Company NameF-Beat Records Limited
DirectorsStephen Thomas Davies and Adrian Sear
Company StatusActive
Company Number01459034
CategoryPrivate Limited Company
Incorporation Date5 November 1979(44 years, 6 months ago)
Previous NameGarage Records Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Stephen Thomas Davies
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2012(33 years, 1 month after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA
Director NameMr Adrian Sear
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2019(40 years after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA
Secretary NameMrs Jackline Ryland
StatusCurrent
Appointed24 August 2023(43 years, 10 months after company formation)
Appointment Duration8 months
RoleCompany Director
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA
Director NameMr Sidney Lewis Difford
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(12 years after company formation)
Appointment Duration6 years, 4 months (resigned 06 April 1998)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address9 Copse Road
Overton
Basingstoke
Hampshire
RG25 3JL
Director NameDeclan Patrick Aloysius Macmanus
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(12 years after company formation)
Appointment Duration6 years, 4 months (resigned 06 April 1998)
RoleMusician
Correspondence Address7 Holland Park Avenue
London
W11 3RH
Director NameJake Riviera
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(12 years after company formation)
Appointment Duration6 years, 4 months (resigned 06 April 1998)
RoleArtiste Manager
Correspondence AddressThe Ferry House
Lebanon Park Road
Twickenham
Middlesex
TW1 3DN
Secretary NameMr Sidney Lewis Difford
NationalityBritish
StatusResigned
Appointed30 November 1991(12 years after company formation)
Appointment Duration6 years, 4 months (resigned 06 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Copse Road
Overton
Basingstoke
Hampshire
RG25 3JL
Director NameRichard Manning Cowan
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(18 years, 5 months after company formation)
Appointment Duration6 years (resigned 22 April 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood Haze
One Pin Lane, Farnham Common
Slough
Berkshire
SL2 3RD
Director NameMr Richard John Green
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(18 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 18 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House
12a Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HR
Director NameMr Robert George Taylor
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(18 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 January 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Hunters Park
Berkhamsted
Hertfordshire
HP4 2PT
Secretary NameMr Tarik Abbas Busaidy
NationalityBritish
StatusResigned
Appointed06 April 1998(18 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 June 1999)
RoleCompany Director
Correspondence AddressLittle Fontmell 26 Fairview Road
Headley Down
Bordon
Hampshire
GU35 8HG
Secretary NameDavid Carl Anthony Chaston
NationalityBritish
StatusResigned
Appointed20 November 2000(21 years after company formation)
Appointment Duration5 years, 1 month (resigned 30 December 2005)
RoleCompany Director
Correspondence Address67 Darlands Drive
Barnet
Hertfordshire
EN5 2DE
Director NameMr Christopher Charles Weller
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(24 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 26 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address421 Liverpool Road
London
N7 8PR
Secretary NameAnthony Charles West Dillon
NationalityBritish
StatusResigned
Appointed29 December 2005(26 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 July 2010)
RoleCompany Director
Correspondence Address33 Foley Street
London
W1W 7TL
Director NameMr Alasdair McDonald Ogilvie
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2008(28 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Gibsons Road
Stockport
Cheshire
SK4 4JX
Secretary NameAnthony Corriette
StatusResigned
Appointed14 October 2010(30 years, 11 months after company formation)
Appointment Duration12 years (resigned 02 November 2022)
RoleCompany Director
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA
Director NameBrian Raymond Hill
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(33 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 03 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Foley Street
London
W1W 7TL
Director NameMr Jonathan David Noakes
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(35 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 July 2015)
RoleStrategy & Operations Director
Country of ResidenceEngland
Correspondence AddressTelevision Centre 101 Wood Lane
London
W12 7FA
Director NameMr Andrew David Moultrie
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2015(35 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 October 2019)
RoleDirector Consumer Products And Publishing, Uk
Country of ResidenceEngland
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA
Secretary NameNicola Chalston
StatusResigned
Appointed02 November 2022(43 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 August 2023)
RoleCompany Director
Correspondence Address1 Television Centre
101 Wood Lane
London
W12 7FA

Contact

Websitebabycow.co.uk
Email address[email protected]
Telephone020 36965200
Telephone regionLondon

Location

Registered Address1 Television Centre
101 Wood Lane
London
W12 7FA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

250 at £1Crimson Productions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Filing History

