47-49 Tudor Road
London
E9 7SN
Director Name | Ms Jessica Cole |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 January 2009(8 months after company formation) |
Appointment Duration | 9 years (closed 02 January 2018) |
Role | Filmmaker |
Correspondence Address | 97 Castellain Mansions Castellain Road London W9 1LX |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Website | www.beatpictures.com |
---|
Registered Address | Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Jessica Cole 50.00% Ordinary |
---|---|
1 at £1 | Rupert William Anthony Friend 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£86,170 |
Cash | £231 |
Current Liabilities | £86,641 |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
1 September 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
20 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
21 October 2014 | Registered 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 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
18 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
23 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
9 August 2011 | Appointment of Mr Rupert William Anthony Friend as a director (1 page) |
9 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
23 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
15 July 2009 | Location of register of members (1 page) |
15 July 2009 | Director's change of particulars / jessica cole / 15/07/2009 (2 pages) |
15 July 2009 | Return made up to 15/07/09; full list of members (3 pages) |
15 July 2009 | Registered office changed on 15/07/2009 from 43 lauderdale mansions lauderdale road london W9 1LX uk (1 page) |
15 July 2009 | Location of debenture register (1 page) |
14 January 2009 | Director appointed jessica cole (2 pages) |
2 May 2008 | Incorporation (13 pages) |
2 May 2008 | Appointment terminated director duport director LIMITED (1 page) |