Company NameBeat Fm Limited
DirectorsJohn Williams and Benedict Campion Porter
Company StatusActive
Company Number02661902
CategoryPrivate Limited Company
Incorporation Date11 November 1991(32 years, 5 months ago)
Previous NameBb Capital Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Williams
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2017(26 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleFinance Director - Operations
Country of ResidenceEngland
Correspondence AddressRadio House Apple Industrial Estate
Whittle Avenue
Fareham
Hampshire
PO15 5SX
Director NameMr Benedict Campion Porter
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(31 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameCarmel Azzopardi
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(1 week, 3 days after company formation)
Appointment Duration1 year, 5 months (resigned 19 May 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Woodville Road
Ealing
London
W5 2SE
Director NameJames Walters
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 July 1994)
RoleCompany Director
Correspondence Address131 Fawnbrake Avenue
Herne Hill
London
SE24 0BG
Director NameShaun Andrew Wilson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(2 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 May 1995)
RoleCompany Director
Correspondence Address23 Twisden Road
London
NW5 1DL
Director NameAndrew Kirkland Bassadone
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(3 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address5 Rue Bouterel
Paris
75004
Director NameMr Peter Webber
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(3 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 August 1997)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address7 South Parade
London
W4 1JU
Director NameMr Stephen Trevor Gee
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(3 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 August 1997)
RoleCompany Director
Correspondence AddressPetersfield House
Hadlow Down
Sussex
TN22 4EL
Secretary NameNorman Gordon Allan
NationalityBritish
StatusResigned
Appointed13 February 1995(3 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 September 1995)
RoleCompany Director
Correspondence Address1 Bernard Cottages
The Common
Kings Langley
Hertfordshire
WD4 8BN
Secretary NameMr Stephen Trevor Gee
NationalityBritish
StatusResigned
Appointed01 September 1995(3 years, 9 months after company formation)
Appointment Duration7 months (resigned 01 April 1996)
RoleCompany Director
Correspondence AddressPetersfield House
Hadlow Down
Sussex
TN22 4EL
Secretary NameMargaret Helen Rutherford
NationalityBritish
StatusResigned
Appointed01 April 1996(4 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 February 1998)
RoleSecretary
Correspondence Address65 Beckwith Road
Herne Hill
London
SE24 9LQ
Director NameMr Peter Jonathan Harris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(5 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 09 May 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address381 Wimbledon Park Road
London
SW19 6PE
Director NameRussell Scott
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(5 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Russell's House
Greenbank Road
Watford
Herts
WD17 4RY
Secretary NameMr Roy Cameron Naismith
NationalityBritish
StatusResigned
Appointed27 February 1998(6 years, 3 months after company formation)
Appointment Duration6 months (resigned 31 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Corn Store
Manor Farm Barns
Old Alresford
Hampshire
SO24 9DH
Secretary NameMs Nathalie Esther Schwarz
NationalityBritish
StatusResigned
Appointed31 August 1998(6 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
28 Belsize Avenue
London
NW3 4AU
Director NamePaul Richard Davies
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(7 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address28 Roehampton Gate
Roehampton
London
SW15 5JS
Secretary NameCliff Fluet
NationalityBritish
StatusResigned
Appointed10 August 2004(12 years, 9 months after company formation)
Appointment Duration9 months (resigned 09 May 2005)
RoleCompany Director
Correspondence Address11 Rokesly Avenue
London
N8 8NS
Director NameMrs Wendy Monica Pallot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(13 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows
Springwood Park
Tonbridge
Kent
TN11 9LZ
Secretary NameMr Richard Denley John Manning
NationalityBritish
StatusResigned
Appointed09 May 2005(13 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Director NameMr Richard Denley John Manning
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2005(14 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 28 November 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed18 July 2008(16 years, 8 months after company formation)
Appointment Duration7 years (resigned 14 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameClive Ronald Potterell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(17 years after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed28 November 2008(17 years after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameThe Lord Allen Of Kensington Charles Lamb Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(23 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Stephen Gabriel Miron
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(23 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 November 2015)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Jonathan Beak
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(24 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameDarren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(24 years after company formation)
Appointment Duration7 years, 7 months (resigned 01 July 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameMr Jonathan Beak
StatusResigned
Appointed09 November 2015(24 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed11 November 1991(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed11 November 1991(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP
Secretary NameImperial Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 November 1991(1 week, 3 days after company formation)
Appointment Duration3 years, 2 months (resigned 13 February 1995)
Correspondence AddressMilestone
Royal Parade
Chislehurst
Kent
BR7 6NW

