Company NameBeatnik Creative Limited
DirectorAlistair Robert Raymond
Company StatusActive
Company Number08133347
CategoryPrivate Limited Company
Incorporation Date6 July 2012(11 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Alistair Robert Raymond
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95a Hackney Road 95a Hackney Road
Hoxton
London
E2 8ET
Director NameMr Michael Lewis
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2015(3 years after company formation)
Appointment Duration8 years, 7 months (resigned 04 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 14-16 Meredith Street
London
EC1R 0AB

Location

Registered Address95a Hackney Road 95a Hackney Road
Hoxton
London
E2 8ET
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London

Shareholders

100 at £1Alistair Raymond & Michael Lewis
100.00%
Ordinary

Accounts

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

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

29 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
17 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
10 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
9 July 2019Registered office address changed from Unit 8 14 - 16 Meredith Street London EC1R 0AB to 95a Hackney Road 95a Hackney Road Hoxton London E2 8ET on 9 July 2019 (1 page)
2 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
6 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 December 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
9 December 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
11 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
15 December 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Michael Lewis
(5 pages)
15 December 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Michael Lewis
(5 pages)
13 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
13 July 2015Appointment of Mr Michael Lewis as a director on 13 July 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 15TH December 2015
(3 pages)
13 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
13 July 2015Appointment of Mr Michael Lewis as a director on 13 July 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 15TH December 2015
(3 pages)
13 July 2015Appointment of Mr Michael Lewis as a director on 7 July 2015 (2 pages)
13 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
2 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
2 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
21 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(3 pages)
21 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(3 pages)
21 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(3 pages)
17 June 2014Registered office address changed from 118 Collier Row Road Romford Essex RM5 2BB United Kingdom on 17 June 2014 (1 page)
17 June 2014Registered office address changed from 118 Collier Row Road Romford Essex RM5 2BB United Kingdom on 17 June 2014 (1 page)
19 May 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
19 May 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(3 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(3 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(3 pages)
6 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)