Company NameBeggars Group Media Limited
Company StatusActive
Company Number01414048
CategoryPrivate Limited Company
Incorporation Date9 February 1979(45 years, 3 months ago)
Previous NameBeggar's Banquet Records Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Martin Charles Mills
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(12 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17/19 Alma Road
London
SW18 1AA
Director NameMs Kathleen Mary Doherty
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2010(31 years, 3 months after company formation)
Appointment Duration13 years, 11 months
RoleHead Of Licensing
Country of ResidenceUnited Kingdom
Correspondence Address17/19 Alma Road
London
SW18 1AA
Director NameMs Neela Ebbett
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2013(34 years, 10 months after company formation)
Appointment Duration10 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17/19 Alma Road
London
SW18 1AA
Director NameMr Paul Michael Redding
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2013(34 years, 10 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17/19 Alma Road
London
SW18 1AA
Director NameMr Nigel Peter Bolt
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 10 months after company formation)
Appointment Duration21 years, 11 months (resigned 04 December 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17/19 Alma Road
London
SW18 1AA
Director NameEwen James Wyllie
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 10 months after company formation)
Appointment Duration18 years, 2 months (resigned 10 March 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address17/19 Alma Road
London
SW18 1AA
Secretary NameMr Nigel Peter Bolt
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 10 months after company formation)
Appointment Duration21 years, 11 months (resigned 04 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17/19 Alma Road
London
SW18 1AA
Director NameJohn Derek Empson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(15 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 February 1996)
RoleLabel Manager
Correspondence Address101 Beaufort Mansions
Beaufort
London
Sw3
Director NameRoger Michael Trust
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(15 years, 11 months after company formation)
Appointment Duration15 years, 4 months (resigned 11 May 2010)
RoleLabel Manager
Country of ResidenceUnited Kingdom
Correspondence Address17/19 Alma Road
London
SW18 1AA

Contact

Websitebeggars.com

Location

Registered Address17/19 Alma Road
London
SW18 1AA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

76 at £1Beggars Group LTD
76.00%
Ordinary
24 at £1Martin Mills
24.00%
Ordinary

Financials

Year2014
Net Worth£974,743
Cash£3,729,387
Current Liabilities£4,630,343

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

1 August 2007Delivered on: 14 August 2007
Persons entitled: Coutts & Company

Classification: Fixed charge over intellectual property rights
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The intellectual property rights. See the mortgage charge document for full details.
Outstanding
21 August 1989Delivered on: 25 August 1989
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
16 February 1983Delivered 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.
Fully Satisfied

