Director Name | Ms Vanessa Von Bismarck |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | German |
Status | Closed |
Appointed | 02 January 2007(same day as company formation) |
Role | PR |
Country of Residence | United States |
Correspondence Address | 154 Grand Street Apt 301 New York Ny 10013 United States |
Secretary Name | Carrie Ellen Phillips |
---|---|
Nationality | American |
Status | Closed |
Appointed | 02 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 93 Remsen Street Brooklyn New York 11201 |
Director Name | Ms Catherine Chapman |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2014(7 years after company formation) |
Appointment Duration | 5 years, 8 months (closed 15 October 2019) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | The Annexe 104 Monkswood Avenue Waltham Abbey Essex EN9 1LJ |
Director Name | Ms Hannah Moore |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(same day as company formation) |
Role | Publicist |
Country of Residence | England |
Correspondence Address | 3 Maybury Gardens London NW10 2NB |
Website | bpcm.com |
---|---|
Telephone | 020 72533000 |
Telephone region | London |
Registered Address | The Annexe 104 Monkswood Avenue Waltham Abbey Essex EN9 1LJ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey North East |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Bpcm Worldwide LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£156,961 |
Cash | £7,651 |
Current Liabilities | £273,112 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
24 August 2012 | Delivered on: 30 August 2012 Persons entitled: Blendnovel Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £37,905 (and such other sums as may be deposited by the company from time to time pursuant to the terms of the said deed) the interest from time to time accrued and any sums from time to time deposited in respect of value added tax. Outstanding |
---|
1 September 2017 | Satisfaction of charge 1 in full (1 page) |
---|---|
16 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 August 2014 | Appointment of Ms Catherine Chapman as a director on 22 January 2014 (2 pages) |
8 January 2014 | Termination of appointment of Hannah Moore as a director (1 page) |
8 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (6 pages) |
10 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (6 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 October 2012 | Registered office address changed from 33 Percy Street London W1T 2DF on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from 33 Percy Street London W1T 2DF on 3 October 2012 (1 page) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (6 pages) |
26 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (6 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (6 pages) |
19 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (6 pages) |
19 January 2011 | Director's details changed for Ms Hannah Moore on 19 January 2011 (2 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 January 2010 | Director's details changed for Vanessa Von Bismarck on 2 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Vanessa Von Bismarck on 2 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Hannah Moore on 2 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Carrie Ellen Phillips on 2 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Hannah Moore on 2 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Carrie Ellen Phillips on 2 January 2010 (2 pages) |
5 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 September 2008 | Return made up to 02/01/08; full list of members (7 pages) |
25 April 2008 | Registered office changed on 25/04/2008 from acre house 11/15 william road london NW1 3ER (1 page) |
24 April 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
27 February 2007 | New director appointed (2 pages) |
4 January 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
2 January 2007 | Incorporation (20 pages) |