BEAT TV LIMITED

5 Elstree Gate 5 Elstree Gate, Borehamwood, WD6 1JD, Hertfordshire
StatusDISSOLVED
Company No.06338773
CategoryPrivate Limited Company
Incorporated09 Aug 2007
Age16 years, 9 months, 23 days
JurisdictionEngland Wales
Dissolution18 Apr 2023
Years1 year, 1 month, 13 days

SUMMARY

BEAT TV LIMITED is an dissolved private limited company with number 06338773. It was incorporated 16 years, 9 months, 23 days ago, on 09 August 2007 and it was dissolved 1 year, 1 month, 13 days ago, on 18 April 2023. The company address is 5 Elstree Gate 5 Elstree Gate, Borehamwood, WD6 1JD, Hertfordshire.



Company Fillings

Gazette dissolved compulsory

Date: 18 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2022

Action Date: 13 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jaber Taufik Bittar Filho

Termination date: 2022-01-13

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Jan 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 22 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Oct 2019

Action Date: 20 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063387730002

Charge creation date: 2019-09-20

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 May 2019

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2018

Action Date: 26 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-27

New date: 2017-12-26

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-11-27

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 26 Nov 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jaber Taufik Bittar Filho

Notification date: 2016-04-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2018

Action Date: 27 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-27

Made up date: 2017-12-28

Documents

View document PDF

Accounts with accounts type small

Date: 16 Aug 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2017

Action Date: 28 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-28

Made up date: 2016-12-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2017

Action Date: 29 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-12-30

New date: 2016-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Capital allotment shares

Date: 30 Aug 2017

Action Date: 21 Jun 2017

Category: Capital

Type: SH01

Capital : 227,036.79 GBP

Date: 2017-06-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jul 2017

Action Date: 20 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-20

Charge number: 063387730001

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Cunningham

Termination date: 2017-04-28

Documents

View document PDF

Accounts amended with accounts type small

Date: 30 Mar 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AAMD

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2016

Action Date: 30 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-30

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Second filing of form with form type made up date

Date: 02 Mar 2016

Action Date: 09 Aug 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-08-09

Form type: AR01

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-01

Officer name: Jaber Taufik Bittar Filho

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2015

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Leverett

Termination date: 2015-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2015

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Damian Ernest Mould

Termination date: 2015-10-14

Documents

View document PDF

Change account reference date company current extended

Date: 19 Oct 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-08-31

New date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2015

Action Date: 01 Oct 2015

Category: Capital

Type: SH01

Capital : 225,184.95 GBP

Date: 2015-10-01

Documents

View document PDF

Capital allotment shares

Date: 28 Sep 2015

Action Date: 24 Sep 2015

Category: Capital

Type: SH01

Capital : 101,333.23 GBP

Date: 2015-09-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 09 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-09

Documents

View document PDF

Capital allotment shares

Date: 06 Aug 2015

Action Date: 15 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-15

Capital : 81,950.21 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2015

Action Date: 30 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-30

Capital : 80,011.71 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2015

Action Date: 31 May 2014

Category: Capital

Type: SH01

Date: 2014-05-31

Capital : 78,400.72 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2015

Action Date: 30 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-30

Capital : 77,395.10 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2015

Action Date: 31 Mar 2014

Category: Capital

Type: SH01

Capital : 76,994.85 GBP

Date: 2014-03-31

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2015

Action Date: 01 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-01

Capital : 74,965.82 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2015

Action Date: 31 Jan 2014

Category: Capital

Type: SH01

Capital : 74,331.25 GBP

Date: 2014-01-31

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2015

Action Date: 06 Jan 2014

Category: Capital

Type: SH01

Capital : 73,671.25 GBP

Date: 2014-01-06

Documents

View document PDF

Second filing of form with form type made up date

Date: 31 Jul 2015

Action Date: 09 Aug 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2014-08-09

Documents

View document PDF

Second filing of form with form type

Date: 31 Jul 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2015

Action Date: 25 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-25

Officer name: Mr Michael Cunningham

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2015

Action Date: 05 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-05

Officer name: Rachel Birchwood

Documents

View document PDF

Resolution

Date: 17 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 10 Dec 2014

Action Date: 25 Nov 2014

Category: Capital

Type: SH01

Capital : 73,036.68 GBP

Date: 2014-11-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2014

Action Date: 09 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-09

Documents

View document PDF

Termination director company with name

Date: 10 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Wong

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2013

Action Date: 09 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-09

Documents

View document PDF

Change person director company with change date

Date: 10 May 2013

Action Date: 23 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rachel Birchwood

