BCMV LIMITED - LONDON


Company Profile Company Filings

Overview

BCMV LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
BCMV LIMITED was incorporated 28 years ago on 30/06/1995 and has the registered number: 03074517. The accounts status is FILING EXEMPTION SUBS.

BCMV LIMITED - LONDON

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2020

Registered Office

1 MORE LONDON PLACE
LONDON
SE1 2AF

This Company Originates in : United Kingdom
Previous trading names include:
NTL (EASTBOURNE AND HASTINGS) LIMITED (until 25/01/2008)

Confirmation Statements

Last Statement Next Statement Due
03/07/2021 17/07/2022

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
VMED O2 SECRETARIES LIMITED Corporate Secretary 2021-11-01 CURRENT
MARK DAVID HARDMAN Apr 1975 British Director 2021-10-01 CURRENT
JULIA LOUISE BOYLE Sep 1971 British Director 2021-10-01 CURRENT
MRS JOANNE CHRISTINE TILLBROOK Jul 1970 British Director 2011-09-16 UNTIL 2011-09-16 RESIGNED
MR PETER ROBERT LYNE Apr 1953 British Director 1995-11-01 UNTIL 1996-07-31 RESIGNED
DANIEL EDWARD SOMERS Dec 1947 Canadian Director 1996-01-26 UNTIL 1997-05-09 RESIGNED
JOHN WILLIAM SHERIDAN Oct 1954 Canadian Director 1995-11-01 UNTIL 1996-03-31 RESIGNED
MR STUART ROSS Oct 1956 British Director 2000-11-01 UNTIL 2002-02-20 RESIGNED
JAMES BARCLAY KNAPP Jan 1957 Us Citizen Director 2002-02-20 UNTIL 2003-10-01 RESIGNED
GARETH NIGEL CHRISTOPHER ROBERTS Mar 1962 British Director 2004-03-24 UNTIL 2004-08-31 RESIGNED
BRET RICHTER Mar 1970 American Director 2003-01-10 UNTIL 2003-05-01 RESIGNED
SCOTT ELLIOTT SCHUBERT May 1953 American Director 2003-05-01 UNTIL 2004-10-01 RESIGNED
MARY BRIDGET MOLYNEUX Oct 1955 Australian Director 1999-04-01 UNTIL 2000-05-30 RESIGNED
LUKE MILNER Oct 1982 British Director 2021-03-01 UNTIL 2021-08-31 RESIGNED
MR NICHOLAS PAUL MEARING-SMITH Mar 1950 British Director 1997-06-02 UNTIL 1999-01-29 RESIGNED
RODERICK GREGOR MCNEIL Nov 1970 British Director 2020-03-09 UNTIL 2021-10-01 RESIGNED
MR ROBERT MARIO MACKENZIE Oct 1961 British Director 2000-05-30 UNTIL 2002-02-20 RESIGNED
MR ROBERT MARIO MACKENZIE Oct 1961 British Director 2003-01-10 UNTIL 2004-10-01 RESIGNED
MR ROBERT MARIO MACKENZIE Oct 1961 British Director 2010-04-30 UNTIL 2011-09-16 RESIGNED
SEVERINA-POMPILIA PASCU Oct 1972 Romanian Director 2020-03-03 UNTIL 2020-11-16 RESIGNED
KATHERINE BETTY WOLFSOHN Secretary 1995-11-01 UNTIL 1996-06-07 RESIGNED
GILLIAN ELIZABETH JAMES Oct 1954 British Secretary 2000-07-11 UNTIL 2004-10-01 RESIGNED
PETER DAVID HOWELL DAVIES Nov 1943 British Director 1997-05-09 UNTIL 1997-06-02 RESIGNED
MR ROBERT MARIO MACKENZIE Oct 1961 British Secretary 2000-05-30 UNTIL 2004-10-01 RESIGNED
RICHARD JOEL LUBASCH British Secretary 2002-02-20 UNTIL 2002-05-03 RESIGNED
GILLIAN ELIZABETH JAMES Secretary 2010-04-30 UNTIL 2021-11-01 RESIGNED
ROBERT DROLET Mar 1957 Canadian Secretary 1996-06-10 UNTIL 2000-05-30 RESIGNED
GREGORY ALLISON CLARKE Oct 1957 British Director 1999-04-01 UNTIL 2000-05-30 RESIGNED
VIRGIN MEDIA SECRETARIES LIMITED Corporate Secretary 2004-10-01 UNTIL 2010-04-30 RESIGNED
HACKWOOD SECRETARIES LIMITED Corporate Nominee Secretary 1995-06-30 UNTIL 1995-11-01 RESIGNED
GRAHAM MARTYN WALLACE May 1948 British Director 1997-06-02 UNTIL 1999-04-01 RESIGNED
MINE OZKAN HIFZI May 1966 British Director 2014-03-31 UNTIL 2021-11-01 RESIGNED
CAROLINE BERNADETTE ELIZABETH WITHERS Apr 1980 British Director 2020-04-23 UNTIL 2021-10-01 RESIGNED
ROBERT CHARLES GALE Apr 1960 British Director 2004-03-24 UNTIL 2004-10-01 RESIGNED
ROBERT CHARLES GALE Apr 1960 British Director 2010-04-30 UNTIL 2013-11-29 RESIGNED
ROBERT DOMINIC DUNN Aug 1966 British Director 2013-11-29 UNTIL 2019-09-09 RESIGNED
ROBERT DROLET Mar 1957 Canadian Director 1997-01-31 UNTIL 2000-05-30 RESIGNED
BRYONY DEW Oct 1968 British Director 2000-05-30 UNTIL 2002-02-01 RESIGNED
PHILIP CLESHAM Jan 1964 British Director 2000-05-30 UNTIL 2000-07-11 RESIGNED
MRS JOANNE CHRISTINE TILLBROOK Jul 1970 British Director 2011-09-16 UNTIL 2012-12-31 RESIGNED
MR STEPHEN ANDREW CARTER Feb 1964 British Director 2000-12-01 UNTIL 2002-02-20 RESIGNED
