BMI PUBLISHING LIMITED - GUILDFORD
Company Profile | Company Filings |
Overview
BMI PUBLISHING LIMITED is a Private Limited Company from GUILDFORD ENGLAND and has the status: Active.
BMI PUBLISHING LIMITED was incorporated 33 years ago on 12/03/1991 and has the registered number: 02590839. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
BMI PUBLISHING LIMITED was incorporated 33 years ago on 12/03/1991 and has the registered number: 02590839. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
BMI PUBLISHING LIMITED - GUILDFORD
This company is listed in the following categories:
58142 - Publishing of consumer and business journals and periodicals
58142 - Publishing of consumer and business journals and periodicals
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
501 THE RESIDENCE
GUILDFORD
GU1 3DA
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
BUSINESS MAGAZINES INTERNATIONAL LIMITED (until 07/07/2009)
BUSINESS MAGAZINES INTERNATIONAL LIMITED (until 07/07/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/09/2023 | 20/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN PAUL HARTRIDGE | Jul 1960 | British | Director | 2020-03-19 | CURRENT |
MR MARTIN JAMES STEADY | Dec 1948 | British | Director | 1996-07-31 | CURRENT |
MR MATTHEW CHARLES BONNER | Mar 1975 | British | Director | 2020-03-19 | CURRENT |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Director | 1991-03-12 UNTIL 1993-03-12 | RESIGNED | ||
MR RAYMOND EDWARD WATSON | Jun 1937 | British | Director | 1991-03-12 UNTIL 1996-07-31 | RESIGNED |
MELANIE ANNE WALKER | Jun 1956 | British | Director | 1991-04-23 UNTIL 1996-07-31 | RESIGNED |
MR ALAN ORBELL | Feb 1947 | British | Director | 1991-04-23 UNTIL 1996-07-31 | RESIGNED |
MR STEPHEN JOHN ROE | Mar 1945 | British | Director | 1991-03-12 UNTIL 1996-07-31 | RESIGNED |
MR RAYMOND EDWARD WATSON | Jun 1937 | British | Secretary | 1991-03-12 UNTIL 1996-07-31 | RESIGNED |
JANET KATHRYN STEADY | Sep 1949 | Secretary | 1996-07-31 UNTIL 2009-04-15 | RESIGNED | |
MR PETER ARNOLD BESSLER | Aug 1947 | British | Secretary | 2009-04-05 UNTIL 2022-03-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Executor Of The Estate Of Peter Arnold Bessler (Deceased) | 2016-04-06 - 2023-08-24 | 8/1947 | Guildford |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Mr Martin James Steady | 2016-04-06 | 12/1948 | Guildford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
BMI Publishing Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-11-21 | 30-06-2023 | £130,350 Cash £35,108 equity |
BMI Publishing Limited - Accounts to registrar (filleted) - small 22.3 | 2022-12-21 | 30-06-2022 | £51,618 Cash £23,647 equity |
BMI Publishing Limited - Accounts to registrar (filleted) - small 18.2 | 2022-02-22 | 30-06-2021 | £91,920 Cash £155,356 equity |
BMI Publishing Limited - Accounts to registrar (filleted) - small 18.2 | 2020-11-26 | 30-06-2020 | £293,663 Cash £257,971 equity |
BMI Publishing Limited - Accounts to registrar (filleted) - small 18.2 | 2020-01-04 | 30-06-2019 | £288,285 Cash £755,338 equity |
BMI Publishing Limited - Accounts to registrar (filleted) - small 18.2 | 2019-03-30 | 30-06-2018 | £381,952 Cash £688,612 equity |
BMI Publishing Limited - Limited company - abbreviated - 11.0.0 | 2014-08-12 | 30-04-2014 | £149,564 Cash £734,960 equity |