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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hampden House, Great Hampden, Great Missenden, England, HP16 9RD | Corporate Secretary | 07 December 2020 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Director | 31 July 2023 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Corporate Director | 07 December 2020 | Active |
5th Floor, Camomile Court, 23 Camomile Street, London, United Kingdom, EC3A 7LL | Corporate Secretary | 03 November 2017 | Active |
The St Botolph Building 138, Houndsditch, London, United Kingdom, EC3A 7AR | Corporate Secretary | 24 October 2006 | Active |
814 East Highland Drive, Seattle, Usa, FOREIGN | Director | 07 November 2006 | Active |
440, West End Avenue, 6a, New York, United States, | Director | 02 August 2010 | Active |
The St Botolph Building 138, Houndsditch, London, United Kingdom, EC3A 7AR | Director | 09 May 2011 | Active |
51, Eastcheap, London, EC3M 1JP | Director | 02 August 2010 | Active |
210 31st Ave S, Seattle, Usa, FOREIGN | Director | 07 November 2006 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Director | 07 December 2020 | Active |
7321 Flagstaff Rd, Boulder, Usa, | Director | 07 November 2006 | Active |
5th Floor, Camomile Court, 23 Camomile Street, London, United Kingdom, EC3A 7LL | Director | 01 August 2017 | Active |
211, 1st Aves #301, Seattle, United States, | Director | 02 December 2008 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Director | 17 October 2018 | Active |
51 Eastcheap, London, EC3M 1JP | Director | 24 October 2006 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Director | 17 October 2018 | Active |
Elliott Advisors (Uk) Limited, Cleveland House, 4th Floor, 33 King Street, London, United Kingdom, SW1Y 6RJ | Director | 15 December 2010 | Active |
5th Floor, Camomile Court, 23 Camomile Street, London, United Kingdom, EC3A 7LL | Director | 01 August 2017 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-01 | Officers | Termination director company with name termination date. | Download |
2023-07-31 | Officers | Appoint person director company with name date. | Download |
2023-07-26 | Change of name | Certificate change of name company. | Download |
2023-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-17 | Officers | Termination secretary company with name termination date. | Download |
2020-12-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-17 | Officers | Termination director company with name termination date. | Download |
2020-12-17 | Officers | Termination director company with name termination date. | Download |
2020-12-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-17 | Address | Change registered office address company with date old address new address. | Download |
2020-12-17 | Officers | Appoint corporate secretary company with name date. | Download |
2020-12-17 | Officers | Appoint person director company with name date. | Download |
2020-12-17 | Officers | Appoint corporate director company with name date. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-23 | Accounts | Accounts with accounts type full. | Download |
2019-08-23 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-22 | Accounts | Accounts with accounts type full. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-22 | Persons with significant control | Change to a person with significant control without name date. | Download |
2019-02-01 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.