UKBizDB.co.uk

BEAT SYNDICATE SERVICES LIMITED

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

This company is commonly known as Beat Syndicate Services Limited. The company was founded 17 years ago and was given the registration number 05899349. 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 70100 - Activities of head offices.

Company Information

Name:BEAT SYNDICATE SERVICES LIMITED
Company Number:05899349
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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
5th Floor, 6 Bevis Marks, London, United Kingdom, EC3A 7BA

Secretary06 February 2023Active
5th Floor, 6 Bevis Marks, London, United Kingdom, EC3A 7BA

Secretary06 February 2023Active
5th Floor, 6 Bevis Marks, London, England, EC3A 7BA

Secretary06 February 2023Active
5th Floor, 6 Bevis Marks, London, United Kingdom, EC3A 7BA

Director20 February 2023Active
5th Floor, 6 Bevis Marks, London, United Kingdom, EC3A 7BA

Director20 February 2023Active
5th Floor, 20 Gracechurch Street, London, United Kingdom, EC3V 0BG

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

Corporate Secretary08 August 2006Active
814 East Highland Drive, Seattle, Usa, FOREIGN

Director07 November 2006Active
6111 128th Avenue Ne, Kirkland, United States,

Director04 October 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
7 The Broadwalk, Northwood, HA6 2XD

Nominee Director08 August 2006Active
210 31st Ave S, Seattle, Usa, FOREIGN

Director07 November 2006Active
7321 Flagstaff Rd, Boulder, Usa,

Director04 October 2006Active
11737 175th Place Ne, Redmond, United States,

Director04 October 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, 6 Bevis Marks, London, United Kingdom, EC3A 7BA

Director17 October 2018Active
Shadwalkers, Middle Street, Nazeing, Waltham Abbey, EN9 2LH

Director08 August 2006Active
5th Floor, 6 Bevis Marks, London, United Kingdom, EC3A 7BA

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

Director09 May 2011Active
5th Floor, Camomile Court, 23 Camomile Street, London, United Kingdom, EC3A 7LL

Director01 August 2017Active

People with Significant Control

Beat Capital Partners Limited
Notified on:17 October 2018
Status:Active
Country of residence:United Kingdom
Address:5th Floor, 6 Bevis Marks, London, United Kingdom, EC3A 7BA
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
2024-02-28Capital

Capital statement capital company with date currency figure.

Download
2024-02-28Capital

Legacy.

Download
2024-02-28Insolvency

Legacy.

Download
2024-02-28Resolution

Resolution.

Download
2023-10-13Persons with significant control

Change to a person with significant control.

Download
2023-09-18Accounts

Accounts with accounts type full.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Officers

Termination director company with name termination date.

Download
2023-02-21Officers

Termination director company with name termination date.

Download
2023-02-21Officers

Appoint person director company with name date.

Download
2023-02-21Officers

Appoint person director company with name date.

Download
2023-02-21Officers

Appoint person secretary company with name date.

Download
2023-02-21Officers

Appoint person secretary company with name date.

Download
2023-02-21Officers

Appoint person secretary company with name date.

Download
2023-02-21Officers

Termination secretary company with name termination date.

Download
2022-09-01Officers

Change corporate secretary company with change date.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Accounts

Accounts with accounts type full.

Download
2022-08-04Address

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

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Accounts

Accounts with accounts type full.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Accounts

Accounts with accounts type full.

Download
2019-08-22Confirmation statement

Confirmation statement with updates.

Download
2019-08-22Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.