BEAT TV LIMITED
Status | DISSOLVED |
Company No. | 06338773 |
Category | Private Limited Company |
Incorporated | 09 Aug 2007 |
Age | 16 years, 9 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 18 Apr 2023 |
Years | 1 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
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
Dissolved compulsory strike off suspended
Date: 12 Jan 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 06 May 2019
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Second filing of form with form type
Date: 31 Jul 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
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
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
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
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
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
Termination director company with name
Date: 10 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Wong
Documents
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
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
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
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
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
Second filing of form with form type
Date: 06 Jul 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
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
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
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
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
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
Appoint person director company with name
Date: 19 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Charlie Wong
Documents
Appoint person director company with name
Date: 11 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rachel Birchwood
Documents
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
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
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
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
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
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
Resolution
Date: 21 Oct 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Capital allotment shares
Date: 21 Oct 2010
Action Date: 22 Aug 2008
Category: Capital
Type: SH01
Capital : 400 GBP
Date: 2008-08-22
Documents
Termination secretary company with name
Date: 21 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark White
Documents
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
Appoint person director company with name
Date: 21 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ray Smith
Documents
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
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
Restoration order of court
Date: 20 Oct 2010
Category: Restoration
Type: AC92
Documents
Legacy
Date: 06 Nov 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / mark white / 01/08/2008
Documents
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
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 |
SODEXO INTERNATIONAL HOLDINGS LIMITED
ONE,LONDON,WC1B 5HA
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 |