Company NameBeggars Group Digital Limited
Company StatusActive
Company Number03085303
CategoryPrivate Limited Company
Incorporation Date28 July 1995(28 years, 9 months ago)
Previous Names3

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
Appointed07 April 1997(1 year, 8 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17-19 Alma Road
London
SW18 1AA
Director NameMr Simon David Wheeler
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2004(9 years after company formation)
Appointment Duration19 years, 9 months
RoleNew Media Consultant
Country of ResidenceEngland
Correspondence Address17-19 Alma Road
London
SW18 1AA
Director NameMr Rupert William Skellett
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2006(11 years, 4 months after company formation)
Appointment Duration17 years, 4 months
RoleLawyer
Country of ResidenceEngland
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(18 years, 4 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(18 years, 4 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17-19 Alma Road
London
SW18 1AA
Director NameYvonne Teresa Damant
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(1 week, 4 days after company formation)
Appointment Duration1 year, 8 months (resigned 07 April 1997)
RoleFashion Retailer
Correspondence AddressSudbrook Cottage Ham Gate Avenue
Ham Common
Richmond
Surrey
TW10 5HB
Secretary NameMr Alistair John Damant
NationalityBritish
StatusResigned
Appointed08 August 1995(1 week, 4 days after company formation)
Appointment Duration1 year, 8 months (resigned 07 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Kings Road
Kingston Upon Thames
Surrey
KT2 5HS
Director NameMr Nigel Peter Bolt
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(1 year, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 13 December 2006)
RoleAccountnat
Country of ResidenceUnited Kingdom
Correspondence Address70 Wandle Road
London
SW17 7DW
Secretary NameMr Nigel Peter Bolt
NationalityBritish
StatusResigned
Appointed07 April 1997(1 year, 8 months after company formation)
Appointment Duration16 years, 8 months (resigned 04 December 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17-19 Alma Road
London
SW18 1AA
Director NameMr Andrew Heath
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(4 years, 2 months after company formation)
Appointment Duration14 years, 1 month (resigned 04 December 2013)
RoleMusic Publisher
Country of ResidenceEngland
Correspondence Address17-19 Alma Road
London
SW18 1AA
Director NameEwen James Wyllie
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(4 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 August 2004)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFoxborough Hall
Sadlemakers Lane, Melton
Woodbridge
Suffolk
IP12 1ND
Director NameMr Christopher John Francis Jermyn Holborow
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(11 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 December 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Jephtha Road
London
SW18 1QH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed28 July 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitebeggars.com

Location

Registered Address17-19 Alma Road
London
SW18 1AA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Beggars Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,398,817
Cash£1,006,455
Current Liabilities£3,137,630

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 Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

