Company NameBetaglow Limited
DirectorsAndrew James Thompson and Robert John Arthur Halford
Company StatusActive
Company Number01636884
CategoryPrivate Limited Company
Incorporation Date20 May 1982(41 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Andrew James Thompson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(10 years, 7 months after company formation)
Appointment Duration31 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Hampstead Gate
1a Frognal
Hampstead
London
NW3 6AL
Secretary NameMr Andrew James Thompson
NationalityBritish
StatusCurrent
Appointed31 December 1992(10 years, 7 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hampstead Gate
1a Frognal
Hampstead
London
NW3 6AL
Director NameMr Robert John Arthur Halford
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1993(11 years after company formation)
Appointment Duration30 years, 11 months
RoleMusician
Country of ResidenceEngland
Correspondence Address8 Hampstead Gate
1a Frognal
Hampstead
London
NW3 6AL
Director NameAnthony John English
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(9 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1992)
RoleSolicitor
Correspondence AddressHarrow Weald House Farm
40 Elms Road
Harrow Weald
Middlesex
HA3 6BH
Director NameMr Anthony David Russell
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(9 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1992)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Pitt Street
London
W8 4NX
Secretary NameAnthony John English
NationalityBritish
StatusResigned
Appointed31 October 1991(9 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressHarrow Weald House Farm
40 Elms Road
Harrow Weald
Middlesex
HA3 6BH
Director NameRobert William Lee
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(10 years, 7 months after company formation)
Appointment Duration18 years, 9 months (resigned 01 October 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Montpelier Place
London
SW7 1HJ

Location

Registered Address8 Hampstead Gate
1a Frognal
Hampstead
London
NW3 6AL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Rob Halford Music LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 4 weeks from now)

Filing History

29 December 2023Confirmation statement made on 7 December 2023 with no updates (3 pages)
28 September 2023Unaudited abridged accounts made up to 31 December 2022 (6 pages)
3 January 2023Confirmation statement made on 7 December 2022 with no updates (3 pages)
30 September 2022Unaudited abridged accounts made up to 31 December 2021 (6 pages)
20 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (6 pages)
1 February 2021Confirmation statement made on 7 December 2020 with no updates (3 pages)
31 December 2020Unaudited abridged accounts made up to 31 December 2019 (6 pages)
11 March 2020Director's details changed for Mr Andrew James Thompson on 10 March 2020 (2 pages)
7 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
15 January 2019Confirmation statement made on 7 December 2018 with no updates (3 pages)
15 January 2019Director's details changed for Mr Andrew James Thompson on 15 January 2019 (2 pages)
15 January 2019Secretary's details changed for Mr Andrew James Thompson on 15 January 2019 (1 page)
15 January 2019Director's details changed for Mr Robert John Arthur Halford on 15 January 2019 (2 pages)
29 September 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
9 January 2018Confirmation statement made on 7 December 2017 with no updates (3 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
10 January 2017Confirmation statement made on 7 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 7 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(5 pages)
23 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(5 pages)
29 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
28 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
28 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
28 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
21 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
21 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
28 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
28 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
28 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
24 December 2012Registered office address changed from 8 Fairfax Mansions Finchley Road Swiss Cottage London NW3 6JY on 24 December 2012 (1 page)
24 December 2012Registered office address changed from 8 Fairfax Mansions Finchley Road Swiss Cottage London NW3 6JY on 24 December 2012 (1 page)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
9 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
9 January 2012Termination of appointment of Robert Lee as a director (1 page)
9 January 2012Termination of appointment of Robert Lee as a director (1 page)
9 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
8 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
8 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
8 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
5 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 January 2009Return made up to 07/12/08; full list of members (4 pages)
16 January 2009Return made up to 07/12/08; full list of members (4 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 January 2008Return made up to 07/12/07; no change of members (7 pages)
10 January 2008Return made up to 07/12/07; no change of members (7 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 January 2007Return made up to 07/12/06; full list of members (7 pages)
15 January 2007Return made up to 07/12/06; full list of members (7 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 January 2006Return made up to 07/12/05; full list of members (7 pages)
18 January 2006Return made up to 07/12/05; full list of members (7 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 December 2004Return made up to 07/12/04; full list of members (7 pages)
21 December 2004Return made up to 07/12/04; full list of members (7 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
23 December 2003Return made up to 07/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 December 2003Return made up to 07/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
17 July 2003Registered office changed on 17/07/03 from: 55 loudoun road london NW8 0DL (1 page)
17 July 2003Registered office changed on 17/07/03 from: 55 loudoun road london NW8 0DL (1 page)
17 December 2002Return made up to 07/12/02; full list of members (7 pages)
17 December 2002Return made up to 07/12/02; full list of members (7 pages)
23 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
23 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
15 January 2002Return made up to 07/12/01; full list of members (7 pages)
15 January 2002Return made up to 07/12/01; full list of members (7 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
5 January 2001Return made up to 07/12/00; full list of members (7 pages)
5 January 2001Return made up to 07/12/00; full list of members (7 pages)
31 October 2000Full accounts made up to 31 December 1999 (9 pages)
31 October 2000Full accounts made up to 31 December 1999 (9 pages)
10 February 2000Return made up to 07/12/99; full list of members
  • 363(287) ‐ Registered office changed on 10/02/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2000Return made up to 07/12/99; full list of members
  • 363(287) ‐ Registered office changed on 10/02/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
30 December 1998Return made up to 07/12/98; no change of members (6 pages)
30 December 1998Return made up to 07/12/98; no change of members (6 pages)
30 September 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
30 September 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
24 July 1998Full accounts made up to 30 June 1997 (11 pages)
24 July 1998Full accounts made up to 30 June 1997 (11 pages)
21 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 March 1998Delivery ext'd 3 mth 30/06/97 (2 pages)
11 March 1998Delivery ext'd 3 mth 30/06/97 (2 pages)
17 December 1997Return made up to 07/12/97; full list of members (6 pages)
17 December 1997Return made up to 07/12/97; full list of members (6 pages)
5 March 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
5 March 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
19 December 1996Return made up to 07/12/96; no change of members (4 pages)
19 December 1996Return made up to 07/12/96; no change of members (4 pages)
12 November 1996Full accounts made up to 30 June 1995 (11 pages)
12 November 1996Full accounts made up to 30 June 1995 (11 pages)
27 February 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
27 February 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
3 January 1996Return made up to 07/12/95; no change of members (4 pages)
3 January 1996Return made up to 07/12/95; no change of members (4 pages)
29 November 1995Full accounts made up to 30 June 1994 (10 pages)
29 November 1995Full accounts made up to 30 June 1994 (10 pages)
27 April 1995Delivery ext'd 3 mth 30/06/94 (2 pages)
27 April 1995Delivery ext'd 3 mth 30/06/94 (2 pages)