Contact

Websitethisisglobal.com

Location

Registered Address30 Leicester Square
London
WC2H 7LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Cheerdale LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Filing History

16 September 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
17 March 2020Change of details for Cheerdale Limited as a person with significant control on 17 March 2020 (2 pages)
8 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
16 May 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
12 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
30 November 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
6 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
8 January 2018Termination of appointment of Jonathan Beak as a director on 31 December 2017 (1 page)
8 January 2018Appointment of Mr John Williams as a director on 31 December 2017 (2 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
2 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
2 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(5 pages)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(5 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
24 November 2015Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page)
24 November 2015Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
1 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Clive Ronald Potterell as a director on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Clive Ronald Potterell as a director on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
17 August 2015Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages)
17 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
17 August 2015Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages)
17 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
19 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
19 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
19 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
18 December 2012Section 519 companies act 2006 (4 pages)
18 December 2012Section 519 companies act 2006 (4 pages)
5 December 2012Auditor's resignation (8 pages)
5 December 2012Auditor's resignation (8 pages)
14 August 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
14 August 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
27 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
7 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
30 April 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
30 April 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
3 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
3 January 2010Accounts for a dormant company made up to 31 March 2009 (8 pages)
3 January 2010Accounts for a dormant company made up to 31 March 2009 (8 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages)
3 March 2009Return made up to 01/03/09; full list of members (3 pages)
3 March 2009Return made up to 01/03/09; full list of members (3 pages)
11 December 2008Director and secretary appointed clive ronald potterell (3 pages)
11 December 2008Director and secretary appointed clive ronald potterell (3 pages)
11 December 2008Appointment terminated director and secretary richard manning (1 page)
11 December 2008Appointment terminated director and secretary richard manning (1 page)
6 August 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
6 August 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
4 August 2008Director appointed michael damien connole (4 pages)
4 August 2008Director appointed michael damien connole (4 pages)
28 July 2008Appointment terminated director wendy pallot (1 page)
28 July 2008Appointment terminated director wendy pallot (1 page)
4 March 2008Return made up to 01/03/08; full list of members (3 pages)
4 March 2008Return made up to 01/03/08; full list of members (3 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
20 March 2007Return made up to 01/03/07; full list of members (7 pages)
20 March 2007Return made up to 01/03/07; full list of members (7 pages)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
21 June 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
22 March 2006Return made up to 01/03/06; full list of members (7 pages)
22 March 2006Return made up to 01/03/06; full list of members (7 pages)
13 January 2006New director appointed (4 pages)
13 January 2006New director appointed (4 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
5 January 2006Memorandum and Articles of Association (15 pages)
5 January 2006Memorandum and Articles of Association (15 pages)
28 December 2005Company name changed bb capital LIMITED\certificate issued on 28/12/05 (2 pages)
28 December 2005Company name changed bb capital LIMITED\certificate issued on 28/12/05 (2 pages)
15 November 2005Director's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
9 August 2005Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
9 August 2005Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
31 May 2005New secretary appointed (2 pages)
31 May 2005Secretary resigned (1 page)
31 May 2005New director appointed (4 pages)
31 May 2005Director resigned (1 page)
31 May 2005New director appointed (4 pages)
31 May 2005New secretary appointed (2 pages)
31 May 2005Secretary resigned (1 page)
31 May 2005Director resigned (1 page)
31 March 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
31 March 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
17 March 2005Return made up to 01/03/05; full list of members (7 pages)
17 March 2005Return made up to 01/03/05; full list of members (7 pages)
25 August 2004New secretary appointed (2 pages)
25 August 2004Secretary resigned (1 page)
25 August 2004New secretary appointed (2 pages)
25 August 2004Secretary resigned (1 page)
