BMEDIA - BRADFORD


Company Profile Company Filings

Overview

BMEDIA is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BRADFORD and has the status: Dissolved - no longer trading.
BMEDIA was incorporated 22 years ago on 22/01/2002 and has the registered number: 04358348. The accounts status is MICRO ENTITY.

BMEDIA - BRADFORD

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 / 3 31/03/2020

Registered Office

2 FESTIVAL SQUARE
BRADFORD
WEST YORKSHIRE
BD2 5BD

This Company Originates in : United Kingdom
Previous trading names include:
BMEDI@ (until 19/01/2009)

Confirmation Statements

Last Statement Next Statement Due
22/01/2020 05/03/2021

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ROSLYN BEATTIE Dec 1946 British Secretary 2003-09-26 CURRENT
MRS ROSLYN BEATTIE Dec 1946 British Director 2003-07-17 CURRENT
MR NASIR QURESHI Feb 1972 British Director 2002-02-21 CURRENT
MARGARET ROBSON Sep 1951 British Director 2002-05-30 UNTIL 2009-12-10 RESIGNED
ANDREW PAUL WILLIAM HAWKINS Jul 1961 British Director 2002-02-21 UNTIL 2002-06-21 RESIGNED
ADRIAN DUDLEY RILEY May 1971 British Director 2002-05-30 UNTIL 2003-06-26 RESIGNED
MR GARY CHARLES PALMER Jun 1982 British Director 2008-12-18 UNTIL 2011-01-23 RESIGNED
ANDREW PALMER Jun 1969 British Director 2002-02-21 UNTIL 2002-06-21 RESIGNED
PHIL MCLEAR Apr 1952 British Director 2003-07-17 UNTIL 2017-01-22 RESIGNED
MR HASHIM HASHIM Jun 1961 British Director 2007-07-24 UNTIL 2011-09-30 RESIGNED
ERIC MORGAN Aug 1947 British Director 2002-06-21 UNTIL 2005-05-31 RESIGNED
IAN MANN May 1967 British Director 2002-05-30 UNTIL 2003-06-23 RESIGNED
RICCY LONGDEN Nov 1960 British Director 2005-09-23 UNTIL 2007-07-24 RESIGNED
MR ROBERT KANDT Jan 1943 American Director 2002-01-22 UNTIL 2002-06-21 RESIGNED
ROBERT ANDREW HOLMES Oct 1953 British Director 2005-09-23 UNTIL 2017-01-22 RESIGNED
MR ZULFIQAR HUSSAIN Oct 1961 British Director 2003-07-17 UNTIL 2007-06-21 RESIGNED
STUART ALLAN JONES Feb 1971 British Director 2002-02-21 UNTIL 2003-06-30 RESIGNED
ROBERT HUGH MCGOUGH Jan 1972 British Director 2002-05-30 UNTIL 2006-02-28 RESIGNED
ROGER SIMCOX Secretary 2003-08-02 UNTIL 2003-09-26 RESIGNED
MR ROBERT KANDT Jan 1943 American Secretary 2002-01-22 UNTIL 2003-08-01 RESIGNED
MR NAVTEJ SINGH CHOHAN Aug 1963 British Director 2010-02-05 UNTIL 2017-01-22 RESIGNED
YORK PLACE COMPANY SECRETARIES LIMITED Corporate Secretary 2002-01-22 UNTIL 2002-01-22 RESIGNED
BRIAN FENTON Jan 1962 British Director 2004-07-22 UNTIL 2007-05-20 RESIGNED
RICHARD JOHN FENNELL Aug 1966 British Director 2002-01-22 UNTIL 2004-07-22 RESIGNED
MATTHEW NICHOLAS FRANKLIN DOWSON Nov 1960 British Director 2002-05-30 UNTIL 2003-05-11 RESIGNED
MR ANDY BRENT CURTIS Oct 1966 British Director 2002-02-21 UNTIL 2005-03-31 RESIGNED
MR ANDREW SIMON COOKE Mar 1961 British Director 2002-05-30 UNTIL 2008-12-18 RESIGNED
MS SUZANNE COFFEY Jun 1952 British Director 2002-05-30 UNTIL 2006-06-30 RESIGNED
EMMA JANE CLARK Sep 1975 Director 2002-05-30 UNTIL 2004-01-27 RESIGNED
LUCY ANNE TAYLOR Sep 1978 British Director 2003-07-17 UNTIL 2003-09-26 RESIGNED
MR NAVTEJ SINGH CHOHAN Aug 1963 British Director 2010-04-14 UNTIL 2010-04-14 RESIGNED
