Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BPL BUSINESS MEDIA GROUP LIMITED
Company Information for

BPL BUSINESS MEDIA GROUP LIMITED

GRENVILLE COURT, BRITWELL ROAD, BURNHAM, BUCKINGHAMSHIRE, SL1 8DF,
Company Registration Number
04012586
Private Limited Company
Active

Company Overview

About Bpl Business Media Group Ltd
BPL BUSINESS MEDIA GROUP LIMITED was founded on 2000-06-12 and has its registered office in Buckinghamshire. The organisation's status is listed as "Active". Bpl Business Media Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BPL BUSINESS MEDIA GROUP LIMITED
 
Legal Registered Office
GRENVILLE COURT, BRITWELL ROAD
BURNHAM
BUCKINGHAMSHIRE
SL1 8DF
Other companies in SL1
 
Previous Names
BPL BUSINESS MAGAZINES LIMITED25/05/2017
Filing Information
Company Number 04012586
Company ID Number 04012586
Date formed 2000-06-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 09:08:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BPL BUSINESS MEDIA GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BPL BUSINESS MEDIA GROUP LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER PETER JAMES BOEREE
Director 2001-06-01
KEITH HARRIS
Director 2004-11-22
MICHAEL HENRY O'BRIEN
Director 2012-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN BURNS
Company Secretary 2004-10-13 2013-12-31
PAUL ROBERT MICHAEL
Director 2004-11-22 2013-01-01
DAVID JOHN BURNS
Director 2002-06-01 2009-12-31
ROBERT JUSTIN TAYLOR
Company Secretary 2001-06-01 2004-10-22
ROBERT JUSTIN TAYLOR
Director 2001-06-01 2004-10-22
MARGARET ANN DIX
Company Secretary 2000-06-12 2001-06-01
ERIC JOHANN FREDERICK BRIGHTWELL
Director 2000-06-12 2001-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER PETER JAMES BOEREE OTT CONNECT LTD Director 2016-05-04 CURRENT 2016-05-04 Active
CHRISTOPHER PETER JAMES BOEREE 360 EVENTS LIMITED Director 2004-05-19 CURRENT 2004-05-19 Active
CHRISTOPHER PETER JAMES BOEREE STRATEGIC VISION (INCORPORATED) EMEA LIMITED Director 1994-03-23 CURRENT 1994-03-04 Active
CHRISTOPHER PETER JAMES BOEREE BPL BUSINESS MEDIA LIMITED Director 1992-11-16 CURRENT 1990-11-16 Active
KEITH HARRIS OLD AMERSHAM HOTELS (HOLDINGS) LTD. Director 2013-06-19 CURRENT 2013-04-16 Active
KEITH HARRIS OLD AMERSHAM HOTELS (CROWN) LTD. Director 2013-06-19 CURRENT 2013-04-16 Active
KEITH HARRIS BPL BROADCAST LIMITED Director 2012-12-31 CURRENT 2006-07-27 Liquidation
KEITH HARRIS OLD AMERSHAM CHAPEL LTD. Director 2012-11-30 CURRENT 2012-09-21 Active
KEITH HARRIS OLD AMERSHAM HOTELS LTD. Director 2012-11-30 CURRENT 2012-06-14 Active
KEITH HARRIS VALLEY VIEW DEVELOPMENTS LIMITED Director 2011-08-05 CURRENT 2011-08-05 Dissolved 2016-08-30
KEITH HARRIS BCC (EXHIBITIONS) LIMITED Director 2007-04-24 CURRENT 1987-04-09 Active
MICHAEL HENRY O'BRIEN OTT CONNECT LTD Director 2017-05-25 CURRENT 2016-05-04 Active
MICHAEL HENRY O'BRIEN MKFE CONSULTING LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active - Proposal to Strike off
MICHAEL HENRY O'BRIEN BPL BROADCAST LIMITED Director 2015-12-01 CURRENT 2006-07-27 Liquidation
MICHAEL HENRY O'BRIEN 360 EVENTS LIMITED Director 2012-12-18 CURRENT 2004-05-19 Active
MICHAEL HENRY O'BRIEN BPL BUSINESS MEDIA LIMITED Director 2012-01-01 CURRENT 1990-11-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-1131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-10CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH UPDATES
2022-04-13MEM/ARTSARTICLES OF ASSOCIATION
2022-04-13RES01ADOPT ARTICLES 13/04/22
2022-03-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2021-12-13Cancellation of shares. Statement of capital on 2021-11-01 GBP 26,117
2021-12-13SH06Cancellation of shares. Statement of capital on 2021-11-01 GBP 26,117
2021-11-26AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-17RES09Resolution of authority to purchase a number of shares
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2020-09-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2019-09-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES
2017-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-10-10AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH NO UPDATES
2017-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL HENRY O'BRIEN
2017-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PETER JAMES BOEREE
2017-05-25RES15CHANGE OF COMPANY NAME 25/05/17
2017-05-25CERTNMCOMPANY NAME CHANGED BPL BUSINESS MAGAZINES LIMITED CERTIFICATE ISSUED ON 25/05/17
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 26317
2016-08-15AR0112/06/16 ANNUAL RETURN FULL LIST
2016-08-15CH01Director's details changed for Mr Christopher Peter James Boeree on 2015-09-01
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 26317
2015-08-19AR0112/06/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 26317
2014-08-05AR0112/06/14 ANNUAL RETURN FULL LIST
2014-08-05TM02Termination of appointment of David John Burns on 2013-12-31
2013-10-21AR0112/06/13 ANNUAL RETURN FULL LIST
2013-10-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL
2013-09-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-21AP01DIRECTOR APPOINTED MR MICHAEL HENRY O'BRIEN
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-16AR0112/06/12 ANNUAL RETURN FULL LIST
2011-10-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-27AR0112/06/11 FULL LIST
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-30AR0112/06/10 FULL LIST
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BURNS
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-05363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2008-11-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-13363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2008-10-06288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID BURNS / 10/02/2006
2008-08-27288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BOEREE / 29/07/2007
2008-06-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2007-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-09287REGISTERED OFFICE CHANGED ON 09/10/07 FROM: GRENVILLE COURT BRITWELL ROAD, BURNHAM SLOUGH BUCKINGHAMSHIRE SL1 8DF
2007-08-08363aRETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2007-04-17363aRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2007-03-1488(2)RAD 22/02/06--------- £ SI 1315@1=1315 £ IC 25002/26317
2007-03-09288cSECRETARY'S PARTICULARS CHANGED
2006-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-25225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05
2006-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-11-07225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/10/05
2005-08-23363aRETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2005-05-13395PARTICULARS OF MORTGAGE/CHARGE
2005-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2005-03-07363aRETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2005-02-23RES04£ NC 100/100000 22/10
2005-02-23123NC INC ALREADY ADJUSTED 22/10/04
2005-02-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-02-2388(2)RAD 22/11/04--------- £ SI 25000@1=25000 £ IC 2/25002
2004-12-15288aNEW DIRECTOR APPOINTED
2004-12-15288aNEW DIRECTOR APPOINTED
2004-12-01395PARTICULARS OF MORTGAGE/CHARGE
2004-12-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-30395PARTICULARS OF MORTGAGE/CHARGE
2004-11-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-03288aNEW SECRETARY APPOINTED
2004-07-22395PARTICULARS OF MORTGAGE/CHARGE
2004-07-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-20363aRETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS
2002-12-23CERTNMCOMPANY NAME CHANGED PASSANT PUBLISHING LIMITED CERTIFICATE ISSUED ON 23/12/02
2002-10-21AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-05395PARTICULARS OF MORTGAGE/CHARGE
2002-08-27288aNEW DIRECTOR APPOINTED
2002-07-15363aRETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS
2002-03-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2002-02-15225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01
2001-10-27395PARTICULARS OF MORTGAGE/CHARGE
2001-08-30395PARTICULARS OF MORTGAGE/CHARGE
2001-08-07363aRETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS
2001-06-25288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals

