Bmc Tv Ltd BOURNE END


Bmc Tv started in year 2007 as Private Limited Company with registration number 06162661. The Bmc Tv company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Bourne End at Fawley House 2 Regatta Place. Postal code: SL8 5TD. Since 2021/11/02 Bmc Tv Ltd is no longer carrying the name Broadcast Media Communications.

The firm has 2 directors, namely Timothy H., Lee R.. Of them, Lee R. has been with the company the longest, being appointed on 15 March 2007 and Timothy H. has been with the company for the least time - from 10 April 2008. As of 13 May 2024, there were 2 ex secretaries - Helen H., Mark B. and others listed below. There were no ex directors.

Bmc Tv Ltd Address / Contact

Office Address Fawley House 2 Regatta Place
Office Address2 Marlow Road
Town Bourne End
Post code SL8 5TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06162661
Date of Incorporation Thu, 15th Mar 2007
Industry Other telecommunications activities
End of financial Year 26th March
Company age 17 years old
Account next due date Tue, 26th Dec 2023 (139 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Timothy H.

Position: Director

Appointed: 10 April 2008

Lee R.

Position: Director

Appointed: 15 March 2007

Helen H.

Position: Secretary

Appointed: 08 February 2008

Resigned: 14 March 2010

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 15 March 2007

Resigned: 15 March 2007

Mark B.

Position: Secretary

Appointed: 15 March 2007

Resigned: 08 February 2008

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats researched, there is Lee R. This PSC and has 25-50% shares. Another one in the persons with significant control register is Timothy H. This PSC owns 25-50% shares.

Lee R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Timothy H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Broadcast Media Communications November 2, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth220 447235 223371 336450 321539 202534 250       
Balance Sheet
Cash Bank On Hand     254 991367 777441 237657 640710 346961 9701 091 8171 265 828
Current Assets260 164167 072327 272487 385531 840425 711673 533851 152924 0351 124 9771 258 1601 344 0091 971 432
Debtors11 55653 12525 741140 25742 942170 720305 756409 915266 395414 631296 190252 192705 604
Net Assets Liabilities     534 250625 491978 7771 114 3661 215 1831 326 0931 567 8532 079 546
Other Debtors     7 5947 5947 59411 0557 5947 60898 1427 594
Property Plant Equipment     181 289215 027281 606317 237273 096269 281399 734516 225
Cash Bank In Hand248 608113 947301 531347 128488 898254 991       
Net Assets Liabilities Including Pension Asset Liability220 447235 223371 336450 321539 202534 250       
Tangible Fixed Assets137 076138 182175 605359 847214 914181 289       
Reserves/Capital
Called Up Share Capital21010101010       
Profit Loss Account Reserve220 445235 213371 326450 311539 192534 240       
Shareholder Funds220 447235 223371 336450 321539 202534 250       
Other
Accrued Liabilities      2 2753 4009 7387 2384 40021 2754 400
Accumulated Depreciation Impairment Property Plant Equipment     569 276674 316812 364968 1231 102 2421 232 8391 429 1361 682 050
Additions Other Than Through Business Combinations Property Plant Equipment       204 627191 39089 978126 782327 119369 405
Amounts Owed To Related Parties         1 2599402 342523
Average Number Employees During Period     22223333
Creditors     62 771242 685117 98380 987142 775159 839107 857287 596
Disposals Decrease In Depreciation Impairment Property Plant Equipment           -25 
Disposals Property Plant Equipment           -369 
Financial Commitments Other Than Capital Commitments          15 2909 7304 170
Fixed Assets        317 237273 097269 282399 735516 226
Increase From Depreciation Charge For Year Property Plant Equipment      105 040138 048155 759134 119130 597196 322252 914
Investments Fixed Assets         1111
Investments In Subsidiaries         1111
Net Current Assets Liabilities83 37199 768212 235125 898335 222362 940430 848733 169843 048982 2021 098 3211 236 1521 683 836
Other Creditors     23 876117 8111 5674 2629339 7873 6412 745
Percentage Class Share Held In Subsidiary         100100100100
Prepayments          6231 1591 949
Property Plant Equipment Gross Cost     750 565889 3431 093 9701 285 3601 375 3381 502 1201 828 8702 198 275
Provisions For Liabilities Balance Sheet Subtotal     9 97920 38435 99845 91940 11641 51068 034120 516
Taxation Social Security Payable      45 92749 46938 54868 27968 52916 095254 674
Total Assets Less Current Liabilities220 447237 950387 840485 745550 136544 229645 8751 014 7751 160 2851 255 2991 367 6031 635 8872 200 062
Trade Creditors Trade Payables     4 76043 1091 075750 34 68329 81925 254
Trade Debtors Trade Receivables     163 126298 162402 321255 340407 037287 959152 891696 061
Creditors Due After One Year  5 6742 538         
Creditors Due Within One Year176 79367 304115 037361 487196 61862 771       
Number Shares Allotted 100100100100100       
Other Taxation Social Security Payable     34 13581 765      
Par Value Share 00000       
Provisions For Liabilities Charges 2 72710 83032 88610 9349 979       
Secured Debts   5 6742 538        
Share Capital Allotted Called Up Paid21010101010       
Tangible Fixed Assets Additions 33 21372 643366 8543 71654 516       
Tangible Fixed Assets Cost Or Valuation229 373262 586335 229692 333696 049750 565       
Tangible Fixed Assets Depreciation92 297124 404159 624332 486481 135569 276       
Tangible Fixed Assets Depreciation Charged In Period 32 10735 220175 299148 64988 141       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   2 437         
Tangible Fixed Assets Disposals   9 750         
Total Additions Including From Business Combinations Property Plant Equipment      138 778      

Company filings

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

Company search