10 February 2021Director's details changed for Mr Stephen Thomas Davies on 17 March 2020 (2 pages)
16 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
24 August 2020Accounts for a dormant company made up to 31 March 2020 (9 pages)
15 November 2019Appointment of Mr Adrian Sear as a director on 6 November 2019 (2 pages)
29 October 2019Termination of appointment of Andrew David Moultrie as a director on 18 October 2019 (1 page)
23 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
17 May 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
26 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
24 April 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
31 October 2017Change of details for Crimson Productions Limited as a person with significant control on 5 December 2016 (2 pages)
31 October 2017Change of details for Crimson Productions Limited as a person with significant control on 5 December 2016 (2 pages)
31 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
15 June 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
15 June 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
16 December 2016Registered office address changed from Television Centre 101 Wood Lane London W12 7FA to 1 Television Centre 101 Wood Lane London W12 7FA on 16 December 2016 (1 page)
16 December 2016Registered office address changed from Television Centre 101 Wood Lane London W12 7FA to 1 Television Centre 101 Wood Lane London W12 7FA on 16 December 2016 (1 page)
4 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
24 May 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
24 May 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
6 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 250
(4 pages)
6 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 250
(4 pages)
4 August 2015Appointment of Mr Andrew David Moultrie as a director on 22 July 2015 (2 pages)
4 August 2015Appointment of Mr Andrew David Moultrie as a director on 22 July 2015 (2 pages)
3 August 2015Termination of appointment of Jonathan David Noakes as a director on 22 July 2015 (1 page)
3 August 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
3 August 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
3 August 2015Termination of appointment of Jonathan David Noakes as a director on 22 July 2015 (1 page)
29 April 2015Register(s) moved to registered office address Television Centre 101 Wood Lane London W12 7FA (2 pages)
29 April 2015Register(s) moved to registered office address Television Centre 101 Wood Lane London W12 7FA (2 pages)
16 March 2015Registered office address changed from 33 Foley Street London W1W 7TL to Television Centre 101 Wood Lane London W12 7FA on 16 March 2015 (1 page)
16 March 2015Registered office address changed from 33 Foley Street London W1W 7TL to Television Centre 101 Wood Lane London W12 7FA on 16 March 2015 (1 page)
8 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 250
(4 pages)
8 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 250
(4 pages)
22 December 2014Appointment of Jonathan Noakes as a director on 1 December 2014 (2 pages)
22 December 2014Appointment of Jonathan Noakes as a director on 1 December 2014 (2 pages)
22 December 2014Appointment of Jonathan Noakes as a director on 1 December 2014 (2 pages)
24 October 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
24 October 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
15 October 2014Termination of appointment of Brian Raymond Hill as a director on 3 October 2014 (1 page)
15 October 2014Termination of appointment of Brian Raymond Hill as a director on 3 October 2014 (1 page)
15 October 2014Termination of appointment of Brian Raymond Hill as a director on 3 October 2014 (1 page)
8 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 250
(4 pages)
8 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 250
(4 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
7 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
3 December 2012Appointment of Stephen Thomas Davies as a director (2 pages)
3 December 2012Termination of appointment of Alasdair Ogilvie as a director (1 page)
3 December 2012Appointment of Brian Raymond Hill as a director (2 pages)
3 December 2012Appointment of Stephen Thomas Davies as a director (2 pages)
3 December 2012Appointment of Brian Raymond Hill as a director (2 pages)
3 December 2012Termination of appointment of Alasdair Ogilvie as a director (1 page)
25 July 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
25 July 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
9 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
12 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
11 January 2011Register(s) moved to registered inspection location (1 page)
11 January 2011Register(s) moved to registered inspection location (1 page)
11 January 2011Register(s) moved to registered inspection location (1 page)
11 January 2011Register(s) moved to registered inspection location (1 page)
11 January 2011Register(s) moved to registered inspection location (1 page)
11 January 2011Register(s) moved to registered inspection location (1 page)
11 January 2011Register(s) moved to registered inspection location (1 page)
11 January 2011Register(s) moved to registered inspection location (1 page)
7 January 2011Register inspection address has been changed (1 page)
7 January 2011Register inspection address has been changed (1 page)
1 November 2010Appointment of Anthony Corriette as a secretary (1 page)
1 November 2010Appointment of Anthony Corriette as a secretary (1 page)
20 October 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
20 October 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
2 August 2010Termination of appointment of Anthony Dillon as a secretary (1 page)
2 August 2010Termination of appointment of Anthony Dillon as a secretary (1 page)
17 June 2010Statement of company's objects (2 pages)
17 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
17 June 2010Statement of company's objects (2 pages)
17 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
9 June 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (3 pages)
9 June 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (3 pages)
7 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
1 December 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
1 December 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
22 September 2009Appointment terminated director richard green (1 page)
22 September 2009Appointment terminated director richard green (1 page)
15 January 2009Return made up to 28/12/08; full list of members (3 pages)
15 January 2009Return made up to 28/12/08; full list of members (3 pages)
15 December 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
