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.
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 | : |
|
Registered Address | : | 30 Finsbury Square, London, EC2A 1AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Finsbury Square, London, EC2A 1AG | Director | 31 December 2017 | Active |
Drury House, 34-43 Russell Street, London, United Kingdom, WC2B 5HA | Secretary | 27 April 2011 | Active |
Drury House, 34-43 Russell Street, London, WC2B 5HA | Director | 13 October 2015 | Active |
Drury House, 34-43 Russell Street, London, United Kingdom, WC2B 5HA | Director | 29 September 2011 | Active |
14, Rue Du Iv Septembre, Coty Sas, Paris, France, | Director | 13 October 2015 | Active |
Bskyb, The Hub, Centaurs Business Centre, Grant Way, Isleworth, England, TW7 5QD | Director | 23 June 2014 | Active |
Drury House, 34-43 Russell Street, London, WC2B 5HA | Director | 13 October 2015 | Active |
Drury House, 34-43 Russell Street, London, WC2B 5HA | Director | 30 January 2019 | Active |
Drury House, 34-43 Russell Street, London, United Kingdom, WC2B 5HA | Director | 27 April 2011 | Active |
Drury House, 34-43 Russell Street, London, WC2B 5HA | Director | 12 September 2018 | Active |
Drury House, 34-43 Russell Street, London, United Kingdom, WC2B 5HA | Director | 27 April 2011 | Active |
Drury House, 34-43 Russell Street, London, United Kingdom, WC2B 5HA | Director | 27 April 2011 | Active |
Drury House, 34-43 Russell Street, London, United Kingdom, WC2B 5HA | Director | 29 August 2012 | Active |
Coty Uk, Bradfield Road, Eureka Science Park, Ashford, England, TN25 4AQ | Director | 01 March 2017 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-07 | Gazette | Gazette dissolved liquidation. | Download |
2021-10-07 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-11-28 | Address | Change registered office address company with date old address new address. | Download |
2020-10-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-10-02 | Resolution | Resolution. | Download |
2020-10-02 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-09-30 | Address | Change sail address company with old address new address. | Download |
2020-09-16 | Address | Change registered office address company with date old address new address. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-22 | Capital | Capital name of class of shares. | Download |
2020-05-22 | Capital | Legacy. | Download |
2020-05-22 | Capital | Capital statement capital company with date currency figure. | Download |
2020-05-22 | Insolvency | Legacy. | Download |
2020-05-22 | Resolution | Resolution. | Download |
2020-04-30 | Officers | Termination director company with name termination date. | Download |
2020-04-03 | Accounts | Accounts with accounts type full. | Download |
2020-03-03 | Officers | Termination director company with name termination date. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-08 | Accounts | Accounts with accounts type full. | Download |
2019-02-25 | Officers | Appoint person director company with name date. | Download |
2018-09-12 | Officers | Appoint person director company with name date. | Download |
2018-09-12 | Officers | Termination director company with name termination date. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.