Hamburg
Germany
Director Name | Mr Christoph Gaschler |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 March 2015(same day as company formation) |
Role | MD |
Country of Residence | Germany |
Correspondence Address | 2nd Floor 100 Oxford Street London W1D 1LL |
Director Name | Mr Maximilian Julius Boehmer |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 March 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 100 Oxford Street London W1D 1LL |
Director Name | Mr Amay Velu |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 June 2017(2 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Southern Row London W10 5AN |
Director Name | Ms Laura Jane Derbyshire |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2017(2 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 03 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 29 Wavertree Road London SW2 3SL |
Website | www.videobeat.org |
---|
Registered Address | 10 Triton Street 3rd Floor Reception Regents Place London NW1 3BF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 30 November 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
30 March 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
27 March 2020 | Confirmation statement made on 24 March 2020 with updates (4 pages) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
6 June 2019 | Registered 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 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
18 March 2019 | Registered 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 2019 | Registered 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 2018 | Termination of appointment of Laura Jane Derbyshire as a director on 3 December 2018 (1 page) |
18 December 2018 | Cessation of Laura Jane Derbyshire as a person with significant control on 3 December 2018 (1 page) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
13 April 2018 | Confirmation statement made on 24 March 2018 with updates (4 pages) |
3 January 2018 | Purchase of own shares. (3 pages) |
3 January 2018 | Cancellation of shares. Statement of capital on 24 November 2017
|
11 December 2017 | Notification of Laura Jane Derbyshire as a person with significant control on 11 December 2017 (2 pages) |
11 December 2017 | Appointment of Miss Laura Jane Derbyshire as a director on 11 December 2017 (2 pages) |
28 November 2017 | Cessation of Maximilian Julius Bohmer as a person with significant control on 24 November 2017 (1 page) |
27 November 2017 | Cessation of Amay Velu as a person with significant control on 24 November 2017 (1 page) |
27 November 2017 | Cessation of Amay Velu as a person with significant control on 24 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Amay Velu as a director on 24 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Maximilian Julius Boehmer as a director on 24 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Maximilian Julius Boehmer as a director on 24 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Amay Velu as a director on 24 November 2017 (1 page) |
17 October 2017 | Appointment of Mr Andreas Christian Martin Groke as a director on 17 October 2017 (2 pages) |
17 October 2017 | Notification of Andreas Christian Martin Groke as a person with significant control on 17 October 2017 (2 pages) |
17 October 2017 | Notification of Andreas Christian Martin Groke as a person with significant control on 17 October 2017 (2 pages) |
17 October 2017 | Appointment of Mr Andreas Christian Martin Groke as a director on 17 October 2017 (2 pages) |
5 October 2017 | Change of details for Mr Amay Velu as a person with significant control on 1 June 2017 (2 pages) |
5 October 2017 | Change of details for Mr Amay Velu as a person with significant control on 1 June 2017 (2 pages) |
14 September 2017 | Cessation of Christoph Gaschler as a person with significant control on 14 September 2017 (1 page) |
14 September 2017 | Cessation of Christoph Gaschler as a person with significant control on 1 June 2017 (1 page) |
14 September 2017 | Notification of Amay Velu as a person with significant control on 1 June 2017 (2 pages) |
14 September 2017 | Notification of Amay Velu as a person with significant control on 14 September 2017 (2 pages) |
13 September 2017 | Director's details changed for Mr Maximilian Julius Boehmer on 25 March 2017 (2 pages) |
13 September 2017 | Director's details changed for Mr Maximilian Julius Boehmer on 25 March 2017 (2 pages) |
12 September 2017 | Director's details changed for Mr Maximilian Julius Bohmer on 25 March 2017 (2 pages) |
12 September 2017 | Director's details changed for Mr Maximilian Julius Bohmer on 25 March 2017 (2 pages) |
5 June 2017 | Appointment of Mr Amay Velu as a director on 1 June 2017 (2 pages) |
5 June 2017 | Termination of appointment of Christoph Gaschler as a director on 1 June 2017 (1 page) |
5 June 2017 | Termination of appointment of Christoph Gaschler as a director on 1 June 2017 (1 page) |
5 June 2017 | Appointment of Mr Amay Velu as a director on 1 June 2017 (2 pages) |
22 May 2017 | Registered 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 2017 | Registered 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 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
10 May 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
9 May 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
9 May 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
27 March 2017 | Confirmation statement made on 24 March 2017 with updates (8 pages) |
27 March 2017 | Confirmation statement made on 24 March 2017 with updates (8 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 May 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
5 November 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Incorporation Statement of capital on 2015-03-24
|
24 March 2015 | Incorporation Statement of capital on 2015-03-24
|