Background WavePink WaveYellow Wave

BD EVENTS LTD (12188394)

BD EVENTS LTD (12188394) is an active UK company. incorporated on 4 September 2019. with registered office in Malmesbury. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. BD EVENTS LTD has been registered for 6 years. Current directors include TOPHAM, Andrew John, TOPHAM, Julian Andrew.

Company Number
12188394
Status
active
Type
ltd
Incorporated
4 September 2019
Age
6 years
Address
Eastcourt Farm, Malmesbury, SN16 9RZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
TOPHAM, Andrew John, TOPHAM, Julian Andrew
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BD EVENTS LTD

BD EVENTS LTD is an active company incorporated on 4 September 2019 with the registered office located in Malmesbury. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. BD EVENTS LTD was registered 6 years ago.(SIC: 93290)

Status

active

Active since 6 years ago

Company No

12188394

LTD Company

Age

6 Years

Incorporated 4 September 2019

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 10 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

Eastcourt Farm Eastcourt Farm Malmesbury, SN16 9RZ,

Previous Addresses

37 Shelton Street London WC2H 9HN United Kingdom
From: 4 September 2019To: 1 May 2024
Timeline

1 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Sept 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

TOPHAM, Andrew John

Active
Eastcourt Farm, MalmesburySN16 9RZ
Born October 1978
Director
Appointed 04 Sept 2019

TOPHAM, Julian Andrew

Active
Eastcourt Farm, MalmesburySN16 9RZ
Born December 1973
Director
Appointed 04 Sept 2019

DAVEY, James

Resigned
Shelton Street, LondonWC2H 9HN
Secretary
Appointed 04 Sept 2019
Resigned 14 Dec 2021

Persons with significant control

2

Andrew Topham

Active
Eastcourt Farm, MalmesburySN16 9RZ
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Sept 2019

Julian Topham

Active
Eastcourt Farm, MalmesburySN16 9RZ
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Sept 2019
Fundings
Financials
Latest Activities

Filing History

26

Gazette Notice Voluntary
7 April 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
25 March 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Liquidation Voluntary Arrangement Completion
18 September 2025
CVA4CVA4
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
9 September 2025
CVA3CVA3
Confirmation Statement With Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
16 September 2024
CVA3CVA3
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
15 September 2023
CVA3CVA3
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
23 July 2022
CVA1CVA1
Termination Secretary Company With Name Termination Date
8 April 2022
TM02Termination of Secretary
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
27 November 2020
PSC04Change of PSC Details
Incorporation Company
4 September 2019
NEWINCIncorporation