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
14 August 2023Accounts for a small company made up to 31 December 2022 (7 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
16 August 2022Accounts for a small company made up to 31 December 2021 (7 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
29 September 2021Accounts for a small company made up to 31 December 2020 (7 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
12 August 2020Accounts for a small company made up to 31 December 2019 (7 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
24 July 2019Accounts for a small company made up to 31 December 2018 (6 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 July 2018Accounts for a small company made up to 31 December 2017 (6 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
26 July 2017Full accounts made up to 31 December 2016 (6 pages)
26 July 2017Full accounts made up to 31 December 2016 (6 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 September 2016Full accounts made up to 31 December 2015 (18 pages)
30 September 2016Full accounts made up to 31 December 2015 (18 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
12 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
12 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
3 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
3 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
3 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
5 December 2013Termination of appointment of Nigel Bolt as a secretary (1 page)
5 December 2013Termination of appointment of Nigel Bolt as a director (1 page)
5 December 2013Appointment of Mr Paul Michael Redding as a director (2 pages)
5 December 2013Appointment of Ms Neela Ebbett as a director (2 pages)
5 December 2013Appointment of Ms Neela Ebbett as a director (2 pages)
5 December 2013Appointment of Mr Paul Michael Redding as a director (2 pages)
5 December 2013Termination of appointment of Nigel Bolt as a director (1 page)
5 December 2013Termination of appointment of Nigel Bolt as a secretary (1 page)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
29 November 2011Director's details changed for Mr Nigel Peter Bolt on 28 November 2011 (2 pages)
29 November 2011Director's details changed for Mr Nigel Peter Bolt on 28 November 2011 (2 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
17 June 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages)
17 June 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages)
12 May 2010Appointment of Ms Kathleen Mary Doherty as a director (2 pages)
12 May 2010Termination of appointment of Roger Trust as a director (1 page)
12 May 2010Appointment of Ms Kathleen Mary Doherty as a director (2 pages)
12 May 2010Termination of appointment of Roger Trust as a director (1 page)
29 March 2010Change of name notice (2 pages)
29 March 2010Company name changed beggar's banquet records LIMITED\certificate issued on 29/03/10
  • RES15 ‐ Change company name resolution on 2010-03-10
(2 pages)
29 March 2010Change of name notice (2 pages)
29 March 2010Company name changed beggar's banquet records LIMITED\certificate issued on 29/03/10
  • RES15 ‐ Change company name resolution on 2010-03-10
(2 pages)
11 March 2010Termination of appointment of Ewen Wyllie as a director (1 page)
11 March 2010Termination of appointment of Ewen Wyllie as a director (1 page)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Martin Charles Mills on 1 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Nigel Peter Bolt on 1 January 2010 (2 pages)
4 January 2010Director's details changed for Ewen James Wyllie on 1 January 2010 (2 pages)
4 January 2010Secretary's details changed for Mr Nigel Peter Bolt on 1 January 2010 (1 page)
4 January 2010Director's details changed for Mr Nigel Peter Bolt on 1 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Nigel Peter Bolt on 1 January 2010 (2 pages)
4 January 2010Secretary's details changed for Mr Nigel Peter Bolt on 1 January 2010 (1 page)
4 January 2010Director's details changed for Ewen James Wyllie on 1 January 2010 (2 pages)
4 January 2010Director's details changed for Ewen James Wyllie on 1 January 2010 (2 pages)
4 January 2010Director's details changed for Roger Michael Trust on 1 January 2010 (2 pages)
4 January 2010Director's details changed for Martin Charles Mills on 1 January 2010 (2 pages)
4 January 2010Director's details changed for Roger Michael Trust on 1 January 2010 (2 pages)
4 January 2010Director's details changed for Martin Charles Mills on 1 January 2010 (2 pages)
4 January 2010Director's details changed for Roger Michael Trust on 1 January 2010 (2 pages)
4 January 2010Secretary's details changed for Mr Nigel Peter Bolt on 1 January 2010 (1 page)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
2 December 2009Accounts for a small company made up to 31 December 2008 (6 pages)
2 December 2009Accounts for a small company made up to 31 December 2008 (6 pages)
26 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-16
(1 page)
26 November 2009Change of name notice (1 page)
26 November 2009Change of name notice (1 page)
26 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-16
(1 page)
5 February 2009Accounts for a small company made up to 31 December 2007 (6 pages)
5 February 2009Accounts for a small company made up to 31 December 2007 (6 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
3 February 2008Accounts for a small company made up to 31 December 2006 (6 pages)
3 February 2008Accounts for a small company made up to 31 December 2006 (6 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
