Company NameBeta Marketing Limited
DirectorErnestino Franz
Company StatusActive
Company Number06094446
CategoryPrivate Limited Company
Incorporation Date12 February 2007(17 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameMr Ernestino Franz
Date of BirthOctober 1951 (Born 72 years ago)
NationalityItalian
StatusCurrent
Appointed27 November 2009(2 years, 9 months after company formation)
Appointment Duration14 years, 5 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address23 Helena Road
London
NW10 1HY
Director NameMr Lorenzo Ranzini
Date of BirthMay 1944 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed12 February 2007(same day as company formation)
RoleConsultant
Correspondence Address17 Belsize Road
London
NW6 4RX
Director NameMaurizio Emilio Maria Ferrario
Date of BirthAugust 1949 (Born 74 years ago)
NationalityItalian
StatusResigned
Appointed21 April 2008(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 June 2010)
RoleManager Pharmaceutical Company
Country of ResidenceItaly
Correspondence AddressVia Don Sturzo 2
Guanzate
Como
22070
Italy
Director NameAntonio Ruggieri
Date of BirthOctober 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed09 July 2010(3 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 09 February 2023)
RoleBusiness Consultant
Country of ResidenceItaly
Correspondence Address15 Northfields Prospect
London
SW18 1PE
Secretary NameLaurentia Financial Services Limited (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence Address15 Northfields Prospect
London
SW18 1PE

Location

Registered Address23 Helena Road
London
NW10 1HY
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Antonio Ruggieri
100.00%
Ordinary

Financials

Year2014
Net Worth-£784
Cash£17,480
Current Liabilities£33,347

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

24 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
24 February 2021Termination of appointment of Laurentia Financial Services Limited as a secretary on 1 January 2021 (1 page)
2 February 2021Micro company accounts made up to 29 February 2020 (3 pages)
27 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
19 March 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
21 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
21 March 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
15 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
11 January 2017Total exemption small company accounts made up to 28 February 2016 (5 pages)
11 January 2017Total exemption small company accounts made up to 28 February 2016 (5 pages)
22 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
22 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
12 January 2016Total exemption small company accounts made up to 28 February 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 28 February 2015 (5 pages)
23 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
23 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
1 April 2014Director's details changed for Mr. Ernesto Franz on 3 February 2014 (2 pages)
1 April 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Director's details changed for Mr. Ernesto Franz on 3 February 2014 (2 pages)
1 April 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Director's details changed for Mr. Ernesto Franz on 3 February 2014 (2 pages)
6 January 2014Total exemption small company accounts made up to 28 February 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 28 February 2013 (6 pages)
4 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
23 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
6 April 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
6 April 2011Secretary's details changed for Laurentia Financial Services Limited on 1 July 2010 (2 pages)
6 April 2011Secretary's details changed for Laurentia Financial Services Limited on 1 July 2010 (2 pages)
6 April 2011Secretary's details changed for Laurentia Financial Services Limited on 1 July 2010 (2 pages)
10 August 2010Appointment of Antonio Ruggieri as a director (3 pages)
10 August 2010Appointment of Antonio Ruggieri as a director (3 pages)
29 July 2010Registered office address changed from 7Th Floor Stone House 128-140 Bishopsgate London EC2M 4HX on 29 July 2010 (2 pages)
29 July 2010Registered office address changed from 7Th Floor Stone House 128-140 Bishopsgate London EC2M 4HX on 29 July 2010 (2 pages)
16 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
16 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
5 July 2010Termination of appointment of Maurizio Ferrario as a director (2 pages)
5 July 2010Termination of appointment of Maurizio Ferrario as a director (2 pages)
10 March 2010Director's details changed for Maurizio Emilio Maria Ferrario on 9 February 2010 (2 pages)
10 March 2010Director's details changed for Maurizio Emilio Maria Ferrario on 9 February 2010 (2 pages)
10 March 2010Secretary's details changed for Laurentia Financial Services Limited on 9 February 2010 (2 pages)
10 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
10 March 2010Secretary's details changed for Laurentia Financial Services Limited on 9 February 2010 (2 pages)
10 March 2010Secretary's details changed for Laurentia Financial Services Limited on 9 February 2010 (2 pages)
10 March 2010Director's details changed for Maurizio Emilio Maria Ferrario on 9 February 2010 (2 pages)
10 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
30 November 2009Appointment of Mr. Ernesto Franz as a director (2 pages)
30 November 2009Appointment of Mr. Ernesto Franz as a director (2 pages)
22 May 2009Appointment terminated director lorenzo ranzini (1 page)
22 May 2009Appointment terminated director lorenzo ranzini (1 page)
11 February 2009Return made up to 10/02/09; full list of members (4 pages)
11 February 2009Return made up to 10/02/09; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
15 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
23 June 2008Director appointed maurizio emilio maria ferrario (1 page)
23 June 2008Director appointed maurizio emilio maria ferrario (1 page)
18 March 2008Return made up to 12/02/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 March 2008Return made up to 12/02/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 December 2007Registered office changed on 20/12/07 from: c/o laurentia financial services 78 cannon str. London EC4N 6HH (1 page)
20 December 2007Registered office changed on 20/12/07 from: c/o laurentia financial services 78 cannon str. London EC4N 6HH (1 page)
12 February 2007Incorporation (13 pages)
12 February 2007Incorporation (13 pages)