Background WavePink WaveYellow Wave

BMB KOREA LTD (05717235)

BMB KOREA LTD (05717235) is an active UK company. incorporated on 21 February 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. BMB KOREA LTD has been registered for 20 years. Current directors include SHIN, Jaeho.

Company Number
05717235
Status
active
Type
ltd
Incorporated
21 February 2006
Age
20 years
Address
10 Queen Street Place, London, EC4R 1BE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
SHIN, Jaeho
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BMB KOREA LTD

BMB KOREA LTD is an active company incorporated on 21 February 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. BMB KOREA LTD was registered 20 years ago.(SIC: 73110)

Status

active

Active since 20 years ago

Company No

05717235

LTD Company

Age

20 Years

Incorporated 21 February 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

NEON LTD
From: 21 February 2006To: 22 May 2020
Contact
Address

10 Queen Street Place London, EC4R 1BE,

Previous Addresses

2nd Floor, the Crane Building Lavington Street London SE1 0NZ England
From: 22 February 2016To: 6 November 2024
16 Shorts Gardens London WC2H 9AU
From: 7 November 2011To: 22 February 2016
3Rd Floor 6 Ramillies Street London W1F 7TY United Kingdom
From: 21 February 2006To: 7 November 2011
Timeline

19 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Funding Round
Jan 11
Funding Round
Apr 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 20
Director Joined
May 20
Director Joined
Jan 25
Director Left
Jan 25
2
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

SHIN, Jaeho

Active
Queen Street Place, LondonEC4R 1BE
Born August 1970
Director
Appointed 01 Jan 2025

PIZEY, Simon Peter

Resigned
21 Kempson Road, LondonSW6 4PX
Secretary
Appointed 21 Feb 2006
Resigned 07 Oct 2011

HAYGARTH, Juliet Frances

Resigned
Lavington Street, LondonSE1 0NZ
Born March 1973
Director
Appointed 02 Jan 2015
Resigned 24 Dec 2017

HYDE, Matthew James

Resigned
Lavington Street, LondonSE1 0NZ
Born September 1983
Director
Appointed 01 Mar 2018
Resigned 03 Feb 2020

LEE, Taewon

Resigned
Queen Street Place, LondonEC4R 1BE
Born July 1969
Director
Appointed 21 May 2020
Resigned 31 Dec 2024

MCGUINESS, Andrew Peter

Resigned
Shorts Gardens, LondonWC2H 9AU
Born April 1970
Director
Appointed 07 Oct 2011
Resigned 14 Feb 2014

PEGDEN, Adele Clare

Resigned
Flat 1.04 10 Dallington Street, LondonEC1V 0DB
Born August 1972
Director
Appointed 21 Feb 2006
Resigned 22 Feb 2010

PIZEY, Simon Peter

Resigned
21 Kempson Road, LondonSW6 4PX
Born April 1962
Director
Appointed 21 Feb 2006
Resigned 07 Oct 2011

RICHARDSON, Samuel John

Resigned
6 Ramillies Street, LondonW1F 7TY
Born March 1975
Director
Appointed 22 Feb 2010
Resigned 07 Oct 2011

STEWART, Ian Duncan

Resigned
329 Harrow Road, LondonW9 3RB
Born November 1961
Director
Appointed 21 Feb 2006
Resigned 22 Feb 2010

BEATTIE MCGUINNESS BUNGAY LONDON LLP

Resigned
Shorts Gardens, LondonWC2H 9AU
Corporate director
Appointed 14 Feb 2014
Resigned 01 Jan 2015

Persons with significant control

1

Lavington Street, LondonSE1 0NZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Oct 2016
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Micro Entity
21 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 February 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Resolution
22 May 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Gazette Filings Brought Up To Date
4 July 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Gazette Notice Compulsory
23 June 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Appoint Corporate Director Company With Name
18 February 2014
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 November 2011
AD01Change of Registered Office Address
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Termination Secretary Company With Name
7 November 2011
TM02Termination of Secretary
Capital Name Of Class Of Shares
19 October 2011
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Capital Allotment Shares
7 April 2011
SH01Allotment of Shares
Resolution
7 April 2011
RESOLUTIONSResolutions
Capital Allotment Shares
25 January 2011
SH01Allotment of Shares
Resolution
25 January 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Accounts With Accounts Type Small
26 October 2009
AAAnnual Accounts
Legacy
10 September 2009
287Change of Registered Office
Legacy
7 May 2009
363aAnnual Return
Accounts With Accounts Type Small
12 June 2008
AAAnnual Accounts
Legacy
26 February 2008
363aAnnual Return
Legacy
19 February 2008
288cChange of Particulars
Accounts With Accounts Type Small
19 December 2007
AAAnnual Accounts
Legacy
28 October 2007
225Change of Accounting Reference Date
Legacy
20 April 2007
363aAnnual Return
Incorporation Company
21 February 2006
NEWINCIncorporation