MR ROBERT JAMES BEVERIDGE Feb 1956 British Director 1999-04-01 UNTIL 2000-05-30 RESIGNED
MR ALAN CHRISTOPHER BATES Oct 1942 British Director 1995-11-01 UNTIL 1996-01-26 RESIGNED
WILLIAM DAVID ANDERSON Jun 1949 Canadian Director 1995-11-01 UNTIL 1997-01-31 RESIGNED
CAROLINE BERNADETTE ELIZABETH WITHERS Apr 1980 British Director 2012-12-31 UNTIL 2014-03-31 RESIGNED
MRS LEIGH WOOD Oct 1957 American Director 2000-05-30 UNTIL 2000-12-01 RESIGNED
MR WILLIAM THOMAS CASTELL Sep 1978 British Director 2019-09-09 UNTIL 2020-03-09 RESIGNED
MR DAVID WILLIAM KELHAM Dec 1957 British Director 2000-05-30 UNTIL 2000-12-01 RESIGNED
JOHN FRANCIS GREGG Dec 1963 American Director 2002-02-20 UNTIL 2003-01-10 RESIGNED
HACKWOOD DIRECTORS LIMITED Corporate Nominee Director 1995-06-30 UNTIL 1995-11-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
General Cable Limited 2017-12-22 Reading   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Ntl (B) Limited 2016-04-06 - 2017-12-22 Hook   Hampshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GRANADA UK RENTAL AND RETAIL LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
GIL LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
COMPASS FOOD SERVICES LIMITED RUBERY BIRMINGHAM Active FULL 70100 - Activities of head offices
ALLNET LIMITED HATFIELD UNITED KINGDOM Active DORMANT 99999 - Dormant Company
CABLE & WIRELESS COMMUNICATIONS STARCLASS LIMITED NEWBURY Dissolved... AUDIT EXEMPTION SUBSI 99999 - Dormant Company
CITY CABLE (HOLDINGS) LIMITED NEWBURY Dissolved... AUDIT EXEMPTION SUBSI 99999 - Dormant Company
RIBBON HEALTH AND FITNESS LIMITED LONDON Dissolved... FULL 86900 - Other human health activities
CABLE & WIRELESS WORLDWIDE VOICE MESSAGING LIMITED NEWBURY Active AUDIT EXEMPTION SUBSI 61900 - Other telecommunications activities
CABLE & WIRELESS COMMUNICATIONS DATA NETWORK SERVICES LIMITED NEWBURY Active DORMANT 61900 - Other telecommunications activities
NTL (YORCAN) LIMITED HOOK Dissolved... FILING EXEMPTION SUBS 99999 - Dormant Company
NTL (SOUTH HERTFORDSHIRE) LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 61900 - Other telecommunications activities
NTL (YORK) LIMITED HOOK Dissolved... FILING EXEMPTION SUBS 99999 - Dormant Company
NTL CABLECOMMS BROMLEY LONDON Dissolved... AUDIT EXEMPTION SUBSI 61900 - Other telecommunications activities
NTL BOLTON CABLEVISION HOLDING COMPANY HOOK Dissolved... AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
NTL (CWC) CORPORATION LIMITED READING UNITED KINGDOM Dissolved... FILING EXEMPTION SUBS 99999 - Dormant Company
HEWLETT-PACKARD CDS LIMITED WINNERSH TRIANGLE UNITED KINGDOM Active FULL 62090 - Other information technology service activities
NTL (CWC) LIMITED READING UNITED KINGDOM Dissolved... AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
MERRYCK & CO.LIMITED LONDON ENGLAND Active SMALL 70229 - Management consultancy activities other than financial management
LONDON HYDRAULIC POWER COMPANY (THE) NEWBURY Active AUDIT EXEMPTION SUBSI 61900 - Other telecommunications activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GARRARD HOUSE EXECUTOR & TRUSTEE CO. LIMITED Active DORMANT 74990 - Non-trading company
LANE 4 MANAGEMENT GROUP LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 74909 - Other professional, scientific and technical activities n.e.c.
G.S. PARTICIPATION LTD LONDON ENGLAND Active DORMANT 74990 - Non-trading company
FOVIANCE GROUP LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
LANE 4 MANAGEMENT GROUP HOLDINGS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 74909 - Other professional, scientific and technical activities n.e.c.
EY GDS US HOLDING COMPANY LIMITED LONDON ENGLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
WHYAYE LTD. LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
EY PRIVATE CLIENT SERVICES LIMITED LONDON ENGLAND Active FULL 69201 - Accounting and auditing activities
PYTHAGORAS COMMUNICATIONS HOLDINGS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
SANDS DIGITAL SERVICES UK LIMITED LONDON UNITED KINGDOM Active FULL 62011 - Ready-made interactive leisure and entertainment software development