Company NameBeat Publications Limited
Company StatusDissolved
Company Number00787303
CategoryPrivate Limited Company
Incorporation Date8 January 1964(60 years, 3 months ago)
Dissolution Date14 October 2014 (9 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMrs Jacqueline Daphne O'Mahony
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1991(27 years, 9 months after company formation)
Appointment Duration23 years (closed 14 October 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Beaufort Road
Ealing
London
W5 3EA
Director NameMr John Hugh O'Mahony
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1991(27 years, 9 months after company formation)
Appointment Duration23 years (closed 14 October 2014)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address14 Beaufort Road
Ealing
London
W5 3EA
Secretary NameMrs Jacqueline Daphne O'Mahony
NationalityBritish
StatusClosed
Appointed01 October 1991(27 years, 9 months after company formation)
Appointment Duration23 years (closed 14 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Beaufort Road
Ealing
London
W5 3EA

Location

Registered AddressViglen House 109-110 Alperton Lane
Alperton
London
HA0 1HD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Shareholders

50 at £1John Hugh O'mahony
50.00%
Ordinary
50 at £1Mrs Jacqueline Daphne O'mahony
50.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
28 August 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
18 June 2014Application to strike the company off the register (2 pages)
6 December 2013Total exemption full accounts made up to 30 April 2013 (9 pages)
28 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(5 pages)
28 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(5 pages)
5 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
3 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
28 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
25 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
10 December 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
20 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
26 October 2009Director's details changed for Mr John Hugh O'mahony on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mrs Jacqueline Daphne O'mahony on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
26 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
19 October 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
11 August 2009Registered office changed on 11/08/2009 from 109-110 viglen house alperton lane alperton HA0 1HD (1 page)
12 February 2009Registered office changed on 12/02/2009 from burbage house 44 mountfield road ealing london W5 2NQ (1 page)
13 January 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
28 October 2008Return made up to 01/10/08; full list of members (4 pages)
15 January 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
17 October 2007Return made up to 01/10/07; full list of members (2 pages)
7 January 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
11 October 2006Return made up to 01/10/06; full list of members (2 pages)
29 March 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
2 December 2005Return made up to 01/10/05; full list of members (7 pages)
29 April 2005Return made up to 01/10/04; full list of members (7 pages)
15 March 2005Registered office changed on 15/03/05 from: 14 beaufort road ealing london W5 3EA (1 page)
2 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
11 February 2005Registered office changed on 11/02/05 from: 9 new square lincolns inn london WC2A 3QN (1 page)
19 January 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
27 September 2003Return made up to 01/10/03; full list of members (7 pages)
26 November 2002Return made up to 01/10/02; full list of members (7 pages)
12 September 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
8 March 2002Registered office changed on 08/03/02 from: 203, temple chambers, temple avenue, london. EC4Y 0EN (1 page)
17 January 2002Return made up to 01/10/01; full list of members (6 pages)
8 October 2001Total exemption full accounts made up to 30 April 2001 (13 pages)
19 February 2001Full accounts made up to 30 April 2000 (11 pages)
15 November 2000Return made up to 01/10/00; full list of members (6 pages)
11 February 2000Full accounts made up to 30 April 1999 (11 pages)
11 November 1999Return made up to 01/10/99; full list of members (6 pages)
31 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
23 November 1998Return made up to 01/10/98; no change of members (4 pages)
29 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
13 November 1997Return made up to 01/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 1996Return made up to 01/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
10 November 1995Return made up to 01/10/95; full list of members (6 pages)
28 September 1995Accounts for a small company made up to 30 April 1995 (7 pages)