BELFAST CITY BEAT LIMITED

Qhq, Fountain Centre Qhq, Fountain Centre, Belfast, BT1 6ET, Northern Ireland
StatusACTIVE
Company No.NI023082
CategoryPrivate Limited Company
Incorporated20 Sep 1989
Age34 years, 8 months, 2 days
JurisdictionNorthern Ireland

SUMMARY

BELFAST CITY BEAT LIMITED is an active private limited company with number NI023082. It was incorporated 34 years, 8 months, 2 days ago, on 20 September 1989. The company address is Qhq, Fountain Centre Qhq, Fountain Centre, Belfast, BT1 6ET, Northern Ireland.



Company Fillings

Confirmation statement with no updates

Date: 21 Mar 2024

Action Date: 19 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2023

Action Date: 19 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2022

Action Date: 25 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Joesph Fitzpatrick

Termination date: 2022-06-25

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2022

Action Date: 19 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2021

Action Date: 19 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-19

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

Change date: 2021-05-06

Old address: C/O Flannigan Edmonds Bannon Linenhall Exchange 1st Floor, 26 Linenhall Street Belfast BT2 8BG Northern Ireland

New address: Qhq, Fountain Centre College Street Belfast BT1 6ET

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Address

Type: AD01

Old address: Qhq Fountain Centre College Street Belfast BT1 6ET Northern Ireland

Change date: 2021-04-20

New address: C/O Flannigan Edmonds Bannon Linenhall Exchange 1st Floor, 26 Linenhall Street Belfast BT2 8BG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2020

Action Date: 19 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-19

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

Change registered office address company with date old address new address

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Address

Type: AD01

New address: Qhq Fountain Centre College Street Belfast BT1 6ET

Old address: C/O Flannigan Edmonds & Bannon Donegall Square East Belfast County Antrim BT1 5HB

Change date: 2019-09-05

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Jan 2019

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jan 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Nov 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type small

Date: 07 Mar 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Jan 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 19 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-19

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 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: 23 Mar 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2015

Action Date: 19 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-19

Documents

View document PDF

Resolution

Date: 21 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change person director company with change date

Date: 01 Apr 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-30

Officer name: James Fitzpatrick

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2015

Action Date: 29 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic Joseph Fitzpatrick

Appointment date: 2015-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2015

Action Date: 29 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-29

Officer name: James Fitzpatrick

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Mar 2015

Action Date: 29 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-01-29

Officer name: Anthony Maxwell Fox

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2015

Action Date: 29 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Maxwell Fox

Termination date: 2015-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2015

Action Date: 29 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-29

Officer name: Robert Lawie Frederick Burgess

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2015

Action Date: 06 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-06

New address: C/O Flannigan Edmonds & Bannon Donegall Square East Belfast County Antrim BT1 5HB

Old address: Second Floor Arena Building 85 Ormeau Road Belfast BT7 1SH

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Mar 2015

Action Date: 27 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-02-27

Charge number: NI0230820004

Documents

View document PDF

Accounts with accounts type small

Date: 03 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 22 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Anthony Maxwell Fox

Documents

View document PDF

Appoint person director company with name

Date: 22 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Maxwell Fox

Documents

View document PDF

Termination director company with name

Date: 21 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Swanston

Documents

View document PDF

Termination secretary company with name

Date: 21 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Swanston

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2014

Action Date: 19 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-19

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2013

Action Date: 19 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-19

Documents

View document PDF

Accounts with accounts type small

Date: 31 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2012

Action Date: 19 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-19

Documents

View document PDF

Accounts with accounts type small

Date: 05 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2011

Action Date: 19 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-19

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2010

Action Date: 19 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-19

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Accounts

Type: AC(NI)

Description: 31/12/08 annual accts

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Annual-return

Type: 371S(NI)

Description: 19/03/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Annual-return

Type: 371S(NI)

Description: 19/03/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Accounts

Type: AC(NI)

Description: 31/12/06 annual accts

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Annual-return

Type: 371S(NI)

Description: 19/03/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 15 Oct 2006

Category: Accounts

Type: AC(NI)

Description: 31/12/05 annual accts

Documents

View document PDF

Legacy

Date: 15 Oct 2006

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Annual-return

Type: 371S(NI)

Description: 19/03/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Accounts

Type: AC(NI)

Description: 31/12/04 annual accts

Documents

View document PDF

Legacy

Date: 29 Jun 2005

Category: Annual-return

Type: 371S(NI)

Description: 19/03/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 14 Oct 2004

Category: Accounts

Type: AC(NI)

Description: 31/12/03 annual accts

Documents

View document PDF

Legacy

Date: 09 Apr 2004

Category: Annual-return

Type: 371S(NI)

Description: 19/03/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 05 Mar 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 06 Oct 2003

Category: Accounts

Type: AC(NI)

Description: 31/12/02 annual accts

Documents

View document PDF

Legacy

Date: 04 Aug 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 16 May 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 28 Apr 2003

Category: Annual-return

Type: 371S(NI)

Description: 19/03/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 03 Feb 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 03 Feb 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 11 Oct 2002

Category: Accounts

Type: AC(NI)

Description: 31/12/01 annual accts

Documents

View document PDF

Legacy

Date: 10 Jun 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 15 May 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 06 Apr 2002

Category: Annual-return

Type: 371S(NI)

Description: 19/03/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 01 Nov 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 21 Sep 2001

Category: Accounts

Type: AC(NI)

Description: 31/12/00 annual accts

Documents

View document PDF

Legacy

Date: 08 Jun 2001

Category: Annual-return

Type: 371S(NI)

Description: 19/03/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Jun 2001

Category: Annual-return

Type: 371S(NI)

Description: 19/03/99 annual return shuttle

Documents

Legacy

Date: 08 Jun 2001

Category: Annual-return

Type: 371S(NI)

Description: 19/03/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 01 Apr 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 09 Mar 2001

Category: Incorporation

Type: UDART(NI)

Description: Updated articles

Documents

View document PDF

Resolution

Date: 20 Feb 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Nov 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 01 Sep 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 29 Jun 2000

Category: Accounts

Type: AC(NI)

Description: 31/12/99 annual accts

Documents

Legacy

Date: 08 Jun 2000

Category: Annual-return

Type: 371S(NI)

Description: 19/03/98 annual return shuttle

Documents

Legacy

Date: 18 Apr 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 18 Apr 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 18 Apr 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 15 Apr 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 28 Mar 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 28 Mar 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 13 Feb 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 13 Feb 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 13 Feb 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 03 Feb 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 03 Feb 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents


Some Companies

HOLLOWHAND LTD

UNIT 14 BOND STREET,BURY,BL9 7BE

Number:10954968
Status:ACTIVE
Category:Private Limited Company

MTM FITTED FURNITURE LIMITED

BONTOFT AVENUE,HULL,HU5 4HF

Number:03514094
Status:ACTIVE
Category:Private Limited Company

OLMO WEB MONEY HOLDING LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11016626
Status:ACTIVE
Category:Private Limited Company

OSAGIE OMENAI LIMITED

1 PARK ROAD,KINGSTON UPON THAMES,KT1 4AS

Number:07752660
Status:ACTIVE
Category:Private Limited Company

RIDGECREST CONSULTANCY LIMITED

4 SHERRARD STREET,MELTON MOWBRAY,LE13 1XJ

Number:09684551
Status:ACTIVE
Category:Private Limited Company

RIDGEWAY CARPENTRY BUILDING & SHOPFITTING LTD

CVR GLOBAL LTD,LONDON,EC4A 1JQ

Number:06458451
Status:LIQUIDATION
Category:Private Limited 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