About

Registered Number: 08973629
Date of Incorporation: 02/04/2014 (10 years ago)
Company Status: Active
Registered Address: Virginia House, Great Ancoats Street, Manchester, M4 5AD,

 

Established in 2014, Beatstream Media Ltd are based in Manchester, it's status is listed as "Active". There are 4 directors listed as Fish, Helen, Fish, Helen, Healey, Sarah Louise, Walsh, Matthew William for this business. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISH, Helen 02 April 2014 - 1
HEALEY, Sarah Louise 01 July 2015 20 October 2015 1
WALSH, Matthew William 02 April 2014 01 July 2015 1
Secretary Name Appointed Resigned Total Appointments
FISH, Helen 02 April 2014 - 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
DISS40 - Notice of striking-off action discontinued 04 December 2019
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
AA - Annual Accounts 27 November 2019
DISS40 - Notice of striking-off action discontinued 28 August 2019
GAZ1 - First notification of strike-off action in London Gazette 27 August 2019
CS01 - N/A 21 August 2019
CH01 - Change of particulars for director 15 March 2019
CH03 - Change of particulars for secretary 15 March 2019
CH01 - Change of particulars for director 15 March 2019
AD01 - Change of registered office address 31 October 2018
AA - Annual Accounts 31 October 2018
AD01 - Change of registered office address 11 June 2018
CS01 - N/A 08 June 2018
SH01 - Return of Allotment of shares 30 April 2018
RESOLUTIONS - N/A 25 April 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 03 May 2017
SH01 - Return of Allotment of shares 09 March 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 March 2017
RESOLUTIONS - N/A 06 March 2017
AP01 - Appointment of director 16 February 2017
MR04 - N/A 15 February 2017
AA - Annual Accounts 14 November 2016
AD01 - Change of registered office address 08 September 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 19 December 2015
AA01 - Change of accounting reference date 19 December 2015
MR01 - N/A 02 November 2015
TM01 - Termination of appointment of director 22 October 2015
AP01 - Appointment of director 22 October 2015
AP01 - Appointment of director 20 July 2015
TM01 - Termination of appointment of director 20 July 2015
AR01 - Annual Return 26 June 2015
CH01 - Change of particulars for director 26 June 2015
AD01 - Change of registered office address 06 May 2015
NEWINC - New incorporation documents 02 April 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 October 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.