This company is commonly known as Beesmart International Ltd. The company was founded 10 years ago and was given the registration number 08897476. The firm's registered office is in LONDON. You can find them at 30 30 Moorgate Spaces, , London, England. This company's SIC code is 73110 - Advertising agencies.
Name | : | BEESMART INTERNATIONAL LTD |
---|---|---|
Company Number | : | 08897476 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 February 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 30 Moorgate Spaces, London, England, United Kingdom, EC2R 6PJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eurogate Business Park, Unit 3, Ground Floor, Unit 3, The Eurogate Business Park, Ground Floor, Ashford, England, TN24 8XW | Director | 06 May 2020 | Active |
88 Wood Street, Wood Street, London, England, EC2V 7RS | Director | 01 August 2019 | Active |
88, Wood Street, London, United Kingdom, EC2V 7RS | Director | 27 February 2017 | Active |
145, Springfield Avenue, London, United Kingdom, SW20 9JS | Director | 17 February 2014 | Active |
Rockwise Ltd | ||
Notified on | : | 29 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 3, Eurogate Business Park, Ashford, United Kingdom, TN24 8XW |
Nature of control | : |
|
Miss Maud Anne Marie Lafourcade | ||
Notified on | : | 01 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | French |
Country of residence | : | England |
Address | : | 88 Wood Street, Wood Street, London, England, EC2V 7RS |
Nature of control | : |
|
Mr Stephane Maurel | ||
Notified on | : | 27 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 88, Wood Street, London, United Kingdom, EC2V 7RS |
Nature of control | : |
|
Mr Thomas Thiollier | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | French |
Country of residence | : | England |
Address | : | 88 Wood Street, Wood Street, London, England, EC2V 7RS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-31 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-08-31 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-08-31 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-08-10 | Address | Change registered office address company with date old address new address. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-23 | Address | Change registered office address company with date old address new address. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Accounts | Change account reference date company current shortened. | Download |
2020-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-30 | Address | Change registered office address company with date old address new address. | Download |
2020-08-20 | Address | Change registered office address company with date old address new address. | Download |
2020-05-06 | Address | Change registered office address company with date old address new address. | Download |
2020-05-06 | Officers | Termination director company with name termination date. | Download |
2020-05-06 | Officers | Appoint person director company with name date. | Download |
2019-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-23 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.