Bdc Marketing Advisors Ltd LONDON


Founded in 2016, Bdc Marketing Advisors, classified under reg no. 10321724 is an active company. Currently registered at First Floor, 85 W1W 7LT, London the company has been in the business for 8 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022. Since 15th October 2020 Bdc Marketing Advisors Ltd is no longer carrying the name Dream Homes Investments.

The firm has one director. Davide V., appointed on 6 February 2023. There are currently no secretaries appointed. As of 28 May 2024, there were 5 ex directors - Barbara D., Barbara D. and others listed below. There were no ex secretaries.

Bdc Marketing Advisors Ltd Address / Contact

Office Address First Floor, 85
Office Address2 Great Portland Street
Town London
Post code W1W 7LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 10321724
Date of Incorporation Wed, 10th Aug 2016
Industry Management consultancy activities other than financial management
End of financial Year 31st August
Company age 8 years old
Account next due date Fri, 31st May 2024 (3 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Davide V.

Position: Director

Appointed: 06 February 2023

Barbara D.

Position: Director

Appointed: 29 March 2017

Resigned: 06 February 2023

Barbara D.

Position: Director

Appointed: 13 March 2017

Resigned: 29 March 2017

Matteo B.

Position: Director

Appointed: 16 February 2017

Resigned: 06 February 2023

Barbara G.

Position: Director

Appointed: 21 September 2016

Resigned: 13 March 2017

Matteo B.

Position: Director

Appointed: 10 August 2016

Resigned: 21 September 2016

People with significant control

The list of PSCs who own or have control over the company includes 6 names. As we established, there is Davide V. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Matteo B. This PSC owns 75,01-100% shares. Moving on, there is Barbara D., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Davide V.

Notified on 30 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Matteo B.

Notified on 15 March 2017
Ceased on 30 January 2023
Nature of control: 75,01-100% shares

Barbara D.

Notified on 1 January 2018
Ceased on 30 January 2023
Nature of control: significiant influence or control

Barbara D.

Notified on 13 March 2017
Ceased on 15 March 2017
Nature of control: 75,01-100% shares

Barbara G.

Notified on 21 September 2016
Ceased on 13 March 2017
Nature of control: 75,01-100% shares

Stephane T.

Notified on 10 August 2016
Ceased on 21 September 2016
Nature of control: 75,01-100% shares

Company previous names

Dream Homes Investments October 15, 2020
Itcb March 16, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand71 91427 37878 26835 001  
Current Assets72 91457 023110 56579 48879 488 
Debtors1 00029 64532 29744 487  
Net Assets Liabilities4 35780730 75021 26521 2651
Other Debtors1 0001 0001 0001 000  
Property Plant Equipment33 35133 35133 35133 351  
Other
Accrued Liabilities8351 500700700  
Additions Other Than Through Business Combinations Investment Property Fair Value Model33 351     
Creditors83 57363 58280 95632 21032 210 
Deferred Income4 391     
Investment Property33 351     
Net Current Assets Liabilities54 57931 03878 35547 27847 278 
Other Creditors4 39112 19212 19212 192  
Taxation Social Security Payable816     
Total Assets Less Current Liabilities87 93064 389111 70680 62980 629 
Average Number Employees During Period 2    
Corporation Tax Payable816 7 0247 024  
Number Shares Issued Fully Paid 1 000 1 000  
Other Remaining Borrowings83 57363 58280 95659 364  
Par Value Share 1 1 1
Profit Loss -3 550 -9 485  
Property Plant Equipment Gross Cost33 351 33 351   
Trade Creditors Trade Payables-1-1    
Called Up Share Capital Not Paid Not Expressed As Current Asset    11
Fixed Assets   33 35133 351 
Number Shares Allotted     1

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
6th February 2023 - the day director's appointment was terminated
filed on: 6th, February 2023
Free Download (1 page)

Company search