19 October 2010
AA - Annual Accounts 25 August 2010
TM01 - Termination of appointment of director 11 May 2010
AP01 - Appointment of director 11 February 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AD01 - Change of registered office address 02 December 2009
MG01 - Particulars of a mortgage or charge 12 November 2009
AA - Annual Accounts 15 October 2009
MG01 - Particulars of a mortgage or charge 15 October 2009
MEM/ARTS - N/A 09 March 2009
363a - Annual Return 22 December 2008
RESOLUTIONS - N/A 18 December 2008
AA - Annual Accounts 08 August 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 21 November 2007
287 - Change in situation or address of Registered Office 25 September 2007
363s - Annual Return 05 September 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
363a - Annual Return 17 May 2007
AA - Annual Accounts 16 May 2007
RESOLUTIONS - N/A 21 November 2006
RESOLUTIONS - N/A 21 November 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2006
123 - Notice of increase in nominal capital 21 November 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 24 January 2006
AA - Annual Accounts 07 December 2005
225 - Change of Accounting Reference Date 27 October 2005
363s - Annual Return 24 December 2004
363s - Annual Return 27 April 2004
RESOLUTIONS - N/A 23 December 2003
RESOLUTIONS - N/A 23 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2003
123 - Notice of increase in nominal capital 23 December 2003
CERTNM - Change of name certificate 31 October 2003
287 - Change in situation or address of Registered Office 25 September 2003
288b - Notice of resignation of directors or secretaries 25 September 2003
288b - Notice of resignation of directors or secretaries 25 September 2003
288b - Notice of resignation of directors or secretaries 25 September 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
NEWINC - New incorporation documents 18 December 2002

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debentures 30 October 2009 Fully Satisfied

N/A

Debenture 06 October 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.