82 - Office administrative, office support and other business support activities
823 - Organisation of conventions and trade shows
82301 - Activities of exhibition and fair organisers

82 - Office administrative, office support and other business support activities
823 - Organisation of conventions and trade shows
82302 - Activities of conference organisers


Licences & Regulatory approval
We could not find any licences issued to BPL BUSINESS MEDIA GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BPL BUSINESS MEDIA GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2008-06-26 Outstanding BARCLAYS BANK PLC
DEBENTURE 2005-05-13 Outstanding BARCLAYS BANK PLC
DEBENTURE 2004-12-01 Satisfied CHRISTOPHER PETER JAMES BOEREE AND JULIA BOEREE
DEBENTURE 2004-11-30 Satisfied KEITH HARRIS AND PAUL MICHAEL
DEBENTURE 2004-07-22 Satisfied CHRISTOPHER PETER JAMES BOEREE & JULIA BOEREE
DEBENTURE 2002-09-03 Satisfied HSBC BANK PLC
ALL ASSETS DEBENTURE 2001-10-19 Satisfied BARCLAYS BANK PLC
DEBENTURE 2001-08-17 Satisfied BPL BUSINESS PUBLICATIONS LIMITED
Creditors
Creditors Due After One Year 2012-01-01 £ 175,000
Creditors Due Within One Year 2012-01-01 £ 189,797

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BPL BUSINESS MEDIA GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 26,317
Cash Bank In Hand 2012-01-01 £ 3,097
Current Assets 2012-01-01 £ 178,089
Debtors 2012-01-01 £ 174,992
Fixed Assets 2012-01-01 £ 320,123
Tangible Fixed Assets 2012-01-01 £ 2,211

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BPL BUSINESS MEDIA GROUP LIMITED registering or being granted any patents
Domain Names

BPL BUSINESS MEDIA GROUP LIMITED owns 17 domain names.

city-comms.co.uk   comms-partner.co.uk   whatcomms.co.uk   bpl2market.co.uk   bpl-business.co.uk   commsvision.co.uk   comms-dealer.co.uk   comms-solutions.co.uk   comms-vision.co.uk   networkbusiness.co.uk   rtnews.co.uk   channelnetwork.co.uk   channelsolutions.co.uk   channelbusiness.co.uk   smebusiness.co.uk   c2mweb.co.uk   ec-point.co.uk  

Trademarks
We have not found any records of BPL BUSINESS MEDIA GROUP LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE BPL BUSINESS MEDIA LIMITED 2006-06-01 Outstanding

We have found 1 mortgage charges which are owed to BPL BUSINESS MEDIA GROUP LIMITED

Income
Government Income
We have not found government income sources for BPL BUSINESS MEDIA GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58142 - Publishing of consumer and business journals and periodicals) as BPL BUSINESS MEDIA GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BPL BUSINESS MEDIA GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BPL BUSINESS MEDIA GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BPL BUSINESS MEDIA GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.