Company NameRelax Beat Limited
Company StatusActive
Company Number04165649
CategoryPrivate Limited Company
Incorporation Date22 February 2001(23 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Thierry Criscione
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed23 February 2001(1 day after company formation)
Appointment Duration23 years, 2 months
RoleStudio Manager
Country of ResidenceFrance
Correspondence Address13 Rue Rene Robin
Ivry Sur Seine
94200
France
Director NameMr Stephane Georges Paul Ros
Date of BirthNovember 1966 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed23 February 2001(1 day after company formation)
Appointment Duration23 years, 2 months
RoleRecruitment
Country of ResidenceFrance
Correspondence Address13 Rue Des Freres Moranes
Paris
75015
France
Director NameMr Jacques Georges Robert Fantino
Date of BirthDecember 1966 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed23 February 2001(1 day after company formation)
Appointment Duration23 years, 2 months
RoleSound Engineer
Country of ResidenceFrance
Correspondence AddressVilla Symphonie Avenue Bella Vista
Nice
06100
Secretary NameMr Stephane Georges Paul Ros
NationalityFrench
StatusCurrent
Appointed23 February 2001(1 day after company formation)
Appointment Duration23 years, 2 months
RoleRecruitment
Country of ResidenceFrance
Correspondence Address13 Rue Des Freres Moranes
Paris
75015
France
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address6 Park View
London
N21 1QX
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Filing History

23 February 2024Confirmation statement made on 22 February 2024 with no updates (3 pages)
17 August 2023Micro company accounts made up to 30 November 2022 (2 pages)
15 August 2023Director's details changed for Mr Thierry Criscione on 14 August 2023 (2 pages)
15 August 2023Director's details changed for Mr Stephane Georges Paul Ros on 14 August 2023 (2 pages)
15 August 2023Director's details changed for Mr Jacques Georges Robert Fantino on 14 August 2023 (2 pages)
14 August 2023Director's details changed for Mr Stephane Georges Paul Ros on 14 August 2023 (2 pages)
14 August 2023Secretary's details changed for Mr Stephane Georges Paul Ros on 14 August 2023 (1 page)
14 August 2023Change of details for Mr Stephane Georges Paul Ros as a person with significant control on 14 August 2023 (2 pages)
23 February 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
31 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
4 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
27 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
19 April 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
14 August 2020Micro company accounts made up to 30 November 2019 (3 pages)
24 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
21 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
21 August 2019Change of details for Mr Jacques Georges Robert Fantino as a person with significant control on 31 July 2019 (2 pages)
21 August 2019Director's details changed for Mr Jacques Georges Robert Fantino on 31 July 2019 (2 pages)
14 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
17 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
2 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
17 August 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
17 August 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
3 March 2017Confirmation statement made on 22 February 2017 with updates (7 pages)
3 March 2017Confirmation statement made on 22 February 2017 with updates (7 pages)
11 August 2016Accounts for a dormant company made up to 30 November 2015 (5 pages)
11 August 2016Accounts for a dormant company made up to 30 November 2015 (5 pages)
29 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 3
(6 pages)
29 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 3
(6 pages)
21 August 2015Accounts for a dormant company made up to 30 November 2014 (5 pages)
21 August 2015Accounts for a dormant company made up to 30 November 2014 (5 pages)
12 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 3
(6 pages)
12 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 3
(6 pages)
12 August 2014Accounts for a dormant company made up to 30 November 2013 (5 pages)
12 August 2014Accounts for a dormant company made up to 30 November 2013 (5 pages)
14 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 3
(6 pages)
14 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 3
(6 pages)
5 August 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
5 August 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
22 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
22 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
27 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
27 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
15 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
15 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
15 September 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
15 September 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
23 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Stephane Georges Paul Ros on 22 February 2010 (2 pages)
23 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Jacques Georges Robert Fantino on 22 February 2010 (2 pages)
23 April 2010Director's details changed for Thierry Criscione on 22 February 2010 (2 pages)
23 April 2010Director's details changed for Stephane Georges Paul Ros on 22 February 2010 (2 pages)
23 April 2010Director's details changed for Jacques Georges Robert Fantino on 22 February 2010 (2 pages)
23 April 2010Director's details changed for Thierry Criscione on 22 February 2010 (2 pages)
29 October 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
29 October 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
13 May 2009Director's change of particulars / jacques fantino / 13/05/2009 (1 page)
13 May 2009Director's change of particulars / jacques fantino / 13/05/2009 (1 page)
11 May 2009Return made up to 22/02/09; full list of members (4 pages)
11 May 2009Return made up to 22/02/09; full list of members (4 pages)
13 October 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
13 October 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
12 August 2008Return made up to 22/02/08; full list of members (4 pages)
12 August 2008Return made up to 22/02/08; full list of members (4 pages)
11 August 2008Location of register of members (1 page)
11 August 2008Location of register of members (1 page)
16 October 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
16 October 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
10 October 2007Return made up to 22/02/07; full list of members (3 pages)
10 October 2007Return made up to 22/02/07; full list of members (3 pages)
17 October 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
17 October 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
8 September 2006Director's particulars changed (1 page)
8 September 2006Director's particulars changed (1 page)
8 September 2006Return made up to 22/02/06; full list of members (3 pages)
8 September 2006Return made up to 22/02/06; full list of members (3 pages)
8 September 2006Secretary's particulars changed;director's particulars changed (1 page)
8 September 2006Secretary's particulars changed;director's particulars changed (1 page)
9 November 2005Amended accounts made up to 30 November 2004 (3 pages)
9 November 2005Amended accounts made up to 30 November 2004 (3 pages)
28 October 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
28 October 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
24 March 2005Return made up to 22/02/05; full list of members (7 pages)
24 March 2005Return made up to 22/02/05; full list of members (7 pages)
18 October 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
18 October 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
1 April 2004Return made up to 22/02/04; full list of members (7 pages)
1 April 2004Return made up to 22/02/04; full list of members (7 pages)
6 October 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
6 October 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
4 April 2003Return made up to 22/02/03; full list of members (7 pages)
4 April 2003Return made up to 22/02/03; full list of members (7 pages)
11 October 2002Total exemption small company accounts made up to 30 November 2001 (3 pages)
11 October 2002Total exemption small company accounts made up to 30 November 2001 (3 pages)
4 April 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 April 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 July 2001Ad 23/02/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
24 July 2001Ad 23/02/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
2 May 2001Company name changed xemi LIMITED\certificate issued on 02/05/01 (2 pages)
2 May 2001Company name changed xemi LIMITED\certificate issued on 02/05/01 (2 pages)
16 March 2001New secretary appointed;new director appointed (2 pages)
16 March 2001Accounting reference date shortened from 28/02/02 to 30/11/01 (1 page)
16 March 2001New secretary appointed;new director appointed (2 pages)
16 March 2001Accounting reference date shortened from 28/02/02 to 30/11/01 (1 page)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
27 February 2001Director resigned (1 page)
27 February 2001Secretary resigned (1 page)
27 February 2001Secretary resigned (1 page)
27 February 2001Director resigned (1 page)
22 February 2001Incorporation (12 pages)
22 February 2001Incorporation (12 pages)