Company NameBeswick 1 Media Ltd.
Company StatusDissolved
Company Number07856644
CategoryPrivate Limited Company
Incorporation Date22 November 2011(12 years, 5 months ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Director

Director NameMiss Sharon Deborah Beswick
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2011(same day as company formation)
RoleMedia Management
Country of ResidenceUnited Kingdom
Correspondence AddressKingsbury House 468 Church Lane
London
NW9 8UA

Contact

Websitebeswick1mediamanagement.com

Location

Registered AddressKingsbury House
468 Church Lane
London
NW9 8UA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Sharon Beswick
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,512
Current Liabilities£2,543

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
12 February 2020Compulsory strike-off action has been discontinued (1 page)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
8 February 2020Confirmation statement made on 22 November 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
7 December 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
7 March 2018Compulsory strike-off action has been discontinued (1 page)
6 March 2018Confirmation statement made on 22 November 2017 with no updates (3 pages)
13 February 2018First Gazette notice for compulsory strike-off (1 page)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 March 2017Compulsory strike-off action has been discontinued (1 page)
14 March 2017Compulsory strike-off action has been discontinued (1 page)
11 March 2017Confirmation statement made on 22 November 2016 with updates (5 pages)
11 March 2017Confirmation statement made on 22 November 2016 with updates (5 pages)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 April 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016Compulsory strike-off action has been discontinued (1 page)
4 April 2016Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
4 April 2016Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(3 pages)
25 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(3 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 March 2014Registered office address changed from C/O Duboff & Co Trafalgar House Grenville Place London England NW7 3SA on 21 March 2014 (1 page)
21 March 2014Registered office address changed from C/O Duboff & Co Trafalgar House Grenville Place London England NW7 3SA on 21 March 2014 (1 page)
2 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(3 pages)
2 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(3 pages)
22 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 August 2013Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
14 August 2013Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
7 February 2013Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
22 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)