Bp24 Digital Media Limited

General information

Name:

Bp24 Digital Media Ltd

Office Address:

11493446 - Companies House Default Address CF14 8LH Cardiff

Number: 11493446

Incorporation date: 2018-08-01

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is known as Bp24 Digital Media Limited. The firm was originally established seven years ago and was registered under 11493446 as its registration number. The office of this company is registered in Cardiff. You can contact them at 11493446 - Companies House Default Address. This enterprise's classified under the NACE and SIC code 99999 meaning Dormant Company. 2022-08-31 is the last time when the company accounts were reported.

Currently, there seems to be a solitary managing director in the company: Klaus F. (since 2024-08-01). Since September 2019 Lilibeth A., had been managing this specific firm up until the resignation one year ago. In addition a different director, specifically Frank G. resigned in August 2020. One of the directors of this company is another limited company: Think Nexxt Ltd.

Financial data based on annual reports

Company staff

Role: Corporate Director

Appointed: 01 August 2024

Address: Caldervale Rd, Wakefield, West Yorkshire, WF1 5PF, England

Latest update: 6 June 2025

Klaus F.

Role: Director

Appointed: 01 August 2024

Latest update: 6 June 2025

People with significant control

The companies that control this firm are: Think Nexxt Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Wakefield at Caldervale Rd, WF1 5PF, West Yorkshire and was registered as a PSC under the registration number 09963141.

Think Nexxt Ltd
Address: The Picasso Building Caldervale Rd, Wakefield, West Yorkshire, WF1 5PF, England
Legal authority Uk Law Under The Companies Act 2006
Legal form Ltd
Country registered England
Place registered Companies House Cardiff
Registration number 09963141
Notified on 1 August 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Lilibeth A.
Notified on 6 October 2021
Ceased on 1 August 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Frank G.
Notified on 1 August 2018
Ceased on 1 September 2021
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 14 August 2024
Confirmation statement last made up date 31 July 2023
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-08-31
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 2020-08-31
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 2021-08-31
Annual Accounts
Start Date For Period Covered By Report 2021-09-01
End Date For Period Covered By Report 2022-08-31
Annual Accounts
Start Date For Period Covered By Report 2022-09-01
End Date For Period Covered By Report 2023-08-31
Annual Accounts
Start Date For Period Covered By Report 2023-09-01
End Date For Period Covered By Report 2024-08-31

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Registered office address changed from PO Box 4385 11493446 - Companies House Default Address Cardiff CF14 8LH to The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF on October 28, 2024 (AD01)
filed on: 28th, October 2024
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
6
Company Age