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

BLM TWO LIMITED

HAVAS HOUSE HERMITAGE COURT, HERMITAGE LANE, MAIDSTONE, KENT, ME16 9NT,
Company Registration Number
05587612
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Blm Two Ltd
BLM TWO LIMITED was founded on 2005-10-10 and has its registered office in Maidstone. The organisation's status is listed as "Active - Proposal to Strike off". Blm Two Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BLM TWO LIMITED
 
Legal Registered Office
HAVAS HOUSE HERMITAGE COURT
HERMITAGE LANE
MAIDSTONE
KENT
ME16 9NT
Other companies in W1T
 
Filing Information
Company Number 05587612
Company ID Number 05587612
Date formed 2005-10-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 21:29:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLM TWO 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 BLM TWO LIMITED

Current Directors
Officer Role Date Appointed
ALLAN JOHN ROSS
Company Secretary 2015-07-01
PAUL FRANCIS WOODHOUSE
Director 2015-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
DOMINIQUE DELPORT
Director 2014-03-18 2018-04-30
ALASTAIR ST JOHN RHYMER
Director 2012-09-19 2016-02-29
ALASTAIR ST JOHN RHYMER
Company Secretary 2012-09-19 2015-07-01
MARK ROBERT BENJAMIN CRAZE
Director 2013-01-01 2014-03-18
STEVEN PETER BOOTH
Director 2005-10-10 2013-07-01
JOAQUIN BOHORQUEZ
Director 2008-01-10 2013-01-01
MICHAEL EDWARD MCELHATTON
Company Secretary 2008-01-10 2012-09-19
MICHAEL EDWARD MCELHATTON
Director 2008-01-10 2012-09-19
CHRISTOPHER JOHN LEVER
Company Secretary 2007-02-01 2008-01-10
PAUL VAN BARTHOLD
Director 2006-01-09 2008-01-10
NICHOLAS JAMES LOCKETT
Company Secretary 2005-10-10 2007-02-01
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2005-10-10 2005-10-10
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2005-10-10 2005-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL FRANCIS WOODHOUSE M AND C CONSULTANCY LIMITED Director 2018-02-21 CURRENT 2007-03-06 Active
PAUL FRANCIS WOODHOUSE WORK CLUB LIMITED Director 2018-01-31 CURRENT 2007-03-30 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE IRIS LIFE COMMUNICATIONS LIMITED Director 2017-06-19 CURRENT 2014-09-26 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE HAVAS SO GROUP LTD Director 2017-06-19 CURRENT 2015-01-29 Active
PAUL FRANCIS WOODHOUSE AIS GROUP LIMITED Director 2017-05-10 CURRENT 1998-05-11 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE THE EDGE GLOBAL EVENTS LTD Director 2016-12-22 CURRENT 1991-06-28 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE MEDIBRAND LIMITED Director 2016-08-25 CURRENT 2006-03-10 Active
PAUL FRANCIS WOODHOUSE TORCH CREATIVE LIMITED Director 2016-08-25 CURRENT 2006-03-22 Active
PAUL FRANCIS WOODHOUSE MEDIDIGITAL LIMITED Director 2016-08-25 CURRENT 2008-10-22 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE MEDICOM (UK) LIMITED Director 2016-08-25 CURRENT 1980-11-10 Active
PAUL FRANCIS WOODHOUSE MEDIPOLL LIMITED Director 2016-08-25 CURRENT 2006-10-02 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE ARNOLD KLP LIMITED Director 2016-02-29 CURRENT 1994-06-24 Active
PAUL FRANCIS WOODHOUSE BTRME LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active
PAUL FRANCIS WOODHOUSE PROSE ON PIXELS UK LIMITED Director 2015-07-09 CURRENT 2015-07-09 Active
PAUL FRANCIS WOODHOUSE THREE BLUE DOTS LIMITED Director 2015-07-01 CURRENT 1998-07-03 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE BLM CLILVERD LIMITED Director 2015-07-01 CURRENT 1994-06-15 Active
PAUL FRANCIS WOODHOUSE BLM MEDIA LIMITED Director 2015-07-01 CURRENT 1994-08-12 Active
PAUL FRANCIS WOODHOUSE ARCHIBALD INGALL STRETTON LIMITED Director 2015-07-01 CURRENT 1998-07-03 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE HAVAS BUSINESS LIMITED Director 2015-07-01 CURRENT 1998-10-13 Active
PAUL FRANCIS WOODHOUSE HAVAS LABS LIMITED Director 2015-07-01 CURRENT 1999-12-30 Active
PAUL FRANCIS WOODHOUSE JUST HEALTH COMMUNICATIONS LTD Director 2015-06-23 CURRENT 2006-01-17 Active
PAUL FRANCIS WOODHOUSE ADCITY UK LIMITED Director 2015-03-12 CURRENT 2015-03-12 Active
PAUL FRANCIS WOODHOUSE MEDICOM GROUP LIMITED Director 2015-02-12 CURRENT 2003-02-24 Active
PAUL FRANCIS WOODHOUSE SCITERION LIMITED Director 2015-02-12 CURRENT 2006-10-02 Active
PAUL FRANCIS WOODHOUSE MARCOMMS GROUP LIMITED Director 2015-02-12 CURRENT 2006-11-29 Active
PAUL FRANCIS WOODHOUSE ONE GREEN BEAN LONDON LIMITED Director 2015-01-28 CURRENT 2015-01-28 Active
PAUL FRANCIS WOODHOUSE FORWARD 1 UK LTD Director 2014-11-17 CURRENT 2014-11-17 Active
