BEANO STUDIOS LIMITED
Status | ACTIVE |
Company No. | 10054526 |
Category | Private Limited Company |
Incorporated | 10 Mar 2016 |
Age | 8 years, 1 month, 18 days |
Jurisdiction | England Wales |
SUMMARY
BEANO STUDIOS LIMITED is an active private limited company with number 10054526. It was incorporated 8 years, 1 month, 18 days ago, on 10 March 2016. The company address is 185 Fleet Street, London, EC4A 2HS, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 11 Mar 2024
Action Date: 09 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-09
Documents
Accounts with accounts type small
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2023
Action Date: 09 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-09
Documents
Accounts with accounts type small
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2022
Action Date: 09 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-09
Documents
Accounts with accounts type small
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2021
Action Date: 09 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-09
Documents
Accounts with accounts type small
Date: 15 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 09 Nov 2020
Action Date: 05 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Hall
Termination date: 2020-11-05
Documents
Termination director company with name termination date
Date: 02 Sep 2020
Action Date: 08 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-08
Officer name: Emma Jane Scott
Documents
Confirmation statement with no updates
Date: 16 Mar 2020
Action Date: 09 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-09
Documents
Accounts with accounts type small
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2019
Action Date: 09 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-09
Documents
Appoint person secretary company with name date
Date: 11 Mar 2019
Action Date: 05 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-03-05
Officer name: Ms Susannah Evans
Documents
Accounts with accounts type small
Date: 22 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2018
Action Date: 09 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-09
Documents
Accounts with accounts type small
Date: 15 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 17 Mar 2017
Action Date: 09 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-09
Documents
Appoint person director company with name date
Date: 02 Jun 2016
Action Date: 16 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-16
Officer name: Benjamin John Howard Gray
Documents
Termination director company with name termination date
Date: 12 May 2016
Action Date: 12 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Huntsmoor Limited
Termination date: 2016-05-12
Documents
Appoint person director company with name date
Date: 12 May 2016
Action Date: 12 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Henry Michael Clayton
Appointment date: 2016-05-12
Documents
Termination director company with name termination date
Date: 12 May 2016
Action Date: 12 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Huntsmoor Nominees Limited
Termination date: 2016-05-12
Documents
Termination director company with name termination date
Date: 12 May 2016
Action Date: 12 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-12
Officer name: Richard Michael Bursby
Documents
Appoint person director company with name date
Date: 12 May 2016
Action Date: 12 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Emma Jane Scott
Appointment date: 2016-05-12
Documents
Appoint person director company with name date
Date: 12 May 2016
Action Date: 12 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Hall
Appointment date: 2016-05-12
Documents
Termination secretary company with name termination date
Date: 12 May 2016
Action Date: 12 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Taylor Wessing Secretaries Limited
Termination date: 2016-05-12
Documents
Some Companies
45 LIME TREE AVENUE,RUGBY,CV22 7QT
Number: | 07210301 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOSTER'S LEGAL SERVICES (WILLS AND ESTATES) LIMITED
424 MARGATE ROAD,RAMSGATE,CT12 6SJ
Number: | 11598913 |
Status: | ACTIVE |
Category: | Private Limited Company |
268 BATH ROAD,SLOUGH,SL1 4DX
Number: | 11077466 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROBERTS & SONS CARAVAN SERVICES LIMITED
12 GLAN Y WERYDD ESTATE,GWYNEDD,LL44 2BW
Number: | 05982060 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 5000 CASTLE HOUSE,STIRLING,FK8 1AL
Number: | SL031552 |
Status: | ACTIVE |
Category: | Limited Partnership |
ARUNDEL HOUSE 1 AMBERLEY COURT,CRAWLEY,RH11 7XL
Number: | 00944754 |
Status: | LIQUIDATION |
Category: | Private Limited Company |