Company NameBMG Research Ltd
Company StatusActive
Company Number02841970
CategoryPrivate Limited Company
Incorporation Date3 August 1993(30 years, 9 months ago)
Previous NameBostock Marketing Group Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMrs Dawn Amanda Hands
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1993(1 month after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House 1a Greenfield Crescent
Edgbaston
Birmingham
West Midlands
B15 3BE
Director NameMr Roger Sant
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2021(27 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleChief Research Officer
Country of ResidenceEngland
Correspondence Address1a Greenfield Crescent Greenfield Crescent
Birmingham
B15 3BE
Director NameMr Gary Donald Young
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2023(29 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleCivil And Building Engineer
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameSimon Wood
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2023(29 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Alasdair Alan Ryder
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2023(29 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Thomas James Wharton Rowe
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2023(29 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMrs Abigail Sarah Draper
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2023(29 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Secretary NameSally Evans
StatusCurrent
Appointed25 January 2023(29 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Secretary NameJonathan Paul Bostock
NationalityBritish
StatusResigned
Appointed02 September 1993(1 month after company formation)
Appointment Duration11 months, 1 week (resigned 11 August 1994)
RoleMarket Researcher
Correspondence Address29 Francis Road
Edgbaston
Birmingham
B16 8SN
Director NameMr Jonathan Paul Bostock
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(1 year after company formation)
Appointment Duration21 years, 11 months (resigned 18 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Whitehouse 101 Bristol Road
Birmingham
B5 7TX
Secretary NameDawn Amanda Bostock
NationalityBritish
StatusResigned
Appointed11 August 1994(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 19 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Whitehouse 101 Bristol Road
Birmingham
B5 7TX
Director NameJune Christine Hands
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(4 years, 4 months after company formation)
Appointment Duration21 years, 11 months (resigned 21 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House 1a Greenfield Crescent
Edgbaston
Birmingham
West Midlands
B15 3BE
Director NameDavid Anthony Bostock
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(4 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 18 March 2009)
RoleCompany Director
Correspondence Address15 St Peters Close
Stonnall
Walsall
Staffordshire
WS9 9EN
Secretary NameLen Mattingley
NationalityBritish
StatusResigned
Appointed19 December 1997(4 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 February 1999)
RoleFinance
Correspondence Address6 Brantley Crescent
Bobbington
Stourbridge
West Midlands
DY7 5DB
Director NameWilliam Arthur Vickers
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(5 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 20 December 2006)
RoleChartered Accountant
Correspondence Address61 Little Sutton Lane
Sutton Coldfield
West Midlands
B75 6SJ
Secretary NameWilliam Arthur Vickers
NationalityBritish
StatusResigned
Appointed01 April 1999(5 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 20 December 2006)
RoleChartered Accountant
Correspondence Address61 Little Sutton Lane
Sutton Coldfield
West Midlands
B75 6SJ
Director NameVictoria Louise Stait
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(6 years, 5 months after company formation)
Appointment Duration6 years (resigned 31 December 2005)
RoleHuman Resource Director
Correspondence Address10 Kings Meadow
Clent
Stourbridge
DY9 9QR
Director NameMr David John Lewis
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2003(10 years after company formation)
Appointment Duration7 years, 11 months (resigned 18 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Holt Court North
Heneage Street West
Aston Science Park
Birmingham
B7 4AX
Director NameSimon Terry Maydew
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(15 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 07 February 2020)
RoleResearch Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House 1a Greenfield Crescent
Edgbaston
Birmingham
West Midlands
B15 3BE
Director NameMr Paul Burgess
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(24 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBeech House 1a Greenfield Crescent Edgbaston
Birmingham
West Midlands
B15 3BE
Director NameZishan Sajan
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityTanzanian
StatusResigned
Appointed01 April 2018(24 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House 1a Greenfield Crescent Edgbaston
Birmingham
West Midlands
B15 3BE
Director NameMrs Jackie Hendley
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2021(27 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 January 2023)
RoleNone Executive Financial Director
Country of ResidenceEngland
Correspondence Address1a Greenfield Crescent Greenfield Crescent
Birmingham
B15 3BE
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed03 August 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 August 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 August 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameMWL Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 January 2007(13 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 August 2010)
Correspondence Address123 Hagley Road
Edgbaston
Birmingham
West Midlands
B16 8NL

