Company NameVideobeat Networks Ltd
Company StatusDissolved
Company Number09506716
CategoryPrivate Limited Company
Incorporation Date24 March 2015(9 years ago)
Dissolution Date1 March 2022 (2 years ago)

Business Activity

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

Directors

Director NameMr Andreas Christian Martin Groke
Date of BirthJune 1986 (Born 37 years ago)
NationalityGerman
StatusClosed
Appointed17 October 2017(2 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 01 March 2022)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressJean-Paul-Weg 10 22303
Hamburg
Germany
Director NameMr Christoph Gaschler
Date of BirthJuly 1983 (Born 40 years ago)
NationalityGerman
StatusResigned
Appointed24 March 2015(same day as company formation)
RoleMD
Country of ResidenceGermany
Correspondence Address2nd Floor 100 Oxford Street
London
W1D 1LL
Director NameMr Maximilian Julius Boehmer
Date of BirthJune 1989 (Born 34 years ago)
NationalityGerman
StatusResigned
Appointed24 March 2015(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 100 Oxford Street
London
W1D 1LL
Director NameMr Amay Velu
Date of BirthOctober 1993 (Born 30 years ago)
NationalityIndian
StatusResigned
Appointed01 June 2017(2 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Southern Row
London
W10 5AN
Director NameMs Laura Jane Derbyshire
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2017(2 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 29 Wavertree Road
London
SW2 3SL

Contact

Websitewww.videobeat.org

Location

Registered Address10 Triton Street 3rd Floor Reception
Regents Place
London
NW1 3BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

30 March 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
27 March 2020Confirmation statement made on 24 March 2020 with updates (4 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (7 pages)
6 June 2019Registered office address changed from 207 Regent Street London W1B 3HH United Kingdom to 10 Triton Street 3rd Floor Reception Regents Place London NW1 3BF on 6 June 2019 (1 page)
16 May 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
18 March 2019Registered office address changed from Wework 2 Sheraton St Medius House London W1F 8BH England to 207 Regent Street London W1B 3HH on 18 March 2019 (1 page)
29 January 2019Registered office address changed from 2nd Floor 100 Oxford Street London W1D 1LL England to Wework 2 Sheraton St Medius House London W1F 8BH on 29 January 2019 (1 page)
18 December 2018Termination of appointment of Laura Jane Derbyshire as a director on 3 December 2018 (1 page)
18 December 2018Cessation of Laura Jane Derbyshire as a person with significant control on 3 December 2018 (1 page)
30 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
13 April 2018Confirmation statement made on 24 March 2018 with updates (4 pages)
3 January 2018Purchase of own shares. (3 pages)
3 January 2018Cancellation of shares. Statement of capital on 24 November 2017
  • GBP 88
(4 pages)
11 December 2017Notification of Laura Jane Derbyshire as a person with significant control on 11 December 2017 (2 pages)
11 December 2017Appointment of Miss Laura Jane Derbyshire as a director on 11 December 2017 (2 pages)
28 November 2017Cessation of Maximilian Julius Bohmer as a person with significant control on 24 November 2017 (1 page)
27 November 2017Cessation of Amay Velu as a person with significant control on 24 November 2017 (1 page)
27 November 2017Cessation of Amay Velu as a person with significant control on 24 November 2017 (1 page)
27 November 2017Termination of appointment of Amay Velu as a director on 24 November 2017 (1 page)
27 November 2017Termination of appointment of Maximilian Julius Boehmer as a director on 24 November 2017 (1 page)
27 November 2017Termination of appointment of Maximilian Julius Boehmer as a director on 24 November 2017 (1 page)
27 November 2017Termination of appointment of Amay Velu as a director on 24 November 2017 (1 page)
17 October 2017Appointment of Mr Andreas Christian Martin Groke as a director on 17 October 2017 (2 pages)
17 October 2017Notification of Andreas Christian Martin Groke as a person with significant control on 17 October 2017 (2 pages)
17 October 2017Notification of Andreas Christian Martin Groke as a person with significant control on 17 October 2017 (2 pages)
17 October 2017Appointment of Mr Andreas Christian Martin Groke as a director on 17 October 2017 (2 pages)
5 October 2017Change of details for Mr Amay Velu as a person with significant control on 1 June 2017 (2 pages)
5 October 2017Change of details for Mr Amay Velu as a person with significant control on 1 June 2017 (2 pages)
14 September 2017Cessation of Christoph Gaschler as a person with significant control on 14 September 2017 (1 page)
14 September 2017Cessation of Christoph Gaschler as a person with significant control on 1 June 2017 (1 page)
14 September 2017Notification of Amay Velu as a person with significant control on 1 June 2017 (2 pages)
14 September 2017Notification of Amay Velu as a person with significant control on 14 September 2017 (2 pages)
13 September 2017Director's details changed for Mr Maximilian Julius Boehmer on 25 March 2017 (2 pages)
13 September 2017Director's details changed for Mr Maximilian Julius Boehmer on 25 March 2017 (2 pages)
12 September 2017Director's details changed for Mr Maximilian Julius Bohmer on 25 March 2017 (2 pages)
12 September 2017Director's details changed for Mr Maximilian Julius Bohmer on 25 March 2017 (2 pages)
5 June 2017Appointment of Mr Amay Velu as a director on 1 June 2017 (2 pages)
5 June 2017Termination of appointment of Christoph Gaschler as a director on 1 June 2017 (1 page)
5 June 2017Termination of appointment of Christoph Gaschler as a director on 1 June 2017 (1 page)
5 June 2017Appointment of Mr Amay Velu as a director on 1 June 2017 (2 pages)
22 May 2017Registered office address changed from Floor 2 21 Hanover Square London W1S 1JW England to 2nd Floor 100 Oxford Street London W1D1LL on 22 May 2017 (1 page)
22 May 2017Registered office address changed from Floor 2 21 Hanover Square London W1S 1JW England to 2nd Floor 100 Oxford Street London W1D1LL on 22 May 2017 (1 page)
10 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
10 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
9 May 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
9 May 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
27 March 2017Confirmation statement made on 24 March 2017 with updates (8 pages)
27 March 2017Confirmation statement made on 24 March 2017 with updates (8 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 May 2016Registered office address changed from Floor 3 36 Lexington Street London W1F 0LJ England to Floor 2 21 Hanover Square London W1S 1JW on 10 May 2016 (1 page)
10 May 2016Registered office address changed from Floor 3 36 Lexington Street London W1F 0LJ England to Floor 2 21 Hanover Square London W1S 1JW on 10 May 2016 (1 page)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(5 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(5 pages)
5 November 2015Registered office address changed from Accurist House Floor 4, Suite 2 44 Baker Street London W1U 7BR United Kingdom to Floor 3 36 Lexington Street London W1F 0LJ on 5 November 2015 (1 page)
5 November 2015Registered office address changed from Accurist House Floor 4, Suite 2 44 Baker Street London W1U 7BR United Kingdom to Floor 3 36 Lexington Street London W1F 0LJ on 5 November 2015 (1 page)
5 November 2015Registered office address changed from Accurist House Floor 4, Suite 2 44 Baker Street London W1U 7BR United Kingdom to Floor 3 36 Lexington Street London W1F 0LJ on 5 November 2015 (1 page)
24 March 2015Incorporation
Statement of capital on 2015-03-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 March 2015Incorporation
Statement of capital on 2015-03-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)