THE BEATMAKERS LIMITED
Status | ACTIVE |
Company No. | 07383094 |
Category | Private Limited Company |
Incorporated | 21 Sep 2010 |
Age | 13 years, 8 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
THE BEATMAKERS LIMITED is an active private limited company with number 07383094. It was incorporated 13 years, 8 months, 14 days ago, on 21 September 2010. The company address is 303 The Pill Box 115 Coventry Road, London, E2 6GH, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2023
Action Date: 21 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-21
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2022
Action Date: 21 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-21
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2021
Action Date: 21 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-21
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 23 Sep 2020
Action Date: 21 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-21
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 23 Sep 2019
Action Date: 21 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-21
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2018
Action Date: 21 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-21
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2018
Action Date: 21 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-21
Old address: 303 the Pill Box 303 the Pill Box 115 Coventry Road London E2 6GG England
New address: 303 the Pill Box 115 Coventry Road London E2 6GH
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2018
Action Date: 06 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-06
New address: 303 the Pill Box 303 the Pill Box 115 Coventry Road London E2 6GG
Old address: G08 the Pill Box 115 Coventry Road London E2 6GG England
Documents
Accounts amended with accounts type total exemption full
Date: 25 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AAMD
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2017
Action Date: 21 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-21
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2017
Action Date: 21 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-21
Old address: The Blomfield Rooms, Fulham Palace Bishops Avenue London SW6 6EA England
New address: G08 the Pill Box 115 Coventry Road London E2 6GG
Documents
Change person director company with change date
Date: 02 Jun 2017
Action Date: 02 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-02
Officer name: Mr Richard David Cassell
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2017
Action Date: 02 Jun 2017
Category: Address
Type: AD01
New address: The Blomfield Rooms, Fulham Palace Bishops Avenue London SW6 6EA
Old address: 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD
Change date: 2017-06-02
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 10 Oct 2016
Action Date: 21 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-21
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2015
Action Date: 21 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-21
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2014
Action Date: 21 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-21
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2013
Action Date: 21 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-21
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2012
Action Date: 21 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-21
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2011
Action Date: 21 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-21
Documents
Change account reference date company current shortened
Date: 24 Nov 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-09-30
New date: 2011-03-31
Documents
Some Companies
88 BOUNDARY ROAD,HOVE,BN3 7GA
Number: | 10215655 |
Status: | ACTIVE |
Category: | Private Limited Company |
SBC HOUSE FAIM SUITE,CARSHALTON,SM6 7AH
Number: | 07767088 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXCHANGE BUILDING, 2ND FLOOR,BEDFORD,MK40 3JG
Number: | 08899786 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU
Number: | 09365364 |
Status: | ACTIVE |
Category: | Private Limited Company |
PADDOCK BUSINESS CENTRE PADDOCK ROAD,SKELMERSDALE,WN8 9PL
Number: | 06514492 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 WHITBY ROAD,HARROW,HA2 8LJ
Number: | 11500373 |
Status: | ACTIVE |
Category: | Private Limited Company |