BCHANNELS LIMITED
OXFORD GARSINGTON LIMITED

Hellopages » Oxfordshire » Oxford » OX4 6LB

Company number 05271937
Status Active
Incorporation Date 28 October 2004
Company Type Private Limited Company
Address SANDRINGHAM HOUSE EAST POINT BUSINESS PARK, SANDY LANE WEST, OXFORD, OXFORDSHIRE, OX4 6LB
Home Country United Kingdom
Nature of Business 73120 - Media representation services
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Director's details changed for Mr George Matthew Rowland-Jones on 27 October 2016; Full accounts made up to 31 December 2015. The most likely internet sites of BCHANNELS LIMITED are www.bchannels.co.uk, and www.bchannels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Bchannels Limited is a Private Limited Company. The company registration number is 05271937. Bchannels Limited has been working since 28 October 2004. The present status of the company is Active. The registered address of Bchannels Limited is Sandringham House East Point Business Park Sandy Lane West Oxford Oxfordshire Ox4 6lb. . TRUBY, Mark Philip is a Secretary of the company. GOWING, Philip James is a Director of the company. ROWLAND-JONES, George Matthew is a Director of the company. TRUBY, Mark Philip is a Director of the company. Secretary BARD, Christopher James has been resigned. Secretary BARD, Christopher James has been resigned. Secretary LINNELL, Peter John has been resigned. Secretary PARSONS, Andrea has been resigned. Secretary ROWLAND-JONES, George Matthew has been resigned. Secretary RJP SECRETARIES LIMITED has been resigned. Director BARD, Christopher James has been resigned. Director LINNELL, Peter John has been resigned. Director PHILLPOT, Charles John has been resigned. Director OBS 24 LLP has been resigned. The company operates in "Media representation services".


Current Directors

Secretary
TRUBY, Mark Philip
Appointed Date: 28 October 2014

Director
GOWING, Philip James
Appointed Date: 28 October 2004
61 years old

Director
ROWLAND-JONES, George Matthew
Appointed Date: 28 October 2004
65 years old

Director
TRUBY, Mark Philip
Appointed Date: 29 July 2014
53 years old

Resigned Directors

Secretary
BARD, Christopher James
Resigned: 05 September 2012
Appointed Date: 05 September 2012

Secretary
BARD, Christopher James
Resigned: 05 September 2012
Appointed Date: 05 September 2012

Secretary
LINNELL, Peter John
Resigned: 30 March 2011
Appointed Date: 01 February 2010

Secretary
PARSONS, Andrea
Resigned: 20 August 2012
Appointed Date: 30 March 2011

Secretary
ROWLAND-JONES, George Matthew
Resigned: 01 February 2010
Appointed Date: 28 October 2004

Secretary
RJP SECRETARIES LIMITED
Resigned: 04 July 2014
Appointed Date: 05 September 2012

Director
BARD, Christopher James
Resigned: 09 July 2012
Appointed Date: 12 August 2005
66 years old

Director
LINNELL, Peter John
Resigned: 30 March 2011
Appointed Date: 01 February 2010
67 years old

Director
PHILLPOT, Charles John
Resigned: 31 May 2011
Appointed Date: 01 February 2010
70 years old

Director
OBS 24 LLP
Resigned: 04 July 2014
Appointed Date: 23 July 2012

Persons With Significant Control

Twelve Marketing Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BCHANNELS LIMITED Events

11 Nov 2016
Confirmation statement made on 28 October 2016 with updates
11 Nov 2016
Director's details changed for Mr George Matthew Rowland-Jones on 27 October 2016
08 Oct 2016
Full accounts made up to 31 December 2015
02 Jun 2016
Registration of charge 052719370006, created on 2 June 2016
03 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100

...
... and 74 more events
19 Apr 2005
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

19 Apr 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

19 Apr 2005
Ad 01/03/05--------- £ si 97@1=97 £ ic 3/100
23 Nov 2004
Company name changed garsington LIMITED\certificate issued on 23/11/04
28 Oct 2004
Incorporation

BCHANNELS LIMITED Charges

2 June 2016
Charge code 0527 1937 0006
Delivered: 2 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
4 July 2014
Charge code 0527 1937 0005
Delivered: 10 July 2014
Status: Outstanding
Persons entitled: Westbridge Sme Fund LP
Description: Contains fixed charge…
23 July 2012
Debenture
Delivered: 27 July 2012
Status: Satisfied on 26 July 2014
Persons entitled: Newkeep LLP
Description: Fixed and floating charge over the undertaking and all…
26 July 2011
All assets debenture
Delivered: 29 July 2011
Status: Satisfied on 12 October 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
17 June 2010
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 22 June 2010
Status: Satisfied on 3 October 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
17 June 2010
Debenture
Delivered: 22 June 2010
Status: Satisfied on 12 October 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…