Company NameBe Art Consulting Limited
DirectorBryce Bartmann
Company StatusActive
Company Number05465733
CategoryPrivate Limited Company
Incorporation Date27 May 2005(18 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Bryce Bartmann
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2005(same day as company formation)
RoleSap Consultant
Country of ResidenceEngland
Correspondence AddressFlat 2 45 Lovelace Road
Surbiton
KT6 6NZ
Secretary NameMrs Leigh Bartmann
NationalityBritish
StatusCurrent
Appointed27 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Edward Close
St. Albans
Hertfordshire
AL1 5EN
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed27 May 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressFlat 2 45 Lovelace Road
Surbiton
KT6 6NZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardLong Ditton
Built Up AreaGreater London

Shareholders

1 at £1000Bryce Charles Bartmann
100.00%
Ordinary

Financials

Year2014
Net Worth£21,900

Accounts

Latest Accounts31 May 2023 (11 months, 3 weeks ago)
Next Accounts Due28 February 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return31 May 2023 (11 months, 3 weeks ago)
Next Return Due14 June 2024 (3 weeks, 5 days from now)

Filing History

5 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
5 June 2023Secretary's details changed for Mrs Leigh Bartmann on 1 June 2023 (1 page)
9 May 2023Compulsory strike-off action has been discontinued (1 page)
8 May 2023Accounts for a dormant company made up to 31 May 2022 (8 pages)
2 May 2023First Gazette notice for compulsory strike-off (1 page)
1 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
8 February 2022Registered office address changed from Flat 1 2 Oak Hill Surbiton KT6 6DY England to Flat 2 45 Lovelace Road Surbiton KT6 6NZ on 8 February 2022 (1 page)
30 January 2022Accounts for a dormant company made up to 31 May 2021 (8 pages)
16 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
30 April 2021Accounts for a dormant company made up to 31 May 2020 (8 pages)
11 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
28 February 2020Accounts for a dormant company made up to 31 May 2019 (8 pages)
8 September 2019Micro company accounts made up to 31 May 2018 (2 pages)
15 June 2019Compulsory strike-off action has been discontinued (1 page)
14 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
15 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 31 May 2017 (7 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
12 April 2017Registered office address changed from 2 Flat 1, 2 Oak Hill Surbiton KT6 6DY England to Flat 1 2 Oak Hill Surbiton KT6 6DY on 12 April 2017 (1 page)
12 April 2017Registered office address changed from 2 Edward Close St. Albans Hertfordshire AL1 5EN England to 2 Flat 1, 2 Oak Hill Surbiton KT6 6DY on 12 April 2017 (1 page)
12 April 2017Registered office address changed from 2 Edward Close St. Albans Hertfordshire AL1 5EN England to 2 Flat 1, 2 Oak Hill Surbiton KT6 6DY on 12 April 2017 (1 page)
12 April 2017Registered office address changed from 2 Flat 1, 2 Oak Hill Surbiton KT6 6DY England to Flat 1 2 Oak Hill Surbiton KT6 6DY on 12 April 2017 (1 page)
19 February 2017Micro company accounts made up to 31 May 2016 (7 pages)
19 February 2017Micro company accounts made up to 31 May 2016 (7 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(3 pages)
31 May 2016Secretary's details changed for Miss Leigh Mackenzie on 10 October 2014 (1 page)
31 May 2016Secretary's details changed for Miss Leigh Mackenzie on 10 October 2014 (1 page)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(3 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
14 January 2016Registered office address changed from 34 Ann Boleyn House Queens Reach East Molesey Surrey KT8 9DE to 2 Edward Close St. Albans Hertfordshire AL1 5EN on 14 January 2016 (1 page)
14 January 2016Registered office address changed from 34 Ann Boleyn House Queens Reach East Molesey Surrey KT8 9DE to 2 Edward Close St. Albans Hertfordshire AL1 5EN on 14 January 2016 (1 page)
31 May 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 1,000
(3 pages)
31 May 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 1,000
(3 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
31 May 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 1,000
(3 pages)
31 May 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 1,000
(3 pages)
26 May 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
26 May 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
1 June 2013Secretary's details changed for Miss Leigh Mackenzie on 1 March 2013 (1 page)
1 June 2013Director's details changed for Mr Bryce Bartmann on 1 March 2013 (2 pages)