1 July 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
1 July 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
19 March 2004Return made up to 01/03/04; full list of members (7 pages)
19 March 2004Return made up to 01/03/04; full list of members (7 pages)
25 March 2003Return made up to 01/03/03; no change of members (4 pages)
25 March 2003Return made up to 01/03/03; no change of members (4 pages)
14 January 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
14 January 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
6 January 2003Secretary's particulars changed (1 page)
6 January 2003Secretary's particulars changed (1 page)
14 July 2002Director's particulars changed (1 page)
14 July 2002Director's particulars changed (1 page)
29 March 2002Return made up to 01/03/02; no change of members (4 pages)
29 March 2002Return made up to 01/03/02; no change of members (4 pages)
20 December 2001Accounts for a dormant company made up to 30 September 2001 (5 pages)
20 December 2001Accounts for a dormant company made up to 30 September 2001 (5 pages)
20 April 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
20 April 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
19 March 2001Return made up to 01/03/01; full list of members (5 pages)
19 March 2001Return made up to 01/03/01; full list of members (5 pages)
17 March 2000Return made up to 01/03/00; no change of members (8 pages)
17 March 2000Return made up to 01/03/00; no change of members (8 pages)
28 October 1999Accounts for a dormant company made up to 30 September 1999 (5 pages)
28 October 1999Accounts for a dormant company made up to 30 September 1999 (5 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
13 July 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
13 July 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
30 June 1999Company name changed beach blanket babylon LIMITED\certificate issued on 01/07/99 (2 pages)
30 June 1999Company name changed beach blanket babylon LIMITED\certificate issued on 01/07/99 (2 pages)
13 March 1999Return made up to 01/03/99; no change of members (7 pages)
13 March 1999Return made up to 01/03/99; no change of members (7 pages)
24 September 1998New secretary appointed (2 pages)
24 September 1998Secretary resigned (1 page)
24 September 1998New secretary appointed (2 pages)
24 September 1998Secretary resigned (1 page)
11 June 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
11 June 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 30/04/98
(1 page)
11 June 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
11 June 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 30/04/98
(1 page)
31 March 1998Return made up to 01/03/98; full list of members (8 pages)
31 March 1998Return made up to 01/03/98; full list of members (8 pages)
29 January 1998Return made up to 11/11/97; no change of members (5 pages)
29 January 1998Return made up to 11/11/97; no change of members (5 pages)
26 October 1997New director appointed (3 pages)
26 October 1997New director appointed (2 pages)
26 October 1997Director resigned (1 page)
26 October 1997New director appointed (2 pages)
26 October 1997Director resigned (1 page)
26 October 1997New director appointed (3 pages)
26 October 1997Registered office changed on 26/10/97 from: 195-197 king's road london SW3 5ED (1 page)
26 October 1997Registered office changed on 26/10/97 from: 195-197 king's road london SW3 5ED (1 page)
24 October 1997Director resigned (1 page)
24 October 1997Director resigned (1 page)
24 April 1997Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
24 April 1997Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
20 December 1996Accounts for a dormant company made up to 30 June 1996 (6 pages)
20 December 1996Accounts for a dormant company made up to 30 June 1996 (6 pages)
11 December 1996Return made up to 11/11/96; no change of members (6 pages)
11 December 1996Return made up to 11/11/96; no change of members (6 pages)
15 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 July 1996Return made up to 11/11/95; full list of members (10 pages)
31 July 1996Return made up to 11/11/95; full list of members (10 pages)
12 July 1996New secretary appointed (2 pages)
12 July 1996New secretary appointed (2 pages)
12 July 1996Secretary resigned (1 page)
12 July 1996Secretary resigned (1 page)
5 July 1996Accounting reference date extended from 31/05/96 to 30/06/96 (1 page)
5 July 1996Accounting reference date extended from 31/05/96 to 30/06/96 (1 page)
24 June 1996Accounts for a dormant company made up to 31 May 1995 (6 pages)
24 June 1996Return made up to 11/11/94; full list of members (8 pages)
24 June 1996Return made up to 11/11/94; full list of members (8 pages)
24 June 1996Accounts for a dormant company made up to 31 May 1995 (6 pages)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
2 May 1996Secretary resigned (1 page)
2 May 1996Secretary resigned (1 page)
2 May 1996New secretary appointed (2 pages)
2 May 1996New secretary appointed (2 pages)
3 November 1995Director resigned (2 pages)
3 November 1995Director resigned (2 pages)
22 August 1995First Gazette notice for compulsory strike-off (2 pages)
22 August 1995First Gazette notice for compulsory strike-off (2 pages)
26 April 1995New director appointed (2 pages)
26 April 1995New director appointed (4 pages)
26 April 1995New director appointed (2 pages)
26 April 1995New director appointed (4 pages)
26 April 1995New director appointed (4 pages)
26 April 1995Secretary resigned;new secretary appointed (4 pages)
26 April 1995Secretary resigned;new secretary appointed (4 pages)
26 April 1995New director appointed (4 pages)
11 November 1991Incorporation (20 pages)
11 November 1991Incorporation (20 pages)