Company NameBYND Limited
DirectorsPeter Jonathan Harris and Jonathan Andrew Peachey
Company StatusActive
Company Number07123452
CategoryPrivate Limited Company
Incorporation Date12 January 2010(14 years, 3 months ago)
Previous NamesProject Metal Limited and Beyond Corporation Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Peter Jonathan Harris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2014(4 years, 2 months after company formation)
Appointment Duration10 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address60 Great Portland Street
London
W1W 7RT
Director NameMr Jonathan Andrew Peachey
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2019(9 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleGroup Chief Operating Officer
Country of ResidenceEngland
Correspondence Address60 Great Portland Street
London
W1W 7RT
Secretary NameMr Mark John Sanford
StatusCurrent
Appointed30 April 2022(12 years, 3 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Correspondence Address60 Great Portland Street
London
W1W 7RT
Director NameMr David Mark Dewhurst
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHyrons Manor 2 Hyrons Lane
Amersham
Buckinghamshire
HP6 5AS
Director NameMr Nicholas Sanjay Rappolt
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(1 week after company formation)
Appointment Duration10 years, 9 months (resigned 31 October 2020)
RoleCommunications Consultant
Country of ResidenceEngland
Correspondence Address75 Bermondsey Street
London
SE1 3XF
Director NameMr Timothy John Dyson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2010(3 months, 2 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 28 January 2020)
RolePR Consultant
Country of ResidenceUnited States
Correspondence Address75 Bermondsey Street
London
SE1 3XF
Director NameMr Matthew Iliffe
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2010(6 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 24 May 2019)
RoleWeb Designer
Country of ResidenceUnited States
Correspondence Address75 Bermondsey Street
London
SE1 3XF
Director NameMr David Christopher Hargreaves
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2012(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 September 2013)
RoleCommunications Consultant
Country of ResidenceUnited States
Correspondence AddressThe Triangle 5 -17 Hammersmith Grove
London
W6 0LG
Director NameMr Roger Jonathan Warner
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2012(2 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Triangle 5 -17 Hammersmith Grove
London
W6 0LG
Director NameMrs Lucy Diana Lowry
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(8 years, 8 months after company formation)
Appointment Duration7 months (resigned 30 April 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Bermondsey Street
London
SE1 3XF
Secretary NameMr Nicholas Lee Morrison
StatusResigned
Appointed01 October 2018(8 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 December 2020)
RoleCompany Director
Correspondence Address75 Bermondsey Street
London
SE1 3XF
Secretary NameMs Emma Louise Wood
StatusResigned
Appointed11 December 2020(10 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2022)
RoleCompany Director
Correspondence Address75 Bermondsey Street
London
SE1 3XF

Contact

Websitenext15.com
Telephone020 79086444
Telephone regionLondon

Location

Registered Address60 Great Portland Street
London
W1W 7RT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2.3k at £0.1Next Fifteen Communications Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£5,435,308
Net Worth£996,592
Cash£1,089,703
Current Liabilities£1,003,867

