BEYOND PR (AGENCY) LIMITED
Status | ACTIVE |
Company No. | 03911561 |
Category | Private Limited Company |
Incorporated | 21 Jan 2000 |
Age | 24 years, 4 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
BEYOND PR (AGENCY) LIMITED is an active private limited company with number 03911561. It was incorporated 24 years, 4 months, 13 days ago, on 21 January 2000. The company address is 18a/20 King Street, Maidenhead, SL6 1EF, Berkshire, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 30 Jan 2024
Action Date: 21 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-21
Documents
Appoint person director company with name date
Date: 23 Jan 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-01
Officer name: Charlotte Elizabeth Couldwell
Documents
Appoint person director company with name date
Date: 30 Nov 2023
Action Date: 28 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon Andrew Lee
Appointment date: 2023-11-28
Documents
Certificate change of name company
Date: 02 Nov 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed spink LIMITED\certificate issued on 02/11/23
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 26 Jan 2023
Action Date: 21 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-21
Documents
Change to a person with significant control
Date: 25 Jan 2023
Action Date: 24 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-01-24
Psc name: Spink Holdings Limited
Documents
Change person director company with change date
Date: 06 Dec 2022
Action Date: 06 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Thomas Edmonds
Change date: 2022-12-06
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2022
Action Date: 06 Dec 2022
Category: Address
Type: AD01
Old address: Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT United Kingdom
Change date: 2022-12-06
New address: 18a/20 King Street Maidenhead Berkshire SL6 1EF
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 25 Jan 2022
Action Date: 21 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-21
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change account reference date company previous shortened
Date: 24 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2021-03-31
New date: 2020-12-31
Documents
Second filing of confirmation statement with made up date
Date: 15 Mar 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-01-21
Documents
Cessation of a person with significant control
Date: 12 Mar 2021
Action Date: 20 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-10-20
Psc name: Emotive (Agency) Limited
Documents
Notification of a person with significant control
Date: 12 Mar 2021
Action Date: 05 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Spink Holdings Limited
Notification date: 2018-06-05
Documents
Confirmation statement with updates
Date: 26 Feb 2021
Action Date: 21 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-21
Documents
Termination secretary company with name termination date
Date: 27 Nov 2020
Action Date: 20 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-10-20
Officer name: James Justin Wilkes
Documents
Termination director company with name termination date
Date: 27 Nov 2020
Action Date: 20 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-20
Officer name: Joanne Leigh Wilkes
Documents
Termination director company with name termination date
Date: 27 Nov 2020
Action Date: 20 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-20
Officer name: James Justin Wilkes
Documents
Cessation of a person with significant control
Date: 27 Nov 2020
Action Date: 20 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-10-20
Psc name: Spink Holdings Limited
Documents
Notification of a person with significant control
Date: 27 Nov 2020
Action Date: 20 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Emotive (Agency) Limited
Notification date: 2020-10-20
Documents
Appoint person director company with name date
Date: 27 Nov 2020
Action Date: 20 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-20
Officer name: Mr Christopher Thomas Edmonds
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2020
Action Date: 27 Nov 2020
Category: Address
Type: AD01
New address: Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT
Old address: First Floor 69 Church Road Hove East Sussex BN3 2BB
Change date: 2020-11-27
Documents
Cessation of a person with significant control
Date: 08 Oct 2020
Action Date: 05 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-06-05
Psc name: Joanne Leigh Wilkes
Documents
Cessation of a person with significant control
Date: 08 Oct 2020
Action Date: 05 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-06-05
Psc name: James Justin Wilkes
Documents
Notification of a person with significant control
Date: 08 Oct 2020
Action Date: 05 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-06-05
Psc name: Spink Holdings Limited
Documents
Accounts with accounts type unaudited abridged
Date: 04 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 20 Feb 2020
Action Date: 21 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-21
Documents
Accounts with accounts type unaudited abridged
Date: 08 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 06 Feb 2019
Action Date: 21 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-21
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2018
Action Date: 21 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-21
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 27 Jan 2017
Action Date: 21 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-21
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2016
Action Date: 21 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-21
Documents
Change person director company with change date
Date: 01 Mar 2016
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Justin Wilkes
Change date: 2015-03-01
Documents
Change person director company with change date
Date: 01 Mar 2016
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joanne Leigh Wilkes
Change date: 2015-03-01
Documents
Change person secretary company with change date
Date: 01 Mar 2016
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: James Justin Wilkes
Change date: 2015-03-01
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2015
Action Date: 21 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-21
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2014
Action Date: 21 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-21
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2013
Action Date: 21 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-21
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2012
Action Date: 21 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-21
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2011
Action Date: 21 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-21
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2010
Action Date: 21 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-21
Documents
Change person director company with change date
Date: 12 Feb 2010
Action Date: 21 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joanne Leigh Wilkes
Change date: 2010-01-21
Documents
Change person secretary company with change date
Date: 12 Feb 2010
Action Date: 21 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-21
Officer name: James Justin Wilkes
Documents
Change person director company with change date
Date: 12 Feb 2010
Action Date: 21 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-21
Officer name: James Justin Wilkes
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 03 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 06 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 26 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/07; full list of members
Documents
Legacy
Date: 26 Jan 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 24 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/06; full list of members
Documents
Legacy
Date: 24 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Jan 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 28 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 22 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 22/07/04 from: 150 falcon road london SW11 2LW
Documents
Legacy
Date: 29 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Certificate change of name company
Date: 07 Jul 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jo spink healthcare LIMITED\certificate issued on 07/07/03
Documents
Legacy
Date: 28 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 24 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/02; full list of members
Documents
Accounts with accounts type full
Date: 22 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 21 Mar 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/01 to 31/03/01
Documents
Legacy
Date: 12 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/01; full list of members
Documents
Legacy
Date: 28 Jan 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jan 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS
Number: | 11189666 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GLOBAL EVENTS WORLDWIDE LIMITED
79 COLLEGE ROAD,HARROW,HA1 1BD
Number: | 11651205 |
Status: | ACTIVE |
Category: | Private Limited Company |
GS HOLLOWAY ROAD NOMINEE LIMITED
2ND FLOOR,LONDON,SW1H 0AD
Number: | 11010983 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 RAILWAY STREET,YORK,YO42 2QR
Number: | 09021563 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILTON HOUSE,HAMPTON,TW12 2LL
Number: | 11386750 |
Status: | ACTIVE |
Category: | Private Limited Company |
127 BLOOMFIELD ROAD,TIPTON,DY4 9EB
Number: | 11724839 |
Status: | ACTIVE |
Category: | Private Limited Company |