PAUL FRANCIS WOODHOUSE ARNOLD WORLDWIDE PARTNERS LIMITED Director 2014-06-30 CURRENT 1995-11-02 Dissolved 2017-02-28
PAUL FRANCIS WOODHOUSE HAVAS PROGRAMMATIC HUB LIMITED Director 2014-06-04 CURRENT 2014-06-04 Active
PAUL FRANCIS WOODHOUSE BETC LONDON LIMITED Director 2011-05-19 CURRENT 2011-05-19 Active
PAUL FRANCIS WOODHOUSE HAVAS CONSUMER HEALTH LIMITED Director 2010-12-14 CURRENT 1995-11-01 Active
PAUL FRANCIS WOODHOUSE H4B LONDON LIMITED Director 2010-12-14 CURRENT 1995-12-07 Active
PAUL FRANCIS WOODHOUSE 35 COMMUNICATIONS LTD Director 2008-08-14 CURRENT 2003-06-25 Active
PAUL FRANCIS WOODHOUSE 35 GROUP LIMITED Director 2008-08-14 CURRENT 2006-09-25 Active
PAUL FRANCIS WOODHOUSE SHEPPARD DAY CORPORATE LIMITED Director 2008-08-14 CURRENT 2004-09-07 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE ARNOLD LONDON LIMITED Director 2008-06-11 CURRENT 2008-06-11 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE SKYBRIDGE EVENTS LIMITED Director 2008-04-24 CURRENT 1986-11-11 Active
PAUL FRANCIS WOODHOUSE CGI LONDON LIMITED Director 2007-11-20 CURRENT 1987-11-10 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE HR GARDENS LIMITED Director 2007-04-24 CURRENT 1960-04-12 Active
PAUL FRANCIS WOODHOUSE HAVAS PEOPLE LIMITED Director 2007-03-16 CURRENT 1993-02-24 Active
PAUL FRANCIS WOODHOUSE CONRAN DESIGN GROUP LIMITED Director 2007-02-18 CURRENT 1971-02-18 Active
PAUL FRANCIS WOODHOUSE HAVAS CANADA HOLDINGS LIMITED Director 2006-12-04 CURRENT 2006-12-04 Active
PAUL FRANCIS WOODHOUSE BDDH GROUP LIMITED Director 2006-03-27 CURRENT 1990-05-08 Active
PAUL FRANCIS WOODHOUSE PARTNERS BDDH LIMITED Director 2006-03-27 CURRENT 1986-10-23 Active
PAUL FRANCIS WOODHOUSE HOLLANDER COMMUNICATIONS LIMITED Director 2006-02-28 CURRENT 1984-09-12 Active
PAUL FRANCIS WOODHOUSE HAVAS HOLDINGS LIMITED Director 2005-12-15 CURRENT 2005-12-15 Active
PAUL FRANCIS WOODHOUSE MOON STREET LIMITED Director 2004-07-13 CURRENT 1987-01-20 Active
PAUL FRANCIS WOODHOUSE EWDB LIMITED Director 2004-01-31 CURRENT 1987-09-02 Active
PAUL FRANCIS WOODHOUSE SNYDER COMMUNICATIONS HOLDINGS (UK) Director 2004-01-31 CURRENT 1997-06-18 Active
PAUL FRANCIS WOODHOUSE SNYDER GROUP LIMITED Director 2004-01-31 CURRENT 1998-09-24 Active
PAUL FRANCIS WOODHOUSE HAVAS UK LIMITED Director 2004-01-26 CURRENT 1993-05-25 Active
PAUL FRANCIS WOODHOUSE HAVAS FINANCIAL COMMUNICATIONS LIMITED Director 2002-02-06 CURRENT 1986-05-28 Active
PAUL FRANCIS WOODHOUSE MOTIVTRAVEL LIMITED Director 2002-02-06 CURRENT 1986-08-26 Active
PAUL FRANCIS WOODHOUSE E. LEARNING 4 ALL LIMITED Director 2002-02-06 CURRENT 2000-06-14 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE HAVAS SHARED SERVICES LIMITED Director 2002-02-05 CURRENT 1901-08-30 Active
PAUL FRANCIS WOODHOUSE SNYDER DIRECT Director 2001-11-13 CURRENT 1999-07-23 Active
PAUL FRANCIS WOODHOUSE DIVERSIFIED AGENCIES COMMUNICATIONS LIMITED Director 2000-05-12 CURRENT 1986-10-23 Active
PAUL FRANCIS WOODHOUSE HAVAS LUXE LONDON LIMITED Director 1999-04-30 CURRENT 1997-04-29 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE LPE ORGANIZATION LIMITED(THE) Director 1992-05-12 CURRENT 1958-01-30 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
2023-09-05FIRST GAZETTE notice for voluntary strike-off
2023-08-25Application to strike the company off the register
2022-10-10CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-04CH01Director's details changed for Mrs Anna Louise Liberty Mcarthur on 2022-05-04
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2021-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2020-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-21AP03Appointment of Miss Lauren Aime Pokora as company secretary on 2020-09-21
2020-09-21TM02Termination of appointment of Anna Louise Liberty Mcarthur on 2020-09-21
2020-09-15AP01DIRECTOR APPOINTED MRS ANNA LOUISE LIBERTY MCARTHUR
2020-09-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FRANCIS WOODHOUSE
2020-09-09AP01DIRECTOR APPOINTED MR ALLAN JOHN ROSS
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2019-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-09AP03Appointment of Mrs Anna Louise Liberty Mcarthur as company secretary on 2018-11-01
2018-11-09TM02Termination of appointment of Allan John Ross on 2018-11-01
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE DELPORT
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2017-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/17 FROM Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR ST JOHN RHYMER
