London
SW18 1AA
Director Name | Ewen James Wyllie |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(12 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17/19 Alma Road London SW18 1AA |
Director Name | Mr Andrew Heath |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 1993(14 years, 1 month after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Music Publisher |
Country of Residence | England |
Correspondence Address | 17/19 Alma Road London SW18 1AA |
Director Name | Mr Paul Michael Redding |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2011(32 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17/19 Alma Road London SW18 1AA |
Director Name | Ms Neela Ebbett |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2013(34 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17/19 Alma Road London SW18 1AA |
Secretary Name | Ms Neela Ebbett |
---|---|
Status | Current |
Appointed | 04 December 2013(34 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Correspondence Address | 17/19 Alma Road London SW18 1AA |
Director Name | Mr Rupert William Nicholas Skellett |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2014(34 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 17/19 Alma Road London SW18 1AA |
Director Name | Mr Simon David Wheeler |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(37 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17/19 Alma Road London SW18 1AA |
Director Name | Ms Victoria Louise Fry |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2018(39 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Chief Technology Officer |
Country of Residence | England |
Correspondence Address | 17/19 Alma Road London SW18 1AA |
Director Name | Mr Nigel Peter Bolt |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 10 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 04 December 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17/19 Alma Road London SW18 1AA |
Secretary Name | Mr Nigel Peter Bolt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 10 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 04 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17/19 Alma Road London SW18 1AA |
Website | www.beggars.com |
---|
Registered Address | 17/19 Alma Road London SW18 1AA |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
198 at £1 | Martin Charles Mills 99.00% Ordinary A |
---|---|
2 at £1 | Martin Charles Mills & Jeffrey Gitter 1.00% Preferred C |
Year | 2014 |
---|---|
Turnover | £23,482,901 |
Gross Profit | £13,259,943 |
Net Worth | £31,660,022 |
Cash | £15,277,085 |
Current Liabilities | £11,848,300 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
3 October 2002 | Delivered on: 15 October 2002 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 2 17/19 alma road london t/n SGL309186 and/or the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment on or used on the property. Outstanding |
---|---|
17 September 1999 | Delivered on: 8 October 1999 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
21 August 1989 | Delivered on: 25 August 1989 Persons entitled: Coutts & Co. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
16 February 1983 | Delivered on: 22 February 1983 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company. Outstanding |
6 April 1988 | Delivered on: 12 April 1988 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from coda records limited to the chargee on any account whatsoever. Particulars: F/Hold property k/a hye house crowhurst east sussex inc. The entirety of property in land certificate no's P444 and P3030 together with all buildings a nd fixtures thereon and assigns the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 November 1985 | Delivered on: 29 November 1985 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold hye house crowhurst east sussex title no P3030 & P444. Fully Satisfied |
9 August 1982 | Delivered on: 12 August 1982 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold 17/19 alma road, wandsworth, london. SW18 title number sgl 178416. Fully Satisfied |
2 January 1981 | Delivered on: 9 January 1981 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold, 2A disraeli road, putney, london sw 15. title no sgl 288993. Fully Satisfied |
2 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
14 August 2023 | Group of companies' accounts made up to 31 December 2022 (41 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
16 August 2022 | Group of companies' accounts made up to 31 December 2021 (42 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
30 September 2021 | Group of companies' accounts made up to 31 December 2020 (42 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
12 August 2020 | Group of companies' accounts made up to 31 December 2019 (40 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
23 July 2019 | Group of companies' accounts made up to 31 December 2018 (39 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
9 October 2018 | Appointment of Ms Victoria Louise Fry as a director on 9 October 2018 (2 pages) |
17 July 2018 | Group of companies' accounts made up to 31 December 2017 (39 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
18 August 2017 | Group of companies' accounts made up to 31 December 2016 (44 pages) |
