Company NameBeyond White Space Limited
DirectorVimbai Shire
Company StatusActive
Company Number06254133
CategoryPrivate Limited Company
Incorporation Date21 May 2007(16 years, 11 months ago)
Previous NameBeyond White Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMs Vimbai Shire
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2007(same day as company formation)
RoleOffice Administrator
Country of ResidenceEngland
Correspondence Address320 City Road
London
EC1V 2NZ
Secretary NameKazvare Ushewokunze
NationalityBritish
StatusCurrent
Appointed21 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 Kenbrook House
Leighton Road
London
NW5 2QN

Contact

Websitewww.beyondwhitespace.com

Location

Registered Address320 City Road
London
EC1V 2NZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Vimbai Shire
100.00%
Ordinary

Financials

Year2014
Turnover£18,002
Gross Profit£15,052
Net Worth£1
Current Liabilities£2,848

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

21 December 2023Unaudited abridged accounts made up to 31 March 2023 (6 pages)
28 June 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
16 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
17 March 2022Director's details changed for Ms Vimbai Shire on 17 March 2022 (2 pages)
17 March 2022Registered office address changed from Regus Business Centre Sheikh Associates - Beyond White Space Cardinal Point, Park Road Ricksmansworth Hertfordshire WD3 1RE England to 320 City Road London EC1V 2NZ on 17 March 2022 (1 page)
17 March 2022Change of details for Ms Vimbai Shire as a person with significant control on 17 March 2022 (2 pages)
1 December 2021Micro company accounts made up to 31 March 2021 (7 pages)
6 July 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
9 February 2021Micro company accounts made up to 31 March 2020 (7 pages)
27 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
8 January 2020Micro company accounts made up to 31 March 2019 (9 pages)
29 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
30 July 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
9 January 2018Micro company accounts made up to 31 March 2017 (7 pages)
24 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
24 June 2017Registered office address changed from 5 Kenbrook House Leighton Road London NW5 2QN to Regus Business Centre Sheikh Associates - Beyond White Space Cardinal Point, Park Road Ricksmansworth Hertfordshire WD3 1RE on 24 June 2017 (1 page)
24 June 2017Registered office address changed from 5 Kenbrook House Leighton Road London NW5 2QN to Regus Business Centre Sheikh Associates - Beyond White Space Cardinal Point, Park Road Ricksmansworth Hertfordshire WD3 1RE on 24 June 2017 (1 page)
24 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
8 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(4 pages)
8 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(4 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
6 July 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(4 pages)
6 July 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(4 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
14 July 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
14 July 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
23 June 2013Annual return made up to 21 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-23
(4 pages)
23 June 2013Annual return made up to 21 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-23
(4 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
14 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
5 July 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
5 July 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
28 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Vimbai Shire on 21 May 2010 (2 pages)
21 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Vimbai Shire on 21 May 2010 (2 pages)
25 May 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
25 May 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
15 July 2009Return made up to 21/05/09; full list of members (3 pages)
15 July 2009Return made up to 21/05/09; full list of members (3 pages)
29 May 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
29 May 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
12 December 2008Return made up to 21/05/08; full list of members (3 pages)
12 December 2008Return made up to 21/05/08; full list of members (3 pages)
21 May 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
21 May 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
3 July 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
3 July 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
25 May 2007Company name changed beyond white LIMITED\certificate issued on 25/05/07 (2 pages)
25 May 2007Company name changed beyond white LIMITED\certificate issued on 25/05/07 (2 pages)
21 May 2007Incorporation (10 pages)
21 May 2007Incorporation (10 pages)