Company NameBeartonline Ltd
Company StatusDissolved
Company Number09638551
CategoryPrivate Limited Company
Incorporation Date15 June 2015(8 years, 10 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Mauro Umberto Mattei
Date of BirthMarch 1973 (Born 51 years ago)
NationalityItalian
StatusClosed
Appointed14 July 2021(6 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 13 December 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address43 Ebury Bridge Road
Ebury Edge Studio 5
London
SW1W 8DX
Director NameMr Mauro Umberto Mattei
Date of BirthMarch 1973 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed15 June 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 702 Salisbury House London Wall
London
EC2M 5QQ
Director NameMs Jessica Tanghetti
Date of BirthOctober 1985 (Born 38 years ago)
NationalityItalian
StatusResigned
Appointed20 April 2016(10 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 14 July 2021)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address43 Ebury Bridge Road
Ebury Edge Studio 5
London
SW1W 8DX

Contact

Websitewww.beartonline.com

Location

Registered Address43 Ebury Bridge Road
Ebury Edge Studio 5
London
SW1W 8DX
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

27 August 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (6 pages)
25 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
30 July 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
10 February 2018Registered office address changed from Unit 702 Salisbury House London Wall London EC2M 5QQ to 25 Hill Street London W1J 5LW on 10 February 2018 (1 page)
8 August 2017Notification of Giorgio Bartoli as a person with significant control on 8 August 2017 (2 pages)
8 August 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
8 August 2017Notification of Giorgio Bartoli as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Notification of Mauro Mattei as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Notification of Mauro Mattei as a person with significant control on 8 August 2017 (2 pages)
8 August 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
7 December 2016Sub-division of shares on 19 September 2016 (6 pages)
7 December 2016Statement of capital following an allotment of shares on 19 September 2016
  • GBP 105.904
(8 pages)
7 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-divide shares 15/09/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
7 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-divide shares 15/09/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
7 December 2016Statement of capital following an allotment of shares on 19 September 2016
  • GBP 105.904
(8 pages)
7 December 2016Sub-division of shares on 19 September 2016 (6 pages)
29 November 2016Resolutions
  • RES13 ‐ Subdivided 15/09/2016
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 November 2016Resolutions
  • RES13 ‐ Subdivided 15/09/2016
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
11 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
20 April 2016Termination of appointment of Mauro Umberto Mattei as a director on 20 April 2016 (1 page)
20 April 2016Appointment of Ms Jessica Tanghetti as a director on 20 April 2016 (2 pages)
20 April 2016Termination of appointment of Mauro Umberto Mattei as a director on 20 April 2016 (1 page)
20 April 2016Appointment of Ms Jessica Tanghetti as a director on 20 April 2016 (2 pages)
14 July 2015Registered office address changed from Salisbury House Finsbury Circus London EC2N 5QQ United Kingdom to Unit 702 Salisbury House London Wall London EC2M 5QQ on 14 July 2015 (2 pages)
14 July 2015Registered office address changed from Salisbury House Finsbury Circus London EC2N 5QQ United Kingdom to Unit 702 Salisbury House London Wall London EC2M 5QQ on 14 July 2015 (2 pages)
15 June 2015Incorporation
Statement of capital on 2015-06-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 June 2015Incorporation
Statement of capital on 2015-06-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)