London
W1W 7LA
Director Name | Peter James Ayres |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2014(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 41 Great Portland Street London W1W 7LA |
Director Name | Mr Benjamin Bisek |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2011(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 41 Great Portland Street London W1W 7LA |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Website | www.beepstudio.co.uk |
---|
Registered Address | 41 Great Portland Street London W1W 7LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
52 at £1 | Edward Holloway 52.00% Ordinary A |
---|---|
48 at £1 | Peter Ayres 48.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £4,836 |
Cash | £1,664 |
Current Liabilities | £4,923 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
28 March 2024 | Confirmation statement made on 14 February 2024 with no updates (3 pages) |
---|---|
28 March 2024 | Micro company accounts made up to 31 March 2023 (4 pages) |
20 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
21 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
17 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
4 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
17 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
17 February 2020 | Director's details changed for Peter James Ayres on 1 February 2020 (2 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
26 February 2019 | Confirmation statement made on 14 February 2019 with updates (5 pages) |
26 February 2019 | Director's details changed for Peter James Ayres on 1 February 2019 (2 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
19 March 2018 | Confirmation statement made on 14 February 2018 with updates (5 pages) |
14 March 2018 | Director's details changed for Peter James Ayres on 1 January 2018 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
27 February 2017 | Confirmation statement made on 14 February 2017 with updates (7 pages) |
27 February 2017 | Confirmation statement made on 14 February 2017 with updates (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 March 2015 | Director's details changed for Peter James Ayres on 2 January 2015 (2 pages) |
17 March 2015 | Director's details changed for Peter James Ayres on 2 January 2015 (2 pages) |
17 March 2015 | Director's details changed for Peter James Ayres on 2 January 2015 (2 pages) |
17 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 November 2014 | Change of share class name or designation (1 page) |
14 November 2014 | Change of share class name or designation (1 page) |
14 November 2014 | Appointment of Peter James Ayres as a director on 7 November 2014 (2 pages) |
14 November 2014 | Appointment of Peter James Ayres as a director on 7 November 2014 (2 pages) |
14 November 2014 | Resolutions
|
25 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Registered office address changed from 41 Great Portland Street London London W1W 7LA United Kingdom on 25 February 2014 (1 page) |
25 February 2014 | Registered office address changed from 41 Great Portland Street London London W1W 7LA United Kingdom on 25 February 2014 (1 page) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
6 January 2013 | Termination of appointment of Benjamin Bisek as a director (2 pages) |
6 January 2013 | Termination of appointment of Benjamin Bisek as a director (2 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 April 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
7 March 2011 | Change of share class name or designation (1 page) |
7 March 2011 | Change of share class name or designation (1 page) |
2 March 2011 | Statement of capital following an allotment of shares on 14 February 2011
|
2 March 2011 | Statement of capital following an allotment of shares on 14 February 2011
|
25 February 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
25 February 2011 | Appointment of Benjamin Bisek as a director (2 pages) |
25 February 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
25 February 2011 | Appointment of Benjamin Bisek as a director (2 pages) |
17 February 2011 | Appointment of Edward John Holloway as a director (2 pages) |
17 February 2011 | Appointment of Edward John Holloway as a director (2 pages) |
16 February 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
16 February 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
14 February 2011 | Incorporation
|
14 February 2011 | Incorporation
|
14 February 2011 | Incorporation
|