Company NameBeaten Tracks Ltd
DirectorDavyd Albert Bethell
Company StatusActive
Company Number07027085
CategoryPrivate Limited Company
Incorporation Date23 September 2009(14 years, 7 months ago)
Previous NameBEDS And Beats Ltd

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Davyd Albert Bethell
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1st Floor 85 Great Portland Street
London
W1W 7LT
Secretary NameMrs Emma Bethell
NationalityBritish
StatusResigned
Appointed23 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address72 Stanley Road
Herne Bay
Kent
CT6 5SJ

Contact

Websitewww.bedsandbeats.com/
Email address[email protected]
Telephone07 768382838
Telephone regionMobile

Location

Registered Address1st Floor
85 Great Portland Street
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

510 at £1Davyd Albert Bethell
51.00%
Ordinary
490 at £1Emma Bethell
49.00%
Ordinary

Financials

Year2014
Net Worth£11,308
Cash£12,175
Current Liabilities£138,760

Accounts

Latest Accounts29 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 September

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Filing History

18 January 2021Confirmation statement made on 5 January 2021 with updates (4 pages)
14 September 2020Unaudited abridged accounts made up to 30 September 2019 (7 pages)
14 January 2020Confirmation statement made on 5 January 2020 with updates (4 pages)
27 June 2019Unaudited abridged accounts made up to 30 September 2018 (7 pages)
28 May 2019Change of details for Mr Davyd Albert Bethell as a person with significant control on 3 May 2019 (2 pages)
8 May 2019Change of details for Mr Davyd Albert Bethell as a person with significant control on 3 May 2019 (2 pages)
7 May 2019Change of details for Mr Davyd Albert Bethell as a person with significant control on 3 May 2019 (2 pages)
7 May 2019Director's details changed for Mr Davyd Albert Bethell on 3 May 2019 (2 pages)
7 May 2019Director's details changed for Mr Davyd Albert Bethell on 3 May 2019 (2 pages)
3 May 2019Director's details changed for Mr Davyd Albert Bethell on 2 May 2019 (2 pages)
3 May 2019Change of details for Mr Davyd Albert Bethell as a person with significant control on 2 May 2019 (2 pages)
1 May 2019Registered office address changed from 131-151 Great Titchfield Street Westminster London W1W 5BB England to 1st Floor 85 Great Portland Street London London W1W 7LT on 1 May 2019 (1 page)
1 May 2019Director's details changed for Mr Davyd Albert Bethell on 1 May 2019 (2 pages)
1 May 2019Change of details for Mr Davyd Albert Bethell as a person with significant control on 1 May 2019 (2 pages)
30 January 2019Confirmation statement made on 5 January 2019 with updates (4 pages)
28 June 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
9 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
21 February 2017Registered office address changed from 149-151 Mortimer Street Herne Bay Kent CT6 5HA to 131-151 Great Titchfield Street Westminster London W1W 5BB on 21 February 2017 (1 page)
21 February 2017Registered office address changed from 149-151 Mortimer Street Herne Bay Kent CT6 5HA to 131-151 Great Titchfield Street Westminster London W1W 5BB on 21 February 2017 (1 page)
15 February 2017Director's details changed for David Bethell on 7 February 2017 (2 pages)
15 February 2017Director's details changed for David Bethell on 7 February 2017 (2 pages)
6 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
4 January 2017Termination of appointment of Emma Bethell as a secretary on 3 January 2017 (1 page)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
4 January 2017Termination of appointment of Emma Bethell as a secretary on 3 January 2017 (1 page)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
11 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
7 April 2016Company name changed beds and beats LTD\certificate issued on 07/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-05
(3 pages)
7 April 2016Company name changed beds and beats LTD\certificate issued on 07/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-05
(3 pages)
29 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,000
(4 pages)
29 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,000
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
20 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(4 pages)
20 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(4 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,000
(4 pages)
23 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,000
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
24 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
16 August 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
16 August 2012Secretary's details changed for Miss Emma Hughes on 13 November 2010 (1 page)
16 August 2012Secretary's details changed for Miss Emma Hughes on 13 November 2010 (1 page)
16 August 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
1 March 2011Compulsory strike-off action has been discontinued (1 page)
1 March 2011Compulsory strike-off action has been discontinued (1 page)
28 February 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
28 February 2011Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
28 February 2011Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 28 February 2011 (1 page)
28 February 2011Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
28 February 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
28 February 2011Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 28 February 2011 (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
23 September 2009Incorporation (13 pages)
23 September 2009Incorporation (13 pages)