UKBizDB.co.uk

BEAMLY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Beamly Limited. The company was founded 13 years ago and was given the registration number 07616777. The firm's registered office is in LONDON. You can find them at 30 Finsbury Square, , London, . This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.

Company Information

Name:BEAMLY LIMITED
Company Number:07616777
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 April 2011
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62011 - Ready-made interactive leisure and entertainment software development

Office Address & Contact

Registered Address:30 Finsbury Square, London, EC2A 1AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Finsbury Square, London, EC2A 1AG

Director31 December 2017Active
Drury House, 34-43 Russell Street, London, United Kingdom, WC2B 5HA

Secretary27 April 2011Active
Drury House, 34-43 Russell Street, London, WC2B 5HA

Director13 October 2015Active
Drury House, 34-43 Russell Street, London, United Kingdom, WC2B 5HA

Director29 September 2011Active
14, Rue Du Iv Septembre, Coty Sas, Paris, France,

Director13 October 2015Active
Bskyb, The Hub, Centaurs Business Centre, Grant Way, Isleworth, England, TW7 5QD

Director23 June 2014Active
Drury House, 34-43 Russell Street, London, WC2B 5HA

Director13 October 2015Active
Drury House, 34-43 Russell Street, London, WC2B 5HA

Director30 January 2019Active
Drury House, 34-43 Russell Street, London, United Kingdom, WC2B 5HA

Director27 April 2011Active
Drury House, 34-43 Russell Street, London, WC2B 5HA

Director12 September 2018Active
Drury House, 34-43 Russell Street, London, United Kingdom, WC2B 5HA

Director27 April 2011Active
Drury House, 34-43 Russell Street, London, United Kingdom, WC2B 5HA

Director27 April 2011Active
Drury House, 34-43 Russell Street, London, United Kingdom, WC2B 5HA

Director29 August 2012Active
Coty Uk, Bradfield Road, Eureka Science Park, Ashford, England, TN25 4AQ

Director01 March 2017Active

People with Significant Control

Coty Inc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:Empire State Building, 350 Fifth Avenue, Nyc, United States, NY 10118
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-07Gazette

Gazette dissolved liquidation.

Download
2021-10-07Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-11-28Address

Change registered office address company with date old address new address.

Download
2020-10-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-02Resolution

Resolution.

Download
2020-10-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-09-30Address

Change sail address company with old address new address.

Download
2020-09-16Address

Change registered office address company with date old address new address.

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download
2020-06-03Mortgage

Mortgage satisfy charge full.

Download
2020-06-03Mortgage

Mortgage satisfy charge full.

Download
2020-05-22Capital

Capital name of class of shares.

Download
2020-05-22Capital

Legacy.

Download
2020-05-22Capital

Capital statement capital company with date currency figure.

Download
2020-05-22Insolvency

Legacy.

Download
2020-05-22Resolution

Resolution.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-04-03Accounts

Accounts with accounts type full.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Accounts

Accounts with accounts type full.

Download
2019-02-25Officers

Appoint person director company with name date.

Download
2018-09-12Officers

Appoint person director company with name date.

Download
2018-09-12Officers

Termination director company with name termination date.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.