General information

Name:

Bmc Tv Limited

Office Address:

Fawley House 2 Regatta Place Marlow Road SL8 5TD Bourne End

Number: 06162661

Incorporation date: 2007-03-15

End of financial year: 26 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bmc Tv came into being in 2007 as a company enlisted under no 06162661, located at SL8 5TD Bourne End at Fawley House 2 Regatta Place. This firm has been in business for seventeen years and its status at the time is active. This firm now known as Bmc Tv Ltd, was previously listed as Broadcast Media Communications. The transformation has occurred in November 2, 2021. This company's SIC and NACE codes are 61900 and their NACE code stands for Other telecommunications activities. Bmc Tv Limited released its latest accounts for the financial period up to 2022-03-31. The firm's latest annual confirmation statement was filed on 2023-04-01.

The trademark of Bmc Tv is "Technically Speaking". It was submitted in June, 2013 and its registration ended successfully by IPO in October, 2013. The corporation has the right to use their trademark till June, 2023.

That firm owes its accomplishments and constant improvement to two directors, who are Timothy H. and Lee R., who have been running the firm since 2008.

  • Previous company's names
  • Bmc Tv Ltd 2021-11-02
  • Broadcast Media Communications Ltd. 2007-03-15

Trade marks

Trademark UK00003011805
Trademark image:-
Trademark name:Technically Speaking
Status:Registered
Filing date:2013-06-27
Date of entry in register:2013-10-04
Renewal date:2023-06-27
Owner name:Broadcast Media Communications Ltd
Owner address:c/o O'SULLIVAN & COuglas House, 15 The Broadway, Penn Road, BEACONSFIELD, United Kingdom, HP9 2PD

Financial data based on annual reports

Company staff

Timothy H.

Role: Director

Appointed: 10 April 2008

Latest update: 19 February 2024

Lee R.

Role: Director

Appointed: 15 March 2007

Latest update: 19 February 2024

People with significant control

Executives who have control over the firm are as follows: Lee R. owns 1/2 or less of company shares. Timothy H. owns 1/2 or less of company shares.

Lee R.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Timothy H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 26 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 15 April 2024
Confirmation statement last made up date 01 April 2023
Annual Accounts 29 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 29 October 2014
Annual Accounts 10 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10 December 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 12 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 12 December 2012
Annual Accounts 19 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Free Download
Previous accounting period shortened to 2023/03/25 (AA01)
filed on: 21st, December 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

15 The Broadway Penn Road

Post code:

HP9 2PD

City / Town:

Beaconsfield

HQ address,
2013

Address:

15 The Broadway Penn Road

Post code:

HP9 2PD

City / Town:

Beaconsfield

HQ address,
2014

Address:

15 The Broadway Penn Road

Post code:

HP9 2PD

City / Town:

Beaconsfield

HQ address,
2015

Address:

15 The Broadway Penn Road

Post code:

HP9 2PD

City / Town:

Beaconsfield

HQ address,
2016

Address:

15 The Broadway Penn Road

Post code:

HP9 2PD

City / Town:

Beaconsfield

Search other companies

Services (by SIC Code)

  • 61900 : Other telecommunications activities
17
Company Age

Closest Companies - by postcode