Change date: 2013-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2012

Action Date: 09 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-09

Documents

View document PDF

Second filing of form with form type

Date: 06 Jul 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital allotment shares

Date: 30 Apr 2012

Action Date: 16 Mar 2012

Category: Capital

Type: SH01

Capital : 73,036.68 GBP

Date: 2012-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2012

Action Date: 21 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-21

Capital : 65,370 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2011

Action Date: 09 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-09

Documents

View document PDF

Capital allotment shares

Date: 31 Oct 2011

Action Date: 10 Aug 2011

Category: Capital

Type: SH01

Capital : 65,270 GBP

Date: 2011-08-10

Documents

View document PDF

Appoint person director company with name

Date: 19 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charlie Wong

Documents

View document PDF

Appoint person director company with name

Date: 11 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rachel Birchwood

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2011

Action Date: 17 Jan 2011

Category: Capital

Type: SH01

Capital : 65,170 GBP

Date: 2011-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2010

Action Date: 09 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2010

Action Date: 09 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2010

Action Date: 09 Aug 2008

Category: Annual-return

Type: AR01

Made up date: 2008-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2010

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 21 Oct 2010

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Resolution

Date: 21 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 21 Oct 2010

Action Date: 01 Feb 2008

Category: Capital

Type: SH01

Date: 2008-02-01

Capital : 64,969.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Oct 2010

Action Date: 31 Dec 2007

Category: Capital

Type: SH01

Date: 2007-12-31

Capital : 64,469.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Oct 2010

Action Date: 13 Feb 2008

Category: Capital

Type: SH01

Capital : 62,469.00 GBP

Date: 2008-02-13

Documents

View document PDF

Capital allotment shares

Date: 21 Oct 2010

Action Date: 01 Sep 2008

Category: Capital

Type: SH01

Capital : 60,469.00 GBP

Date: 2008-09-01

Documents

View document PDF

Capital allotment shares

Date: 21 Oct 2010

Action Date: 31 Aug 2008

Category: Capital

Type: SH01

Date: 2008-08-31

Capital : 60,229.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Oct 2010

Action Date: 31 Aug 2008

Category: Capital

Type: SH01

Capital : 46,229.00 GBP

Date: 2008-08-31

Documents

Capital allotment shares

Date: 21 Oct 2010

Action Date: 01 Sep 2008

Category: Capital

Type: SH01

Date: 2008-09-01

Capital : 58,229.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Oct 2010

Action Date: 31 Aug 2008

Category: Capital

Type: SH01

Date: 2008-08-31

Capital : 46,229.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Oct 2010

Action Date: 22 Aug 2008

Category: Capital

Type: SH01

Capital : 400 GBP

Date: 2008-08-22

Documents

View document PDF

Termination secretary company with name

Date: 21 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark White

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2010

Action Date: 09 Aug 2007

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Damian Mould

Change date: 2007-08-09

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ray Smith

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Oct 2010

Action Date: 21 Oct 2010

Category: Address

Type: AD01

Old address: , 60 Great Portland Street, London, W1W 7RT

Change date: 2010-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Restoration order of court

Date: 20 Oct 2010

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 02 Jun 2009

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 17 Feb 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / mark white / 01/08/2008

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 25/07/2008 from, 5 golden square, london, W1F 9BS

Documents

View document PDF

Incorporation company

Date: 09 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACQUIRED GROUP SERVICES LIMITED

C/O ABLE & YOUNG, AIRPORT HOUSE,CROYDON,CR0 0XZ

Number:06930688
Status:ACTIVE
Category:Private Limited Company

EAST ANGLIAN MARINE SERVICES LIMITED

81 CENTAUR COURT CLAYDON BUSINESS PARK,IPSWICH,IP6 0NL

Number:07482472
Status:ACTIVE
Category:Private Limited Company

LIGHTING DESIGN SOLUTIONS LIMITED

MANUFACTORY HOUSE,HERTFORD,SG14 1BP

Number:06507683
Status:ACTIVE
Category:Private Limited Company

MOTRAC RACE ENGINEERING LIMITED

MOTORSPORT CENTRE, BUILDING 105 THORNTON SCIENCE PARK,CHESTER,CH2 4NU

Number:07684191
Status:ACTIVE
Category:Private Limited Company
Number:02719099
Status:ACTIVE
Category:Private Limited Company

SOURCE DIRECT WORLDWIDE LIMITED

WARMINGTON GRANGE FOTHERINGHAY ROAD,PETERBOROUGH,PE8 6TY

Number:10948481
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source