About

Registered Number: 04851508
Date of Incorporation: 31/07/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 15 Blake Hill Avenue, Poole, Dorset, BH14 8QA,

 

Established in 2003, Beaumonde Creative Ltd have registered office in Poole, Dorset, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. This business has 2 directors listed as Cartwright Tickle, Daniel, Peckham, Judith Kathleen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CARTWRIGHT TICKLE, Daniel 09 December 2005 15 August 2013 1
PECKHAM, Judith Kathleen 31 July 2003 09 December 2005 1

Filing History

Document Type Date
AA - Annual Accounts 29 October 2019
CS01 - N/A 09 August 2019
AA - Annual Accounts 23 October 2018
AD01 - Change of registered office address 17 August 2018
CS01 - N/A 31 July 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 04 September 2017
AAMD - Amended Accounts 04 September 2017
MR04 - N/A 08 March 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 13 September 2016
AD01 - Change of registered office address 13 September 2016
AA01 - Change of accounting reference date 29 April 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 02 September 2014
CH01 - Change of particulars for director 02 September 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 06 September 2013
TM02 - Termination of appointment of secretary 06 September 2013
TM02 - Termination of appointment of secretary 02 September 2013
AD01 - Change of registered office address 31 May 2013
AA - Annual Accounts 30 April 2013
MG01 - Particulars of a mortgage or charge 03 April 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 30 April 2011
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AA - Annual Accounts 17 May 2010
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 16 December 2008
363a - Annual Return 16 December 2008
288c - Notice of change of directors or secretaries or in their particulars 16 December 2008
288c - Notice of change of directors or secretaries or in their particulars 16 December 2008
AA - Annual Accounts 30 May 2008
AA - Annual Accounts 11 June 2007
287 - Change in situation or address of Registered Office 21 May 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 05 June 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
363s - Annual Return 06 September 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 15 September 2004
287 - Change in situation or address of Registered Office 02 September 2004
288a - Notice of appointment of directors or secretaries 13 August 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
287 - Change in situation or address of Registered Office 13 August 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
NEWINC - New incorporation documents 31 July 2003

Mortgages & Charges

Description Date Status Charge by
Counterpart lease incorporating rent deposit 27 March 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.