Contact

Websitebmgresearch.co.uk
Email address[email protected]
Telephone0121 3336006
Telephone regionBirmingham

Location

Registered AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHelsby
WardHelsby
Built Up AreaHelsby
Address MatchesOver 90 other UK companies use this postal address

Shareholders

14.2k at £1Executors Of David Anthony Bostock
6.46%
Ordinary
14.2k at £1June Wiseman
6.46%
Ordinary
92.9k at £1Dawn Amanda Bostock
42.32%
Ordinary
92.9k at £1Jonathan Bostock
42.32%
Ordinary
2.8k at £1William A. Vickers
1.29%
Ordinary
2.5k at £1Simon Maydew
1.14%
Ordinary

Financials

Year2014
Turnover£5,542,540
Net Worth£1,601,112
Cash£811,472
Current Liabilities£1,064,900

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

31 March 2023Delivered on: 3 April 2023
Persons entitled:
Ares Management Limited as Security Agent for the Secured
Parties (As Defined in the Instrument)

Classification: A registered charge
Outstanding
14 January 2015Delivered on: 23 January 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 1A & 1B greenfield crescent edgbaston birmingham and car parking spaces at quadrant court calthorne road edgbaston birmingham title no WM850694 and WM850788.
Outstanding
16 September 1994Delivered on: 22 September 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade and tenants fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

