Company NameBe-Hookd Ltd
DirectorGeorge Thomas Ivan James
Company StatusActive
Company Number09196447
CategoryPrivate Limited Company
Incorporation Date30 August 2014(9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr George Thomas Ivan James
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42-46 Station Road
Edgware
HA8 7AB
Secretary NameMr Kenneth Wynne James
StatusCurrent
Appointed29 August 2018(4 years after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence Address42-46 Station Road
Edgware
HA8 7AB
Director NameMr Jean-Paul Firmin
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCulham Church Road, Corringham
Stanford Le Hope
Essex
SS17 9AP
Director NameMiss Meggan Alexander McKenzie
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Nursery Grove
Gravesend
DA11 7BB

Location

Registered Address42-46 Station Road
Edgware
HA8 7AB
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Mr George Thomas Ivan James
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return30 August 2023 (7 months, 3 weeks ago)
Next Return Due13 September 2024 (4 months, 3 weeks from now)

Charges

18 May 2020Delivered on: 21 May 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

16 October 2023Confirmation statement made on 30 August 2023 with updates (5 pages)
25 May 2023Micro company accounts made up to 31 August 2022 (6 pages)
9 May 2023Director's details changed for Mr George Thomas Ivan James on 27 April 2023 (2 pages)
5 May 2023Change of details for George James Consultancy Limited as a person with significant control on 27 April 2023 (2 pages)
5 May 2023Secretary's details changed for Mr Kenneth Wynne James on 27 April 2023 (1 page)
12 September 2022Confirmation statement made on 30 August 2022 with updates (5 pages)
20 May 2022Micro company accounts made up to 31 August 2021 (6 pages)
9 March 2022Cessation of George Thomas Ivan James as a person with significant control on 31 August 2021 (1 page)
8 March 2022Notification of George James Consultancy Limited as a person with significant control on 31 August 2021 (2 pages)
31 August 2021Confirmation statement made on 30 August 2021 with updates (4 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (6 pages)
9 October 2020Confirmation statement made on 30 August 2020 with updates (4 pages)
25 September 2020Change of details for Mr George Thomas Ivan James as a person with significant control on 20 July 2020 (2 pages)
24 September 2020Director's details changed for Mr George Thomas James on 20 July 2020 (2 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (6 pages)
21 May 2020Registration of charge 091964470001, created on 18 May 2020 (41 pages)
16 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
4 September 2019Confirmation statement made on 30 August 2019 with updates (4 pages)
2 August 2019Amended micro company accounts made up to 31 August 2018 (6 pages)
16 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
15 May 2019Registered office address changed from Kajaine House 57-67 High Street Edgware HA8 7DD to 42-46 Station Road Edgware HA8 7AB on 15 May 2019 (1 page)
19 September 2018Confirmation statement made on 30 August 2018 with updates (4 pages)
11 September 2018Change of details for Mr George Thomas Ivan James as a person with significant control on 30 August 2018 (2 pages)
8 September 2018Director's details changed for Mr George Thomas James on 30 August 2018 (2 pages)
5 September 2018Director's details changed for Mr George Thomas James on 30 August 2018 (2 pages)
5 September 2018Appointment of Mr Kenneth Wynne James as a secretary on 29 August 2018 (2 pages)
5 September 2018Secretary's details changed for Mr Kenneth Wynne James on 30 August 2018 (1 page)
4 September 2018Change of details for Mr George Thomas Ivan James as a person with significant control on 30 August 2018 (2 pages)
6 August 2018Director's details changed for Mr George Thomas Ivan James on 6 August 2018 (2 pages)
6 August 2018Change of details for Mr George Thomas Ivan James as a person with significant control on 6 August 2018 (2 pages)
4 June 2018Micro company accounts made up to 31 August 2017 (6 pages)
22 November 2017Compulsory strike-off action has been discontinued (1 page)
22 November 2017Compulsory strike-off action has been discontinued (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
17 November 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
28 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
22 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(3 pages)
22 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(3 pages)
12 August 2015Termination of appointment of Jean-Paul Firmin as a director on 31 July 2015 (1 page)
12 August 2015Termination of appointment of Jean-Paul Firmin as a director on 31 July 2015 (1 page)
11 August 2015Termination of appointment of Meggan Alexander Mckenzie as a director on 31 July 2015 (1 page)
11 August 2015Termination of appointment of Meggan Alexander Mckenzie as a director on 31 July 2015 (1 page)
30 August 2014Incorporation
Statement of capital on 2014-08-30
  • GBP 100
(45 pages)
30 August 2014Incorporation
Statement of capital on 2014-08-30
  • GBP 100
(45 pages)