18 August 2017 | Group of companies' accounts made up to 31 December 2016 (44 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 October 2016 | Group of companies' accounts made up to 31 December 2015 (44 pages) |
7 October 2016 | Group of companies' accounts made up to 31 December 2015 (44 pages) |
20 July 2016 | Appointment of Mr Simon David Wheeler as a director on 1 July 2016 (2 pages) |
20 July 2016 | Appointment of Mr Simon David Wheeler as a director on 1 July 2016 (2 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
9 November 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
9 November 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
6 October 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
6 October 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
3 February 2014 | Appointment of Mr Rupert William Nicholas Skellett as a director (2 pages) |
3 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Appointment of Mr Rupert William Nicholas Skellett as a director (2 pages) |
5 December 2013 | Appointment of Ms Neela Ebbett as a secretary (1 page) |
5 December 2013 | Termination of appointment of Nigel Bolt as a director (1 page) |
5 December 2013 | Termination of appointment of Nigel Bolt as a director (1 page) |
5 December 2013 | Termination of appointment of Nigel Bolt as a secretary (1 page) |
5 December 2013 | Appointment of Ms Neela Ebbett as a director (2 pages) |
5 December 2013 | Appointment of Ms Neela Ebbett as a director (2 pages) |
5 December 2013 | Termination of appointment of Nigel Bolt as a secretary (1 page) |
5 December 2013 | Appointment of Ms Neela Ebbett as a secretary (1 page) |
7 November 2013 | Consolidation of shares on 29 October 2013 (5 pages) |
7 November 2013 | Resolutions
|
7 November 2013 | Consolidation of shares on 29 October 2013 (5 pages) |
7 November 2013 | Resolutions
|
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
29 November 2011 | Director's details changed for Mr Nigel Peter Bolt on 28 November 2011 (2 pages) |
29 November 2011 | Director's details changed for Mr Nigel Peter Bolt on 28 November 2011 (2 pages) |
3 October 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
3 October 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
27 July 2011 | Appointment of Mr Paul Michael Redding as a director (2 pages) |
27 July 2011 | Appointment of Mr Paul Michael Redding as a director (2 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Group of companies' accounts made up to 31 December 2009 (26 pages) |
27 October 2010 | Group of companies' accounts made up to 31 December 2009 (26 pages) |
4 January 2010 | Director's details changed for Mr Andrew Heath on 1 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Secretary's details changed for Mr Nigel Peter Bolt on 1 January 2010 (1 page) |
4 January 2010 | Secretary's details changed for Mr Nigel Peter Bolt on 1 January 2010 (1 page) |
4 January 2010 | Director's details changed for Ewen James Wyllie on 1 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Martin Charles Mills on 1 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Andrew Heath on 1 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Ewen James Wyllie on 1 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Director's details changed for Ewen James Wyllie on 1 January 2010 (2 pages) |
4 January 2010 | Secretary's details changed for Mr Nigel Peter Bolt on 1 January 2010 (1 page) |
4 January 2010 | Director's details changed for Mr Nigel Peter Bolt on 1 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Martin Charles Mills on 1 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Nigel Peter Bolt on 1 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Andrew Heath on 1 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Nigel Peter Bolt on 1 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Martin Charles Mills on 1 January 2010 (2 pages) |
24 December 2009 | Group of companies' accounts made up to 31 December 2008 (35 pages) |
24 December 2009 | Group of companies' accounts made up to 31 December 2008 (35 pages) |
18 February 2009 | Group of companies' accounts made up to 31 December 2007 (35 pages) |
18 February 2009 | Group of companies' accounts made up to 31 December 2007 (35 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
30 June 2008 | Group of companies' accounts made up to 31 December 2006 (35 pages) |
30 June 2008 | Group of companies' accounts made up to 31 December 2006 (35 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
11 December 2006 | Group of companies' accounts made up to 31 December 2005 (35 pages) |
11 December 2006 | Group of companies' accounts made up to 31 December 2005 (35 pages) |
14 February 2006 | Group of companies' accounts made up to 31 December 2004 (32 pages) |
14 February 2006 | Group of companies' accounts made up to 31 December 2004 (32 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
25 July 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
25 July 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
13 May 2005 | Group of companies' accounts made up to 31 December 2003 (31 pages) |
13 May 2005 | Group of companies' accounts made up to 31 December 2003 (31 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
13 August 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
13 August 2004 | Director's particulars changed (1 page) |
13 August 2004 | Director's particulars changed (1 page) |
