BPL BUSINESS MEDIA GROUP LIMITED
BUCKINGHAMSHIRE BPL BUSINESS MAGAZINES LIMITED PASSANT PUBLISHING LIMITED PRECIS STRATEGIC ADVISORY SERVICES LIMITED

Hellopages » Buckinghamshire » South Bucks » SL1 8DF

Company number 04012586
Status Active
Incorporation Date 12 June 2000
Company Type Private Limited Company
Address GRENVILLE COURT, BRITWELL ROAD, BURNHAM, BUCKINGHAMSHIRE, SL1 8DF
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals, 82301 - Activities of exhibition and fair organisers, 82302 - Activities of conference organisers
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-08-15 GBP 26,317 ; Director's details changed for Mr Christopher Peter James Boeree on 1 September 2015. The most likely internet sites of BPL BUSINESS MEDIA GROUP LIMITED are www.bplbusinessmediagroup.co.uk, and www.bpl-business-media-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Bpl Business Media Group Limited is a Private Limited Company. The company registration number is 04012586. Bpl Business Media Group Limited has been working since 12 June 2000. The present status of the company is Active. The registered address of Bpl Business Media Group Limited is Grenville Court Britwell Road Burnham Buckinghamshire Sl1 8df. . BOEREE, Christopher Peter James is a Director of the company. HARRIS, Keith is a Director of the company. O'BRIEN, Michael Henry is a Director of the company. Secretary BURNS, David John has been resigned. Secretary DIX, Margaret Ann has been resigned. Secretary TAYLOR, Robert Justin has been resigned. Director BRIGHTWELL, Eric Johann Frederick has been resigned. Director BURNS, David John has been resigned. Director MICHAEL, Paul Robert has been resigned. Director TAYLOR, Robert Justin has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Director
BOEREE, Christopher Peter James
Appointed Date: 01 June 2001
75 years old

Director
HARRIS, Keith
Appointed Date: 22 November 2004
78 years old

Director
O'BRIEN, Michael Henry
Appointed Date: 01 January 2012
54 years old

Resigned Directors

Secretary
BURNS, David John
Resigned: 31 December 2013
Appointed Date: 13 October 2004

Secretary
DIX, Margaret Ann
Resigned: 01 June 2001
Appointed Date: 12 June 2000

Secretary
TAYLOR, Robert Justin
Resigned: 22 October 2004
Appointed Date: 01 June 2001

Director
BRIGHTWELL, Eric Johann Frederick
Resigned: 01 June 2001
Appointed Date: 12 June 2000
76 years old

Director
BURNS, David John
Resigned: 31 December 2009
Appointed Date: 01 June 2002
66 years old

Director
MICHAEL, Paul Robert
Resigned: 01 January 2013
Appointed Date: 22 November 2004
76 years old

Director
TAYLOR, Robert Justin
Resigned: 22 October 2004
Appointed Date: 01 June 2001
74 years old

BPL BUSINESS MEDIA GROUP LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Aug 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-08-15
  • GBP 26,317

15 Aug 2016
Director's details changed for Mr Christopher Peter James Boeree on 1 September 2015
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
19 Aug 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 26,317

...
... and 62 more events
25 Jun 2001
Secretary resigned
25 Jun 2001
New secretary appointed;new director appointed
25 Jun 2001
New director appointed
06 Jun 2001
Company name changed precis strategic advisory servic es LIMITED\certificate issued on 06/06/01
12 Jun 2000
Incorporation

BPL BUSINESS MEDIA GROUP LIMITED Charges

11 June 2008
Guarantee & debenture
Delivered: 26 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 May 2005
Debenture
Delivered: 13 May 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 November 2004
Debenture
Delivered: 1 December 2004
Status: Outstanding
Persons entitled: Christopher Peter James Boeree and Julia Boeree
Description: All f/h and l/h property plant machinery vehicles computers…
22 November 2004
Debenture
Delivered: 30 November 2004
Status: Outstanding
Persons entitled: Keith Harris and Paul Michael
Description: Fixed and floating charges over the undertaking and all…
20 July 2004
Debenture
Delivered: 22 July 2004
Status: Outstanding
Persons entitled: Christopher Peter James Boeree & Julia Boeree
Description: All f/h & l/h property all plant machinery vehicles…
3 September 2002
Debenture
Delivered: 5 September 2002
Status: Satisfied on 16 July 2004
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 October 2001
All assets debenture
Delivered: 27 October 2001
Status: Satisfied on 1 December 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 August 2001
Debenture
Delivered: 30 August 2001
Status: Satisfied on 22 July 2004
Persons entitled: Bpl Business Publications Limited
Description: Fixed and floating charges over the undertaking and all…