3 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
26 June 2020Full accounts made up to 30 September 2019 (24 pages)
17 February 2020Termination of appointment of Simon Terry Maydew as a director on 7 February 2020 (1 page)
14 February 2020Termination of appointment of June Christine Hands as a director on 21 November 2019 (1 page)
21 October 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
28 June 2019Full accounts made up to 30 September 2018 (24 pages)
7 September 2018Confirmation statement made on 30 August 2018 with updates (4 pages)
7 September 2018Director's details changed for Simon Terry Mayden on 31 August 2017 (2 pages)
1 June 2018Full accounts made up to 30 September 2017 (26 pages)
30 May 2018Appointment of Zishan Sajan as a director on 1 April 2018 (2 pages)
16 February 2018Appointment of Mr Paul Burgess as a director on 1 November 2017 (2 pages)
25 October 2017Director's details changed for Mrs Dawn Amanda Hands on 22 March 2017 (2 pages)
25 October 2017Director's details changed for Mrs Dawn Amanda Hands on 22 March 2017 (2 pages)
24 October 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
22 June 2017Full accounts made up to 30 September 2016 (28 pages)
22 June 2017Full accounts made up to 30 September 2016 (28 pages)
1 November 2016Director's details changed for Mrs Dawn Amanda Hands on 23 December 2015 (2 pages)
1 November 2016Director's details changed for Mrs Dawn Amanda Hands on 23 December 2015 (2 pages)
1 November 2016Confirmation statement made on 30 August 2016 with updates (9 pages)
1 November 2016Confirmation statement made on 30 August 2016 with updates (9 pages)
28 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-19
(2 pages)
28 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-19
(2 pages)
22 September 2016Auditor's resignation (2 pages)
22 September 2016Auditor's resignation (2 pages)
1 September 2016Change of name notice (2 pages)
1 September 2016Change of name notice (2 pages)
3 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
3 August 2016Statement of company's objects (2 pages)
3 August 2016Termination of appointment of Jonathan Paul Bostock as a director on 18 July 2016 (2 pages)
3 August 2016Statement of company's objects (2 pages)
3 August 2016Termination of appointment of Jonathan Paul Bostock as a director on 18 July 2016 (2 pages)
3 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
15 June 2016Full accounts made up to 30 September 2015 (21 pages)
15 June 2016Full accounts made up to 30 September 2015 (21 pages)
2 February 2016Cancellation of shares. Statement of capital on 7 January 2016
  • GBP 216,756
(4 pages)
2 February 2016Purchase of own shares. (3 pages)
2 February 2016Purchase of own shares. (3 pages)
2 February 2016Cancellation of shares. Statement of capital on 7 January 2016
  • GBP 216,756
(4 pages)
25 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 219,594
(7 pages)
25 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 219,594
(7 pages)
7 May 2015Director's details changed for June Christine Hands on 5 May 2015 (2 pages)
7 May 2015Director's details changed for Simon Terry Mayden on 5 May 2015 (2 pages)
7 May 2015Director's details changed for Mrs Dawn Amanda Hands on 5 May 2015 (2 pages)
7 May 2015Director's details changed for June Christine Hands on 5 May 2015 (2 pages)
7 May 2015Director's details changed for Mrs Dawn Amanda Hands on 5 May 2015 (2 pages)
7 May 2015Director's details changed for Simon Terry Mayden on 5 May 2015 (2 pages)
6 May 2015Registered office address changed from 7 Holt Court North Heneage Street West Aston Science Park Birmingham B7 4AX to Beech House 1a Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 7 Holt Court North Heneage Street West Aston Science Park Birmingham B7 4AX to Beech House 1a Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 7 Holt Court North Heneage Street West Aston Science Park Birmingham B7 4AX to Beech House 1a Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE on 6 May 2015 (1 page)
6 March 2015Accounts for a medium company made up to 30 September 2014 (20 pages)
6 March 2015Accounts for a medium company made up to 30 September 2014 (20 pages)
23 January 2015Registration of charge 028419700002, created on 14 January 2015 (9 pages)
23 January 2015Registration of charge 028419700002, created on 14 January 2015 (9 pages)
10 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 219,594
(7 pages)
10 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 219,594
(7 pages)
28 April 2014Purchase of own shares. (3 pages)
28 April 2014Purchase of own shares. (3 pages)
7 February 2014Purchase of own shares. (3 pages)
7 February 2014Cancellation of shares. Statement of capital on 7 February 2014
  • GBP 220,219
(4 pages)
7 February 2014Cancellation of shares. Statement of capital on 7 February 2014
  • GBP 220,219
(4 pages)
7 February 2014Cancellation of shares. Statement of capital on 7 February 2014
  • GBP 220,219
(4 pages)
7 February 2014Purchase of own shares. (3 pages)
18 December 2013Director's details changed for June Christine Wiseman on 17 December 2013 (2 pages)