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 January

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

20 May 2022Delivered on: 24 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Particulars: None.
Outstanding
2 September 2021Delivered on: 3 September 2021
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Particulars: See clause 3.2. each chargor charges by way of first legal mortgage all material land (other than material land situated in scotland) of which a brief description is contained in schedule 2 (land) and all other material land (other than material land situated in scotland) now owned by it, and any rights accruing to, derived from or otherwise connected with it (including insurances and proceeds of disposal and of insurances) (each term as defined in the debenture).. See clause 3.3(a). Each chargor creates a fixed charge over all of the rights which it now has and all of the rights which it obtains at any time in the future in material land (other than material land situated in scotland), and any rights accruing to, derived from or otherwise connected with it (including insurances and proceeds of disposal and of insurances) (each term as defined in the debenture).. See clause 3.3(f). Each chargor creates a fixed charge over all of the rights which it now has and all of the rights which it obtains at any time in the future in intellectual property, and any rights accruing to, derived from or otherwise connected with it (including insurances and proceeds of disposal and of insurances) (each term as defined in the debenture).
Outstanding
19 July 2019Delivered on: 25 July 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Land. See clause 3.3 (a) of the debenture which creates a fixed charge over any right, title or interest which it has now or may subsequently acquire to or in any material land (as defined in the debenture).. Intellectual property rights. See clause 3.3(f) of the debenture which creates a fixed charge over all of the rights in intellectual property (as defined in the debenture) .
Outstanding
5 February 2018Delivered on: 13 February 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: This charge creates a first fixed charge over any right, privilege, power or immunity, or any interest or remedy, of any kind, whether it is personal or proprietary (“right”) it now has and any right which it obtains at any time in the future in material land and intellectual property (as each such term is defined in the instrument), and in any rights accruing to, derived from or otherwise connected with them.. For more details please refer to the instrument.
Outstanding
5 July 2017Delivered on: 12 July 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: This charge creates a first fixed charge over any right, privilege, power or immunity, or any interest or remedy, of any kind, whether it is personal or proprietary (“right”) it now has and any right which it obtains at any time in the future in material land and intellectual property (as each such term is defined in the instrument), and in any rights accruing to, derived from or otherwise connected with them.. For more details please refer to the instrument.
Outstanding
29 October 2014Delivered on: 30 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Such land and intellectual property rights as beyond corporation limited may from time to time own.
Outstanding