14 August 2007Particulars of mortgage/charge (3 pages)
14 August 2007Particulars of mortgage/charge (3 pages)
22 January 2007Return made up to 31/12/06; full list of members (3 pages)
22 January 2007Return made up to 31/12/06; full list of members (3 pages)
8 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
8 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
6 February 2006Accounts for a small company made up to 31 December 2004 (6 pages)
6 February 2006Accounts for a small company made up to 31 December 2004 (6 pages)
18 January 2006Return made up to 31/12/05; full list of members (3 pages)
18 January 2006Return made up to 31/12/05; full list of members (3 pages)
25 July 2005Delivery ext'd 3 mth 31/12/04 (1 page)
25 July 2005Delivery ext'd 3 mth 31/12/04 (1 page)
11 April 2005Accounts for a small company made up to 31 December 2003 (6 pages)
11 April 2005Accounts for a small company made up to 31 December 2003 (6 pages)
14 January 2005Return made up to 31/12/04; full list of members (8 pages)
14 January 2005Return made up to 31/12/04; full list of members (8 pages)
13 August 2004Delivery ext'd 3 mth 31/12/03 (1 page)
13 August 2004Delivery ext'd 3 mth 31/12/03 (1 page)
4 February 2004Accounts for a small company made up to 31 December 2002 (6 pages)
4 February 2004Accounts for a small company made up to 31 December 2002 (6 pages)
16 January 2004Return made up to 31/12/03; full list of members (8 pages)
16 January 2004Return made up to 31/12/03; full list of members (8 pages)
8 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
8 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
7 February 2003Accounts for a small company made up to 31 December 2001 (6 pages)
7 February 2003Accounts for a small company made up to 31 December 2001 (6 pages)
17 January 2003Return made up to 31/12/02; full list of members (8 pages)
17 January 2003Return made up to 31/12/02; full list of members (8 pages)
2 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
20 August 2002Auditor's resignation (1 page)
20 August 2002Auditor's resignation (1 page)
26 February 2002Accounts for a small company made up to 31 December 2000 (6 pages)
26 February 2002Accounts for a small company made up to 31 December 2000 (6 pages)
13 February 2002Return made up to 31/12/01; full list of members (7 pages)
13 February 2002Return made up to 31/12/01; full list of members (7 pages)
17 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
17 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
8 February 2001Return made up to 31/12/00; full list of members (7 pages)
8 February 2001Return made up to 31/12/00; full list of members (7 pages)
1 February 2001Accounts for a medium company made up to 31 December 1999 (15 pages)
1 February 2001Accounts for a medium company made up to 31 December 1999 (15 pages)
2 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
2 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
3 February 2000Accounts for a medium company made up to 31 December 1998 (17 pages)
3 February 2000Accounts for a medium company made up to 31 December 1998 (17 pages)
24 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2000Director's particulars changed (1 page)
20 January 2000Director's particulars changed (1 page)
18 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
18 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
12 March 1999Accounts for a medium company made up to 31 December 1997 (18 pages)
12 March 1999Accounts for a medium company made up to 31 December 1997 (18 pages)
28 January 1999Return made up to 31/12/98; full list of members (9 pages)
28 January 1999Return made up to 31/12/98; full list of members (9 pages)
19 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
19 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
14 April 1998Accounts for a medium company made up to 31 December 1996 (17 pages)
14 April 1998Accounts for a medium company made up to 31 December 1996 (17 pages)
13 January 1998Return made up to 31/12/97; full list of members (10 pages)
13 January 1998Return made up to 31/12/97; full list of members (10 pages)
14 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
14 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
12 March 1997Return made up to 31/12/96; full list of members (9 pages)
12 March 1997Return made up to 31/12/96; full list of members (9 pages)
4 February 1997Accounts for a medium company made up to 31 December 1995 (17 pages)
4 February 1997Accounts for a medium company made up to 31 December 1995 (17 pages)
26 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
26 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
1 April 1996Return made up to 31/12/95; full list of members (11 pages)
1 April 1996Director resigned (1 page)
1 April 1996Return made up to 31/12/95; full list of members (11 pages)
1 April 1996Director resigned (1 page)
8 February 1996Accounts for a medium company made up to 31 December 1994 (18 pages)
8 February 1996Accounts for a medium company made up to 31 December 1994 (18 pages)
26 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
26 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
20 September 1995Director's particulars changed (2 pages)
20 September 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
20 May 1986Return made up to 31/12/85; full list of members (4 pages)
10 February 1981Memorandum and Articles of Association (16 pages)
10 February 1981Memorandum and Articles of Association (16 pages)
9 February 1979Certificate of incorporation (1 page)
9 February 1979Certificate of incorporation (1 page)