BLUE BEAT RECORDS LTD

C/O Evans Mockler Ltd. Beauchamp Court C/O Evans Mockler Ltd. Beauchamp Court, Barnet, EN5 5TZ, Hertfordshire, England
StatusACTIVE
Company No.07824089
CategoryPrivate Limited Company
Incorporated26 Oct 2011
Age12 years, 7 months, 14 days
JurisdictionEngland Wales

SUMMARY

BLUE BEAT RECORDS LTD is an active private limited company with number 07824089. It was incorporated 12 years, 7 months, 14 days ago, on 26 October 2011. The company address is C/O Evans Mockler Ltd. Beauchamp Court C/O Evans Mockler Ltd. Beauchamp Court, Barnet, EN5 5TZ, Hertfordshire, England.



Company Fillings

Confirmation statement with updates

Date: 20 May 2024

Action Date: 06 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-06

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 19 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2024

Action Date: 06 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-06

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Oct 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2023

Action Date: 06 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Dec 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Donald Leahy

Appointment date: 2021-05-10

Documents

View document PDF

Notification of a person with significant control

Date: 12 May 2021

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-04-30

Psc name: Donald Leahy

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2021

Action Date: 06 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-06

Documents

View document PDF

Cessation of a person with significant control

Date: 06 May 2021

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-30

Psc name: Mark Downie

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2021

Action Date: 06 May 2021

Category: Address

Type: AD01

New address: C/O Evans Mockler Ltd. Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ

Change date: 2021-05-06

Old address: 33 Aubries Walkern Stevenage Hertfordshire SG2 7NJ England

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Downie

Termination date: 2021-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-06

New address: 33 Aubries Walkern Stevenage Hertfordshire SG2 7NJ

Old address: C/O 33 Aubries, Walkern, Hertfordshire C/O 33 Aubries Walkern Hertfordshire SG2 7NJ United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Change to a person with significant control

Date: 02 Jun 2020

Action Date: 02 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Downie

Change date: 2020-06-02

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2020

Action Date: 02 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Downie

Change date: 2020-06-02

Documents

View document PDF

Capital allotment shares

Date: 02 Jun 2020

Action Date: 01 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-01

Capital : 100 GBP

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2020

Action Date: 02 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-02

Officer name: Mr Mark Downie

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2019

Action Date: 26 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 26 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2016

Action Date: 23 Aug 2016

Category: Address

Type: AD01

New address: C/O 33 Aubries, Walkern, Hertfordshire C/O 33 Aubries Walkern Hertfordshire SG2 7NJ

Old address: 11 Radnor Avenue Harrow HA1 1SB

Change date: 2016-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2015

Action Date: 26 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2014

Action Date: 26 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2014

Action Date: 26 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2013

Action Date: 26 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-26

Documents

View document PDF

Incorporation company

Date: 26 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURLINGTON PEARL DEVELOPMENTS LIMITED

ENTERPRISE HOUSE 38 TYNDALL COURT COMMERCE ROAD,PETERBOROUGH,PE2 6LR

Number:08106136
Status:ACTIVE
Category:Private Limited Company

HEWITT TECHNOLOGY SERVICES LTD

TENBY PLACE 102 SELBY ROAD,NOTTINGHAM,NG2 7BA

Number:06916018
Status:ACTIVE
Category:Private Limited Company

L-BASE LTD

SUITE 41,CHESSINGTON,KT9 1SD

Number:11592480
Status:ACTIVE
Category:Private Limited Company

LBS MEDIA LIMITED

9 PARK COTTAGES CROWN ROAD 9 PARK COTTAGES,TWICKENHAM,TW1 3EQ

Number:11699937
Status:ACTIVE
Category:Private Limited Company

SPECIALIST CURTAIN & TRACK SERVICES LIMITED

1349/1353 LONDON ROAD,LEIGH-ON-SEA,SS9 2AB

Number:06090042
Status:ACTIVE
Category:Private Limited Company

THE FRANCISCAN MISSIONARIES OF ST JOSEPH

ST JOSEPH'S CONVENT GREENLEACH LANE,MANCHESTER,M28 2TS

Number:07010772
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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