About

Registered Number: 03626007
Date of Incorporation: 03/09/1998 (25 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 11/12/2018 (5 years and 4 months ago)
Registered Address: Morelands, 5-27 Old Street, London, EC1V 9HL,

 

Founded in 1998, Bd Promotional Marketing Ltd have registered office in London, it's status is listed as "Dissolved". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BIGGART, Barbara 10 September 1998 28 March 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 December 2018
SOAS(A) - Striking-off action suspended (Section 652A) 13 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 25 September 2018
DS01 - Striking off application by a company 13 September 2018
CS01 - N/A 05 September 2018
AD01 - Change of registered office address 25 April 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 12 June 2017
AP01 - Appointment of director 04 November 2016
AA - Annual Accounts 04 October 2016
CS01 - N/A 07 September 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 21 September 2012
TM02 - Termination of appointment of secretary 17 May 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 13 September 2011
AR01 - Annual Return 24 September 2010
CH03 - Change of particulars for secretary 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 07 August 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 06 November 2008
353 - Register of members 16 May 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2008
AA - Annual Accounts 27 September 2007
363s - Annual Return 27 September 2007
363s - Annual Return 20 January 2007
AA - Annual Accounts 10 November 2006
363s - Annual Return 17 November 2005
AA - Annual Accounts 16 November 2005
288b - Notice of resignation of directors or secretaries 02 September 2005
288c - Notice of change of directors or secretaries or in their particulars 02 September 2005
288c - Notice of change of directors or secretaries or in their particulars 02 September 2005
363s - Annual Return 26 November 2004
287 - Change in situation or address of Registered Office 26 November 2004
AA - Annual Accounts 07 October 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 31 October 2003
288b - Notice of resignation of directors or secretaries 05 June 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 29 October 2002
RESOLUTIONS - N/A 17 January 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 31 December 2001
AA - Annual Accounts 28 October 2001
363s - Annual Return 03 October 2001
CERTNM - Change of name certificate 28 June 2001
363s - Annual Return 05 October 2000
AA - Annual Accounts 05 July 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 January 2000
395 - Particulars of a mortgage or charge 24 December 1999
363s - Annual Return 03 September 1999
225 - Change of Accounting Reference Date 20 November 1998
RESOLUTIONS - N/A 16 November 1998
RESOLUTIONS - N/A 16 November 1998
RESOLUTIONS - N/A 16 November 1998
RESOLUTIONS - N/A 16 November 1998
RESOLUTIONS - N/A 16 November 1998
288a - Notice of appointment of directors or secretaries 16 November 1998
288a - Notice of appointment of directors or secretaries 16 November 1998
288a - Notice of appointment of directors or secretaries 16 November 1998
287 - Change in situation or address of Registered Office 16 November 1998
123 - Notice of increase in nominal capital 16 November 1998
CERTNM - Change of name certificate 09 November 1998
288b - Notice of resignation of directors or secretaries 15 September 1998
288b - Notice of resignation of directors or secretaries 15 September 1998
NEWINC - New incorporation documents 03 September 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 20 December 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.