Filing History

8 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/01/20 (1 page)
8 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/01/20 (111 pages)
8 February 2021Audit exemption statement of guarantee by parent company for period ending 31/01/20 (3 pages)
8 February 2021Audit exemption subsidiary accounts made up to 31 January 2020 (23 pages)
18 December 2020Appointment of Ms Emma Louise Wood as a secretary on 11 December 2020 (2 pages)
11 December 2020Termination of appointment of Nicholas Lee Morrison as a secretary on 11 December 2020 (1 page)
2 November 2020Termination of appointment of Nicholas Sanjay Rappolt as a director on 31 October 2020 (1 page)
9 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
31 January 2020Termination of appointment of Timothy John Dyson as a director on 28 January 2020 (1 page)
24 September 2019Appointment of Mr Jonathan Andrew Peachey as a director on 9 September 2019 (2 pages)
30 July 2019Full accounts made up to 31 January 2019 (25 pages)
25 July 2019Registration of charge 071234520004, created on 19 July 2019 (43 pages)
15 July 2019Director's details changed for Mr Timothy John Dyson on 1 July 2019 (2 pages)
14 June 2019Confirmation statement made on 1 June 2019 with updates (6 pages)
14 June 2019Termination of appointment of Matthew Iliffe as a director on 24 May 2019 (1 page)
13 May 2019Termination of appointment of Lucy Diana Lowry as a director on 30 April 2019 (1 page)
1 November 2018Director's details changed for Mr Timothy John Dyson on 1 February 2018 (2 pages)
1 November 2018Director's details changed for Ms Lucy Diana Lowry on 19 October 2018 (2 pages)
15 October 2018Appointment of Mr Nicholas Lee Morrison as a secretary on 1 October 2018 (2 pages)
15 October 2018Appointment of Ms Lucy Diana Lowry as a director on 1 October 2018 (2 pages)
11 September 2018Full accounts made up to 31 January 2018 (25 pages)
3 July 2018Confirmation statement made on 1 June 2018 with updates (5 pages)
13 February 2018Registration of charge 071234520003, created on 5 February 2018 (43 pages)
3 August 2017Full accounts made up to 31 January 2017 (25 pages)
3 August 2017Full accounts made up to 31 January 2017 (25 pages)
21 July 2017Resolutions
  • RES13 ‐ Facility agreement 05/07/2017
(2 pages)
21 July 2017Resolutions
  • RES13 ‐ Facility agreement 05/07/2017
(2 pages)
12 July 2017Registration of charge 071234520002, created on 5 July 2017 (83 pages)
12 July 2017Registration of charge 071234520002, created on 5 July 2017 (83 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
15 May 2017Statement of capital on 15 May 2017
  • GBP 265.85
(5 pages)
15 May 2017Statement of capital on 15 May 2017
  • GBP 265.85
(5 pages)
15 May 2017Resolutions
  • RES13 ‐ Reduce share prem a/c 28/04/2017
(1 page)
15 May 2017Statement by Directors (4 pages)
15 May 2017Solvency Statement dated 28/04/17 (4 pages)
15 May 2017Statement by Directors (4 pages)
15 May 2017Solvency Statement dated 28/04/17 (4 pages)
15 May 2017Resolutions
  • RES13 ‐ Reduce share prem a/c 28/04/2017
(1 page)
22 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
22 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
18 August 2016Full accounts made up to 31 January 2016 (25 pages)
18 August 2016Full accounts made up to 31 January 2016 (25 pages)
15 August 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 231.05
(3 pages)
15 August 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 231.35
(3 pages)
15 August 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 231.35
(3 pages)
15 August 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 231.05
(3 pages)
12 August 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 265.85
(4 pages)
12 August 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 265.85
(4 pages)
20 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-20
(3 pages)
20 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-20
(3 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 230.6
(5 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 230.6
(5 pages)
1 April 2016Memorandum and Articles of Association (13 pages)
1 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 April 2016Memorandum and Articles of Association (13 pages)
2 February 2016Director's details changed for Mr Nicholas Sanjay Rappolt on 26 January 2016 (2 pages)
2 February 2016Director's details changed for Mr Nicholas Sanjay Rappolt on 26 January 2016 (2 pages)
22 December 2015Registered office address changed from The Triangle 5 -17 Hammersmith Grove London W6 0LG to 75 Bermondsey Street London SE1 3XF on 22 December 2015 (1 page)
22 December 2015Registered office address changed from The Triangle 5 -17 Hammersmith Grove London W6 0LG to 75 Bermondsey Street London SE1 3XF on 22 December 2015 (1 page)
11 November 2015Full accounts made up to 31 January 2015 (21 pages)
11 November 2015Full accounts made up to 31 January 2015 (21 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 230.6
(5 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 230.6
(5 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 230.6
(5 pages)
30 October 2014Registration of charge 071234520001, created on 29 October 2014 (41 pages)
30 October 2014Registration of charge 071234520001, created on 29 October 2014 (41 pages)
31 August 2014Auditor's resignation (2 pages)
31 August 2014Auditor's resignation (2 pages)
22 August 2014Section 519 (1 page)
22 August 2014Section 519 (1 page)
