Background WavePink WaveYellow Wave

BMN MISSOURI PLACE LIMITED (10269724)

BMN MISSOURI PLACE LIMITED (10269724) is a dissolved UK company. incorporated on 8 July 2016. with registered office in Salford. The company operates in the Information and Communication sector, engaged in other publishing activities. BMN MISSOURI PLACE LIMITED has been registered for 9 years. Current directors include BELL, Paul.

Company Number
10269724
Status
dissolved
Type
ltd
Incorporated
8 July 2016
Age
9 years
Address
13 The Edge Clowes Street, Salford, M3 5NB
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
BELL, Paul
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BMN MISSOURI PLACE LIMITED

BMN MISSOURI PLACE LIMITED is an dissolved company incorporated on 8 July 2016 with the registered office located in Salford. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. BMN MISSOURI PLACE LIMITED was registered 9 years ago.(SIC: 58190)

Status

dissolved

Active since 9 years ago

Company No

10269724

LTD Company

Age

9 Years

Incorporated 8 July 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 7 July 2024 (1 year ago)
Submitted on 8 August 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

BMN OFFSHORE LIMITED
From: 8 July 2016To: 21 June 2017
Contact
Address

13 The Edge Clowes Street Salford, M3 5NB,

Previous Addresses

3rd Floor 12 Temple Street Liverpool L2 5RH England
From: 18 July 2016To: 17 October 2017
6th Floor Temple Square Temple Street Liverpool L2 5RH United Kingdom
From: 8 July 2016To: 18 July 2016
Timeline

3 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Jul 16
Director Left
Nov 20
Director Joined
Nov 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BELL, Paul

Active
Clowes Street, SalfordM3 5NB
Born December 1965
Director
Appointed 20 Nov 2020

SCAMBLER, Nicola Jane

Resigned
Clowes Street, SalfordM3 5NB
Born January 1983
Director
Appointed 08 Jul 2016
Resigned 20 Nov 2020

Persons with significant control

2

Mrs Nicola Jane Scambler

Active
Temple Square, LiverpoolL2 5RH
Born January 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jul 2016

Ms Melissa Louise Bell

Active
Temple Square, LiverpoolL2 5RH
Born January 1997

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jul 2016
Fundings
Financials
Latest Activities

Filing History

32

Gazette Dissolved Voluntary
7 October 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
22 July 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 July 2025
DS01DS01
Accounts With Accounts Type Dormant
22 May 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2024
AAAnnual Accounts
Gazette Notice Compulsory
2 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
11 March 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
9 August 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2017
AD01Change of Registered Office Address
Resolution
21 June 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
25 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 July 2016
AD01Change of Registered Office Address
Incorporation Company
8 July 2016
NEWINCIncorporation