Company NameBeatown Limited
Company StatusDissolved
Company Number03516053
CategoryPrivate Limited Company
Incorporation Date24 February 1998(26 years, 2 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)
Previous NamePDU 24:7 Ltd

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameAnthony Ageh
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1998(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressAston House
Cornwall Avenue
London
N3 1LF
Secretary NameElaine Finkletaub
NationalityBritish
StatusClosed
Appointed24 February 1998(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressAston House
Cornwall Avenue
London
N3 1LF
Director NameMichael Christopher Casey
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1999(11 months, 3 weeks after company formation)
Appointment Duration21 years, 7 months (closed 29 September 2020)
RoleWeb Developer
Country of ResidenceUnited Kingdom
Correspondence AddressAston House
Cornwall Avenue
London
N3 1LF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebeatown.com

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1La Casa Nostra LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£29,823
Cash£42,178
Current Liabilities£14,051

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
1 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(4 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 March 2010Secretary's details changed for Elaine Finkletaub on 1 February 2010 (1 page)
29 March 2010Director's details changed for Michael Christopher Casey on 1 February 2010 (2 pages)
29 March 2010Secretary's details changed for Elaine Finkletaub on 1 February 2010 (1 page)
29 March 2010Director's details changed for Anthony Ageh on 1 February 2010 (2 pages)
29 March 2010Director's details changed for Michael Christopher Casey on 1 February 2010 (2 pages)
29 March 2010Director's details changed for Anthony Ageh on 1 February 2010 (2 pages)
29 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
23 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 February 2009Return made up to 24/02/09; full list of members (3 pages)
12 November 2008Director's change of particulars / michael casey / 12/11/2008 (1 page)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 July 2008Return made up to 24/02/08; full list of members (3 pages)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 April 2007Return made up to 24/02/07; full list of members (2 pages)
6 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 March 2006Return made up to 24/02/06; full list of members (7 pages)
19 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 March 2005Return made up to 24/02/05; full list of members (7 pages)
8 October 2004Company name changed pdu 24:7 LTD\certificate issued on 08/10/04 (2 pages)
1 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 March 2004Return made up to 24/02/04; full list of members (7 pages)
15 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 May 2003Registered office changed on 15/05/03 from: 75 wallwood road london E11 1AY (1 page)
4 March 2003Return made up to 24/02/03; full list of members (7 pages)
17 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 March 2002Return made up to 24/02/02; full list of members (6 pages)
2 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
21 February 2001Return made up to 24/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
16 March 2000Return made up to 24/02/00; full list of members
  • 363(287) ‐ Registered office changed on 16/03/00
(6 pages)
11 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
9 July 1999Registered office changed on 09/07/99 from: edelman house 1238 high road whetstone london N20 0LH (1 page)
29 March 1999Return made up to 24/02/99; full list of members (7 pages)
5 March 1999New director appointed (2 pages)
8 January 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
4 March 1998Director resigned (1 page)
4 March 1998New secretary appointed (2 pages)
4 March 1998Secretary resigned (1 page)
24 February 1998Incorporation (17 pages)