Bmc Digital Limited

DataGardener
bmc digital limited
dissolved
Unknown

Bmc Digital Limited

06331191Private Limited With Share Capital

C/O Xeinadin Corprate Recovery, 100 Barbirolli Square, Manchester, M23BD
Incorporated

01/08/2007

Company Age

18 years

Directors

4

Employees

SIC Code

46510

Risk

not scored

Company Overview

Registration, classification & business activity

Bmc Digital Limited (06331191) is a private limited with share capital incorporated on 01/08/2007 (18 years old) and registered in manchester, M23BD. The company operates under SIC code 46510 - wholesale of computers, computer peripheral equipment and software.

We provide all manner of consumer electronic accessories. iphone, blackberry, htc, nokia, sony ericsson cases, headphones, bt headsets, car-kits. we have genuine and no gen batteries, stylis, cases covers, pouches.we also have a large selection of gaming peripherals fr pc, ps3, xbox, wii, ds etc.

Private Limited With Share Capital
SIC: 46510
Unknown
Incorporated 01/08/2007
M23BD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

3

Shareholders

2

CCJs

Board of Directors

3

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

65
Gazette Dissolved Liquidation
Category:Gazette
Date:18-05-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:18-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-07-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-05-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-04-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-04-2020
Resolution
Category:Resolution
Date:23-04-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:23-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:16-08-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-08-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:15-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-10-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:11-10-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-10-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-10-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:12-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:12-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:12-08-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:12-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-08-2011
Accounts Amended With Made Up Date
Category:Accounts
Date:17-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2010
Legacy
Category:Annual Return
Date:10-08-2009
Legacy
Category:Mortgage
Date:09-10-2008
Legacy
Category:Annual Return
Date:11-08-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-05-2008
Legacy
Category:Mortgage
Date:01-05-2008
Legacy
Category:Accounts
Date:29-04-2008
Legacy
Category:Officers
Date:22-04-2008
Legacy
Category:Capital
Date:22-04-2008
Legacy
Category:Officers
Date:20-11-2007
Legacy
Category:Officers
Date:02-08-2007
Legacy
Category:Address
Date:02-08-2007
Legacy
Category:Officers
Date:02-08-2007
Legacy
Category:Officers
Date:02-08-2007
Legacy
Category:Officers
Date:02-08-2007
Legacy
Category:Officers
Date:01-08-2007
Legacy
Category:Officers
Date:01-08-2007
Incorporation Company
Category:Incorporation
Date:01-08-2007

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2021
Filing Date20/12/2019
Latest Accounts31/03/2019

Trading Addresses

Celtic House Caxton Place, Pentwyn, Cardiff, South Glamorgan, CF238HA
C/O Xeinadin Corprate Recovery, 100 Barbirolli Square, Manchester, M2 3Bd, M23BDRegistered

Related Companies

2

Contact

08000430135
bmcdigital.co.uk
C/O Xeinadin Corprate Recovery, 100 Barbirolli Square, Manchester, M23BD