18 December 2013Director's details changed for June Christine Wiseman on 17 December 2013 (2 pages)
17 December 2013Full accounts made up to 30 September 2013 (21 pages)
17 December 2013Full accounts made up to 30 September 2013 (21 pages)
17 December 2013Director's details changed for June Christine Wiseman on 17 December 2013 (2 pages)
17 December 2013Director's details changed for June Christine Wiseman on 17 December 2013 (2 pages)
6 September 2013Annual return made up to 30 August 2013 with a full list of shareholders (7 pages)
6 September 2013Annual return made up to 30 August 2013 with a full list of shareholders (7 pages)
13 December 2012Full accounts made up to 30 September 2012 (20 pages)
13 December 2012Full accounts made up to 30 September 2012 (20 pages)
16 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (8 pages)
16 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (8 pages)
3 January 2012Full accounts made up to 30 September 2011 (21 pages)
3 January 2012Full accounts made up to 30 September 2011 (21 pages)
1 December 2011Statement of capital on 23 November 2011
  • GBP 220,844.00
(5 pages)
1 December 2011Statement of capital on 23 November 2011
  • GBP 220,844.00
(5 pages)
28 October 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 October 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 October 2011Purchase of own shares. (3 pages)
27 October 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 October 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 October 2011Cancellation of shares. Statement of capital on 27 October 2011
  • GBP 221,892.38
(4 pages)
27 October 2011Cancellation of shares. Statement of capital on 27 October 2011
  • GBP 221,892.38
(4 pages)
27 October 2011Purchase of own shares. (3 pages)
29 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (9 pages)
29 September 2011Director's details changed for Dawn Amanda Bostock on 8 September 2011 (2 pages)
29 September 2011Director's details changed for Dawn Amanda Bostock on 8 September 2011 (2 pages)
29 September 2011Director's details changed for Dawn Amanda Bostock on 8 September 2011 (2 pages)
29 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (9 pages)
12 September 2011Purchase of own shares. (3 pages)
12 September 2011Purchase of own shares. (3 pages)
6 September 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 September 2011Cancellation of shares. Statement of capital on 6 September 2011
  • GBP 246,422.38
(4 pages)
6 September 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 September 2011Cancellation of shares. Statement of capital on 6 September 2011
  • GBP 246,422.38
(4 pages)
6 September 2011Cancellation of shares. Statement of capital on 6 September 2011
  • GBP 246,422.38
(4 pages)
19 July 2011Termination of appointment of David Lewis as a director (1 page)
19 July 2011Termination of appointment of David Lewis as a director (1 page)
28 June 2011Full accounts made up to 30 September 2010 (21 pages)
28 June 2011Full accounts made up to 30 September 2010 (21 pages)
22 June 2011Statement of capital following an allotment of shares on 21 June 2011
  • GBP 248,922.38
(4 pages)
22 June 2011Statement of capital following an allotment of shares on 21 June 2011
  • GBP 248,922.38
(4 pages)
27 September 2010Director's details changed for Jonathan Paul Bostock on 30 August 2010 (2 pages)
27 September 2010Director's details changed for Dawn Amanda Bostock on 30 August 2010 (2 pages)
27 September 2010Director's details changed for David John Lewis on 30 August 2010 (2 pages)
27 September 2010Director's details changed for June Christine Wiseman on 30 August 2010 (2 pages)
27 September 2010Director's details changed for Dawn Amanda Bostock on 30 August 2010 (2 pages)
27 September 2010Director's details changed for David John Lewis on 30 August 2010 (2 pages)
27 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (9 pages)
27 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (9 pages)
27 September 2010Director's details changed for Simon Terry Mayden on 30 August 2010 (2 pages)
27 September 2010Director's details changed for June Christine Wiseman on 30 August 2010 (2 pages)
27 September 2010Director's details changed for Jonathan Paul Bostock on 30 August 2010 (2 pages)
27 September 2010Director's details changed for Simon Terry Mayden on 30 August 2010 (2 pages)
20 August 2010Termination of appointment of Mwl Company Secretarial Services Limited as a secretary (1 page)
20 August 2010Termination of appointment of Mwl Company Secretarial Services Limited as a secretary (1 page)
16 June 2010Statement of capital following an allotment of shares on 31 May 2010
  • GBP 247,233.38
(3 pages)
16 June 2010Statement of capital following an allotment of shares on 31 May 2010
  • GBP 247,233.38
(3 pages)
4 March 2010Full accounts made up to 30 September 2009 (21 pages)
4 March 2010Full accounts made up to 30 September 2009 (21 pages)
10 February 2010Annual return made up to 30 August 2009 with a full list of shareholders (17 pages)
10 February 2010Annual return made up to 30 August 2009 with a full list of shareholders (17 pages)