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-12AR0110/10/15 ANNUAL RETURN FULL LIST
2015-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/15 FROM 247 Tottenham Court Road London W1T 7QX
2015-08-11AP01DIRECTOR APPOINTED MR PAUL FRANCIS WOODHOUSE
2015-08-11AP03Appointment of Mr Allan John Ross as company secretary on 2015-07-01
2015-08-11TM02Termination of appointment of Alastair St John Rhymer on 2015-07-01
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-20AR0110/10/14 ANNUAL RETURN FULL LIST
2014-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-20AP01DIRECTOR APPOINTED DOMINIQUE DELPORT
2014-03-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK CRAZE
2013-10-11AR0110/10/13 ANNUAL RETURN FULL LIST
2013-07-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BOOTH
2013-04-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-28AP01DIRECTOR APPOINTED MARK ROBERT BENJAMIN CRAZE
2013-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JOAQUIN BOHORQUEZ
2013-01-28AR0110/10/12 FULL LIST
2012-10-09AP03SECRETARY APPOINTED ALASTAIR ST JOHN RHYMER
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCELHATTON
2012-10-09AP01DIRECTOR APPOINTED MR ALASTAIR ST JOHN RHYMER
2012-10-09TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL MCELHATTON
2012-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-10-19AR0110/10/11 FULL LIST
2011-10-18AD02SAIL ADDRESS CHANGED FROM: C/O MISS A E COLES 247 TOTTENHAM COURT ROAD LONDON W1T 7QX UNITED KINGDOM
2011-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-10-27AR0110/10/10 FULL LIST
2010-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-02AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-12AR0110/10/09 FULL LIST
2009-10-12AD02SAIL ADDRESS CREATED
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD MCELHATTON / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PETER BOOTH / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAQUIN BOHORQUEZ / 12/10/2009
2009-07-07DISS40DISS40 (DISS40(SOAD))
2009-07-06363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2009-07-06353LOCATION OF REGISTER OF MEMBERS
2009-05-19GAZ1FIRST GAZETTE
2008-06-18AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-22288bSECRETARY RESIGNED
2008-01-22288bDIRECTOR RESIGNED
2008-01-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-01-22288aNEW DIRECTOR APPOINTED
2008-01-22287REGISTERED OFFICE CHANGED ON 22/01/08 FROM: 247 TOTTENHAM COURT ROAD LONDON W1T 7QX
2008-01-22225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07
2008-01-15353LOCATION OF REGISTER OF MEMBERS
2008-01-11AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-01-11287REGISTERED OFFICE CHANGED ON 11/01/08 FROM: 50 MARSHALL STREET LONDON W1V 1LR
2007-12-05288cSECRETARY'S PARTICULARS CHANGED
2007-12-05363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-07-19287REGISTERED OFFICE CHANGED ON 19/07/07 FROM: MARY ST HOUSE MARY STREET TAUNTON TA1 3NW
2007-07-19225ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/05/07
2007-06-12AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-03-29288aNEW SECRETARY APPOINTED
2007-03-29288bSECRETARY RESIGNED
2006-11-28363sRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-06-16225ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/07/06
2006-01-27288aNEW DIRECTOR APPOINTED
2006-01-10395PARTICULARS OF MORTGAGE/CHARGE
2005-12-05288bDIRECTOR RESIGNED
2005-12-05288aNEW SECRETARY APPOINTED
2005-12-05288aNEW DIRECTOR APPOINTED
2005-12-05288bSECRETARY RESIGNED
2005-12-0588(2)RAD 10/10/05--------- £ SI 99@1=99 £ IC 1/100
2005-10-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BLM TWO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-05-19
Fines / Sanctions
No fines or sanctions have been issued against BLM TWO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2006-01-10 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
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 BLM TWO LIMITED

Intangible Assets
Patents
We have not found any records of BLM TWO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLM TWO LIMITED
Trademarks
We have not found any records of BLM TWO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLM TWO 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 (99999 - Dormant Company) as BLM TWO LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where BLM TWO 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBLM TWO LIMITEDEvent Date2009-05-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLM TWO 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 BLM TWO 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.