Company NameBeatink UK Ltd
DirectorRaymond Charles Hearn
Company StatusActive
Company Number08683444
CategoryPrivate Limited Company
Incorporation Date10 September 2013(10 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Raymond Charles Hearn
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAustralian
StatusCurrent
Appointed10 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address4-40-8 Seta
Tokyo
158 0095
Director NameMr Gino Paolo Principe
Date of BirthOctober 1954 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed05 September 2017(3 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 March 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Kingston Smith Llp, Charlotte Building
17 Gresse Street
London
W1T 1QL

Contact

Websiteroyalmail.com

Location

Registered AddressC/O Kingston Smith Llp, Charlotte Building
17 Gresse Street
London
W1T 1QL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Raymond Charles Hearn
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,978
Cash£844
Current Liabilities£10,692

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 1 week from now)

Filing History

13 November 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
23 June 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
23 June 2020Current accounting period extended from 29 September 2020 to 30 September 2020 (1 page)
31 March 2020Termination of appointment of Gino Paolo Principe as a director on 18 March 2020 (1 page)
30 October 2019Total exemption full accounts made up to 30 September 2018 (13 pages)
19 September 2019Confirmation statement made on 10 September 2019 with updates (4 pages)
24 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
28 September 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 September 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 September 2017Appointment of Mr Gino Paolo Principe as a director on 5 September 2017 (2 pages)
20 September 2017Appointment of Mr Gino Paolo Principe as a director on 5 September 2017 (2 pages)
19 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
19 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
18 September 2017Statement of capital following an allotment of shares on 28 August 2017
  • GBP 100
(3 pages)
18 September 2017Statement of capital following an allotment of shares on 28 August 2017
  • GBP 100
(3 pages)
28 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
28 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
26 June 2017Registered office address changed from Charlotte Building 17 Gresse Street London W1T 1QL England to C/O Kingston Smith Llp, Charlotte Building 17 Gresse Street London W1T 1QL on 26 June 2017 (1 page)
26 June 2017Registered office address changed from Charlotte Building 17 Gresse Street London W1T 1QL England to C/O Kingston Smith Llp, Charlotte Building 17 Gresse Street London W1T 1QL on 26 June 2017 (1 page)
8 June 2017Registered office address changed from 44a Floral Street London WC2E 9DA to Charlotte Building 17 Gresse Street London W1T 1QL on 8 June 2017 (1 page)
8 June 2017Registered office address changed from 44a Floral Street London WC2E 9DA to Charlotte Building 17 Gresse Street London W1T 1QL on 8 June 2017 (1 page)
22 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
25 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
9 December 2015Compulsory strike-off action has been discontinued (1 page)
9 December 2015Compulsory strike-off action has been discontinued (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
4 December 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(3 pages)
4 December 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(3 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(3 pages)
3 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(3 pages)
10 September 2013Incorporation
Statement of capital on 2013-09-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 September 2013Incorporation
Statement of capital on 2013-09-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)