Beken Limited Edition Prints Limited

DataGardener
live
Unknown

Beken Limited Edition Prints Limited

08955347Private Limited With Share Capital

Stable Cottage Baynards Park, Horsham Road, Cranleigh, GU68EE
Incorporated

24/03/2014

Company Age

12 years

Directors

2

Employees

SIC Code

47781

Risk

not scored

Company Overview

Registration, classification & business activity

Beken Limited Edition Prints Limited (08955347) is a private limited with share capital incorporated on 24/03/2014 (12 years old) and registered in cranleigh, GU68EE. The company operates under SIC code 47781 - retail sale in commercial art galleries.

Private Limited With Share Capital
SIC: 47781
Unknown
Incorporated 24/03/2014
GU68EE

Financial Overview

Total Assets

£0

Liabilities

£85.4K

Net Assets

£-85.4K

Cash

£0

Key Metrics

2

Directors

2

Shareholders

7

CCJs

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

58
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-05-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:15-03-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-10-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-10-2024
Gazette Notice Compulsory
Category:Gazette
Date:22-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-08-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:14-08-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-08-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-07-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:20-06-2023
Gazette Notice Compulsory
Category:Gazette
Date:06-06-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-12-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-11-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-11-2022
Gazette Notice Compulsory
Category:Gazette
Date:01-11-2022
Legacy
Category:Capital
Date:07-09-2022
Resolution
Category:Resolution
Date:07-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-07-2022
Legacy
Category:Capital
Date:19-07-2022
Resolution
Category:Resolution
Date:19-07-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-07-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:06-07-2022
Gazette Notice Compulsory
Category:Gazette
Date:28-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-05-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-07-2021
Gazette Notice Compulsory
Category:Gazette
Date:13-07-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:05-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:02-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-04-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:10-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:10-04-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:10-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-03-2018
Capital Allotment Shares
Category:Capital
Date:26-03-2018
Capital Allotment Shares
Category:Capital
Date:26-03-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-03-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-03-2018
Gazette Notice Compulsory
Category:Gazette
Date:13-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-05-2015
Incorporation Company
Category:Incorporation
Date:24-03-2014

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months3
60 Months6

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typemicro-entity accounts
Due Date31/03/2027
Filing Date28/03/2026
Latest Accounts30/06/2025

Trading Addresses

30C Coates, Fittleworth, Pulborough, West Sussex, RH201ES
Stable Cottage, Baynards Park, Cranleigh, GU68EERegistered

Related Companies

1

Contact

01730601532
brettgallery.com
Stable Cottage Baynards Park, Horsham Road, Cranleigh, GU68EE