21 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 230.6
(5 pages)
21 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 230.6
(5 pages)
21 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 230.6
(5 pages)
8 July 2014Current accounting period extended from 31 July 2014 to 31 January 2015 (1 page)
8 July 2014Current accounting period extended from 31 July 2014 to 31 January 2015 (1 page)
6 June 2014Termination of appointment of Roger Warner as a director (1 page)
6 June 2014Termination of appointment of Roger Warner as a director (1 page)
27 March 2014Appointment of Mr Peter Jonathan Harris as a director (2 pages)
27 March 2014Appointment of Mr Peter Jonathan Harris as a director (2 pages)
30 January 2014Full accounts made up to 31 July 2013 (19 pages)
30 January 2014Full accounts made up to 31 July 2013 (19 pages)
10 January 2014Termination of appointment of David Dewhurst as a director (1 page)
10 January 2014Termination of appointment of David Dewhurst as a director (1 page)
19 September 2013Termination of appointment of David Hargreaves as a director (1 page)
19 September 2013Termination of appointment of David Hargreaves as a director (1 page)
12 August 2013Statement of capital following an allotment of shares on 7 August 2012
  • GBP 230.6
(4 pages)
12 August 2013Statement of capital following an allotment of shares on 7 August 2012
  • GBP 230.6
(4 pages)
12 August 2013Statement of capital following an allotment of shares on 7 August 2012
  • GBP 230.6
(4 pages)
2 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(18 pages)
2 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(18 pages)
2 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(18 pages)
1 August 2013Sub-division of shares on 7 August 2012 (5 pages)
1 August 2013Sub-division of shares on 7 August 2012 (5 pages)
1 August 2013Sub-division of shares on 7 August 2012 (5 pages)
8 July 2013Director's details changed for Mr Timothy John Dyson on 17 June 2013 (2 pages)
8 July 2013Director's details changed for Mr Timothy John Dyson on 17 June 2013 (2 pages)
8 February 2013Full accounts made up to 31 July 2012 (17 pages)
8 February 2013Full accounts made up to 31 July 2012 (17 pages)
31 August 2012Appointment of Mr Roger Jonathan Warner as a director (2 pages)
31 August 2012Appointment of Mr Roger Jonathan Warner as a director (2 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
2 July 2012Statement of capital following an allotment of shares on 4 August 2010
  • GBP 200
(3 pages)
2 July 2012Statement of capital following an allotment of shares on 4 August 2010
  • GBP 200
(3 pages)
2 July 2012Appointment of Mr David Christopher Hargreaves as a director (2 pages)
2 July 2012Statement of capital following an allotment of shares on 4 August 2010
  • GBP 200
(3 pages)
2 July 2012Appointment of Mr David Christopher Hargreaves as a director (2 pages)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
2 May 2012Full accounts made up to 31 July 2011 (17 pages)
2 May 2012Full accounts made up to 31 July 2011 (17 pages)
15 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
8 April 2011Full accounts made up to 31 July 2010 (15 pages)
8 April 2011Full accounts made up to 31 July 2010 (15 pages)
2 September 2010Appointment of Mr Matthew Iliffe as a director (2 pages)
2 September 2010Appointment of Mr Matthew Iliffe as a director (2 pages)
1 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
1 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
31 August 2010Company name changed project metal LIMITED\certificate issued on 31/08/10
  • RES15 ‐ Change company name resolution on 2010-08-31
(5 pages)
31 August 2010Change of name notice (2 pages)
31 August 2010Company name changed project metal LIMITED\certificate issued on 31/08/10
  • RES15 ‐ Change company name resolution on 2010-08-31
(5 pages)
31 August 2010Change of name notice (2 pages)
25 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-23
(2 pages)
25 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-23
(2 pages)
25 August 2010Change of name notice (2 pages)
25 August 2010Change of name notice (2 pages)
23 August 2010Statement of capital following an allotment of shares on 4 August 2010
  • GBP 150
(3 pages)
23 August 2010Statement of capital following an allotment of shares on 4 August 2010
  • GBP 150
(3 pages)
23 August 2010Statement of capital following an allotment of shares on 4 August 2010
  • GBP 150
(3 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
26 May 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 150
(2 pages)
26 May 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 150
(2 pages)
26 May 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 150
(2 pages)
26 May 2010Appointment of Mr Timothy John Dyson as a director (2 pages)
26 May 2010Appointment of Mr Timothy John Dyson as a director (2 pages)
29 March 2010Current accounting period shortened from 31 January 2011 to 31 July 2010 (1 page)
29 March 2010Current accounting period shortened from 31 January 2011 to 31 July 2010 (1 page)
18 March 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 48
(5 pages)
18 March 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 48
(5 pages)
18 March 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 48
(5 pages)
19 January 2010Appointment of Mr Nick Sanjay Rappolt as a director (2 pages)
19 January 2010Appointment of Mr Nick Sanjay Rappolt as a director (2 pages)
12 January 2010Incorporation (22 pages)
12 January 2010Incorporation (22 pages)