Company NameDavid Beckham Limited
DirectorDavid Robert Joseph Beckham
Company StatusActive
Company Number03993482
CategoryPrivate Limited Company
Incorporation Date15 May 2000(23 years, 11 months ago)
Previous NameRookstow Limited

Business Activity

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

Directors

Director NameMr David Robert Joseph Beckham
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2000(2 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameSRLV Llp (Corporation)
StatusCurrent
Appointed01 January 2021(20 years, 7 months after company formation)
Appointment Duration3 years, 3 months
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Matthew Russell Aucott
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Park Mount
Harpenden
Hertfordshire
AL5 3AS
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 May 2000(same day as company formation)
Correspondence AddressVictoria House 64 Paul Street
London
EC2A 4NA
Secretary NameComat Registrars Limited (Corporation)
StatusResigned
Appointed20 July 2000(2 months after company formation)
Appointment Duration12 years, 11 months (resigned 14 June 2013)
Correspondence Address8 Gray's Inn Square
Gray's Inn
London
WC1R 5JQ
Secretary NameBond Street Registrars Limited (Corporation)
StatusResigned
Appointed14 June 2013(13 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2016)
Correspondence Address5th Floor
89 New Bond Street
London
W1S 1DA
Secretary NameNew Bond Street Registrars Limited (Corporation)
StatusResigned
Appointed31 March 2016(15 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2020)
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

2 at £1Footwork Productions LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return26 February 2024 (1 month, 4 weeks ago)
Next Return Due12 March 2025 (10 months, 3 weeks from now)

