Company NameBeatlounge Limited
Company StatusDissolved
Company Number06831408
CategoryPrivate Limited Company
Incorporation Date26 February 2009(15 years, 2 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NameBeatlounge UK Limited

Business Activity

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

Directors

Director NameMr Richard Norman Legh Huntingford
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameGregory James Walsh
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2009(1 month after company formation)
Appointment Duration11 years, 6 months (closed 13 October 2020)
RoleMusic Producer
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameDaniel Warne
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2009(1 month after company formation)
Appointment Duration11 years, 6 months (closed 13 October 2020)
RoleCommercial Manager
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Secretary NameCalder & Co (Registrars) Limited (Corporation)
StatusClosed
Appointed26 February 2009(same day as company formation)
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

25 at £1Daniel Warne
25.00%
Ordinary
25 at £1Gregory James Walsh
25.00%
Ordinary
25 at £1Kyle Petersen
25.00%
Ordinary
25 at £1Richard Norman Legh Huntingford
25.00%
Ordinary

Accounts

Latest Accounts28 February 2020 (4 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

9 November 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
10 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
27 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
23 March 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
7 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
24 April 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
2 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
13 March 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
3 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
22 October 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
5 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
19 June 2012Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages)
13 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom on 13 June 2012 (1 page)
23 March 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
28 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
6 April 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
1 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
8 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
1 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Richard Norman Legh Huntingford on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Gregory James Walsh on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Daniel Warne on 23 February 2010 (2 pages)
7 May 2009Company name changed beatlounge uk LIMITED\certificate issued on 08/05/09 (2 pages)
30 March 2009Director appointed gregory james walsh (2 pages)
30 March 2009Ad 30/03/09-30/03/09\gbp si 75@1=75\gbp ic 25/100\ (2 pages)
30 March 2009Director appointed daniel warne (1 page)
26 February 2009Incorporation (17 pages)