About

Registered Number: 05070832
Date of Incorporation: 11/03/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

 

Founded in 2004, Beyond Bedlam Ltd are based in Sheffield, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. There is only one director listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIOR, Jake Carl Tregear 11 March 2004 23 March 2012 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
CS01 - N/A 23 April 2020
AD01 - Change of registered office address 04 March 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 09 April 2019
PSC01 - N/A 09 April 2019
PSC07 - N/A 09 April 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 23 November 2012
TM01 - Termination of appointment of director 16 May 2012
AR01 - Annual Return 05 April 2012
CH01 - Change of particulars for director 05 April 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 28 March 2011
CH03 - Change of particulars for secretary 28 March 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 21 April 2009
288c - Notice of change of directors or secretaries or in their particulars 09 April 2009
288c - Notice of change of directors or secretaries or in their particulars 09 April 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 25 April 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 02 April 2007
288c - Notice of change of directors or secretaries or in their particulars 02 April 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 02 June 2006
288c - Notice of change of directors or secretaries or in their particulars 01 June 2006
288c - Notice of change of directors or secretaries or in their particulars 22 December 2005
AA - Annual Accounts 02 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2005
GAZ1 - First notification of strike-off action in London Gazette 23 August 2005
363a - Annual Return 23 August 2005
288a - Notice of appointment of directors or secretaries 26 March 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
NEWINC - New incorporation documents 11 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.