Filing History

3 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
12 January 2023Accounts for a dormant company made up to 30 April 2022 (1 page)
28 March 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
17 January 2022Accounts for a dormant company made up to 30 April 2021 (1 page)
15 September 2021Notification of Footwork Productions Limited as a person with significant control on 6 April 2016 (2 pages)
15 September 2021Cessation of David Robert Joseph Beckham as a person with significant control on 6 April 2016 (1 page)
26 April 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
14 April 2021Termination of appointment of New Bond Street Registrars Limited as a secretary on 31 December 2020 (1 page)
14 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
14 April 2021Appointment of Srlv Llp as a secretary on 1 January 2021 (2 pages)
12 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
27 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
15 July 2019Secretary's details changed for New Bond Street Registrars Limited on 19 June 2019 (1 page)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
8 May 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
31 January 2019Accounts for a dormant company made up to 30 April 2018 (5 pages)
8 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
24 January 2018Accounts for a dormant company made up to 30 April 2017 (6 pages)
12 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
16 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(3 pages)
16 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(3 pages)
13 May 2016Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages)
13 May 2016Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages)
13 May 2016Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page)
13 May 2016Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
20 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(3 pages)
20 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
16 May 2014Director's details changed for David Robert Joseph Beckham on 24 April 2014 (2 pages)
16 May 2014Annual return made up to 24 April 2014 with a full list of shareholders (3 pages)
16 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(3 pages)
16 May 2014Annual return made up to 24 April 2014 with a full list of shareholders (3 pages)
16 May 2014Director's details changed for David Robert Joseph Beckham on 24 April 2014 (2 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
11 July 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
11 July 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
11 July 2013Secretary's details changed for Comat Registrars Limited on 10 April 2010 (1 page)
11 July 2013Secretary's details changed for Comat Registrars Limited on 10 April 2010 (1 page)
17 June 2013Appointment of Bond Street Registrars Limited as a secretary (2 pages)
17 June 2013Termination of appointment of Comat Registrars Limited as a secretary on 14 June 2013 (1 page)
17 June 2013Termination of appointment of Comat Registrars Limited as a secretary on 14 June 2013 (1 page)
17 June 2013Registered office address changed from , Hill House 1 Little New Street, London, EC4A 3TR on 17 June 2013 (1 page)
17 June 2013Registered office address changed from , Hill House 1 Little New Street, London, EC4A 3TR on 17 June 2013 (1 page)
17 June 2013Appointment of Bond Street Registrars Limited as a secretary on 14 June 2013 (2 pages)
17 June 2013Appointment of Bond Street Registrars Limited as a secretary on 14 June 2013 (2 pages)
17 June 2013Termination of appointment of Comat Registrars Limited as a secretary (1 page)
30 May 2013Director's details changed for David Robert Joseph Beckham on 29 May 2013 (2 pages)
30 May 2013Director's details changed for David Robert Joseph Beckham on 29 May 2013 (2 pages)
28 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
13 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
7 January 2010Accounts for a dormant company made up to 30 April 2009 (7 pages)
7 January 2010Accounts for a dormant company made up to 30 April 2009 (7 pages)
13 May 2009Return made up to 24/04/09; full list of members (3 pages)
13 May 2009Return made up to 24/04/09; full list of members (3 pages)
27 February 2009Accounts made up to 30 April 2008 (7 pages)
27 February 2009Accounts made up to 30 April 2008 (7 pages)
27 February 2009Accounts for a dormant company made up to 30 April 2008 (7 pages)
11 September 2008Director's change of particulars / david beckham / 11/07/2008 (1 page)
11 September 2008Director's Change of Particulars / david beckham / 11/07/2008 / HouseName/Number was: , now: hill house; Street was: deloitte & touche, now: 1LITTLE new street; Area was: p o box 506, 180 strand, now: ; Post Code was: WC2R 1ZP, now: EC4A 3TR (1 page)
11 September 2008Director's Change of Particulars / david beckham / 11/07/2008 / HouseName/Number was: , now: hill house; Street was: deloitte & touche, now: 1LITTLE new street; Area was: p o box 506, 180 strand, now: ; Post Code was: WC2R 1ZP, now: EC4A 3TR (1 page)
29 May 2008Return made up to 24/04/08; full list of members (5 pages)
29 May 2008Return made up to 24/04/08; full list of members (5 pages)
26 September 2007Accounts made up to 30 April 2007 (7 pages)
26 September 2007Accounts made up to 30 April 2007 (7 pages)
30 May 2007Return made up to 24/04/07; full list of members (5 pages)
30 May 2007Return made up to 24/04/07; full list of members (5 pages)
30 May 2007Return made up to 24/04/07; full list of members (5 pages)
7 January 2007Accounts made up to 30 April 2006 (7 pages)
7 January 2007Accounts for a dormant company made up to 30 April 2006 (7 pages)
7 January 2007Accounts made up to 30 April 2006 (7 pages)
6 June 2006Return made up to 24/04/06; full list of members (5 pages)
6 June 2006Return made up to 24/04/06; full list of members (5 pages)
6 June 2006Return made up to 24/04/06; full list of members (5 pages)
13 February 2006Accounts made up to 30 April 2005 (7 pages)
13 February 2006Accounts made up to 30 April 2005 (7 pages)
13 February 2006Accounts for a dormant company made up to 30 April 2005 (7 pages)
21 April 2005Return made up to 24/04/05; full list of members (5 pages)
21 April 2005Return made up to 24/04/05; full list of members (5 pages)
21 April 2005Return made up to 24/04/05; full list of members (5 pages)
30 March 2005Accounts made up to 30 April 2004 (7 pages)
30 March 2005Accounts made up to 30 April 2004 (7 pages)
30 March 2005Accounts for a dormant company made up to 30 April 2004 (7 pages)
7 June 2004Return made up to 24/04/04; full list of members (5 pages)
7 June 2004Return made up to 24/04/04; full list of members (5 pages)
7 June 2004Return made up to 24/04/04; full list of members (5 pages)
16 February 2004Accounts made up to 30 April 2003 (7 pages)
16 February 2004Accounts for a dormant company made up to 30 April 2003 (7 pages)
16 February 2004Accounts made up to 30 April 2003 (7 pages)
8 October 2003Return made up to 24/04/03; full list of members (5 pages)
8 October 2003Return made up to 24/04/03; full list of members (5 pages)
8 October 2003Director's particulars changed (1 page)
8 October 2003Return made up to 24/04/03; full list of members (5 pages)
8 October 2003Director's particulars changed (1 page)
8 October 2003Director's particulars changed (1 page)
13 March 2003Accounts for a dormant company made up to 30 April 2002 (7 pages)
13 March 2003Accounts made up to 30 April 2002 (7 pages)
13 March 2003Accounts made up to 30 April 2002 (7 pages)
13 May 2002Return made up to 24/04/02; full list of members (5 pages)
13 May 2002Return made up to 24/04/02; full list of members (5 pages)
13 May 2002Return made up to 24/04/02; full list of members (5 pages)
11 April 2002Director's particulars changed (1 page)
11 April 2002Director's particulars changed (1 page)
11 April 2002Director's particulars changed (1 page)
25 February 2002Accounts for a dormant company made up to 30 April 2001 (7 pages)
25 February 2002Accounts made up to 30 April 2001 (7 pages)
25 February 2002Accounts made up to 30 April 2001 (7 pages)
17 May 2001Return made up to 15/05/01; full list of members (5 pages)
17 May 2001Return made up to 15/05/01; full list of members (5 pages)
17 May 2001Return made up to 15/05/01; full list of members (5 pages)
14 May 2001Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
14 May 2001Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
14 May 2001Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
18 August 2000New secretary appointed (2 pages)
18 August 2000Director resigned (1 page)
18 August 2000New director appointed (2 pages)
18 August 2000Director resigned (1 page)
18 August 2000New director appointed (2 pages)
18 August 2000Secretary resigned (1 page)
18 August 2000New secretary appointed (2 pages)
18 August 2000New director appointed (2 pages)
18 August 2000New secretary appointed (2 pages)
18 August 2000Secretary resigned (1 page)
18 August 2000Director resigned (1 page)
18 August 2000Secretary resigned (1 page)
24 July 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/07/00
(1 page)
20 July 2000Company name changed rookstow LIMITED\certificate issued on 20/07/00 (2 pages)
20 July 2000Company name changed rookstow LIMITED\certificate issued on 20/07/00 (2 pages)
15 May 2000Incorporation (17 pages)
15 May 2000Incorporation (17 pages)