About

Registered Number: 02661902
Date of Incorporation: 11/11/1991 (32 years and 5 months ago)
Company Status: Active
Registered Address: 30 Leicester Square, London, WC2H 7LA

 

Beat Fm Ltd was registered on 11 November 1991 and has its registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Beak, Jonathan, Imperial Company Secretarial Services Limited, Azzopardi, Carmel, Walters, James, Wilson, Shaun Andrew for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AZZOPARDI, Carmel 21 November 1991 19 May 1993 1
WALTERS, James 19 May 1993 26 July 1994 1
WILSON, Shaun Andrew 26 July 1994 12 May 1995 1
Secretary Name Appointed Resigned Total Appointments
BEAK, Jonathan 09 November 2015 31 December 2017 1
IMPERIAL COMPANY SECRETARIAL SERVICES LIMITED 21 November 1991 13 February 1995 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
PSC05 - N/A 17 March 2020
CS01 - N/A 08 March 2020
AA - Annual Accounts 16 May 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 06 March 2018
TM02 - Termination of appointment of secretary 08 January 2018
AP01 - Appointment of director 08 January 2018
TM01 - Termination of appointment of director 08 January 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 14 December 2015
TM01 - Termination of appointment of director 24 November 2015
TM01 - Termination of appointment of director 23 November 2015
AP01 - Appointment of director 23 November 2015
AP03 - Appointment of secretary 23 November 2015
AP01 - Appointment of director 23 November 2015
TM01 - Termination of appointment of director 01 October 2015
TM02 - Termination of appointment of secretary 01 October 2015
TM01 - Termination of appointment of director 17 August 2015
AP01 - Appointment of director 17 August 2015
AP01 - Appointment of director 17 August 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 13 March 2013
MISC - Miscellaneous document 18 December 2012
AUD - Auditor's letter of resignation 05 December 2012
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 03 March 2010
AA - Annual Accounts 03 January 2010
CH01 - Change of particulars for director 14 October 2009
CH03 - Change of particulars for secretary 14 October 2009
CH01 - Change of particulars for director 14 October 2009
363a - Annual Return 03 March 2009
288a - Notice of appointment of directors or secretaries 11 December 2008
288b - Notice of resignation of directors or secretaries 11 December 2008
AA - Annual Accounts 06 August 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 23 January 2008
363s - Annual Return 20 March 2007
AA - Annual Accounts 06 February 2007
288c - Notice of change of directors or secretaries or in their particulars 21 June 2006
363s - Annual Return 22 March 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
MEM/ARTS - N/A 05 January 2006
CERTNM - Change of name certificate 28 December 2005
288c - Notice of change of directors or secretaries or in their particulars 15 November 2005
225 - Change of Accounting Reference Date 09 August 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 17 March 2005
288b - Notice of resignation of directors or secretaries 25 August 2004
288a - Notice of appointment of directors or secretaries 25 August 2004
AA - Annual Accounts 01 July 2004
363s - Annual Return 19 March 2004
363a - Annual Return 25 March 2003
AA - Annual Accounts 14 January 2003
288c - Notice of change of directors or secretaries or in their particulars 06 January 2003
288c - Notice of change of directors or secretaries or in their particulars 14 July 2002
363a - Annual Return 29 March 2002
AA - Annual Accounts 20 December 2001
AA - Annual Accounts 20 April 2001
363a - Annual Return 19 March 2001
363a - Annual Return 17 March 2000
AA - Annual Accounts 28 October 1999
288a - Notice of appointment of directors or secretaries 19 October 1999
288b - Notice of resignation of directors or secretaries 14 October 1999
AA - Annual Accounts 13 July 1999
CERTNM - Change of name certificate 30 June 1999
363a - Annual Return 13 March 1999
288b - Notice of resignation of directors or secretaries 24 September 1998
288a - Notice of appointment of directors or secretaries 24 September 1998
RESOLUTIONS - N/A 11 June 1998
RESOLUTIONS - N/A 11 June 1998
AA - Annual Accounts 11 June 1998
363a - Annual Return 31 March 1998
288b - Notice of resignation of directors or secretaries 30 March 1998
288a - Notice of appointment of directors or secretaries 30 March 1998
363s - Annual Return 29 January 1998
287 - Change in situation or address of Registered Office 26 October 1997
288a - Notice of appointment of directors or secretaries 26 October 1997
288b - Notice of resignation of directors or secretaries 26 October 1997
288a - Notice of appointment of directors or secretaries 26 October 1997
288b - Notice of resignation of directors or secretaries 24 October 1997
225 - Change of Accounting Reference Date 24 April 1997
AA - Annual Accounts 20 December 1996
363s - Annual Return 11 December 1996
RESOLUTIONS - N/A 15 October 1996
363a - Annual Return 31 July 1996
288 - N/A 12 July 1996
288 - N/A 12 July 1996
225 - Change of Accounting Reference Date 05 July 1996
AA - Annual Accounts 24 June 1996
363a - Annual Return 24 June 1996
288 - N/A 17 June 1996
288 - N/A 02 May 1996
288 - N/A 02 May 1996
288 - N/A 03 November 1995
DISS40 - Notice of striking-off action discontinued 31 October 1995
AA - Annual Accounts 25 October 1995
GAZ1 - First notification of strike-off action in London Gazette 22 August 1995
288 - N/A 26 April 1995
288 - N/A 26 April 1995
288 - N/A 26 April 1995
288 - N/A 26 April 1995
287 - Change in situation or address of Registered Office 01 March 1995
288 - N/A 27 January 1995
RESOLUTIONS - N/A 31 March 1994
AA - Annual Accounts 31 March 1994
RESOLUTIONS - N/A 27 January 1994
363s - Annual Return 11 November 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 June 1993
RESOLUTIONS - N/A 01 June 1993
AA - Annual Accounts 01 June 1993
288 - N/A 01 June 1993
363s - Annual Return 25 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 1992
288 - N/A 09 January 1992
287 - Change in situation or address of Registered Office 09 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 January 1992
288 - N/A 20 December 1991
287 - Change in situation or address of Registered Office 15 November 1991
288 - N/A 15 November 1991
288 - N/A 15 November 1991
NEWINC - New incorporation documents 11 November 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.