Company NameBee's Wing Limited
DirectorMolly Wood Milton
Company StatusActive
Company Number07467084
CategoryPrivate Limited Company
Incorporation Date13 December 2010(13 years, 4 months ago)
Previous NameClearstory Media Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMolly Wood Milton
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2010(same day as company formation)
RoleTelevision Production
Country of ResidenceUnited Kingdom
Correspondence Address122 Warner Road
London
SE5 9HQ
Director NameMr Russell Frederick Barnes
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(same day as company formation)
RoleTelevision Production
Country of ResidenceUnited Kingdom
Correspondence Address8 Glasslyn Road
London
N8 8RH

Location

Registered Address122 Warner Road
London
SE5 9HQ
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardCamberwell Green
Built Up AreaGreater London

Shareholders

1 at £1Clearstory LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months, 1 week from now)

Filing History

15 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
14 December 2023Confirmation statement made on 13 December 2023 with no updates (3 pages)
13 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
2 November 2022Micro company accounts made up to 31 March 2022 (6 pages)
6 January 2022Confirmation statement made on 13 December 2021 with no updates (3 pages)
28 July 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
23 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
3 June 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
18 December 2019Confirmation statement made on 13 December 2019 with updates (4 pages)
30 August 2019Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to 122 Warner Road London SE5 9HQ on 30 August 2019 (1 page)
30 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-27
(3 pages)
6 August 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
5 August 2019Notification of Molly Wood Milton as a person with significant control on 19 July 2019 (2 pages)
5 August 2019Termination of appointment of Russell Frederick Barnes as a director on 19 July 2019 (1 page)
5 August 2019Cessation of Clearstory Limited as a person with significant control on 19 July 2019 (1 page)
4 January 2019Cessation of Russell Frederick Barnes as a person with significant control on 6 April 2016 (1 page)
4 January 2019Notification of Clearstory Limited as a person with significant control on 6 April 2016 (2 pages)
4 January 2019Confirmation statement made on 13 December 2018 with no updates (3 pages)
4 January 2019Change of details for Clearstory Limited as a person with significant control on 7 March 2018 (2 pages)
4 January 2019Cessation of Molly Milton as a person with significant control on 6 April 2016 (1 page)
30 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
7 March 2018Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 7 March 2018 (1 page)
11 January 2018Confirmation statement made on 13 December 2017 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
22 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
22 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
29 July 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
29 July 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
23 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(4 pages)
23 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(4 pages)
3 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
3 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
13 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(4 pages)
13 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(4 pages)
9 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
9 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
4 July 2014Registered office address changed from C/O Nabarro 3 - 4 Great Marlborough Street London W1F 7HH on 4 July 2014 (2 pages)
4 July 2014Registered office address changed from C/O Nabarro 3 - 4 Great Marlborough Street London W1F 7HH on 4 July 2014 (2 pages)
4 July 2014Registered office address changed from C/O Nabarro 3 - 4 Great Marlborough Street London W1F 7HH on 4 July 2014 (2 pages)
18 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(4 pages)
18 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(4 pages)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
10 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
2 October 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
2 October 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
31 July 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
31 July 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
4 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
13 December 2010Incorporation (44 pages)
13 December 2010Incorporation (44 pages)