Company NameBeetroot Limited
DirectorsVince Coleridge Pope and Danielle Pope
Company StatusActive
Company Number03320410
CategoryPrivate Limited Company
Incorporation Date18 February 1997(27 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Vince Coleridge Pope
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1997(same day as company formation)
RoleComposer
Country of ResidenceEngland
Correspondence Address27 Cholmeley Park
Highgate
London
N6 5EL
Director NameDanielle Pope
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1998(1 year, 2 months after company formation)
Appointment Duration26 years
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address27 Cholmeley Park
Highgate
London
N6 5EL
Secretary NameDanielle Pope
NationalityBritish
StatusCurrent
Appointed06 May 1998(1 year, 2 months after company formation)
Appointment Duration26 years
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address27 Cholmeley Park
Highgate
London
N6 5EL
Director NameRachel Margaret Smy
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(same day as company formation)
RoleProducer
Correspondence Address107 Allfarthing Lane
London
SW18 2AU
Secretary NameRachel Margaret Smy
NationalityBritish
StatusResigned
Appointed18 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address107 Allfarthing Lane
London
SW18 2AU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 February 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 February 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitebeetrootmusic.com
Email address[email protected]
Telephone07 779123302
Telephone regionMobile

Location

Registered Address14 Basing Hill
London
NW11 8TH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Dr Vince Coleridge Pope
50.00%
Ordinary B
1 at £1Mrs Danielle Pope
50.00%
Ordinary A

Financials

Year2014
Net Worth£118,790
Cash£37,118
Current Liabilities£34,974

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return17 February 2024 (2 months, 2 weeks ago)
Next Return Due3 March 2025 (10 months from now)

Charges

28 April 2005Delivered on: 4 May 2005
Persons entitled: Patricia Ann Allsopp Michael Edward Ranulph Allsopp William Paul Harriman and Andrew Williamkennedy Merrian

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £7,750.00 plus vat.
Outstanding
31 March 2000Delivered on: 7 April 2000
Persons entitled: Jeremy Debenham and Nicholas Debenham

Classification: Rent deposit deed
Secured details: £7,500.00 due or to become due from the company to the chargees under the rent deposit deed.
Particulars: The deposit sum of £7,500.00.
Outstanding

