Company NameBeggars Music Limited
Company StatusActive
Company Number07294756
CategoryPrivate Limited Company
Incorporation Date24 June 2010(13 years, 9 months ago)

Business Activity

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

Directors

Director NameAndrew Heath
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Martin Charles Mills
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Richard Russell
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2010(same day as company formation)
RoleMusic Producer
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameNeela Ebbett
NationalityBritish
StatusCurrent
Appointed31 December 2013(3 years, 6 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Rupert William Skellett
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(11 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleNon-Exec Director
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameNigel Peter Bolt
StatusResigned
Appointed24 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address17-19 Alma Road
London
SW18 1AA

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

100 at £1Andrew Heath
33.33%
Ordinary
100 at £1Martin Mills
33.33%
Ordinary
100 at £1Richard Russell
33.33%
Ordinary

Financials

Year2014
Net Worth-£236,311
Cash£81,413
Current Liabilities£518,862

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return25 May 2023 (10 months, 1 week ago)
Next Return Due8 June 2024 (2 months, 1 week from now)

Filing History

18 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
20 July 2020Confirmation statement made on 24 June 2020 with updates (4 pages)
3 June 2020Notification of Xl Recordings Limited as a person with significant control on 30 April 2020 (2 pages)
3 June 2020Cessation of Andrew Heath as a person with significant control on 30 April 2020 (1 page)
3 June 2020Cessation of Martin Charles Mills as a person with significant control on 30 April 2020 (1 page)
3 June 2020Cessation of Richard Russell as a person with significant control on 30 April 2020 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
28 August 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
6 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
6 April 2018Withdrawal of a person with significant control statement on 6 April 2018 (2 pages)
6 April 2018Notification of Martin Charles Mills as a person with significant control on 6 April 2016 (2 pages)
6 April 2018Notification of Richard Russell as a person with significant control on 6 April 2016 (2 pages)
6 April 2018Notification of Andrew Heath as a person with significant control on 6 April 2016 (2 pages)
14 February 2018Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
27 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
10 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 300
(7 pages)
18 July 2016Director's details changed for Martin Charles Mills on 23 June 2016 (2 pages)
18 July 2016Director's details changed for Mr Richard Russell on 23 June 2016 (2 pages)
18 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 300
(7 pages)
18 July 2016Director's details changed for Andrew Heath on 23 June 2016 (2 pages)
18 July 2016Director's details changed for Andrew Heath on 23 June 2016 (2 pages)
18 July 2016Director's details changed for Martin Charles Mills on 23 June 2016 (2 pages)
18 July 2016Director's details changed for Mr Richard Russell on 23 June 2016 (2 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 300
(6 pages)
7 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 300
(6 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 August 2014Appointment of Neela Ebbett as a secretary on 31 December 2013 (3 pages)
1 August 2014Appointment of Neela Ebbett as a secretary on 31 December 2013 (3 pages)
23 July 2014Termination of appointment of Nigel Peter Bolt as a secretary on 31 December 2013 (1 page)
23 July 2014Termination of appointment of Nigel Peter Bolt as a secretary on 31 December 2013 (1 page)
23 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 300
(6 pages)
23 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 300
(6 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(6 pages)
18 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
12 January 2012Statement of capital following an allotment of shares on 28 June 2010
  • GBP 300
(3 pages)
12 January 2012Statement of capital following an allotment of shares on 28 June 2010
  • GBP 300
(3 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
10 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
18 July 2011Registered office address changed from 17-19 Alma Road London SW18 1AA on 18 July 2011 (2 pages)
18 July 2011Registered office address changed from 17-19 Alma Road London SW18 1AA on 18 July 2011 (2 pages)
18 July 2011Register inspection address has been changed (2 pages)
18 July 2011Register inspection address has been changed (2 pages)
17 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
17 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
16 July 2010Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
16 July 2010Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
24 June 2010Incorporation (48 pages)
24 June 2010Incorporation (48 pages)