Company NameBeyond The Quarter Ltd
DirectorIyas Anis Alqasem
Company StatusActive
Company Number07473282
CategoryPrivate Limited Company
Incorporation Date20 December 2010(13 years, 4 months ago)
Previous NamesNabilsi Limited and Inspired Indie Ltd

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
SIC 63990Other information service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Iyas Anis Alqasem
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU

Location

Registered Address42 York Street
Twickenham
TW1 3BW
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Iyas Anis Alqasem
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 December 2023 (4 months, 2 weeks ago)
Next Return Due2 January 2025 (8 months from now)

Filing History

27 December 2023Confirmation statement made on 19 December 2023 with no updates (3 pages)
30 August 2023Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 42 York Street Twickenham TW1 3BW on 30 August 2023 (1 page)
17 February 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
7 January 2023Confirmation statement made on 20 December 2022 with no updates (3 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
3 January 2022Confirmation statement made on 20 December 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
23 February 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
21 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
12 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-11
(3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
12 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
23 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
2 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
31 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
31 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 August 2016Director's details changed for Mr Iyas Anis Alqasem on 12 August 2016 (2 pages)
12 August 2016Director's details changed for Mr Iyas Anis Alqasem on 12 August 2016 (2 pages)
11 August 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 11 August 2016 (1 page)
11 August 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 11 August 2016 (1 page)
11 January 2016Company name changed nabilsi LIMITED\certificate issued on 11/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-08
(3 pages)
11 January 2016Company name changed nabilsi LIMITED\certificate issued on 11/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-08
(3 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(3 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(3 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
(3 pages)
30 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
(3 pages)
27 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
27 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(3 pages)
8 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(3 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
2 January 2013Director's details changed for Iyas Anis Alqasem on 2 January 2013 (2 pages)
2 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
2 January 2013Director's details changed for Iyas Anis Alqasem on 2 January 2013 (2 pages)
2 January 2013Registered office address changed from 145-157 St. John Street London EC1V 4PW United Kingdom on 2 January 2013 (1 page)
2 January 2013Registered office address changed from 145-157 St. John Street London EC1V 4PW United Kingdom on 2 January 2013 (1 page)
2 January 2013Registered office address changed from 145-157 St. John Street London EC1V 4PW United Kingdom on 2 January 2013 (1 page)
2 January 2013Director's details changed for Iyas Anis Alqasem on 2 January 2013 (2 pages)
1 January 2013Director's details changed for Iyas Anis Alqasem on 23 December 2012 (2 pages)
1 January 2013Registered office address changed from 6-8 Underwood Street London N1 7JQ England on 1 January 2013 (1 page)
1 January 2013Registered office address changed from 6-8 Underwood Street London N1 7JQ England on 1 January 2013 (1 page)
1 January 2013Registered office address changed from 6-8 Underwood Street London N1 7JQ England on 1 January 2013 (1 page)
1 January 2013Director's details changed for Iyas Anis Alqasem on 23 December 2012 (2 pages)
27 December 2012Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 27 December 2012 (1 page)
27 December 2012Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 27 December 2012 (1 page)
16 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
19 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
20 December 2010Incorporation (48 pages)
20 December 2010Incorporation (48 pages)