Filing History

20 February 2024Confirmation statement made on 17 February 2024 with updates (5 pages)
18 June 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
1 March 2023Confirmation statement made on 17 February 2023 with updates (5 pages)
18 July 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
17 February 2022Confirmation statement made on 17 February 2022 with updates (5 pages)
26 April 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
1 March 2021Confirmation statement made on 17 February 2021 with updates (5 pages)
15 May 2020Total exemption full accounts made up to 28 February 2020 (9 pages)
17 February 2020Confirmation statement made on 17 February 2020 with updates (5 pages)
14 April 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
18 February 2019Confirmation statement made on 17 February 2019 with updates (5 pages)
4 May 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
20 February 2018Confirmation statement made on 17 February 2018 with updates (5 pages)
20 February 2018Notification of Danielle Pope as a person with significant control on 6 April 2016 (2 pages)
20 February 2018Notification of Vince Coleridge Pope as a person with significant control on 6 April 2016 (2 pages)
2 June 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
2 June 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
20 February 2017Confirmation statement made on 17 February 2017 with updates (7 pages)
20 February 2017Confirmation statement made on 17 February 2017 with updates (7 pages)
22 April 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
22 April 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
18 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(6 pages)
18 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(6 pages)
24 September 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
24 September 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
23 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(6 pages)
23 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(6 pages)
18 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
18 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
18 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(6 pages)
18 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(6 pages)
1 May 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
1 May 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
18 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
18 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
15 May 2012Total exemption full accounts made up to 28 February 2012 (13 pages)
15 May 2012Total exemption full accounts made up to 28 February 2012 (13 pages)
10 May 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
8 May 2012Resolutions
  • RES13 ‐ Re-designate 01/03/2011
(1 page)
8 May 2012Change of share class name or designation (2 pages)
8 May 2012Resolutions
  • RES13 ‐ Re-designate 01/03/2011
(1 page)
8 May 2012Change of share class name or designation (2 pages)
2 June 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
2 June 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
2 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
12 July 2010Total exemption full accounts made up to 28 February 2010 (12 pages)
12 July 2010Total exemption full accounts made up to 28 February 2010 (12 pages)
3 March 2010Director's details changed for Danielle Pope on 1 January 2010 (2 pages)
3 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Vince Coleridge Pope on 1 January 2010 (2 pages)
3 March 2010Director's details changed for Vince Coleridge Pope on 1 January 2010 (2 pages)
3 March 2010Director's details changed for Danielle Pope on 1 January 2010 (2 pages)
3 March 2010Director's details changed for Vince Coleridge Pope on 1 January 2010 (2 pages)
3 March 2010Director's details changed for Danielle Pope on 1 January 2010 (2 pages)
10 October 2009Total exemption full accounts made up to 28 February 2009 (13 pages)
10 October 2009Total exemption full accounts made up to 28 February 2009 (13 pages)
18 February 2009Return made up to 17/02/09; full list of members (4 pages)
18 February 2009Return made up to 17/02/09; full list of members (4 pages)
3 September 2008Total exemption full accounts made up to 28 February 2008 (12 pages)
3 September 2008Total exemption full accounts made up to 28 February 2008 (12 pages)
21 February 2008Return made up to 18/02/08; full list of members (2 pages)
21 February 2008Return made up to 18/02/08; full list of members (2 pages)
22 July 2007Total exemption full accounts made up to 28 February 2007 (12 pages)
22 July 2007Total exemption full accounts made up to 28 February 2007 (12 pages)
14 March 2007Return made up to 18/02/07; full list of members (7 pages)
14 March 2007Return made up to 18/02/07; full list of members (7 pages)
2 May 2006Total exemption full accounts made up to 28 February 2006 (13 pages)
2 May 2006Total exemption full accounts made up to 28 February 2006 (13 pages)
16 February 2006Return made up to 18/02/06; full list of members (7 pages)
16 February 2006Return made up to 18/02/06; full list of members (7 pages)
16 May 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
16 May 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
4 May 2005Particulars of mortgage/charge (3 pages)
4 May 2005Particulars of mortgage/charge (3 pages)
10 March 2005Return made up to 18/02/05; full list of members (7 pages)
10 March 2005Return made up to 18/02/05; full list of members (7 pages)
15 June 2004Total exemption full accounts made up to 28 February 2004 (11 pages)
15 June 2004Total exemption full accounts made up to 28 February 2004 (11 pages)
6 March 2004Return made up to 18/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 March 2004Return made up to 18/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 June 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
5 June 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
19 February 2003Return made up to 18/02/03; full list of members (7 pages)
19 February 2003Return made up to 18/02/03; full list of members (7 pages)
18 December 2002Registered office changed on 18/12/02 from: 7-9 swallow street london W1B 4DT (1 page)
18 December 2002Registered office changed on 18/12/02 from: 7-9 swallow street london W1B 4DT (1 page)
28 November 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
28 November 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
20 February 2002Return made up to 18/02/02; full list of members
  • 363(287) ‐ Registered office changed on 20/02/02
(6 pages)
20 February 2002Return made up to 18/02/02; full list of members
  • 363(287) ‐ Registered office changed on 20/02/02
(6 pages)
5 October 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
5 October 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
23 March 2001Return made up to 18/02/01; full list of members (6 pages)
23 March 2001Return made up to 18/02/01; full list of members (6 pages)
3 July 2000Accounts for a small company made up to 29 February 2000 (4 pages)
3 July 2000Accounts for a small company made up to 29 February 2000 (4 pages)
7 April 2000Particulars of mortgage/charge (3 pages)
7 April 2000Particulars of mortgage/charge (3 pages)
29 February 2000Return made up to 18/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 February 2000Return made up to 18/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1999Accounts for a small company made up to 28 February 1999 (5 pages)
6 July 1999Accounts for a small company made up to 28 February 1999 (5 pages)
20 April 1999Return made up to 18/02/99; full list of members (5 pages)
20 April 1999Return made up to 18/02/99; full list of members (5 pages)
17 September 1998Director resigned (1 page)
17 September 1998Director resigned (1 page)
4 September 1998Director resigned (1 page)
4 September 1998New secretary appointed;new director appointed (2 pages)
4 September 1998New secretary appointed;new director appointed (2 pages)
4 September 1998Secretary resigned (1 page)
4 September 1998Accounts for a small company made up to 28 February 1998 (4 pages)
4 September 1998Secretary resigned (1 page)
4 September 1998Director resigned (1 page)
4 September 1998Accounts for a small company made up to 28 February 1998 (4 pages)
24 February 1998Return made up to 18/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/02/98
(6 pages)
24 February 1998Return made up to 18/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/02/98
(6 pages)
20 February 1997Registered office changed on 20/02/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 February 1997New secretary appointed (2 pages)
20 February 1997Secretary resigned (1 page)
20 February 1997New director appointed (2 pages)
20 February 1997Secretary resigned (1 page)
20 February 1997Director resigned (1 page)
20 February 1997New director appointed (2 pages)
20 February 1997New secretary appointed (2 pages)
20 February 1997Registered office changed on 20/02/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997Director resigned (1 page)
18 February 1997Incorporation (13 pages)
18 February 1997Incorporation (13 pages)