BEATNIK GAMES LTD
Status | DISSOLVED |
Company No. | 06432084 |
Category | Private Limited Company |
Incorporated | 20 Nov 2007 |
Age | 16 years, 6 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 08 Aug 2023 |
Years | 9 months, 19 days |
SUMMARY
BEATNIK GAMES LTD is an dissolved private limited company with number 06432084. It was incorporated 16 years, 6 months, 7 days ago, on 20 November 2007 and it was dissolved 9 months, 19 days ago, on 08 August 2023. The company address is 4 Arkwright Road, South Croydon, CR2 0LD, Surrey, England.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Gazette filings brought up to date
Date: 25 May 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 24 May 2022
Action Date: 02 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-02
Documents
Accounts with accounts type micro entity
Date: 13 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 24 May 2021
Action Date: 02 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-02
Documents
Accounts with accounts type micro entity
Date: 18 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 27 May 2020
Action Date: 02 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-02
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 08 Apr 2019
Action Date: 02 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-02
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 20 Mar 2018
Action Date: 02 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-02
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2017
Action Date: 21 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-21
Old address: 89 Nowell Road London SW13 9BX
New address: 4 Arkwright Road South Croydon Surrey CR2 0LD
Documents
Confirmation statement with updates
Date: 21 Apr 2017
Action Date: 02 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-02
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2016
Action Date: 02 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-02
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2015
Action Date: 02 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-02
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2014
Action Date: 02 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-02
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2013
Action Date: 02 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-02
Documents
Change registered office address company with date old address
Date: 30 May 2013
Action Date: 30 May 2013
Category: Address
Type: AD01
Change date: 2013-05-30
Old address: 4 Bush Green House Pennard Road London W12 8LL England
Documents
Change person director company with change date
Date: 30 May 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Damien Cerri
Change date: 2013-01-01
Documents
Appoint person director company with name
Date: 30 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sherif Tarek Aziz
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2012
Action Date: 02 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-02
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2011
Action Date: 02 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-02
Documents
Change registered office address company with date old address
Date: 27 Apr 2011
Action Date: 27 Apr 2011
Category: Address
Type: AD01
Old address: 403 Southbank House Black Prince Road London SE1 7SJ United Kingdom
Change date: 2011-04-27
Documents
Termination secretary company with name
Date: 11 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robin Lacey
Documents
Termination director company with name
Date: 11 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robin Lacey
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2010
Action Date: 02 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-02
Documents
Change person director company with change date
Date: 17 Feb 2010
Action Date: 17 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robin Lacey
Change date: 2010-02-17
Documents
Appoint person director company with name
Date: 16 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robin Lacey
Documents
Capital allotment shares
Date: 16 Feb 2010
Action Date: 16 Feb 2010
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2010-02-16
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2009
Action Date: 20 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-20
Documents
Change person director company with change date
Date: 18 Dec 2009
Action Date: 20 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Damien Cerri
Change date: 2009-11-20
Documents
Change registered office address company with date old address
Date: 18 Dec 2009
Action Date: 18 Dec 2009
Category: Address
Type: AD01
Change date: 2009-12-18
Old address: 304 Southbank House Black Prince Road London SE1 7SJ
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 05 Apr 2009
Category: Capital
Type: 88(2)
Description: Ad 01/03/09\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 16 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/08; full list of members
Documents
Legacy
Date: 01 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 01/02/08 from: 4 bush green house pennard road london W12 8LL
Documents
Some Companies
3 BIRCH TREE AVENUE,WEST WICKHAM,BR4 9EG
Number: | 11561148 |
Status: | ACTIVE |
Category: | Private Limited Company |
BASARABEANU CONSTRUCTION LIMITED
389 ILFORD LANE,ILFORD,IG1 2SL
Number: | 11021453 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT F WHITEACRES,LEICESTER,LE8 6ZG
Number: | 09786453 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 KNOWLES WHARF,LONDON,NW1 0QW
Number: | 10092979 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILLOCK HOUSE,OLD LANGHO,BB6 8BD
Number: | 11011896 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ORCHARD ROAD,HAMPTON,TW12 2JJ
Number: | 03617607 |
Status: | ACTIVE |
Category: | Private Limited Company |