Warning: file_put_contents(c/9bf889c66d6fa70a903ac6070a3abd96.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Beloved Limited, TN6 3DZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BELOVED LIMITED

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

This company is commonly known as Beloved Limited. The company was founded 18 years ago and was given the registration number 05744944. The firm's registered office is in CROWBOROUGH. You can find them at Suite 2 Rauter House Sybron Way, Jarvis Brook, Crowborough, East Sussex. This company's SIC code is 90010 - Performing arts.

Company Information

Name:BELOVED LIMITED
Company Number:05744944
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2006
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:Suite 2 Rauter House Sybron Way, Jarvis Brook, Crowborough, East Sussex, United Kingdom, TN6 3DZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Sebastian Street, London, EC1V 0HE

Director17 March 2006Active
Blaven, Roedean Road, Tunbridge Wells, TN2 5JX

Nominee Secretary16 March 2006Active
8 Sebastian Street, London, EC1V 0HE

Secretary17 March 2006Active
Woodside, Pilmer Road, Crowborough, TN6 2UB

Nominee Director16 March 2006Active
8 Sebastian Street, London, EC1V 0HE

Director17 March 2006Active

People with Significant Control

Mrs Helena Clare Marsh
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:United Kingdom
Address:121 Abshot Road, Titchfield Common, Fareham, United Kingdom, PO14 4NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jon Robin Marsh
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:121 Abshot Road, Titchfield Common, Fareham, United Kingdom, PO14 4NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-02Address

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

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2024-02-01Officers

Termination secretary company with name termination date.

Download
2024-02-01Persons with significant control

Cessation of a person with significant control.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2023-04-17Confirmation statement

Confirmation statement with updates.

Download
2023-04-17Accounts

Accounts amended with accounts type total exemption full.

Download
2023-02-06Persons with significant control

Change to a person with significant control.

Download
2023-02-06Persons with significant control

Change to a person with significant control.

Download
2023-02-06Officers

Change person director company with change date.

Download
2023-02-06Officers

Change person director company with change date.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download
2022-02-03Accounts

Accounts amended with accounts type total exemption full.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Accounts

Accounts amended with accounts type total exemption full.

Download
2019-12-30Accounts

Accounts with accounts type dormant.

Download
2019-04-08Accounts

Accounts amended with accounts type total exemption full.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Confirmation statement

Confirmation statement with updates.

Download
2018-03-14Accounts

Accounts amended with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.