Company NameBEK Music Limited
DirectorsBob Edward Knight and Camilla Mary Pay
Company StatusActive
Company Number06629748
CategoryPrivate Limited Company
Incorporation Date25 June 2008(15 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 90020Support activities to performing arts

Directors

Director NameMr Bob Edward Knight
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2008(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address11 Hereford Road
London
W5 4SE
Director NameCamilla Mary Pay
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2008(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address11 Hereford Road
London
W5 4SE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed25 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed25 June 2008(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address11 Hereford Road
London
W5 4SE
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London

Shareholders

75 at £1Bob Edward Knight
75.00%
Ordinary
25 at £1Camilla Mary Pay
25.00%
Ordinary

Financials

Year2014
Net Worth£86,475
Cash£121,619
Current Liabilities£66,825

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return25 June 2023 (10 months, 2 weeks ago)
Next Return Due9 July 2024 (2 months from now)

Filing History

28 September 2023Total exemption full accounts made up to 30 April 2023 (8 pages)
25 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
11 November 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
25 June 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
14 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
25 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
25 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
14 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
24 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
7 November 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
30 June 2018Notification of Camilla Mary Pay as a person with significant control on 25 June 2018 (2 pages)
30 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
18 August 2017Notification of Bob Edward Knight as a person with significant control on 6 April 2016 (2 pages)
18 August 2017Notification of Bob Edward Knight as a person with significant control on 6 April 2016 (2 pages)
18 August 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
18 August 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 100
(3 pages)
25 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 100
(3 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
25 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(3 pages)
25 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(3 pages)
24 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(3 pages)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(3 pages)
16 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
26 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
5 November 2012Registered office address changed from 1a Mount Avenue Ealing London W5 1QB U.K. on 5 November 2012 (1 page)
5 November 2012Director's details changed for Bob Edward Knight on 2 November 2012 (2 pages)
5 November 2012Director's details changed for Bob Edward Knight on 2 November 2012 (2 pages)
5 November 2012Director's details changed for Camilla Mary Pay on 2 November 2012 (2 pages)
5 November 2012Registered office address changed from 1a Mount Avenue Ealing London W5 1QB U.K. on 5 November 2012 (1 page)
5 November 2012Director's details changed for Bob Edward Knight on 2 November 2012 (2 pages)
5 November 2012Director's details changed for Camilla Mary Pay on 2 November 2012 (2 pages)
5 November 2012Registered office address changed from 1a Mount Avenue Ealing London W5 1QB U.K. on 5 November 2012 (1 page)
5 November 2012Director's details changed for Camilla Mary Pay on 2 November 2012 (2 pages)
23 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
15 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Camilla Mary Pay on 25 June 2010 (2 pages)
19 July 2010Director's details changed for Camilla Mary Pay on 25 June 2010 (2 pages)
19 July 2010Director's details changed for Bob Edward Knight on 25 June 2010 (2 pages)
19 July 2010Director's details changed for Bob Edward Knight on 25 June 2010 (2 pages)
13 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
13 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
7 August 2009Return made up to 25/06/09; full list of members (3 pages)
7 August 2009Return made up to 25/06/09; full list of members (3 pages)
3 July 2009Accounting reference date shortened from 30/06/2009 to 30/04/2009 (1 page)
3 July 2009Accounting reference date shortened from 30/06/2009 to 30/04/2009 (1 page)
21 July 2008Director's change of particulars / rob knight / 14/07/2008 (1 page)
21 July 2008Director's change of particulars / rob knight / 14/07/2008 (1 page)
7 July 2008Director appointed rob edward knight (2 pages)
7 July 2008Ad 25/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 July 2008Ad 25/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 July 2008Director appointed camilla mary pay (2 pages)
7 July 2008Director appointed rob edward knight (2 pages)
7 July 2008Director appointed camilla mary pay (2 pages)
26 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
26 June 2008Appointment terminated secretary ashok bhardwaj (1 page)
26 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
26 June 2008Appointment terminated secretary ashok bhardwaj (1 page)
26 June 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
26 June 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
25 June 2008Incorporation (15 pages)
25 June 2008Incorporation (15 pages)