17 September 1999Delivered 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

Filing History

3 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
11 August 2023Accounts for a small company made up to 31 December 2022 (7 pages)
9 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
16 August 2022Accounts for a small company made up to 31 December 2021 (8 pages)
6 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
29 September 2021Accounts for a small company made up to 31 December 2020 (8 pages)
6 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
12 August 2020Accounts for a small company made up to 31 December 2019 (8 pages)
6 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
29 July 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
23 July 2019Accounts for a small company made up to 31 December 2018 (7 pages)
10 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
4 July 2018Accounts for a small company made up to 31 December 2017 (7 pages)
11 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
27 July 2017Accounts for a small company made up to 31 December 2016 (8 pages)
27 July 2017Accounts for a small company made up to 31 December 2016 (8 pages)
1 October 2016Full accounts made up to 31 December 2015 (19 pages)
1 October 2016Full accounts made up to 31 December 2015 (19 pages)
5 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
12 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
12 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
6 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(5 pages)
6 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(5 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
31 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(5 pages)
31 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(5 pages)
5 December 2013Termination of appointment of Andrew Heath as a director (1 page)
5 December 2013Termination of appointment of Nigel Bolt as a secretary (1 page)
5 December 2013Appointment of Mr Paul Michael Redding as a director (2 pages)
5 December 2013Termination of appointment of Andrew Heath as a director (1 page)
5 December 2013Appointment of Ms Neela Ebbett as a director (2 pages)
5 December 2013Termination of appointment of Nigel Bolt as a secretary (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)
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)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
31 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
3 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
3 August 2011Director's details changed for Rupert William Nicholas on 1 January 2011 (2 pages)
3 August 2011Director's details changed for Rupert William Nicholas on 1 January 2011 (2 pages)
3 August 2011Director's details changed for Rupert William Nicholas on 1 January 2011 (2 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
30 July 2010Director's details changed for Mr Simon David Wheeler on 1 July 2010 (2 pages)
30 July 2010Director's details changed for Rupert William Nicholas on 1 July 2010 (2 pages)
30 July 2010Director's details changed for Mr Andrew Heath on 1 January 2010 (2 pages)
30 July 2010Director's details changed for Rupert William Nicholas on 1 July 2010 (2 pages)
30 July 2010Director's details changed for Mr Andrew Heath on 1 January 2010 (2 pages)
30 July 2010Director's details changed for Martin Charles Mills on 1 January 2010 (2 pages)
30 July 2010Director's details changed for Rupert William Nicholas on 1 July 2010 (2 pages)
30 July 2010Director's details changed for Martin Charles Mills on 1 January 2010 (2 pages)
30 July 2010Director's details changed for Mr Andrew Heath on 1 January 2010 (2 pages)
30 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
30 July 2010Secretary's details changed for Mr Nigel Peter Bolt on 1 January 2010 (1 page)
30 July 2010Secretary's details changed for Mr Nigel Peter Bolt on 1 January 2010 (1 page)
30 July 2010Director's details changed for Mr Simon David Wheeler on 1 July 2010 (2 pages)
30 July 2010Director's details changed for Martin Charles Mills on 1 January 2010 (2 pages)
30 July 2010Secretary's details changed for Mr Nigel Peter Bolt on 1 January 2010 (1 page)
30 July 2010Director's details changed for Mr Simon David Wheeler on 1 July 2010 (2 pages)
2 December 2009Accounts for a small company made up to 31 December 2008 (7 pages)
2 December 2009Accounts for a small company made up to 31 December 2008 (7 pages)
31 July 2009Return made up to 28/07/09; full list of members (4 pages)
31 July 2009Return made up to 28/07/09; full list of members (4 pages)
5 February 2009Accounts for a small company made up to 31 December 2007 (7 pages)
5 February 2009Accounts for a small company made up to 31 December 2007 (7 pages)
29 July 2008Return made up to 28/07/08; full list of members (4 pages)
29 July 2008Return made up to 28/07/08; full list of members (4 pages)
29 May 2008Accounts for a small company made up to 31 December 2006 (7 pages)
29 May 2008Accounts for a small company made up to 31 December 2006 (7 pages)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
20 August 2007Return made up to 28/07/07; full list of members (3 pages)
20 August 2007Return made up to 28/07/07; full list of members (3 pages)
15 March 2007New director appointed (2 pages)
15 March 2007Director resigned (1 page)
15 March 2007New director appointed (2 pages)
15 March 2007Director resigned (1 page)
15 March 2007New director appointed (2 pages)
15 March 2007New director appointed (2 pages)
8 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
8 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
7 August 2006Return made up to 28/07/06; full list of members (2 pages)
7 August 2006Return made up to 28/07/06; full list of members (2 pages)
6 February 2006Accounts for a small company made up to 31 December 2004 (7 pages)
6 February 2006Accounts for a small company made up to 31 December 2004 (7 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)
22 July 2005Return made up to 28/07/05; full list of members (8 pages)
22 July 2005Return made up to 28/07/05; full list of members (8 pages)
