Company NameBeacontent Limited
Company StatusDissolved
Company Number08964514
CategoryPrivate Limited Company
Incorporation Date28 March 2014(10 years ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Jonathan Patrick Duffy
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Green
Richmond
TW9 1PL
Director NameMr Michael Anthony Duffy
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Rotary Court Hampton Court Road
East Molesey
Surrey
KT8 9BD

Location

Registered Address1 The Green
Richmond
TW9 1PL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

75 at £1Jonathan Patrick Duffy
75.00%
Ordinary
25 at £1Richard Christopher Allen
25.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 December

Filing History

27 September 2017Previous accounting period shortened from 31 December 2016 to 29 December 2016 (1 page)
26 July 2017Confirmation statement made on 1 July 2017 with updates (5 pages)
31 December 2016Compulsory strike-off action has been discontinued (1 page)
30 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
23 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
14 April 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 December 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
15 October 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(3 pages)
15 October 2015Registered office address changed from 1 the Green the Green Richmond Surrey TW9 1PL England to 1 the Green Richmond TW9 1PL on 15 October 2015 (1 page)
15 October 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(3 pages)
23 December 2014Registered office address changed from 12 Rotary Court Hampton Court Road East Molesey Surrey KT8 9BD to 1 the Green the Green Richmond Surrey TW9 1PL on 23 December 2014 (1 page)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
11 April 2014Termination of appointment of Michael Duffy as a director (1 page)
11 April 2014Termination of appointment of Michael Duffy as a director (1 page)
28 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)