Beatstream Media Limited

DataGardener
dissolved

Beatstream Media Limited

08973629Private Limited With Share Capital

Virginia House, Great Ancoats Street, Manchester, M45AD
Incorporated

02/04/2014

Company Age

12 years

Directors

3

Employees

SIC Code

59200

Risk

Company Overview

Registration, classification & business activity

Beatstream Media Limited (08973629) is a private limited with share capital incorporated on 02/04/2014 (12 years old) and registered in manchester, M45AD. The company operates under SIC code 59200.

Private Limited With Share Capital
SIC: 59200
Incorporated 02/04/2014
M45AD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

8

Shareholders

7

CCJs

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

49
Gazette Dissolved Compulsory
Category:Gazette
Date:06-06-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-04-2023
Gazette Notice Compulsory
Category:Gazette
Date:28-02-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-09-2022
Gazette Notice Compulsory
Category:Gazette
Date:30-08-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-12-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-09-2021
Gazette Notice Compulsory
Category:Gazette
Date:31-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:02-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-06-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-12-2019
Gazette Notice Compulsory
Category:Gazette
Date:03-12-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-11-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-08-2019
Gazette Notice Compulsory
Category:Gazette
Date:27-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:15-03-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:15-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:15-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-10-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-06-2018
Capital Allotment Shares
Category:Capital
Date:30-04-2018
Resolution
Category:Resolution
Date:25-04-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-05-2017
Capital Allotment Shares
Category:Capital
Date:09-03-2017
Capital Alter Shares Subdivision
Category:Capital
Date:09-03-2017
Resolution
Category:Resolution
Date:06-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:16-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-02-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-12-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:19-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:22-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:22-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:20-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:20-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:26-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-05-2015
Incorporation Company
Category:Incorporation
Date:02-04-2014

Risk Assessment

Not Rated

International Score

Accounts

Typedormant
Due Date31/12/2022
Filing Date22/12/2021
Latest Accounts31/12/2020

Trading Addresses

Virginia House, 5-7 Great Ancoats Street, Manchester, M45ADRegistered

Contact

Virginia House, Great Ancoats Street, Manchester, M45AD