About

Registered Number: 04442019
Date of Incorporation: 20/05/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 14/10/2014 (9 years and 7 months ago)
Registered Address: Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR,

 

Bm Publishing (UK) Ltd was founded on 20 May 2002 and has its registered office in Worthing in West Sussex, it's status is listed as "Dissolved". There are 3 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Brian Michael 26 June 2002 - 1
BLAKEMORE, Tessa 26 June 2002 23 October 2003 1
DEAN, Natalia 26 June 2002 23 October 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 October 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AD01 - Change of registered office address 28 August 2013
AA01 - Change of accounting reference date 19 July 2013
AR01 - Annual Return 24 May 2013
TM02 - Termination of appointment of secretary 24 May 2013
AA - Annual Accounts 04 September 2012
TM01 - Termination of appointment of director 06 August 2012
CERTNM - Change of name certificate 20 July 2012
CONNOT - N/A 20 July 2012
AR01 - Annual Return 30 May 2012
AD01 - Change of registered office address 30 May 2012
MG01 - Particulars of a mortgage or charge 03 December 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 09 June 2011
CH01 - Change of particulars for director 09 June 2011
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH04 - Change of particulars for corporate secretary 09 July 2010
AA - Annual Accounts 15 June 2010
MG01 - Particulars of a mortgage or charge 03 April 2010
363a - Annual Return 16 June 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
AA - Annual Accounts 16 April 2009
AA - Annual Accounts 12 June 2008
363a - Annual Return 05 June 2008
287 - Change in situation or address of Registered Office 05 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 June 2008
353 - Register of members 05 June 2008
395 - Particulars of a mortgage or charge 09 October 2007
363s - Annual Return 27 June 2007
AA - Annual Accounts 10 April 2007
363s - Annual Return 16 June 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 06 June 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 16 July 2004
395 - Particulars of a mortgage or charge 04 June 2004
AA - Annual Accounts 29 April 2004
RESOLUTIONS - N/A 26 January 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
AA - Annual Accounts 30 August 2003
363s - Annual Return 26 June 2003
288a - Notice of appointment of directors or secretaries 03 July 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
225 - Change of Accounting Reference Date 03 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2002
NEWINC - New incorporation documents 20 May 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 25 November 2011 Outstanding

N/A

Deed of rental deposit 30 March 2010 Outstanding

N/A

Deed of rental deposit 03 October 2007 Outstanding

N/A

Deed of rental deposit 25 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.