Company NameBeat Pictures Ltd
Company StatusDissolved
Company Number06583309
CategoryPrivate Limited Company
Incorporation Date2 May 2008(15 years, 11 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Rupert William Anthony Friend
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2008(1 month after company formation)
Appointment Duration9 years, 7 months (closed 02 January 2018)
RoleFilmmaker
Correspondence AddressUnit 24 The Shoe Factory
47-49 Tudor Road
London
E9 7SN
Director NameMs Jessica Cole
Date of BirthJune 1976 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed01 January 2009(8 months after company formation)
Appointment Duration9 years (closed 02 January 2018)
RoleFilmmaker
Correspondence Address97 Castellain Mansions
Castellain Road
London
W9 1LX
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed02 May 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Contact

Websitewww.beatpictures.com

Location

Registered AddressVenture House 4th Floor
27/29 Glasshouse Street
London
W1B 5DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Jessica Cole
50.00%
Ordinary
1 at £1Rupert William Anthony Friend
50.00%
Ordinary

Financials

Year2014
Net Worth-£86,170
Cash£231
Current Liabilities£86,641

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 October 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
1 September 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
20 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
21 October 2014Registered office address changed from Aldwych House 8Th Floor 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 21 October 2014 (1 page)
3 September 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
18 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 1
(5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
23 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
13 March 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
9 August 2011Appointment of Mr Rupert William Anthony Friend as a director (1 page)
9 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
18 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
23 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
1 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
15 July 2009Location of register of members (1 page)
15 July 2009Director's change of particulars / jessica cole / 15/07/2009 (2 pages)
15 July 2009Return made up to 15/07/09; full list of members (3 pages)
15 July 2009Registered office changed on 15/07/2009 from 43 lauderdale mansions lauderdale road london W9 1LX uk (1 page)
15 July 2009Location of debenture register (1 page)
14 January 2009Director appointed jessica cole (2 pages)
2 May 2008Incorporation (13 pages)
2 May 2008Appointment terminated director duport director LIMITED (1 page)