THE BEYOND MARKETING COLLECTIVE LIMITED

87 Weston Street, London, SE1 3RS, United Kingdom
StatusACTIVE
Company No.09338060
CategoryPrivate Limited Company
Incorporated03 Dec 2014
Age9 years, 5 months, 12 days
JurisdictionEngland Wales

SUMMARY

THE BEYOND MARKETING COLLECTIVE LIMITED is an active private limited company with number 09338060. It was incorporated 9 years, 5 months, 12 days ago, on 03 December 2014. The company address is 87 Weston Street, London, SE1 3RS, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 16 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Capital cancellation shares

Date: 12 Feb 2024

Action Date: 31 Jan 2024

Category: Capital

Type: SH06

Date: 2024-01-31

Capital : 850.00 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 12 Feb 2024

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2024

Action Date: 23 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-23

Documents

View document PDF

Capital return purchase own shares

Date: 26 Jan 2024

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 08 Jan 2024

Action Date: 23 Nov 2023

Category: Capital

Type: SH06

Date: 2023-11-23

Capital : 850.10 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 19 Dec 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 17 Nov 2023

Action Date: 03 Nov 2023

Category: Capital

Type: SH06

Date: 2023-11-03

Capital : 872.499925 GBP

Documents

View document PDF

Capital cancellation shares

Date: 18 Sep 2023

Action Date: 05 Jul 2023

Category: Capital

Type: SH06

Date: 2023-07-05

Capital : 900.50 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 15 Aug 2023

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Change person director company with change date

Date: 22 May 2023

Action Date: 16 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-16

Officer name: Mr Zaid Al-Zaidy

Documents

View document PDF

Change person director company with change date

Date: 22 May 2023

Action Date: 16 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-16

Officer name: Mr Nicholas John Ost

Documents

View document PDF

Change to a person with significant control

Date: 22 May 2023

Action Date: 16 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas John Ost

Change date: 2023-05-16

Documents

View document PDF

Change person director company with change date

Date: 22 May 2023

Action Date: 16 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-16

Officer name: Mr Richard Morpeth Jameson

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 May 2023

Action Date: 11 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-04-11

Officer name: Vistra Cosec Limited

Documents

View document PDF

Change to a person with significant control

Date: 22 May 2023

Action Date: 16 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-16

Psc name: Mr Zaid Al-Zaidy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2023

Action Date: 15 May 2023

Category: Address

Type: AD01

New address: 87 Weston Street London SE1 3RS

Old address: Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom

Change date: 2023-05-15

Documents

View document PDF

Capital cancellation shares

Date: 18 Apr 2023

Action Date: 29 Mar 2023

Category: Capital

Type: SH06

Capital : 132.5 GBP

Date: 2023-03-29

Documents

View document PDF

Resolution

Date: 20 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 15 Feb 2023

Action Date: 31 Dec 2022

Category: Capital

Type: SH03

Date: 2022-12-31

Capital : 40.65 GBP

Documents

View document PDF

Capital cancellation shares

Date: 17 Jan 2023

Action Date: 22 Dec 2022

Category: Capital

Type: SH06

Date: 2022-12-22

Capital : 148.3 GBP

Documents

View document PDF

Memorandum articles

Date: 17 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital return purchase own shares

Date: 17 Jan 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 17 Jan 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital alter shares subdivision

Date: 16 Jan 2023

Action Date: 22 Dec 2022

Category: Capital

Type: SH02

Date: 2022-12-22

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2022

Action Date: 19 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-19

Officer name: Mr Zaid Al-Zaidy

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2022

Action Date: 19 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Zaid Al-Zaidy

Change date: 2022-10-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2022

Action Date: 19 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas John Ost

Change date: 2022-10-19

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2022

Action Date: 19 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas John Ost

Change date: 2022-10-19

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2022

Action Date: 19 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-19

Officer name: Mr Richard Morpeth Jameson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2022

Action Date: 19 Oct 2022

Category: Address

Type: AD01

New address: Suite 1, 7th Floor 50 Broadway London SW1H 0BL

Change date: 2022-10-19

Old address: Suite 1 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 04 Jul 2022

Action Date: 23 May 2022

Category: Capital

Type: SH03

Date: 2022-05-23

Capital : 27.85 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 06 Apr 2022

Action Date: 31 Dec 2021

Category: Capital

Type: SH03

Capital : 27.8 GBP

Date: 2021-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 01 Mar 2022

Action Date: 25 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Vistra Cosec Limited

Appointment date: 2022-02-25

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2022

Action Date: 25 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas John Ost

Change date: 2022-02-25

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2022

Action Date: 25 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-25

Officer name: Mr Zaid Al-Zaidy

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2022

Action Date: 25 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Morpeth Jameson

Change date: 2022-02-25

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2022

Action Date: 25 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Zaid Al-Zaidy

Change date: 2022-02-25

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2022

Action Date: 25 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas John Ost

Change date: 2022-02-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2022

Action Date: 01 Mar 2022

Category: Address

Type: AD01

New address: Suite 1 3rd Floor 11 - 12 st James's Square London SW1Y 4LB

Old address: The Beyond Collective 87 Weston Street London SE1 3RS England

Change date: 2022-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Court order