13 August 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 August 2004 | Group of companies' accounts made up to 31 December 2002 (32 pages) |
2 August 2004 | Group of companies' accounts made up to 31 December 2002 (32 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
8 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
8 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
22 April 2003 | Group of companies' accounts made up to 31 December 2001 (32 pages) |
22 April 2003 | Group of companies' accounts made up to 31 December 2001 (32 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
15 October 2002 | Particulars of mortgage/charge (3 pages) |
15 October 2002 | Particulars of mortgage/charge (3 pages) |
2 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
2 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
20 August 2002 | Auditor's resignation (1 page) |
20 August 2002 | Auditor's resignation (1 page) |
2 May 2002 | Group of companies' accounts made up to 31 December 2000 (25 pages) |
2 May 2002 | Group of companies' accounts made up to 31 December 2000 (25 pages) |
27 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
27 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
17 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
17 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
10 April 2001 | Full group accounts made up to 31 December 1999 (23 pages) |
10 April 2001 | Full group accounts made up to 31 December 1999 (23 pages) |
8 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
8 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
2 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
2 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
22 May 2000 | Company name changed beggars banquet group LIMITED\certificate issued on 23/05/00 (2 pages) |
22 May 2000 | Company name changed beggars banquet group LIMITED\certificate issued on 23/05/00 (2 pages) |
4 April 2000 | Full group accounts made up to 31 December 1998 (27 pages) |
4 April 2000 | Full group accounts made up to 31 December 1998 (27 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members
|
24 January 2000 | Return made up to 31/12/99; full list of members
|
20 January 2000 | Director's particulars changed (1 page) |
20 January 2000 | Director's particulars changed (1 page) |
18 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
18 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
8 October 1999 | Particulars of mortgage/charge (3 pages) |
8 October 1999 | Particulars of mortgage/charge (3 pages) |
5 May 1999 | Full group accounts made up to 31 December 1997 (25 pages) |
5 May 1999 | Full group accounts made up to 31 December 1997 (25 pages) |
28 January 1999 | Return made up to 31/12/98; full list of members (10 pages) |
28 January 1999 | Return made up to 31/12/98; full list of members (10 pages) |
19 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
19 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
14 April 1998 | Full group accounts made up to 31 December 1996 (22 pages) |
14 April 1998 | Full group accounts made up to 31 December 1996 (22 pages) |
13 March 1998 | Return made up to 31/12/97; full list of members (10 pages) |
13 March 1998 | Return made up to 31/12/97; full list of members (10 pages) |
20 January 1998 | Company name changed beggar's banquet communications LIMITED\certificate issued on 21/01/98 (2 pages) |
20 January 1998 | Company name changed beggar's banquet communications LIMITED\certificate issued on 21/01/98 (2 pages) |
21 November 1997 | Resolutions
|
21 November 1997 | Resolutions
|
21 November 1997 | Resolutions
|
21 November 1997 | Resolutions
|
21 November 1997 | Resolutions
|
21 November 1997 | Resolutions
|
14 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
14 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
12 March 1997 | Return made up to 31/12/96; full list of members (10 pages) |
12 March 1997 | Return made up to 31/12/96; full list of members (10 pages) |
4 February 1997 | Full group accounts made up to 31 December 1995 (22 pages) |
4 February 1997 | Full group accounts made up to 31 December 1995 (22 pages) |
26 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
26 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
1 April 1996 | Return made up to 31/12/95; full list of members (10 pages) |
1 April 1996 | Return made up to 31/12/95; full list of members (10 pages) |
25 February 1996 | Full group accounts made up to 31 December 1994 (21 pages) |
25 February 1996 | Full group accounts made up to 31 December 1994 (21 pages) |
26 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
26 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
20 September 1995 | Director's particulars changed (2 pages) |
20 September 1995 | Director's particulars changed (2 pages) |
24 January 1995 | Return made up to 31/12/94; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
4 March 1993 | Return made up to 31/12/92; full list of members (8 pages) |
27 March 1992 | Resolutions
|
27 March 1992 | Resolutions
|
20 May 1986 | Return made up to 31/12/85; full list of members (4 pages) |
10 February 1981 | Memorandum and Articles of Association (14 pages) |
10 February 1981 | Memorandum and Articles of Association (14 pages) |
9 February 1979 | Certificate of incorporation (1 page) |
9 February 1979 | Certificate of incorporation (1 page) |