Company NameBeep Studio Limited
DirectorsEdward John Holloway and Peter James Ayres
Company StatusActive
Company Number07527628
CategoryPrivate Limited Company
Incorporation Date14 February 2011(13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
SIC 74100Specialised design activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameEdward John Holloway
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2011(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address41 Great Portland Street
London
W1W 7LA
Director NamePeter James Ayres
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2014(3 years, 8 months after company formation)
Appointment Duration9 years, 5 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address41 Great Portland Street
London
W1W 7LA
Director NameMr Benjamin Bisek
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2011(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address41 Great Portland Street
London
W1W 7LA
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Contact

Websitewww.beepstudio.co.uk

Location

Registered Address41 Great Portland Street
London
W1W 7LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

52 at £1Edward Holloway
52.00%
Ordinary A
48 at £1Peter Ayres
48.00%
Ordinary B

Financials

Year2014
Net Worth£4,836
Cash£1,664
Current Liabilities£4,923

Accounts

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

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

28 March 2024Confirmation statement made on 14 February 2024 with no updates (3 pages)
28 March 2024Micro company accounts made up to 31 March 2023 (4 pages)
20 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
21 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
17 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
4 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
17 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
17 February 2020Director's details changed for Peter James Ayres on 1 February 2020 (2 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
26 February 2019Confirmation statement made on 14 February 2019 with updates (5 pages)
26 February 2019Director's details changed for Peter James Ayres on 1 February 2019 (2 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
19 March 2018Confirmation statement made on 14 February 2018 with updates (5 pages)
14 March 2018Director's details changed for Peter James Ayres on 1 January 2018 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
27 February 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
27 February 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
24 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 March 2015Director's details changed for Peter James Ayres on 2 January 2015 (2 pages)
17 March 2015Director's details changed for Peter James Ayres on 2 January 2015 (2 pages)
17 March 2015Director's details changed for Peter James Ayres on 2 January 2015 (2 pages)
17 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
17 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 November 2014Change of share class name or designation (1 page)
14 November 2014Change of share class name or designation (1 page)
14 November 2014Appointment of Peter James Ayres as a director on 7 November 2014 (2 pages)
14 November 2014Appointment of Peter James Ayres as a director on 7 November 2014 (2 pages)
14 November 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
25 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
25 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
25 February 2014Registered office address changed from 41 Great Portland Street London London W1W 7LA United Kingdom on 25 February 2014 (1 page)
25 February 2014Registered office address changed from 41 Great Portland Street London London W1W 7LA United Kingdom on 25 February 2014 (1 page)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
6 January 2013Termination of appointment of Benjamin Bisek as a director (2 pages)
6 January 2013Termination of appointment of Benjamin Bisek as a director (2 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 April 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
7 March 2011Change of share class name or designation (1 page)
7 March 2011Change of share class name or designation (1 page)
2 March 2011Statement of capital following an allotment of shares on 14 February 2011
  • GBP 100
(3 pages)
2 March 2011Statement of capital following an allotment of shares on 14 February 2011
  • GBP 100
(3 pages)
25 February 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
25 February 2011Appointment of Benjamin Bisek as a director (2 pages)
25 February 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
25 February 2011Appointment of Benjamin Bisek as a director (2 pages)
17 February 2011Appointment of Edward John Holloway as a director (2 pages)
17 February 2011Appointment of Edward John Holloway as a director (2 pages)
16 February 2011Termination of appointment of Graham Cowan as a director (1 page)
16 February 2011Termination of appointment of Graham Cowan as a director (1 page)
14 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
14 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
14 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)