NEWBEAT LIMITED
Status | DISSOLVED |
Company No. | 04151729 |
Category | Private Limited Company |
Incorporated | 01 Feb 2001 |
Age | 23 years, 4 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 27 Nov 2018 |
Years | 5 years, 6 months, 11 days |
SUMMARY
NEWBEAT LIMITED is an dissolved private limited company with number 04151729. It was incorporated 23 years, 4 months, 7 days ago, on 01 February 2001 and it was dissolved 5 years, 6 months, 11 days ago, on 27 November 2018. The company address is 64 New Cavendish Street, London, W1G 8TB.
Company Fillings
Gazette dissolved voluntary
Date: 27 Nov 2018
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Sep 2018
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 11 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2018
Action Date: 01 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-01
Documents
Accounts with accounts type dormant
Date: 21 Feb 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 16 Feb 2017
Action Date: 01 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-01
Documents
Mortgage satisfy charge full
Date: 24 Jan 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 24 Jan 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 24 Jan 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 24 Jan 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type dormant
Date: 27 Apr 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2016
Action Date: 01 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-01
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2015
Action Date: 01 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-01
Documents
Accounts with accounts type dormant
Date: 02 Dec 2014
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2014
Action Date: 01 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-01
Documents
Accounts with accounts type dormant
Date: 10 May 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2013
Action Date: 01 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-01
Documents
Change registered office address company with date old address
Date: 09 Aug 2012
Action Date: 09 Aug 2012
Category: Address
Type: AD01
Old address: 65 New Cavendish Street London W1G 7LS
Change date: 2012-08-09
Documents
Accounts with accounts type dormant
Date: 29 Feb 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2012
Action Date: 01 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-01
Documents
Accounts with accounts type dormant
Date: 09 Feb 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2011
Action Date: 01 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-01
Documents
Change person director company with change date
Date: 04 Feb 2011
Action Date: 01 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-01
Officer name: Linda Stephanie Lewis
Documents
Change person director company with change date
Date: 04 Feb 2011
Action Date: 01 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kenneth Howard Jaffa
Change date: 2011-02-01
Documents
Change person secretary company with change date
Date: 04 Feb 2011
Action Date: 01 Feb 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: John Philip David Lawson
Change date: 2011-02-01
Documents
Change person director company with change date
Date: 04 Feb 2011
Action Date: 01 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-01
Officer name: Andrew Leigh Michaels
Documents
Accounts with accounts type dormant
Date: 08 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2010
Action Date: 01 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-01
Documents
Change person director company with change date
Date: 04 Feb 2010
Action Date: 04 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-04
Officer name: Andrew Leigh Michaels
Documents
Accounts with accounts type dormant
Date: 20 Jul 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 05 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/09; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 01 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/08; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Sep 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 18 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/07; full list of members
Documents
Legacy
Date: 13 Feb 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type dormant
Date: 15 Sep 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 09 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/06; full list of members
Documents
Legacy
Date: 28 Feb 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 28/02/06 from: littlestone martin glenton 2 fitzhardince street london W1H 6EE
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 10 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 09 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/04; no change of members
Documents
Legacy
Date: 13 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 02 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 02/03/03 from: 65 new cavendish street london W1G 7LS
Documents
Legacy
Date: 11 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 11/02/03 from: 2 fitzhardinge street london W1H 6EE
Documents
Legacy
Date: 10 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/03; no change of members
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 15 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/02; full list of members
Documents
Legacy
Date: 25 Sep 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/02 to 31/10/01
Documents
Legacy
Date: 19 Sep 2001
Category: Capital
Type: 88(2)R
Description: Ad 01/02/01-09/07/01 £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 21 Jul 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Feb 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Feb 2001
Category: Address
Type: 287
Description: Registered office changed on 23/02/01 from: 134 percival road enfield middlesex EN1 1QU
Documents
Legacy
Date: 23 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Feb 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 22 Feb 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Feb 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
37 CONSTITUTION HILL,BRISTOL,BS8 1DG
Number: | 01732471 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHANGING MINDS (BIRMINGHAM) LTD
STERLING HOUSE MANDARIN COURT,WARRINGTON,WA1 1GG
Number: | 11469587 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROADLANDS HOUSE,BRIDGEND,CF32 0NS
Number: | 10903949 |
Status: | ACTIVE |
Category: | Private Limited Company |
123 HALCOT AVENUE,BEXLEYHEATH,DA6 7QA
Number: | 11908389 |
Status: | ACTIVE |
Category: | Private Limited Company |
TINSLEY SHOPPING CENTRE 276-278 BAWTRY ROAD,SHEFFIELD,S9 1UY
Number: | 11061990 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 PARK GATE,KNARESBOROUGH,HG5 9DR
Number: | 08796154 |
Status: | ACTIVE |
Category: | Private Limited Company |