2 Lansdowne Row
London
W1J 6HL
Secretary Name | Beam Me Up Scotty Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 February 2006(2 years after company formation) |
Appointment Duration | 18 years, 2 months |
Correspondence Address | Office 3 City Box, 2 Lansdowne Row London W1J 6HL |
Director Name | Benjamin Hirlinger |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Role | Manager |
Country of Residence | Germany |
Correspondence Address | Brukow Riemannstr. 44 Leipzig, 04107 D04109 |
Secretary Name | Business Innovation Sec Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Correspondence Address | Omega 4 No 116 6 Roach Road London E3 2PA |
Registered Address | City Boxx Beam Me Up Scotty, Office 3 2 Lansdowne Row London W1J 6HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Benjamin Hirlinger 100.00% Ordinary |
---|
Latest Accounts | 29 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 23 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 3 weeks from now) |
8 March 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
---|---|
6 April 2020 | Micro company accounts made up to 29 February 2020 (11 pages) |
9 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
6 June 2019 | Amended micro company accounts made up to 28 February 2019 (11 pages) |
3 April 2019 | Accounts for a dormant company made up to 28 February 2019 (3 pages) |
5 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
3 April 2018 | Accounts for a dormant company made up to 28 February 2018 (3 pages) |
1 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
3 April 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
3 April 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
1 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
6 April 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
6 April 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
14 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
3 December 2015 | Appointment of Reiner Schneeberger as a director on 11 February 2015 (2 pages) |
3 December 2015 | Termination of appointment of Benjamin Hirlinger as a director on 11 February 2015 (1 page) |
3 December 2015 | Appointment of Reiner Schneeberger as a director on 11 February 2015 (2 pages) |
3 December 2015 | Termination of appointment of Benjamin Hirlinger as a director on 11 February 2015 (1 page) |
4 June 2015 | Amended total exemption small company accounts made up to 28 February 2014 (4 pages) |
4 June 2015 | Amended total exemption small company accounts made up to 28 February 2014 (4 pages) |
15 May 2015 | Amended accounts for a dormant company made up to 28 February 2013 (3 pages) |
15 May 2015 | Amended accounts for a dormant company made up to 28 February 2013 (3 pages) |
31 March 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
31 March 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
5 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
21 February 2015 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
21 February 2015 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
6 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
12 July 2013 | Amended accounts made up to 28 February 2013 (4 pages) |
12 July 2013 | Amended accounts made up to 28 February 2013 (4 pages) |
9 May 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
9 May 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
12 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
17 May 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
17 May 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
2 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
13 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
13 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
12 October 2010 | Amended accounts made up to 28 February 2010 (4 pages) |
12 October 2010 | Amended accounts made up to 28 February 2010 (4 pages) |
13 August 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
13 August 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
23 March 2010 | Secretary's details changed for Beam Me Up Scotty Limited on 1 January 2010 (2 pages) |
23 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Secretary's details changed for Beam Me Up Scotty Limited on 1 January 2010 (2 pages) |
23 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Secretary's details changed for Beam Me Up Scotty Limited on 1 January 2010 (2 pages) |
23 March 2010 | Director's details changed for Benjamin Hirlinger on 1 January 2010 (2 pages) |
23 March 2010 | Director's details changed for Benjamin Hirlinger on 1 January 2010 (2 pages) |
23 March 2010 | Director's details changed for Benjamin Hirlinger on 1 January 2010 (2 pages) |
31 July 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
31 July 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
20 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
20 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
16 October 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
16 October 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
14 March 2008 | Registered office changed on 14/03/2008 from, beam me up scotty, office 151, 2 lansdowne row, london, W1J6HL (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from beam me up scotty, office 151 2 lansdowne row london W1J6HL (1 page) |
14 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
14 March 2008 | Registered office changed on 14/03/2008 from, beam me up scotty, office 151, 2 lansdowne row, london, W1J6HL (1 page) |
14 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
13 March 2008 | Secretary's change of particulars / beam me up scotty LIMITED / 23/02/2008 (1 page) |
13 March 2008 | Secretary's change of particulars / beam me up scotty LIMITED / 23/02/2008 (1 page) |
13 March 2008 | Director's change of particulars / benjamin hirlinger / 28/02/2008 (1 page) |
13 March 2008 | Director's change of particulars / benjamin hirlinger / 28/02/2008 (1 page) |
25 September 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
25 September 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
16 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
16 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
14 March 2007 | Registered office changed on 14/03/07 from: westbury lpl, 145-157 st. John street, 886 - health finance & funds LTD, london EC1V 4PY (1 page) |
14 March 2007 | Secretary's particulars changed (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: westbury lpl 145-157 st. John street 886 - health finance & funds LTD london EC1V 4PY (1 page) |
14 March 2007 | Secretary's particulars changed (1 page) |
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | Secretary resigned (1 page) |
29 August 2006 | Secretary's particulars changed (1 page) |
29 August 2006 | Secretary's particulars changed (1 page) |
25 August 2006 | Return made up to 23/02/06; full list of members (2 pages) |
25 August 2006 | New secretary appointed (1 page) |
25 August 2006 | New secretary appointed (1 page) |
25 August 2006 | Registered office changed on 25/08/06 from: studio 28 center 2.06 28 lawrence road london N15 4EG (1 page) |
25 August 2006 | Registered office changed on 25/08/06 from: studio 28 center 2.06, 28 lawrence road, london, N15 4EG (1 page) |
25 August 2006 | Return made up to 23/02/06; full list of members (2 pages) |
18 July 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
18 July 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
23 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
23 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
23 March 2005 | Return made up to 23/02/05; full list of members (2 pages) |
23 March 2005 | Return made up to 23/02/05; full list of members (2 pages) |
27 September 2004 | Registered office changed on 27/09/04 from: 21 vincent court, green lane, london, NW4 2AN (1 page) |
27 September 2004 | Registered office changed on 27/09/04 from: 21 vincent court green lane london NW4 2AN (1 page) |
23 February 2004 | Incorporation (15 pages) |
23 February 2004 | Incorporation (15 pages) |