Company NameBeyond Creative Limited
Company StatusActive
Company Number04645229
CategoryPrivate Limited Company
Incorporation Date23 January 2003(21 years, 3 months ago)
Previous NameFLI (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFrancois Foo Sui Siv Woo Shing Hai
Date of BirthMay 1950 (Born 74 years ago)
NationalityMauritian
StatusCurrent
Appointed23 January 2003(same day as company formation)
RoleManaging Director
Country of ResidenceMauritius
Correspondence AddressCmt
Dbm-Industrial-Estate
Pheonix
Mauritius
Director NameMarie Claire Ta Yun Woo Shing Hui
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityMauritian
StatusCurrent
Appointed23 January 2003(same day as company formation)
RoleMarketing Director
Country of ResidenceMauritius
Correspondence AddressCmt Dbm-Industrial-Estate
Phoenix
Mauritius
Director NameLouis Lai Fat Fur
Date of BirthDecember 1949 (Born 74 years ago)
NationalityMauritian
StatusCurrent
Appointed23 January 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceMauritius
Correspondence AddressCmt Dbm-Industrial-Estate
Phoenix
Foreign
Mauritius
Secretary NameChung Yung Chow Chin Po Koi
NationalityBritish
StatusCurrent
Appointed23 January 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Carlisle Way
London
SW17 9NZ
Director NameChung Yung Chow Chin Po Koi
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2007(3 years, 11 months after company formation)
Appointment Duration17 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Carlisle Way
London
SW17 9NZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebubbleweb.eu
Email address[email protected]
Telephone07 960638969
Telephone regionMobile

Location

Registered AddressSuite 140 - 1st Floor
50 Eastcastle Street
London
W1W 8EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

3 at £1Compagnie Maurilienne De Textile LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,030,473
Net Worth£687
Cash£21,302
Current Liabilities£193,700

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Charges

9 January 2013Delivered on: 15 January 2013
Persons entitled: Mount Eden Land Limited

Classification: Rent security 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: Interest in the deposited sum meaning the sum of £11,781 placed in a separately designated deposit account in the name of the landlord together with any other sums paid into the account by the company and any deposit interest credited to the account and which has not been released by the company.
Outstanding
10 January 2013Delivered on: 12 January 2013
Persons entitled: Shelana Investments Limited

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: £40,400.
Outstanding
10 February 2012Delivered on: 15 February 2012
Persons entitled: Mount Eden Land Limited

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: The deposited sum being the sum of £10,037 see image for full details.
Outstanding
7 September 2010Delivered on: 10 September 2010
Persons entitled: Mount Eden Land Limited

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: By way of first legal charge and with full title guarantee the deposited sum meaning £10,037 see image for full details.
Outstanding
22 December 2006Delivered on: 12 January 2007
Persons entitled: Shelana Investments Limited

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: Deposit sum £40,400.
Outstanding