22 October 2009Statement of capital following an allotment of shares on 20 October 2009
  • GBP 245,983.38
(3 pages)
22 October 2009Statement of capital following an allotment of shares on 20 October 2009
  • GBP 245,983.38
(3 pages)
11 September 2009Return made up to 30/08/09; full list of members (11 pages)
11 September 2009Return made up to 30/08/09; full list of members (11 pages)
28 July 2009Ad 30/04/09-30/04/09\gbp si [email protected]=1\gbp ic 245883.38/245884.38\ (2 pages)
28 July 2009Ad 30/04/09-30/04/09\gbp si [email protected]=1\gbp ic 245883.38/245884.38\ (2 pages)
1 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2009Ad 29/04/09-29/04/09\gbp si [email protected]=520\gbp ic 245363.38/245883.38\ (3 pages)
27 May 2009Ad 29/04/09-29/04/09\gbp si [email protected]=520\gbp ic 245363.38/245883.38\ (3 pages)
11 May 2009Ad 30/04/09-30/04/09\gbp si 1689@1=1689\gbp ic 243674.38/245363.38\ (2 pages)
11 May 2009Ad 30/04/09-30/04/09\gbp si 1689@1=1689\gbp ic 243674.38/245363.38\ (2 pages)
11 May 2009Ad 14/04/09-14/04/09\gbp si 1250@1=1250\gbp ic 242424.38/243674.38\ (2 pages)
11 May 2009Ad 14/04/09-14/04/09\gbp si 1250@1=1250\gbp ic 242424.38/243674.38\ (2 pages)
6 April 2009Appointment terminated director david bostock (1 page)
6 April 2009Appointment terminated director david bostock (1 page)
10 March 2009Full accounts made up to 30 September 2008 (22 pages)
10 March 2009Full accounts made up to 30 September 2008 (22 pages)
2 February 2009Ad 12/11/08-12/11/08\gbp si 3750@1=3750\gbp ic 238674.38/242424.38\ (2 pages)
2 February 2009Ad 12/11/08-12/11/08\gbp si 3750@1=3750\gbp ic 238674.38/242424.38\ (2 pages)
4 November 2008Director appointed simon terry mayden (2 pages)
4 November 2008Director appointed simon terry mayden (2 pages)
9 September 2008Return made up to 30/08/08; full list of members (8 pages)
9 September 2008Return made up to 30/08/08; full list of members (8 pages)
4 February 2008Full accounts made up to 30 September 2007 (22 pages)
4 February 2008Full accounts made up to 30 September 2007 (22 pages)
27 October 2007Full accounts made up to 30 September 2006 (20 pages)
27 October 2007Full accounts made up to 30 September 2006 (20 pages)
23 October 2007Return made up to 30/08/07; full list of members (5 pages)
23 October 2007Return made up to 30/08/07; full list of members (5 pages)
11 January 2007New secretary appointed (2 pages)
11 January 2007Secretary resigned;director resigned (1 page)
11 January 2007New secretary appointed (2 pages)
11 January 2007Secretary resigned;director resigned (1 page)
13 September 2006Return made up to 30/08/06; full list of members (10 pages)
13 September 2006Return made up to 30/08/06; full list of members (10 pages)
16 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
16 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
16 June 2006Ad 06/06/06--------- £ si [email protected]=428 £ ic 238246/238674 (3 pages)
16 June 2006Nc inc already adjusted 06/06/06 (2 pages)
16 June 2006Ad 06/06/06--------- £ si [email protected]=428 £ ic 238246/238674 (3 pages)
16 June 2006Nc inc already adjusted 06/06/06 (2 pages)
25 April 2006£ ic 241084/238246 07/04/06 £ sr 2838@1=2838 (1 page)
25 April 2006£ ic 241084/238246 07/04/06 £ sr 2838@1=2838 (1 page)
25 April 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
25 April 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
13 January 2006Full accounts made up to 30 September 2005 (17 pages)
13 January 2006Full accounts made up to 30 September 2005 (17 pages)
9 September 2005Return made up to 30/08/05; full list of members (11 pages)
9 September 2005Return made up to 30/08/05; full list of members (11 pages)
29 June 2005£ ic 245629/241084 23/05/05 £ sr 4545@1=4545 (1 page)
29 June 2005£ ic 245629/241084 23/05/05 £ sr 4545@1=4545 (1 page)
18 January 2005£ ic 246254/245629 21/10/04 £ sr 625@1=625 (1 page)
18 January 2005£ ic 246254/245629 21/10/04 £ sr 625@1=625 (1 page)
10 January 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 January 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 January 2005Full accounts made up to 30 September 2004 (17 pages)
6 January 2005Full accounts made up to 30 September 2004 (17 pages)
2 November 2004£ ic 247816/246254 21/09/04 £ sr 1562@1=1562 (1 page)
2 November 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
2 November 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
2 November 2004£ ic 247816/246254 21/09/04 £ sr 1562@1=1562 (1 page)
7 September 2004Return made up to 30/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 September 2004Return made up to 30/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 June 2004Ad 02/06/04--------- £ si 625@1=625 £ ic 247191/247816 (2 pages)
10 June 2004Ad 02/06/04--------- £ si 625@1=625 £ ic 247191/247816 (2 pages)
13 May 2004Resolutions
  • RES13 ‐ Share agreement 06/04/04
(2 pages)
13 May 2004Resolutions
  • RES13 ‐ Share agreement 06/04/04
(2 pages)
13 May 2004£ ic 250316/247191 06/04/04 £ sr 3125@1=3125 (1 page)
13 May 2004£ ic 250316/247191 06/04/04 £ sr 3125@1=3125 (1 page)
19 April 2004Ad 08/04/04-08/04/04 £ si 1250@1=1250 £ ic 249066/250316 (2 pages)
