About

Registered Number: 04446363
Date of Incorporation: 23/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 18 Wealden Avenue, Tenterden, Kent, TN30 6NN,

 

The Beat Project Ltd was setup in 2002, it's status is listed as "Active". We do not know the number of employees at the organisation. The current directors of this business are listed as Melling, Kathryn Mae, Ashman, Zoe Chazuel, Austin-brooks, John William, Boxall, Susan, Burchell, Tina Loraine, Fitzgerald, Mike, Coun, Huzzey, Susan Margaret, Maciejewska, Monika Helena, Powis, Serena Jane, Southcombe, Pauline Frances, Spiller, Sharon in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MELLING, Kathryn Mae 15 December 2014 - 1
ASHMAN, Zoe Chazuel 23 May 2002 23 August 2002 1
AUSTIN-BROOKS, John William 23 May 2013 14 February 2014 1
BOXALL, Susan 19 November 2009 23 October 2013 1
BURCHELL, Tina Loraine 23 May 2002 01 November 2006 1
FITZGERALD, Mike, Coun 07 November 2007 12 September 2013 1
HUZZEY, Susan Margaret 20 February 2007 31 March 2013 1
MACIEJEWSKA, Monika Helena 23 October 2013 15 December 2014 1
POWIS, Serena Jane 15 December 2014 23 March 2017 1
SOUTHCOMBE, Pauline Frances 23 May 2002 08 October 2008 1
SPILLER, Sharon 23 May 2002 10 May 2007 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 18 August 2020
DS01 - Striking off application by a company 10 August 2020
AA - Annual Accounts 30 July 2020
CS01 - N/A 05 June 2020
AA - Annual Accounts 20 March 2020
CS01 - N/A 24 May 2019
AA - Annual Accounts 21 February 2019
AD01 - Change of registered office address 06 February 2019
CS01 - N/A 31 May 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 23 May 2017
TM01 - Termination of appointment of director 23 May 2017
AD01 - Change of registered office address 23 May 2017
AA - Annual Accounts 02 March 2017
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 27 May 2015
TM01 - Termination of appointment of director 05 February 2015
TM01 - Termination of appointment of director 05 February 2015
AP01 - Appointment of director 05 February 2015
AP01 - Appointment of director 05 February 2015
AP01 - Appointment of director 05 February 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 02 June 2014
TM01 - Termination of appointment of director 30 May 2014
AP01 - Appointment of director 23 December 2013
TM01 - Termination of appointment of director 18 December 2013
TM01 - Termination of appointment of director 18 December 2013
AA - Annual Accounts 17 December 2013
AP01 - Appointment of director 25 July 2013
TM01 - Termination of appointment of director 02 July 2013
AR01 - Annual Return 31 May 2013
TM02 - Termination of appointment of secretary 30 May 2013
TM01 - Termination of appointment of director 30 May 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 27 May 2010
AP01 - Appointment of director 12 February 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 01 June 2009
288c - Notice of change of directors or secretaries or in their particulars 01 June 2009
AA - Annual Accounts 27 November 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
363a - Annual Return 08 July 2008
363a - Annual Return 07 July 2008
AA - Annual Accounts 13 February 2008
288a - Notice of appointment of directors or secretaries 15 November 2007
MEM/ARTS - N/A 03 August 2007
RESOLUTIONS - N/A 01 August 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
288a - Notice of appointment of directors or secretaries 16 June 2007
288b - Notice of resignation of directors or secretaries 16 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
AA - Annual Accounts 16 April 2007
363s - Annual Return 22 September 2006
287 - Change in situation or address of Registered Office 15 August 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 28 July 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 04 June 2004
AA - Annual Accounts 17 April 2004
287 - Change in situation or address of Registered Office 01 March 2004
363s - Annual Return 08 July 2003
288b - Notice of resignation of directors or secretaries 02 June 2002
NEWINC - New incorporation documents 23 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.