Filing History

26 January 2021Full accounts made up to 31 July 2020 (26 pages)
1 June 2020Full accounts made up to 31 July 2019 (27 pages)
6 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
5 February 2020Director's details changed for Marie Claire Ta Yun Woo Shing Hai on 29 January 2020 (2 pages)
5 February 2020Change of details for Mr Chung Yung Chow Chin Po Koi as a person with significant control on 29 January 2020 (2 pages)
3 May 2019Accounts for a small company made up to 31 July 2018 (13 pages)
11 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
27 March 2018Full accounts made up to 31 July 2017 (21 pages)
29 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
16 March 2017Full accounts made up to 31 July 2016 (11 pages)
16 March 2017Full accounts made up to 31 July 2016 (11 pages)
26 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
25 April 2016Full accounts made up to 31 July 2015 (17 pages)
25 April 2016Full accounts made up to 31 July 2015 (17 pages)
17 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 3
(7 pages)
17 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 3
(7 pages)
5 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 3
(7 pages)
5 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 3
(7 pages)
14 January 2015Full accounts made up to 31 July 2014 (17 pages)
14 January 2015Full accounts made up to 31 July 2014 (17 pages)
1 August 2014Registered office address changed from 4Th Floor 31-32 Eastcastle Street, London W1W 8DN to Suite 140 - 1St Floor 50 Eastcastle Street London W1W 8EA on 1 August 2014 (1 page)
1 August 2014Registered office address changed from 4Th Floor 31-32 Eastcastle Street, London W1W 8DN to Suite 140 - 1St Floor 50 Eastcastle Street London W1W 8EA on 1 August 2014 (1 page)
1 August 2014Registered office address changed from 4Th Floor 31-32 Eastcastle Street, London W1W 8DN to Suite 140 - 1St Floor 50 Eastcastle Street London W1W 8EA on 1 August 2014 (1 page)
3 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 3
(7 pages)
3 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 3
(7 pages)
5 January 2014Full accounts made up to 31 July 2013 (16 pages)
5 January 2014Full accounts made up to 31 July 2013 (16 pages)
11 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (7 pages)
11 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (7 pages)
15 January 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 January 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
12 January 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 January 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 November 2012Full accounts made up to 31 July 2012 (16 pages)
27 November 2012Full accounts made up to 31 July 2012 (16 pages)
8 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (7 pages)
8 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (7 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 December 2011Full accounts made up to 31 July 2011 (16 pages)
20 December 2011Full accounts made up to 31 July 2011 (16 pages)
21 March 2011Full accounts made up to 31 July 2010 (16 pages)
21 March 2011Full accounts made up to 31 July 2010 (16 pages)
9 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (7 pages)
9 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (7 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 April 2010Full accounts made up to 31 July 2009 (16 pages)
14 April 2010Full accounts made up to 31 July 2009 (16 pages)
25 February 2010Director's details changed for Louis Lal Fat Fur on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Marie Claire Ta Yun Woo Shing Hai on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Louis Lal Fat Fur on 1 January 2010 (2 pages)
25 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
25 February 2010Director's details changed for Marie Claire Ta Yun Woo Shing Hai on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Francois Foo Sui Siv Woo Shing Hai on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Chung Yung Chow Chin Po Koi on 1 January 2010 (2 pages)
25 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
25 February 2010Director's details changed for Chung Yung Chow Chin Po Koi on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Marie Claire Ta Yun Woo Shing Hai on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Francois Foo Sui Siv Woo Shing Hai on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Chung Yung Chow Chin Po Koi on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Louis Lal Fat Fur on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Francois Foo Sui Siv Woo Shing Hai on 1 January 2010 (2 pages)
3 April 2009Full accounts made up to 31 July 2008 (16 pages)
3 April 2009Full accounts made up to 31 July 2008 (16 pages)
23 February 2009Return made up to 23/01/09; full list of members (4 pages)
23 February 2009Return made up to 23/01/09; full list of members (4 pages)
2 June 2008Accounts for a small company made up to 31 July 2007 (6 pages)
2 June 2008Accounts for a small company made up to 31 July 2007 (6 pages)
27 February 2008Return made up to 23/01/08; full list of members (4 pages)
27 February 2008Return made up to 23/01/08; full list of members (4 pages)
3 July 2007Memorandum and Articles of Association (12 pages)
3 July 2007Memorandum and Articles of Association (12 pages)
26 June 2007Company name changed fli (uk) LIMITED\certificate issued on 26/06/07 (2 pages)
26 June 2007Company name changed fli (uk) LIMITED\certificate issued on 26/06/07 (2 pages)
6 February 2007Return made up to 23/01/07; full list of members (3 pages)
6 February 2007Return made up to 23/01/07; full list of members (3 pages)
5 February 2007Registered office changed on 05/02/07 from: 21 carlisle way tooting london SW17 9NZ (1 page)
5 February 2007Registered office changed on 05/02/07 from: 21 carlisle way tooting london SW17 9NZ (1 page)
15 January 2007New director appointed (1 page)
15 January 2007New director appointed (1 page)
12 January 2007Particulars of mortgage/charge (3 pages)
12 January 2007Particulars of mortgage/charge (3 pages)
20 September 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
20 September 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
8 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
8 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
14 February 2006Return made up to 23/01/06; full list of members (3 pages)
14 February 2006Return made up to 23/01/06; full list of members (3 pages)
24 May 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
24 May 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
20 April 2005Return made up to 23/01/05; full list of members (3 pages)
20 April 2005Return made up to 23/01/05; full list of members (3 pages)
7 May 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 May 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
7 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
30 April 2004Accounting reference date shortened from 31/01/04 to 31/07/03 (1 page)
30 April 2004Ad 23/01/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
30 April 2004Accounting reference date shortened from 31/01/04 to 31/07/03 (1 page)
30 April 2004Ad 23/01/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
23 April 2004Secretary resigned (1 page)
23 April 2004New director appointed (2 pages)
23 April 2004Director resigned (1 page)
23 April 2004New director appointed (2 pages)
23 April 2004Director resigned (1 page)
23 April 2004New director appointed (2 pages)
23 April 2004Secretary resigned (1 page)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
22 March 2004Secretary resigned (1 page)
22 March 2004Secretary resigned (1 page)
22 March 2004New secretary appointed (2 pages)
22 March 2004New secretary appointed (2 pages)
23 January 2003Incorporation (16 pages)
23 January 2003Incorporation (16 pages)