BEGGARS MUSIC LIMITED
Status | ACTIVE |
Company No. | 07294756 |
Category | Private Limited Company |
Incorporated | 24 Jun 2010 |
Age | 13 years, 11 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
BEGGARS MUSIC LIMITED is an active private limited company with number 07294756. It was incorporated 13 years, 11 months, 6 days ago, on 24 June 2010. The company address is Elsley Court Elsley Court, London, W1W 8BE, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 29 May 2024
Action Date: 25 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-25
Documents
Accounts with accounts type small
Date: 14 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 25 May 2023
Action Date: 25 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-25
Documents
Accounts with accounts type small
Date: 16 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 25 May 2022
Action Date: 25 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-25
Documents
Change person director company with change date
Date: 13 Jan 2022
Action Date: 11 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-11
Officer name: Mr Richard Russell
Documents
Appoint person director company with name date
Date: 05 Jan 2022
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-01
Officer name: Mr Rupert William Skellett
Documents
Accounts with accounts type small
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 25 May 2021
Action Date: 25 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-25
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 20 Jul 2020
Action Date: 24 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-24
Documents
Cessation of a person with significant control
Date: 03 Jun 2020
Action Date: 30 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard Russell
Cessation date: 2020-04-30
Documents
Notification of a person with significant control
Date: 03 Jun 2020
Action Date: 30 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Xl Recordings Limited
Notification date: 2020-04-30
Documents
Cessation of a person with significant control
Date: 03 Jun 2020
Action Date: 30 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-04-30
Psc name: Andrew Heath
Documents
Cessation of a person with significant control
Date: 03 Jun 2020
Action Date: 30 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-04-30
Psc name: Martin Charles Mills
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2019
Action Date: 24 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-24
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2019
Action Date: 19 Jun 2019
Category: Address
Type: AD01
New address: Elsley Court 20-22 Great Titchfield Street London W1W 8BE
Old address: 5th Floor 89 New Bond Street London W1S 1DA
Change date: 2019-06-19
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2018
Action Date: 24 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-24
Documents
Notification of a person with significant control
Date: 06 Apr 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Andrew Heath
Documents
Notification of a person with significant control
Date: 06 Apr 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Martin Charles Mills
Documents
Notification of a person with significant control
Date: 06 Apr 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Richard Russell
Documents
Withdrawal of a person with significant control statement
Date: 06 Apr 2018
Action Date: 06 Apr 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-04-06
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 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: 27 Sep 2017
Action Date: 30 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2016-12-31
New date: 2016-12-30
Documents
Confirmation statement with no updates
Date: 10 Jul 2017
Action Date: 24 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-24
Documents
Notification of a person with significant control statement
Date: 10 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2016
Action Date: 24 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-24
Documents
Change person director company with change date
Date: 18 Jul 2016
Action Date: 23 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-23
Officer name: Mr Richard Russell
Documents
Change person director company with change date
Date: 18 Jul 2016
Action Date: 23 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-23
Officer name: Martin Charles Mills
Documents
Change person director company with change date
Date: 18 Jul 2016
Action Date: 23 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-23
Officer name: Andrew Heath
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2015
Action Date: 24 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-24
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person secretary company with name date
Date: 01 Aug 2014
Action Date: 31 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Neela Ebbett
Appointment date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2014
Action Date: 24 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-24
Documents
Termination secretary company with name termination date
Date: 23 Jul 2014
Action Date: 31 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nigel Peter Bolt
Termination date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2013
Action Date: 24 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-24
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2012
Action Date: 24 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-24
Documents
Capital allotment shares
Date: 12 Jan 2012
Action Date: 28 Jun 2010
Category: Capital
Type: SH01
Capital : 300 GBP
Date: 2010-06-28
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2011
Action Date: 24 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-24
Documents
Change registered office address company with date old address
Date: 18 Jul 2011
Action Date: 18 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-18
Old address: 17-19 Alma Road London SW18 1AA
Documents
Resolution
Date: 17 Aug 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current shortened
Date: 16 Jul 2010
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2011-06-30
New date: 2010-12-31
Documents
Some Companies
70 KINGSGATE ROAD,LONDON,NW6 4TE
Number: | 02615762 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2 STEWART HOUSE,BARKING,IG11 8RW
Number: | 09610747 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOVETAILS (CABINET MAKERS) LIMITED
ENDWELL CHAMBERS,BEXHILL ON SEA,TN40 1EA
Number: | 09945945 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 7,LONDON,EC4M 7JN
Number: | 01325773 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 CORNWALL AVENUE,MIDDLESEX,UB1 2TE
Number: | 03516417 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWER BRAMBLE FARM,NEWTON ABBOT,TQ13 0DU
Number: | 11783499 |
Status: | ACTIVE |
Category: | Private Limited Company |