Bfc Marcomms Ltd

General information

Name:

Bfc Marcomms Limited

Office Address:

The Old Forge 51 Compton Bassett SN11 8RH Calne

Number: 09760463

Incorporation date: 2015-09-03

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 09760463 nine years ago, Bfc Marcomms Ltd is categorised as a Private Limited Company. The company's present office address is The Old Forge, 51 Compton Bassett Calne. The company's principal business activity number is 73120: Media representation services. 2022-09-30 is the last time the accounts were filed.

The directors currently appointed by this particular firm are as follow: Angela B. appointed five years ago and Julian B. appointed five years ago.

Executives with significant control over the firm are: Angela B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Julian B. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Angela B.

Role: Director

Appointed: 21 March 2019

Latest update: 28 November 2023

Julian B.

Role: Director

Appointed: 21 March 2019

Latest update: 28 November 2023

People with significant control

Angela B.
Notified on 21 March 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Julian B.
Notified on 1 June 2016
Nature of control:
1/2 or less of shares
Matthew B.
Notified on 1 June 2016
Ceased on 21 March 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Robert B.
Notified on 1 June 2016
Ceased on 21 March 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 17 September 2024
Confirmation statement last made up date 03 September 2023
Annual Accounts 1 June 2017
Start Date For Period Covered By Report 03 September 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 1 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Free Download
New registered office address Hermes House Fire Fly Avenue Swindon SN2 2GA. Change occurred on March 15, 2024. Company's previous address: The Old Forge 51 Compton Bassett Calne Wiltshire SN11 8RH England. (AD01)
filed on: 15th, March 2024
address
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2016

Name:

Danton Partners Ltd

Address:

7 Merlin Centre Gatehouse Close

Post code:

HP19 8DP

City / Town:

Aylesbury

Search other companies

Services (by SIC Code)

  • 73120 : Media representation services
8
Company Age

Closest companies