NICHOLAS CHRISTIAN BURTON May 1975 British Director 2002-05-30 UNTIL 2007-11-15 RESIGNED
ALISON BOXALL Apr 1975 British Director 2002-05-30 UNTIL 2003-06-27 RESIGNED
KATHRYN LINDSAY BLACKER Sep 1976 British Director 2004-01-28 UNTIL 2007-08-31 RESIGNED
MR IMRAN ALI Sep 1973 British Director 2004-07-22 UNTIL 2008-07-29 RESIGNED
WILLIAM MARK HARRISON Sep 1960 British Director 2002-02-21 UNTIL 2002-06-21 RESIGNED
MR IAN JAMES GREEN May 1964 British Director 2007-11-15 UNTIL 2017-01-22 RESIGNED
YORK PLACE COMPANY NOMINEES LIMITED Corporate Director 2002-01-22 UNTIL 2002-01-22 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Roslyn Beattie 2017-01-22 12/1946 Bradford   West Yorkshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
IMPRESSIONS GALLERY OF PHOTOGRAPHY LIMITED WEST YORKSHIRE Active TOTAL EXEMPTION FULL 91020 - Museums activities
YORKSHIRE YOUTH AND MUSIC LIMITED HUDDERSFIELD ENGLAND Active TOTAL EXEMPTION FULL 85520 - Cultural education
LEEDS BRADFORD AIRPORT LIMITED Active FULL 51101 - Scheduled passenger air transport
ASPIRE-IGEN GROUP LTD SHEFFIELD In... FULL 85600 - Educational support services
CREATIVE MEDIA CENTRES LTD HUDDERSFIELD Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
BLACK MARBLE LIMITED BRADFORD Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
DOWSON COMMUNICATIONS LTD BRADFORD Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
OPENSKIES BRAND MANAGEMENT CONSULTANCY LIMITED KEIGHLEY ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
ZYMO MARKETING AND PUBLIC RELATIONS LIMITED SHEFFIELD Dissolved... 99999 - Dormant Company
ELDON HALL LIMITED BRADFORD ENGLAND Dissolved... 68209 - Other letting and operating of own or leased real estate
GROUP GENIUS LIMITED KEIGHLEY ENGLAND Active DORMANT 99999 - Dormant Company
GLOBAL INNOVATION PARTNERS LIMITED SHEFFIELD Dissolved... 82990 - Other business support service activities n.e.c.
THE TWO COUNTIES TRUST KIRBY IN ASHFIELD Active GROUP 85310 - General secondary education
LSX LTD LEEDS Dissolved... 62020 - Information technology consultancy activities
CARBON IMAGINEERING LTD BRADFORD ENGLAND Active MICRO ENTITY 62012 - Business and domestic software development
LAWNS HOUSE MANAGEMENT CO LTD WAKEFIELD ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
SHIPLEY COLLEGE DEVELOPMENTS LIMITED SHIPLEY Active DORMANT 41100 - Development of building projects
SHIPLEY COLLEGE SERVICES LIMITED LEEDS UNITED KINGDOM Dissolved... DORMANT 82110 - Combined office administrative service activities
ITWISER LLP LANCASTER ENGLAND Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
bmedia - Period Ending 2020-03-31 2021-05-18 31-03-2020 £-287 equity
bmedia - Period Ending 2019-03-31 2019-12-31 31-03-2019 £-274 equity
bmedia - Period Ending 2018-03-31 2019-03-12 31-03-2018 £4,279 Cash
bmedia - Period Ending 2017-03-31 2018-01-05 31-03-2017 £4,279 Cash £101 equity
bmedia - Period Ending 2016-03-31 2016-11-17 31-03-2016 £4,279 Cash £101 equity
bmedia - Period Ending 2015-03-31 2015-12-23 31-03-2015 £4,279 Cash £101 equity
bmedia - Period Ending 2014-03-31 2014-12-24 31-03-2014 £4,046 Cash £108 equity