UKBizDB.co.uk

BEAT CCM FIVE LIMITED

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

This company is commonly known as Beat Ccm Five Limited. The company was founded 17 years ago and was given the registration number 05976052. The firm's registered office is in LONDON. You can find them at 5th Floor Camomile Court, 23 Camomile Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BEAT CCM FIVE LIMITED
Company Number:05976052
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5th Floor Camomile Court, 23 Camomile Street, London, United Kingdom, EC3A 7LL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hampden House, Great Hampden, Great Missenden, England, HP16 9RD

Corporate Secretary07 December 2020Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director31 July 2023Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Corporate Director07 December 2020Active
5th Floor, Camomile Court, 23 Camomile Street, London, United Kingdom, EC3A 7LL

Corporate Secretary03 November 2017Active
The St Botolph Building 138, Houndsditch, London, United Kingdom, EC3A 7AR

Corporate Secretary24 October 2006Active
814 East Highland Drive, Seattle, Usa, FOREIGN

Director07 November 2006Active
440, West End Avenue, 6a, New York, United States,

Director02 August 2010Active
The St Botolph Building 138, Houndsditch, London, United Kingdom, EC3A 7AR

Director09 May 2011Active
51, Eastcheap, London, EC3M 1JP

Director02 August 2010Active
210 31st Ave S, Seattle, Usa, FOREIGN

Director07 November 2006Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director07 December 2020Active
7321 Flagstaff Rd, Boulder, Usa,

Director07 November 2006Active
5th Floor, Camomile Court, 23 Camomile Street, London, United Kingdom, EC3A 7LL

Director01 August 2017Active
211, 1st Aves #301, Seattle, United States,

Director02 December 2008Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director17 October 2018Active
51 Eastcheap, London, EC3M 1JP

Director24 October 2006Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director17 October 2018Active
Elliott Advisors (Uk) Limited, Cleveland House, 4th Floor, 33 King Street, London, United Kingdom, SW1Y 6RJ

Director15 December 2010Active
5th Floor, Camomile Court, 23 Camomile Street, London, United Kingdom, EC3A 7LL

Director01 August 2017Active

People with Significant Control

Nomina Services Limited
Notified on:07 December 2020
Status:Active
Country of residence:England
Address:5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Beat Syndicate Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5th Floor, Camomile Court, London, United Kingdom, EC3A 7LL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-07-31Officers

Appoint person director company with name date.

Download
2023-07-26Change of name

Certificate change of name company.

Download
2023-06-16Accounts

Accounts with accounts type total exemption full.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Officers

Termination secretary company with name termination date.

Download
2020-12-17Persons with significant control

Notification of a person with significant control.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-12-17Persons with significant control

Cessation of a person with significant control.

Download
2020-12-17Address

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

Download
2020-12-17Officers

Appoint corporate secretary company with name date.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-12-17Officers

Appoint corporate director company with name date.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-07-23Accounts

Accounts with accounts type full.

Download
2019-08-23Persons with significant control

Change to a person with significant control.

Download
2019-08-22Accounts

Accounts with accounts type full.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Persons with significant control

Change to a person with significant control without name date.

Download
2019-02-01Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.