About

Registered Number: 08564521
Date of Incorporation: 11/06/2013 (10 years and 10 months ago)
Company Status: Active
Registered Address: 101/102 Zellig. Gibb Street. 101/102 Zellig. Gibb Street., Birmingham, B9 4AT,

 

Based in Birmingham, Beatfreeks Arts Ltd was registered on 11 June 2013, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS-GREY, Suriya 03 April 2018 - 1
BAILEY, Casey 25 January 2017 20 June 2019 1
COLLINS, Tracy Derry Mcseveney 11 June 2013 01 April 2015 1
GRAHAM, Najite Kibibi 24 February 2015 21 February 2018 1
MORRIS, Mickel 11 June 2013 11 February 2016 1
YATES, Laura Jane Elizabeth 11 June 2013 14 October 2013 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AP01 - Appointment of director 28 April 2020
AP01 - Appointment of director 28 April 2020
TM01 - Termination of appointment of director 27 January 2020
TM01 - Termination of appointment of director 27 January 2020
PSC04 - N/A 18 October 2019
CH01 - Change of particulars for director 14 October 2019
AA - Annual Accounts 30 September 2019
TM01 - Termination of appointment of director 30 June 2019
CS01 - N/A 21 June 2019
CH01 - Change of particulars for director 15 April 2019
TM01 - Termination of appointment of director 17 January 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 17 July 2018
AP01 - Appointment of director 04 April 2018
AD01 - Change of registered office address 03 April 2018
AP01 - Appointment of director 03 April 2018
RESOLUTIONS - N/A 15 March 2018
TM01 - Termination of appointment of director 27 February 2018
PSC01 - N/A 24 July 2017
CS01 - N/A 10 July 2017
AD01 - Change of registered office address 04 May 2017
AA - Annual Accounts 30 March 2017
RESOLUTIONS - N/A 03 March 2017
AA01 - Change of accounting reference date 15 February 2017
AP01 - Appointment of director 25 January 2017
AP01 - Appointment of director 25 January 2017
CH01 - Change of particulars for director 01 September 2016
AR01 - Annual Return 01 August 2016
AP01 - Appointment of director 04 April 2016
TM01 - Termination of appointment of director 04 April 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 13 July 2015
TM01 - Termination of appointment of director 13 July 2015
AP01 - Appointment of director 29 April 2015
AA - Annual Accounts 10 March 2015
AP01 - Appointment of director 02 March 2015
AD01 - Change of registered office address 27 January 2015
AD01 - Change of registered office address 15 December 2014
CERTNM - Change of name certificate 11 December 2014
CONNOT - N/A 11 December 2014
TM01 - Termination of appointment of director 27 October 2014
CH01 - Change of particulars for director 17 October 2014
AR01 - Annual Return 02 July 2014
CH01 - Change of particulars for director 02 July 2014
AD01 - Change of registered office address 31 March 2014
RESOLUTIONS - N/A 20 November 2013
TM01 - Termination of appointment of director 24 October 2013
NEWINC - New incorporation documents 11 June 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.