15 December 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
27 November 2008Appointment terminated director christopher weller (1 page)
27 November 2008Appointment terminated director christopher weller (1 page)
7 July 2008Director appointed mr alasdair mcdonald ogilvie (1 page)
7 July 2008Director appointed mr alasdair mcdonald ogilvie (1 page)
6 March 2008Return made up to 28/12/07; full list of members (3 pages)
6 March 2008Return made up to 28/12/07; full list of members (3 pages)
12 December 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
12 December 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
9 January 2007Resolutions
  • RES13 ‐ Approval of accts 23/11/06
(1 page)
9 January 2007Resolutions
  • RES13 ‐ Approval of accts 23/11/06
(1 page)
28 December 2006Return made up to 28/12/06; full list of members (2 pages)
28 December 2006Return made up to 28/12/06; full list of members (2 pages)
28 December 2006Secretary resigned (1 page)
28 December 2006Secretary resigned (1 page)
5 December 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
5 December 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
7 February 2006New secretary appointed (2 pages)
7 February 2006New secretary appointed (2 pages)
17 January 2006Location of register of members (1 page)
17 January 2006Return made up to 30/11/05; full list of members (2 pages)
17 January 2006Location of register of members (1 page)
17 January 2006Return made up to 30/11/05; full list of members (2 pages)
6 December 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
6 December 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
1 March 2005Registered office changed on 01/03/05 from: 76 dean street london W1D 3SQ (1 page)
1 March 2005Registered office changed on 01/03/05 from: 76 dean street london W1D 3SQ (1 page)
29 December 2004Return made up to 30/11/04; full list of members (7 pages)
29 December 2004Return made up to 30/11/04; full list of members (7 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
6 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 July 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
9 July 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
24 March 2004Director's particulars changed (1 page)
24 March 2004Director's particulars changed (1 page)
24 December 2003Return made up to 30/11/03; full list of members (7 pages)
24 December 2003Return made up to 30/11/03; full list of members (7 pages)
24 September 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
24 September 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
11 March 2003Auditor's resignation (1 page)
11 March 2003Auditor's resignation (1 page)
24 December 2002Return made up to 30/11/02; full list of members (7 pages)
24 December 2002Return made up to 30/11/02; full list of members (7 pages)
28 August 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
28 August 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
28 December 2001Return made up to 30/11/01; full list of members
  • 363(287) ‐ Registered office changed on 28/12/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 December 2001Return made up to 30/11/01; full list of members
  • 363(287) ‐ Registered office changed on 28/12/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 August 2001Accounts for a dormant company made up to 31 January 2001 (6 pages)
2 August 2001Accounts for a dormant company made up to 31 January 2001 (6 pages)
11 January 2001Return made up to 30/11/00; full list of members
  • 363(287) ‐ Registered office changed on 11/01/01
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 January 2001Return made up to 30/11/00; full list of members
  • 363(287) ‐ Registered office changed on 11/01/01
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 December 2000New secretary appointed (2 pages)
27 December 2000New secretary appointed (2 pages)
2 November 2000Full accounts made up to 29 January 2000 (12 pages)
2 November 2000Full accounts made up to 29 January 2000 (12 pages)
13 April 2000Return made up to 30/11/99; full list of members (6 pages)
13 April 2000Return made up to 30/11/99; full list of members (6 pages)
2 December 1999Full accounts made up to 30 January 1999 (14 pages)
2 December 1999Full accounts made up to 30 January 1999 (14 pages)
15 February 1999Director resigned (1 page)
15 February 1999Director resigned (1 page)
29 December 1998Secretary's particulars changed (1 page)
29 December 1998Return made up to 30/11/98; full list of members (6 pages)
29 December 1998Director's particulars changed (1 page)
29 December 1998Return made up to 30/11/98; full list of members (6 pages)
29 December 1998Secretary's particulars changed (1 page)
29 December 1998Director's particulars changed (1 page)
11 December 1998Auditor's resignation (1 page)
11 December 1998Auditor's resignation (1 page)
8 October 1998Full accounts made up to 31 December 1997 (12 pages)
8 October 1998Full accounts made up to 31 December 1997 (12 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
18 April 1998Secretary resigned;director resigned (1 page)
18 April 1998Registered office changed on 18/04/98 from: clifton house bunnian place basingstoke hampshire RG21 1JE (1 page)
18 April 1998Secretary resigned;director resigned (1 page)
18 April 1998Accounting reference date extended from 31/12/98 to 31/01/99 (1 page)
18 April 1998New secretary appointed (2 pages)
18 April 1998Registered office changed on 18/04/98 from: clifton house bunnian place basingstoke hampshire RG21 1JE (1 page)
18 April 1998New director appointed (2 pages)
18 April 1998New director appointed (2 pages)
18 April 1998Director resigned (1 page)
18 April 1998Accounting reference date extended from 31/12/98 to 31/01/99 (1 page)
18 April 1998New director appointed (2 pages)
18 April 1998Director resigned (1 page)
18 April 1998Director resigned (1 page)
18 April 1998New director appointed (2 pages)
18 April 1998New secretary appointed (2 pages)
18 April 1998Director resigned (1 page)
6 February 1998Return made up to 30/11/97; full list of members (6 pages)
6 February 1998Return made up to 30/11/97; full list of members (6 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
26 November 1996Return made up to 30/11/96; no change of members (4 pages)
26 November 1996Return made up to 30/11/96; no change of members (4 pages)
30 October 1996Full accounts made up to 31 December 1995 (11 pages)
30 October 1996Full accounts made up to 31 December 1995 (11 pages)
8 December 1995Return made up to 30/11/95; no change of members (4 pages)
8 December 1995Return made up to 30/11/95; no change of members (4 pages)
17 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
17 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)