1 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
1 June 2013Secretary's details changed for Miss Leigh Mackenzie on 1 March 2013 (1 page)
1 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
1 June 2013Director's details changed for Mr Bryce Bartmann on 1 March 2013 (2 pages)
1 June 2013Director's details changed for Mr Bryce Bartmann on 1 March 2013 (2 pages)
1 June 2013Secretary's details changed for Miss Leigh Mackenzie on 1 March 2013 (1 page)
30 April 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
11 March 2013Registered office address changed from 18a Grovehill Road Redhill RH1 6PJ United Kingdom on 11 March 2013 (1 page)
11 March 2013Registered office address changed from 18a Grovehill Road Redhill RH1 6PJ United Kingdom on 11 March 2013 (1 page)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
31 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
31 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
31 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
5 May 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
5 May 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
7 August 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
7 August 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
27 April 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
27 April 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 December 2009Director's details changed for Mr Bryce Bartmann on 30 November 2009 (2 pages)
1 December 2009Registered office address changed from 7a Gartmoor Gardens London SW19 6NX United Kingdom on 1 December 2009 (1 page)
1 December 2009Registered office address changed from 7a Gartmoor Gardens London SW19 6NX United Kingdom on 1 December 2009 (1 page)
1 December 2009Secretary's details changed for Miss Leigh Mackenzie on 30 November 2009 (1 page)
1 December 2009Registered office address changed from 7a Gartmoor Gardens London SW19 6NX United Kingdom on 1 December 2009 (1 page)
1 December 2009Secretary's details changed for Miss Leigh Mackenzie on 30 November 2009 (1 page)
1 December 2009Director's details changed for Mr Bryce Bartmann on 30 November 2009 (2 pages)
29 September 2009Compulsory strike-off action has been discontinued (1 page)
29 September 2009Compulsory strike-off action has been discontinued (1 page)
28 September 2009Return made up to 27/05/09; full list of members (3 pages)
28 September 2009Return made up to 27/05/09; full list of members (3 pages)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
13 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
13 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
5 March 2009Total exemption small company accounts made up to 31 May 2007 (4 pages)
5 March 2009Total exemption small company accounts made up to 31 May 2007 (4 pages)
20 February 2009Registered office changed on 20/02/2009 from 2 lessar avenue london greater london SW4 9HJ (1 page)
20 February 2009Registered office changed on 20/02/2009 from 2 lessar avenue london greater london SW4 9HJ (1 page)
20 February 2009Secretary's change of particulars / leigh mackenzie / 19/02/2009 (2 pages)
20 February 2009Director's change of particulars / bryce bartmann / 19/02/2009 (2 pages)
20 February 2009Director's change of particulars / bryce bartmann / 19/02/2009 (2 pages)
20 February 2009Secretary's change of particulars / leigh mackenzie / 19/02/2009 (2 pages)
15 October 2008Return made up to 27/05/08; full list of members (3 pages)
15 October 2008Return made up to 27/05/08; full list of members (3 pages)
10 August 2007Director's particulars changed (1 page)
10 August 2007Director's particulars changed (1 page)
10 August 2007Return made up to 27/05/07; full list of members (2 pages)
10 August 2007Return made up to 27/05/07; full list of members (2 pages)
10 August 2007Secretary's particulars changed (1 page)
10 August 2007Secretary's particulars changed (1 page)
22 May 2007Registered office changed on 22/05/07 from: flat 408 10 st georges wharf london SW8 2LZ (1 page)
22 May 2007Registered office changed on 22/05/07 from: flat 408 10 st georges wharf london SW8 2LZ (1 page)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
31 July 2006Return made up to 27/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 2006Return made up to 27/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 July 2005Registered office changed on 25/07/05 from: 62 hillcross avenue morden SM4 4EB (1 page)
25 July 2005Registered office changed on 25/07/05 from: 62 hillcross avenue morden SM4 4EB (1 page)
27 May 2005Incorporation (16 pages)
27 May 2005Secretary resigned (1 page)
27 May 2005Secretary resigned (1 page)
27 May 2005Incorporation (16 pages)