5 February 2005Accounts for a small company made up to 31 December 2003 (6 pages)
5 February 2005Accounts for a small company made up to 31 December 2003 (6 pages)
13 August 2004New director appointed (1 page)
13 August 2004Director's particulars changed (1 page)
13 August 2004New director appointed (1 page)
13 August 2004Delivery ext'd 3 mth 31/12/03 (1 page)
13 August 2004Director resigned (1 page)
13 August 2004Director's particulars changed (1 page)
13 August 2004Delivery ext'd 3 mth 31/12/03 (1 page)
13 August 2004Director resigned (1 page)
10 August 2004Return made up to 28/07/04; full list of members (8 pages)
10 August 2004Return made up to 28/07/04; full list of members (8 pages)
24 February 2004Accounts for a small company made up to 31 December 2002 (6 pages)
24 February 2004Accounts for a small company made up to 31 December 2002 (6 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)
20 July 2003Return made up to 28/07/03; full list of members (8 pages)
20 July 2003Return made up to 28/07/03; full list of members (8 pages)
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)
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)
13 August 2002Return made up to 28/07/02; full list of members (8 pages)
13 August 2002Return made up to 28/07/02; full list of members (8 pages)
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)
17 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
17 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
9 August 2001Return made up to 28/07/01; full list of members (7 pages)
9 August 2001Return made up to 28/07/01; full list of members (7 pages)
1 February 2001Accounts for a small company made up to 31 December 1999 (5 pages)
1 February 2001Accounts for a small company made up to 31 December 1999 (5 pages)
13 November 2000Registered office changed on 13/11/00 from: russell bedford house city forum 250 city road,london EC1V 2QQ (1 page)
13 November 2000Registered office changed on 13/11/00 from: russell bedford house city forum 250 city road,london EC1V 2QQ (1 page)
2 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
2 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
15 September 2000Return made up to 28/07/00; full list of members (7 pages)
15 September 2000Return made up to 28/07/00; full list of members (7 pages)
22 May 2000Company name changed beggars banquet group digital li mited\certificate issued on 23/05/00 (2 pages)
22 May 2000Company name changed beggars banquet group digital li mited\certificate issued on 23/05/00 (2 pages)
20 January 2000Director's particulars changed (1 page)
20 January 2000Director's particulars changed (1 page)
7 December 1999Company name changed beggars banquet communications l imited\certificate issued on 08/12/99 (2 pages)
7 December 1999Company name changed beggars banquet communications l imited\certificate issued on 08/12/99 (2 pages)
29 November 1999New director appointed (3 pages)
29 November 1999New director appointed (3 pages)
29 November 1999New director appointed (3 pages)
29 November 1999New director appointed (3 pages)
28 October 1999Full accounts made up to 31 December 1998 (9 pages)
28 October 1999Full accounts made up to 31 December 1998 (9 pages)
15 October 1999Return made up to 28/07/99; full list of members (8 pages)
15 October 1999Return made up to 28/07/99; full list of members (8 pages)
8 October 1999Particulars of mortgage/charge (3 pages)
8 October 1999Particulars of mortgage/charge (3 pages)
11 November 1998Full accounts made up to 31 December 1997 (9 pages)
11 November 1998Full accounts made up to 31 December 1997 (9 pages)
2 September 1998Return made up to 28/07/98; full list of members (8 pages)
2 September 1998Return made up to 28/07/98; full list of members (8 pages)
20 January 1998Company name changed funtalk LIMITED\certificate issued on 21/01/98 (2 pages)
20 January 1998Company name changed funtalk LIMITED\certificate issued on 21/01/98 (2 pages)
12 November 1997Return made up to 28/07/97; full list of members (8 pages)
12 November 1997Return made up to 28/07/97; full list of members (8 pages)
23 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
23 June 1997New secretary appointed;new director appointed (3 pages)
23 June 1997Accounting reference date extended from 08/08/96 to 31/12/96 (1 page)
23 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
23 June 1997Accounting reference date extended from 08/08/96 to 31/12/96 (1 page)
23 June 1997New secretary appointed;new director appointed (3 pages)
23 June 1997Secretary resigned (1 page)
23 June 1997Secretary resigned (1 page)
4 June 1997New director appointed (3 pages)
4 June 1997Director resigned (1 page)
4 June 1997New director appointed (3 pages)
4 June 1997Ad 07/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 June 1997Ad 07/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 June 1997Director resigned (1 page)
4 March 1997Return made up to 28/07/96; full list of members (6 pages)
4 March 1997Return made up to 28/07/96; full list of members (6 pages)
5 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 December 1995Accounting reference date shortened from 31/03 to 08/08 (1 page)
5 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 December 1995Accounts for a dormant company made up to 8 August 1995 (1 page)
5 December 1995Accounting reference date shortened from 31/03 to 08/08 (1 page)
5 December 1995Accounts for a dormant company made up to 8 August 1995 (1 page)
5 December 1995Accounts for a dormant company made up to 8 August 1995 (1 page)
14 November 1995Secretary resigned;new secretary appointed (2 pages)
14 November 1995Secretary resigned;new secretary appointed (2 pages)
14 November 1995Director resigned;new director appointed (2 pages)
14 November 1995Director resigned;new director appointed (2 pages)
10 August 1995Registered office changed on 10/08/95 from: 120 east road london N1 6AA (1 page)
10 August 1995Registered office changed on 10/08/95 from: 120 east road london N1 6AA (1 page)
28 July 1995Incorporation (28 pages)
28 July 1995Incorporation (28 pages)