Date: 15 Feb 2021

Category: Miscellaneous

Type: OC

Description: S1096 Court Order to Rectify

Documents

View document PDF

Capital cancellation shares

Date: 08 Feb 2021

Action Date: 17 Dec 2020

Category: Capital

Type: SH06

Date: 2020-12-17

Capital : 173.50 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 08 Feb 2021

Category: Capital

Type: SH03

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 21 Jan 2021

Action Date: 17 Dec 2020

Category: Capital

Type: SH02

Date: 2020-12-17

Capital : 177.70 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 21 Jan 2021

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 12 Jan 2021

Action Date: 17 Dec 2020

Category: Capital

Type: SH06

Date: 2020-12-17

Capital : 173.50 GBP

Documents

View document PDF

Resolution

Date: 05 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 05 Jan 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2021

Action Date: 17 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-17

Psc name: David James Billing

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2021

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-17

Officer name: David James Billing

Documents

View document PDF

Capital cancellation shares

Date: 04 Jan 2021

Action Date: 17 Dec 2020

Category: Capital

Type: SH06

Capital : 177.70 GBP

Date: 2020-12-17

Documents

View document PDF

Capital name of class of shares

Date: 30 Dec 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 30 Dec 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 09 Oct 2020

Action Date: 27 Aug 2020

Category: Capital

Type: SH01

Capital : 1,475.55 GBP

Date: 2020-08-27

Documents

View document PDF

Memorandum articles

Date: 09 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 16 Sep 2020

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The SH01 for the allotment date 30/04/2020 was removed from the public register on 15/02/2021 pursuant to order of court.

Documents

View document PDF

Capital name of class of shares

Date: 22 Aug 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 20 Aug 2020

Category: Capital

Type: SH08

Documents

View document PDF

Legacy

Date: 19 Aug 2020

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The SH01 for the allotment date 30/04/2020 was removed from the public register on 15/02/2021 pursuant to order of court.

Documents

View document PDF

Resolution

Date: 23 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 23 Jun 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 09 Jun 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

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

View document PDF

Confirmation statement with updates

Date: 12 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 14 May 2019

Action Date: 05 Apr 2019

Category: Capital

Type: SH03

Capital : 15 GBP

Date: 2019-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-26

Officer name: Mr Richard Morpeth Jameson

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-18

Officer name: Christian Timothy Lobo

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-06

Officer name: Mr Christian Timothy Lobo

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Aug 2018

Action Date: 15 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-15

Charge number: 093380600001

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2018

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-31

Psc name: Mr Nicholas John Ost

Documents

View document PDF

Change person director company with change date

Date: 16 May 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas John Ost

Change date: 2018-05-16

Documents

View document PDF

Change person director company with change date

Date: 16 May 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-16

Officer name: Mr Christian Timothy Lobo

Documents

View document PDF

Change person director company with change date

Date: 16 May 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-16

Officer name: Mr David James Billing

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2018

Action Date: 16 May 2018

Category: Address

Type: AD01

Old address: C/O New Media Law Llp 24 Hanover Square London W1S 1JD England

Change date: 2018-05-16

New address: The Beyond Collective 87 Weston Street London SE1 3RS

Documents

View document PDF

Memorandum articles

Date: 02 May 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 Apr 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 28 Apr 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Address

Type: AD01

Old address: 2nd Floor 72 Borough High Street London SE1 1XF England

New address: C/O New Media Law Llp 24 Hanover Square London W1S 1JD

Change date: 2017-03-09

Documents

View document PDF

Resolution

Date: 07 Nov 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Capital allotment shares

Date: 13 Jun 2016

Action Date: 24 May 2016

Category: Capital

Type: SH01

Date: 2016-05-24

Capital : 162.50 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 13 Jun 2016

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 13 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 09 Jun 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 09 Jun 2016

Category: Capital

Type: SH08

Documents

View document PDF


Some Companies

BJM PROPERTY LTD

UNIT 20 PANT GLAS INDUSTRIAL ESTATE,CAERPHILLY,CF83 8DR

Number:08351292
Status:ACTIVE
Category:Private Limited Company

JGL AVIATION LTD

22 THIEPVAL AVENUE,BELFAST,BT6 9JF

Number:NI655040
Status:ACTIVE
Category:Private Limited Company

JORDAN UPHOLSTERY LTD

408 3.6 OAKTREE HOUSE,LEEDS,LS8 3LG

Number:11129895
Status:ACTIVE
Category:Private Limited Company

LEM TECH ENGINEERING LTD

60 HOLT CLOSE,MIDDLESBROUGH,TS5 8FG

Number:11278389
Status:ACTIVE
Category:Private Limited Company

STORAGE PARKS GROUP LTD.

7 GREENFIELD CRESCENT,BIRMINGHAM,B15 3BE

Number:09920436
Status:ACTIVE
Category:Private Limited Company
Number:08390197
Status:ACTIVE
Category:Community Interest Company

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