Background WavePink WaveYellow Wave

B & M DESIGN & ADVERTISING LIMITED (05653841)

B & M DESIGN & ADVERTISING LIMITED (05653841) is an active UK company. incorporated on 14 December 2005. with registered office in Abingdon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. B & M DESIGN & ADVERTISING LIMITED has been registered for 20 years. Current directors include BOYLE, Andrew John.

Company Number
05653841
Status
active
Type
ltd
Incorporated
14 December 2005
Age
20 years
Address
S48, Bee House 140, Eastern Avenue, Abingdon, OX14 4SB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
BOYLE, Andrew John
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B & M DESIGN & ADVERTISING LIMITED

B & M DESIGN & ADVERTISING LIMITED is an active company incorporated on 14 December 2005 with the registered office located in Abingdon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. B & M DESIGN & ADVERTISING LIMITED was registered 20 years ago.(SIC: 73120)

Status

active

Active since 20 years ago

Company No

05653841

LTD Company

Age

20 Years

Incorporated 14 December 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

S48, Bee House 140, Eastern Avenue Milton Park Abingdon, OX14 4SB,

Previous Addresses

Unit 12 Home Farm Ardington Wantage Oxon OX12 8PD United Kingdom
From: 14 May 2020To: 29 October 2022
The Carriage House School Road Ardington Wantage Oxon OX12 8PQ United Kingdom
From: 10 May 2018To: 14 May 2020
Roma Oxford Lane Grove Oxfordshire OX12 7PY
From: 10 February 2010To: 10 May 2018
2 Smiths Wharf Wantage Oxon OX12 9GQ
From: 14 December 2005To: 10 February 2010
Timeline

2 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Dec 05
Director Left
Jul 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BOYLE, Andrew John

Active
East Hendred, WantageOX12 8PD
Born July 1969
Director
Appointed 14 Dec 2005

BOYLE, Kevin James

Resigned
28 Palmerston Road, OrpingtonBR6 7ED
Secretary
Appointed 14 Dec 2005
Resigned 01 Jan 2010

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 14 Dec 2005
Resigned 14 Dec 2005

NEW, Charles

Resigned
Kingsbridge Road, NewburyRG9 4JH
Born April 1979
Director
Appointed 01 Sept 2007
Resigned 10 Jul 2020

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 14 Dec 2005
Resigned 14 Dec 2005

Persons with significant control

1

Mr Andrew John Boyle

Active
140, Eastern Avenue, AbingdonOX14 4SB
Born July 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 14 Dec 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 May 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
19 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Change Person Director Company With Change Date
28 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 April 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 April 2012
AR01AR01
Gazette Notice Compulsary
17 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Termination Secretary Company With Name
10 February 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 October 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Legacy
12 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 October 2007
AAAnnual Accounts
Legacy
23 February 2007
363sAnnual Return (shuttle)
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
287Change of Registered Office
Legacy
11 January 2006
288aAppointment of Director or Secretary
Incorporation Company
14 December 2005
NEWINCIncorporation