Background WavePink WaveYellow Wave

THE B1M LIMITED (08111206)

THE B1M LIMITED (08111206) is an active UK company. incorporated on 19 June 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in video production activities and 2 other business activities. THE B1M LIMITED has been registered for 13 years. Current directors include MILLS, Frederick Thomas, OSBORNE, Andrew Simon Charles.

Company Number
08111206
Status
active
Type
ltd
Incorporated
19 June 2012
Age
13 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Information and Communication
Business Activity
Video production activities
Directors
MILLS, Frederick Thomas, OSBORNE, Andrew Simon Charles
SIC Codes
59112, 59132, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE B1M LIMITED

THE B1M LIMITED is an active company incorporated on 19 June 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in video production activities and 2 other business activities. THE B1M LIMITED was registered 13 years ago.(SIC: 59112, 59132, 62090)

Status

active

Active since 13 years ago

Company No

08111206

LTD Company

Age

13 Years

Incorporated 19 June 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

1 Gravel Hill Leatherhead Surrey KT22 7HG
From: 19 June 2012To: 23 March 2016
Timeline

15 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Jun 12
Funding Round
Feb 16
New Owner
Jun 17
New Owner
Jun 17
Director Left
Oct 17
Director Joined
Oct 17
Owner Exit
Oct 17
Owner Exit
Jun 18
Owner Exit
Nov 18
Director Left
Sept 22
Director Joined
Jan 23
Director Joined
Dec 23
Director Left
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
1
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MILLS, Frederick Thomas

Active
Old Gloucester Street, LondonWC1N 3AX
Born January 1986
Director
Appointed 19 Jun 2012

OSBORNE, Andrew Simon Charles

Active
Churchill House, LondonNW4 4DJ
Born January 1967
Director
Appointed 22 Dec 2023

DUFF, Peter Edward

Resigned
47-49 London Road, ReigateRH2 9PY
Born August 1970
Director
Appointed 11 Oct 2022
Resigned 22 Dec 2023

HAMMOND, Stuart

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born December 1972
Director
Appointed 27 Sept 2017
Resigned 19 Sept 2022

PAYNE, Thomas Michael

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born February 1986
Director
Appointed 19 Jun 2012
Resigned 27 Sept 2017

Persons with significant control

7

2 Active
5 Ceased
Churchill House, LondonNW4 4DJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Dec 2023
47-49 London Road, ReigateRH2 9PY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 21 Dec 2023
Ceased 22 Dec 2023
47-49 London Road, Reigate, SurreyRH2 9PY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 12 Sept 2018
Ceased 21 Dec 2023
47-49 London Road, ReigateRH2 9PY

Nature of Control

Ownership of shares 50 to 75 percent
Notified 31 Jan 2018
Ceased 12 Sept 2018

Reigate No.1 Limited

Ceased
47-49 London Road, ReigateRH2 9PY

Nature of Control

Ownership of shares 50 to 75 percent
Notified 19 Oct 2017
Ceased 31 Jan 2018

Mr Thomas Michael Payne

Ceased
Old Gloucester Street, LondonWC1N 3AX
Born February 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 19 Oct 2017

Mr Frederick Thomas Mills

Active
Old Gloucester Street, LondonWC1N 3AX
Born January 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 May 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
11 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
24 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
22 February 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
28 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 December 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
28 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 December 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
6 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 March 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 December 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 November 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 January 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
20 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
23 May 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
23 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 March 2016
AD01Change of Registered Office Address
Capital Allotment Shares
18 February 2016
SH01Allotment of Shares
Resolution
18 February 2016
RESOLUTIONSResolutions
Resolution
18 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Dormant
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Incorporation Company
19 June 2012
NEWINCIncorporation