About

Registered Number: 04357616
Date of Incorporation: 22/01/2002 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 04/10/2016 (7 years and 6 months ago)
Registered Address: Hayles Bridge Offices, 228 Mulgrave Road, Cheam, Surrey, SM2 6JT

 

Based in Surrey, Bd Publicity Ltd was setup in 2002, it's status is listed as "Dissolved". We don't know the number of employees at the company. Stevens, Derek, Strong, Brian Laurence are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEVENS, Derek 22 January 2002 - 1
STRONG, Brian Laurence 22 January 2002 27 April 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 July 2016
DS01 - Striking off application by a company 11 July 2016
AA - Annual Accounts 06 May 2016
AA01 - Change of accounting reference date 18 April 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 19 January 2015
AD01 - Change of registered office address 30 June 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 29 January 2013
CH01 - Change of particulars for director 29 January 2013
CH01 - Change of particulars for director 29 January 2013
CH03 - Change of particulars for secretary 29 January 2013
AD01 - Change of registered office address 29 January 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 02 August 2010
TM01 - Termination of appointment of director 11 May 2010
AP01 - Appointment of director 11 May 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 13 February 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 25 January 2008
AA - Annual Accounts 02 October 2007
363a - Annual Return 24 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2006
AA - Annual Accounts 20 June 2006
RESOLUTIONS - N/A 14 June 2006
123 - Notice of increase in nominal capital 14 June 2006
363a - Annual Return 25 January 2006
AA - Annual Accounts 30 August 2005
363a - Annual Return 01 February 2005
AA - Annual Accounts 01 October 2004
363a - Annual Return 31 January 2004
AA - Annual Accounts 15 December 2003
363a - Annual Return 09 February 2003
225 - Change of Accounting Reference Date 15 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2002
395 - Particulars of a mortgage or charge 27 April 2002
288b - Notice of resignation of directors or secretaries 24 January 2002
NEWINC - New incorporation documents 22 January 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 19 April 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.