UKBizDB.co.uk

BEAM.TV LIMITED

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

This company is commonly known as Beam.tv Limited. The company was founded 25 years ago and was given the registration number 03605151. The firm's registered office is in LONDON. You can find them at 11-14 Windmill Street, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BEAM.TV LIMITED
Company Number:03605151
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:11-14 Windmill Street, London, W1T 2JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11-14, Windmill Street, London, W1T 2JG

Secretary01 December 2017Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director16 June 2023Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director01 December 2017Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Secretary28 July 1998Active
1 The Slopes Knapton Road, Monkstown Dublin, Ireland,

Secretary27 August 1998Active
Chapel Cottage 2 High Street, Great Linford, Milton Keynes, MK14 5AX

Secretary01 February 2003Active
16 Rectory Road, Wokingham, RG40 1DH

Secretary28 April 2000Active
The Mill, Windmill Street, London, England, W1T 2JG

Secretary15 September 2015Active
11-14, Windmill Street, London, England, W1T 2JG

Secretary21 November 2011Active
Staples Court, 11 Staple Inn Buildings, London, WC1V 7QH

Corporate Secretary10 August 1998Active
11-14, Windmill Street, London, W1T 2JG

Director31 January 2018Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Director28 July 1998Active
1 The Slopes Knapton Road, Monkstown Dublin, Ireland,

Director27 August 1998Active
153 Brentwood Road, Herongate, Brentwood, CM13 3PB

Director04 April 2003Active
1 Lamorna Close, The Avenue, Radlett, WD7 7DR

Director27 August 1998Active
11-14, Windmill Street, London, W1T 2JG

Director15 September 2015Active
College Barn Thornborough Road, Padbury, Buckingham, MK18 2AH

Director27 August 1998Active
11-14, Windmill Street, London, W1T 2JG

Director09 December 2021Active
Brambleside, Brays Close, Hyde Heath, HP6 5RZ

Director18 September 2003Active
11-14, Windmill Street, London, W1T 2JG

Director31 July 2020Active
53 Whittaker Road, Sutton, SM3 9QG

Director04 April 2003Active
11-14, Windmill Street, London, W1T 2JG

Director27 August 1998Active
7 Averil Street, London, W6 8ED

Director04 April 2003Active
11-14, Windmill Street, London, W1T 2JG

Director25 July 2017Active
11-14, Windmill Street, London, W1T 2JG

Director09 December 2021Active
4 Abbey View, Radlett, WD7 8LT

Director30 November 2007Active
12 Great James Street, London, WC1N 3DR

Corporate Director10 August 1998Active

People with Significant Control

Technicolor Creative Studios Uk Limited
Notified on:31 December 2022
Status:Active
Country of residence:United Kingdom
Address:16, Great Queen Street, London, United Kingdom, WC2B 5AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Technicolor Holdings Limited
Notified on:15 July 2016
Status:Active
Country of residence:England
Address:16, Great Queen Street, London, England, WC2B 5AH
Nature of control:
  • Significant influence or control
The Mill (Facility) Limited
Notified on:15 July 2016
Status:Active
Country of residence:England
Address:11-14 Windmill Street, Windmill Street, London, England, W1T 2JG
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Address

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

Download
2023-10-06Accounts

Accounts with accounts type dormant.

Download
2023-09-20Gazette

Gazette filings brought up to date.

Download
2023-09-19Gazette

Gazette notice compulsory.

Download
2023-09-18Confirmation statement

Confirmation statement with updates.

Download
2023-09-14Officers

Termination director company with name termination date.

Download
2023-09-14Officers

Appoint person director company with name date.

Download
2023-06-27Persons with significant control

Notification of a person with significant control.

Download
2023-06-27Persons with significant control

Cessation of a person with significant control.

Download
2023-06-27Persons with significant control

Cessation of a person with significant control.

Download
2023-02-22Accounts

Accounts with accounts type dormant.

Download
2022-12-31Gazette

Gazette filings brought up to date.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-09-26Officers

Termination director company with name termination date.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Officers

Change person director company with change date.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-20Accounts

Accounts with accounts type dormant.

Download
2021-05-18Officers

Appoint person director company with name date.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.