Bmas Agency Ltd LONDON


Bmas Agency started in year 2009 as Private Limited Company with registration number 06926973. The Bmas Agency company has been functioning successfully for 15 years now and its status is active. The firm's office is based in London at 239 Kensington High Street. Postal code: W8 6SN. Since January 23, 2015 Bmas Agency Ltd is no longer carrying the name Build A Site.

The company has one director. Alexander H., appointed on 13 May 2014. There are currently no secretaries appointed. As of 26 April 2024, there were 4 ex directors - Marcus E., Joseph R. and others listed below. There were no ex secretaries.

Bmas Agency Ltd Address / Contact

Office Address 239 Kensington High Street
Office Address2 First Floor
Town London
Post code W8 6SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06926973
Date of Incorporation Mon, 8th Jun 2009
Industry Web portals
End of financial Year 30th June
Company age 15 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Alexander H.

Position: Director

Appointed: 13 May 2014

Marcus E.

Position: Director

Appointed: 10 September 2013

Resigned: 21 August 2023

Joseph R.

Position: Director

Appointed: 22 January 2013

Resigned: 20 July 2021

Chloe R.

Position: Director

Appointed: 15 September 2009

Resigned: 22 January 2013

James B.

Position: Director

Appointed: 08 June 2009

Resigned: 22 January 2015

Kitwell Consultants Limited

Position: Corporate Secretary

Appointed: 08 June 2009

Resigned: 03 June 2019

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 Alexander H. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Joseph R. This PSC owns 25-50% shares.

Alexander H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Joseph R.

Notified on 6 April 2016
Ceased on 24 February 2021
Nature of control: 25-50% shares

Company previous names

Build A Site January 23, 2015
La Pop January 23, 2013
Tart Deco March 6, 2012
Kitsch Be Crazy June 24, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth-20 851-30 204-30 757-14 66318 49720 005      
Balance Sheet
Cash Bank On Hand     44 25131 83238 91616 22740 873  
Current Assets25 70914 06513 50225 93264 462120 582135 671155 817206 202170 859247 285183 536
Debtors  3006 64839 77976 331103 839116 901189 975129 986247 285183 536
Net Assets Liabilities     20 00546 71943 00878 571-33 069-123 844-273 217
Property Plant Equipment     9 4256 9094 6926 3855 2661 6581 433
Cash Bank In Hand2191 6563 43512 95024 68344 251      
Net Assets Liabilities Including Pension Asset Liability-20 851-30 204-30 757-14 66318 49720 005      
Other Debtors   3 0004 23418 300      
Stocks Inventory25 49012 4099 7676 334        
Tangible Fixed Assets   3 9008 8679 425      
Trade Debtors  3003 64831 79446 761      
Reserves/Capital
Called Up Share Capital111100100100      
Profit Loss Account Reserve-20 852-30 205-30 758-14 76318 39719 905      
Shareholder Funds-20 851-30 204-30 757-14 66318 49720 005      
Other
Accumulated Depreciation Impairment Property Plant Equipment     7 86314 35319 30223 72227 90131 50933 487
Average Number Employees During Period       79111112
Creditors     110 00295 861117 501105 058140 427323 981287 249
Fixed Assets   3 9008 8679 4256 9094 6926 3855 2661 6581 433
Increase From Depreciation Charge For Year Property Plant Equipment      6 4904 9494 4204 1793 6081 978
Net Current Assets Liabilities-20 851-30 204-30 757-18 5639 63010 58039 81038 316101 14430 432-76 696-103 713
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       11 731    
Property Plant Equipment Gross Cost     17 28821 26223 99430 10733 16733 16734 920
Total Additions Including From Business Combinations Property Plant Equipment      3 9742 7326 1133 060 1 753
Total Assets Less Current Liabilities-20 851-30 204-30 757-14 66318 49720 00546 71943 008107 52935 698-75 038-102 280
Creditors Due Within One Year46 56044 26944 25944 49554 832110 002      
Number Shares Allotted111100100100      
Other Creditors Due Within One Year41 54243 86743 92744 27841 46072 131      
Par Value Share111111      
Prepayments Accrued Income Current Asset    3 75111 270      
Profit Loss For Period-13 202-9 353          
Share Capital Allotted Called Up Paid111100100100      
Tangible Fixed Assets Additions   4 1307 4675 691      
Tangible Fixed Assets Cost Or Valuation   4 13011 59717 288      
Tangible Fixed Assets Depreciation   2302 7307 863      
Tangible Fixed Assets Depreciation Charged In Period   2302 5005 133      
Taxation Social Security Due Within One Year    12 37417 692      
Trade Creditors Within One Year5 01840233221799820 179      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Officers Persons with significant control Resolution
Director's appointment was terminated on August 21, 2023
filed on: 21st, August 2023
Free Download (1 page)

Company search