This company is commonly known as Beyond Communications Ltd. The company was founded 18 years ago and was given the registration number 05739898. The firm's registered office is in LONDON. You can find them at King Street Studios, 4a King Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BEYOND COMMUNICATIONS LTD |
---|---|---|
Company Number | : | 05739898 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | King Street Studios, 4a King Street, London, England, W6 0QA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
King Street Studios, 4a King Street, London, England, W6 0QA | Secretary | 09 September 2020 | Active |
King Street Studios, 4a King Street, London, England, W6 0QA | Director | 12 February 2007 | Active |
King Street Studios, 4a King Street, London, England, W6 0QA | Director | 27 April 2012 | Active |
King Street Studios, 4a King Street, London, England, W6 0QA | Director | 30 June 2006 | Active |
24 Waveney Close, London, E1W 2JL | Secretary | 13 March 2006 | Active |
2 Silver Birch Court, Shadoxhurst, TN26 1NR | Secretary | 19 June 2008 | Active |
30, Park Street, London, England, SE1 9EQ | Secretary | 27 April 2012 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Secretary | 13 March 2006 | Active |
24 Waveney Close, London, E1W 2JL | Director | 13 March 2006 | Active |
Unit 3 Rylett Studios, 77 Rylett Crescent, London, W12 9RP | Director | 23 November 2009 | Active |
2 Silver Birch Court, Shadoxhurst, TN26 1NR | Director | 19 June 2008 | Active |
30, Park Street, London, England, SE1 9EQ | Director | 06 April 2006 | Active |
30, Park Street, London, SE1 9EQ | Director | 01 January 2017 | Active |
58 Cathnor Road, London, W12 9JA | Director | 13 March 2006 | Active |
88 Southwark Park Road, London, SE16 3RS | Director | 20 September 2007 | Active |
47 Tyler Avenue, Little Dunmow, CM6 3GB | Director | 11 May 2006 | Active |
30, Park Street, London, England, SE1 9EQ | Director | 27 April 2012 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Director | 13 March 2006 | Active |
New Beyond Ltd | ||
Notified on | : | 09 September 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | King Street Studios, 4a King Street, London, England, W6 0QA |
Nature of control | : |
|
Writtle Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 30, Park Street, London, England, SE1 9EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-04 | Officers | Change person director company with change date. | Download |
2022-07-04 | Officers | Change person director company with change date. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-09 | Resolution | Resolution. | Download |
2022-03-09 | Resolution | Resolution. | Download |
2022-03-08 | Capital | Capital cancellation shares. | Download |
2022-03-08 | Capital | Capital return purchase own shares. | Download |
2021-09-16 | Accounts | Accounts with accounts type small. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-09 | Accounts | Accounts with accounts type full. | Download |
2020-10-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-11 | Address | Change registered office address company with date old address new address. | Download |
2020-09-11 | Officers | Appoint person secretary company with name date. | Download |
2020-09-11 | Officers | Termination director company with name termination date. | Download |
2020-09-11 | Officers | Termination director company with name termination date. | Download |
2020-09-11 | Officers | Termination secretary company with name termination date. | Download |
2020-06-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-15 | Capital | Capital alter shares subdivision. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.