Advanced company searchLink opens in new window

BMC DIGITAL LIMITED

Company number 06331191

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 May 2024 GAZ2 Final Gazette dissolved following liquidation
18 Feb 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Jul 2023 AD01 Registered office address changed from C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN to C/O Xeinadin Corprate Recovery 100 Barbirolli Square Manchester M2 3BD on 27 July 2023
06 May 2023 LIQ03 Liquidators' statement of receipts and payments to 29 March 2023
17 May 2022 LIQ03 Liquidators' statement of receipts and payments to 29 March 2022
02 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 29 March 2021
27 Apr 2020 AD01 Registered office address changed from Celtic House Caxton Place Pentwyn Cardiff South Glamorgan CF23 8HA United Kingdom to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 27 April 2020
23 Apr 2020 600 Appointment of a voluntary liquidator
23 Apr 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-30
23 Apr 2020 LIQ02 Statement of affairs
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 Sep 2019 CS01 Confirmation statement made on 15 August 2019 with updates
16 Aug 2019 CH01 Director's details changed for Gemma Sarah Williams - Murray on 15 August 2019
15 Aug 2019 PSC04 Change of details for Miss Gemma Sarah Williams-Murray as a person with significant control on 13 August 2019
15 Aug 2019 PSC04 Change of details for Mr Jamie Murray as a person with significant control on 13 August 2019
15 Aug 2019 CH01 Director's details changed for Jamie Michael Murray on 13 August 2019
15 Jul 2019 MR01 Registration of charge 063311910003, created on 15 July 2019
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
09 Oct 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
17 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with no updates
11 Oct 2017 PSC04 Change of details for Miss Gemma Sarah Franklin-Williams as a person with significant control on 1 October 2017
11 Oct 2017 CH01 Director's details changed for Gemma Sarah Franklin Williams on 1 October 2017
04 Oct 2017 PSC04 Change of details for Mr Thomas Aneurin Williams as a person with significant control on 1 October 2017
04 Oct 2017 PSC04 Change of details for Mr Jamie Murray as a person with significant control on 1 October 2017