19 April 2004Ad 08/04/04-08/04/04 £ si 1250@1=1250 £ ic 249066/250316 (2 pages)
13 January 2004Full accounts made up to 30 September 2003 (18 pages)
13 January 2004Full accounts made up to 30 September 2003 (18 pages)
19 September 2003Return made up to 30/08/03; full list of members (10 pages)
19 September 2003Return made up to 30/08/03; full list of members (10 pages)
9 September 2003New director appointed (1 page)
9 September 2003New director appointed (1 page)
30 August 2003New director appointed (2 pages)
30 August 2003New director appointed (2 pages)
31 July 2003£ ic 254426/249066 26/06/03 £ sr 5360@1=5360 (1 page)
31 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
31 July 2003£ ic 254426/249066 26/06/03 £ sr 5360@1=5360 (1 page)
31 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 June 2003Ad 02/06/03--------- £ si 2838@1=2838 £ ic 251588/254426 (2 pages)
18 June 2003Ad 02/06/03--------- £ si 2838@1=2838 £ ic 251588/254426 (2 pages)
30 January 2003Full accounts made up to 30 September 2002 (19 pages)
30 January 2003Full accounts made up to 30 September 2002 (19 pages)
25 September 2002Return made up to 30/08/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
25 September 2002Return made up to 30/08/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
3 July 2002Ad 16/06/02--------- £ si 1588@1=1588 £ ic 250000/251588 (2 pages)
3 July 2002Ad 16/06/02--------- £ si 1588@1=1588 £ ic 250000/251588 (2 pages)
4 December 2001Full accounts made up to 30 September 2001 (19 pages)
4 December 2001Full accounts made up to 30 September 2001 (19 pages)
13 September 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 September 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 January 2001Full accounts made up to 30 September 2000 (18 pages)
11 January 2001Full accounts made up to 30 September 2000 (18 pages)
5 September 2000Return made up to 30/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
5 September 2000Return made up to 30/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
24 July 2000Full accounts made up to 30 September 1999 (19 pages)
24 July 2000Full accounts made up to 30 September 1999 (19 pages)
8 June 2000Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 June 2000Ad 26/09/98--------- £ si 200000@1 (2 pages)
8 June 2000Ad 26/09/98--------- £ si 200000@1 (2 pages)
8 June 2000Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
28 September 1999Return made up to 30/08/99; change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
28 September 1999Return made up to 30/08/99; change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
26 July 1999Full accounts made up to 30 September 1998 (19 pages)
26 July 1999Full accounts made up to 30 September 1998 (19 pages)
13 May 1999New secretary appointed;new director appointed (2 pages)
13 May 1999New secretary appointed;new director appointed (2 pages)
22 September 1998Return made up to 30/08/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
22 September 1998Return made up to 30/08/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
26 August 1998Accounts for a small company made up to 30 September 1997 (6 pages)
26 August 1998Accounts for a small company made up to 30 September 1997 (6 pages)
1 May 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
1 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 May 1998New secretary appointed (2 pages)
1 May 1998New director appointed (2 pages)
1 May 1998New secretary appointed (2 pages)
1 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 April 1998Company name changed bostock marketing LIMITED\certificate issued on 15/04/98 (2 pages)
14 April 1998Company name changed bostock marketing LIMITED\certificate issued on 15/04/98 (2 pages)
24 September 1997Return made up to 30/08/97; full list of members (6 pages)
24 September 1997Return made up to 30/08/97; full list of members (6 pages)
24 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
24 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
27 August 1996Return made up to 30/08/96; no change of members (4 pages)
27 August 1996Return made up to 30/08/96; no change of members (4 pages)
4 April 1996Accounts for a small company made up to 30 September 1995 (7 pages)
4 April 1996Accounts for a small company made up to 30 September 1995 (7 pages)
9 October 1995Return made up to 30/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 1995Return made up to 30/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
23 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 June 1995£ nc 100/100000 28/09/94 (1 page)
23 June 1995Memorandum and Articles of Association (15 pages)
23 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(16 pages)
23 June 1995£ nc 100/100000 28/09/94 (1 page)
23 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 June 1995Memorandum and Articles of Association (15 pages)
23 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
23 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(16 pages)
28 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 August 1993Incorporation (15 pages)
3 August 1993Incorporation (15 pages)