About

Registered Number: 02809857
Date of Incorporation: 16/04/1993 (31 years ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2017 (6 years and 6 months ago)
Registered Address: 30 Finsbury Square, London, EC2P 2YU

 

Established in 1993, Bmg (York) Ltd are based in London, it's status is listed as "Dissolved". We don't know the number of employees at Bmg (York) Ltd. The organisation has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 October 2017
LIQ13 - N/A 06 July 2017
AD01 - Change of registered office address 03 May 2017
AD01 - Change of registered office address 06 January 2017
RESOLUTIONS - N/A 03 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 03 January 2017
4.70 - N/A 03 January 2017
AP01 - Appointment of director 12 December 2016
TM01 - Termination of appointment of director 12 December 2016
AP01 - Appointment of director 12 December 2016
TM01 - Termination of appointment of director 12 December 2016
CS01 - N/A 05 August 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 29 July 2015
AP01 - Appointment of director 27 July 2015
TM01 - Termination of appointment of director 13 July 2015
TM01 - Termination of appointment of director 02 July 2015
AP01 - Appointment of director 22 June 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 14 August 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 August 2014
AA - Annual Accounts 25 March 2014
TM01 - Termination of appointment of director 16 December 2013
TM01 - Termination of appointment of director 16 December 2013
AR01 - Annual Return 19 August 2013
AD04 - Change of location of company records to the registered office 19 August 2013
AA - Annual Accounts 03 April 2013
AP01 - Appointment of director 06 November 2012
TM01 - Termination of appointment of director 05 November 2012
AR01 - Annual Return 19 September 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 September 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 September 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 06 April 2011
CH01 - Change of particulars for director 13 September 2010
AR01 - Annual Return 10 August 2010
CH04 - Change of particulars for corporate secretary 10 August 2010
AA - Annual Accounts 01 April 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 11 November 2009
363a - Annual Return 11 August 2009
AA - Annual Accounts 06 May 2009
287 - Change in situation or address of Registered Office 05 December 2008
RESOLUTIONS - N/A 07 October 2008
225 - Change of Accounting Reference Date 02 September 2008
363a - Annual Return 20 August 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 November 2007
AA - Annual Accounts 02 November 2007
363a - Annual Return 13 August 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
AA - Annual Accounts 04 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2006
363a - Annual Return 02 August 2006
288c - Notice of change of directors or secretaries or in their particulars 24 May 2006
RESOLUTIONS - N/A 28 February 2006
RESOLUTIONS - N/A 28 February 2006
RESOLUTIONS - N/A 28 February 2006
MEM/ARTS - N/A 28 February 2006
288c - Notice of change of directors or secretaries or in their particulars 22 February 2006
AA - Annual Accounts 05 September 2005
363a - Annual Return 17 August 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 18 August 2004
RESOLUTIONS - N/A 13 April 2004
RESOLUTIONS - N/A 13 April 2004
RESOLUTIONS - N/A 13 April 2004
RESOLUTIONS - N/A 13 April 2004
RESOLUTIONS - N/A 13 April 2004
RESOLUTIONS - N/A 13 April 2004
AA - Annual Accounts 04 February 2004
363a - Annual Return 26 August 2003
288a - Notice of appointment of directors or secretaries 11 May 2003
288a - Notice of appointment of directors or secretaries 11 May 2003
288a - Notice of appointment of directors or secretaries 11 May 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
225 - Change of Accounting Reference Date 15 April 2003
287 - Change in situation or address of Registered Office 14 April 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
CERTNM - Change of name certificate 20 November 2002
AA - Annual Accounts 30 September 2002
288b - Notice of resignation of directors or secretaries 26 September 2002
288b - Notice of resignation of directors or secretaries 26 September 2002
288b - Notice of resignation of directors or secretaries 26 September 2002
288b - Notice of resignation of directors or secretaries 26 September 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
363a - Annual Return 14 August 2002
288b - Notice of resignation of directors or secretaries 15 July 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
AA - Annual Accounts 27 November 2001
288b - Notice of resignation of directors or secretaries 04 November 2001
288a - Notice of appointment of directors or secretaries 04 November 2001
363a - Annual Return 05 September 2001
363(353) - N/A 05 September 2001
RESOLUTIONS - N/A 10 July 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
AA - Annual Accounts 04 January 2001
288c - Notice of change of directors or secretaries or in their particulars 08 November 2000
363a - Annual Return 05 September 2000
288b - Notice of resignation of directors or secretaries 23 June 2000
288b - Notice of resignation of directors or secretaries 15 June 2000
288a - Notice of appointment of directors or secretaries 15 June 2000
288c - Notice of change of directors or secretaries or in their particulars 19 April 2000
AA - Annual Accounts 03 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 1999
395 - Particulars of a mortgage or charge 23 December 1999
288a - Notice of appointment of directors or secretaries 06 December 1999
288c - Notice of change of directors or secretaries or in their particulars 23 November 1999
MEM/ARTS - N/A 01 October 1999
363a - Annual Return 06 September 1999
288a - Notice of appointment of directors or secretaries 02 May 1999
288a - Notice of appointment of directors or secretaries 24 April 1999
288b - Notice of resignation of directors or secretaries 12 April 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
AA - Annual Accounts 02 February 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 January 1999
288b - Notice of resignation of directors or secretaries 27 January 1999
363a - Annual Return 28 August 1998
288c - Notice of change of directors or secretaries or in their particulars 07 August 1998
288c - Notice of change of directors or secretaries or in their particulars 07 August 1998
AA - Annual Accounts 03 February 1998
288c - Notice of change of directors or secretaries or in their particulars 06 November 1997
288b - Notice of resignation of directors or secretaries 26 September 1997
288a - Notice of appointment of directors or secretaries 26 September 1997
363a - Annual Return 05 September 1997
288a - Notice of appointment of directors or secretaries 05 August 1997
288b - Notice of resignation of directors or secretaries 05 August 1997
363a - Annual Return 28 April 1997
288c - Notice of change of directors or secretaries or in their particulars 06 January 1997
288c - Notice of change of directors or secretaries or in their particulars 06 January 1997
288c - Notice of change of directors or secretaries or in their particulars 06 January 1997
CERTNM - Change of name certificate 04 December 1996
AA - Annual Accounts 10 November 1996
395 - Particulars of a mortgage or charge 17 October 1996
395 - Particulars of a mortgage or charge 08 October 1996
363a - Annual Return 17 July 1996
363(353) - N/A 17 July 1996
288 - N/A 02 June 1996
288 - N/A 02 June 1996
288 - N/A 30 November 1995
288 - N/A 12 October 1995
288 - N/A 12 October 1995
AA - Annual Accounts 13 September 1995
288 - N/A 26 June 1995
363x - Annual Return 24 April 1995
288 - N/A 13 March 1995
AA - Annual Accounts 22 December 1994
288 - N/A 21 September 1994
288 - N/A 04 July 1994
363x - Annual Return 09 May 1994
288 - N/A 03 March 1994
288 - N/A 03 March 1994
288 - N/A 03 March 1994
288 - N/A 03 March 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 February 1994
288 - N/A 06 February 1994
288 - N/A 06 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 1994
287 - Change in situation or address of Registered Office 06 February 1994
288 - N/A 06 February 1994
288 - N/A 06 February 1994
288 - N/A 06 February 1994
CERTNM - Change of name certificate 16 December 1993
NEWINC - New incorporation documents 16 April 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 21 December 1999 Fully Satisfied

N/A

Debenture 02 October 1996 Fully Satisfied

N/A

Legal charge 02 October 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.