About

Registered Number: 08375255
Date of Incorporation: 25/01/2013 (12 years and 2 months ago)
Company Status: Active
Registered Address: 37 Ellis Road Broadbridge Heath, Wickhurst Green, Horsham, West Sussex, RH12 3GH

 

Beacons Multimedia Ltd was established in 2013, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. There are 3 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZIORKLUI, Benedict Sefa 25 January 2013 - 1
SEFA-ZIORKLUI, Priscilla 31 October 2017 31 October 2017 1
Secretary Name Appointed Resigned Total Appointments
SEFA-ZIORKLUI, Priscilla 25 January 2013 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 26 June 2020
AA01 - Change of accounting reference date 27 March 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 26 September 2019
AA01 - Change of accounting reference date 28 June 2019
AA01 - Change of accounting reference date 28 March 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 30 March 2018
CS01 - N/A 27 January 2018
AP01 - Appointment of director 05 December 2017
TM01 - Termination of appointment of director 05 December 2017
AP01 - Appointment of director 04 December 2017
CH03 - Change of particulars for secretary 04 December 2017
CS01 - N/A 07 February 2017
AA01 - Change of accounting reference date 09 December 2016
AA - Annual Accounts 19 October 2016
RESOLUTIONS - N/A 12 October 2016
CH01 - Change of particulars for director 11 October 2016
CH03 - Change of particulars for secretary 11 October 2016
AR01 - Annual Return 29 January 2016
AD01 - Change of registered office address 02 November 2015
CH01 - Change of particulars for director 29 September 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 25 February 2014
CH03 - Change of particulars for secretary 10 December 2013
CH01 - Change of particulars for director 29 November 2013
SH01 - Return of Allotment of shares 02 August 2013
SH01 - Return of Allotment of shares 02 August 2013
AD01 - Change of registered office address 19 March 2013
CH03 - Change of particulars for secretary 06 March 2013
CH01 - Change of particulars for director 06 March 2013
NEWINC - New incorporation documents 25 January 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.