UKBizDB.co.uk

BEYOND COMMUNICATIONS LTD

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:King Street Studios, 4a King Street, London, England, W6 0QA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
King Street Studios, 4a King Street, London, England, W6 0QA

Secretary09 September 2020Active
King Street Studios, 4a King Street, London, England, W6 0QA

Director12 February 2007Active
King Street Studios, 4a King Street, London, England, W6 0QA

Director27 April 2012Active
King Street Studios, 4a King Street, London, England, W6 0QA

Director30 June 2006Active
24 Waveney Close, London, E1W 2JL

Secretary13 March 2006Active
2 Silver Birch Court, Shadoxhurst, TN26 1NR

Secretary19 June 2008Active
30, Park Street, London, England, SE1 9EQ

Secretary27 April 2012Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary13 March 2006Active
24 Waveney Close, London, E1W 2JL

Director13 March 2006Active
Unit 3 Rylett Studios, 77 Rylett Crescent, London, W12 9RP

Director23 November 2009Active
2 Silver Birch Court, Shadoxhurst, TN26 1NR

Director19 June 2008Active
30, Park Street, London, England, SE1 9EQ

Director06 April 2006Active
30, Park Street, London, SE1 9EQ

Director01 January 2017Active
58 Cathnor Road, London, W12 9JA

Director13 March 2006Active
88 Southwark Park Road, London, SE16 3RS

Director20 September 2007Active
47 Tyler Avenue, Little Dunmow, CM6 3GB

Director11 May 2006Active
30, Park Street, London, England, SE1 9EQ

Director27 April 2012Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director13 March 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • 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 (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
2024-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Officers

Change person director company with change date.

Download
2022-07-04Officers

Change person director company with change date.

Download
2022-03-24Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Resolution

Resolution.

Download
2022-03-09Resolution

Resolution.

Download
2022-03-08Capital

Capital cancellation shares.

Download
2022-03-08Capital

Capital return purchase own shares.

Download
2021-09-16Accounts

Accounts with accounts type small.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Accounts

Accounts with accounts type full.

Download
2020-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-11Persons with significant control

Notification of a person with significant control.

Download
2020-09-11Persons with significant control

Cessation of a person with significant control.

Download
2020-09-11Address

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

Download
2020-09-11Officers

Appoint person secretary company with name date.

Download
2020-09-11Officers

Termination director company with name termination date.

Download
2020-09-11Officers

Termination director company with name termination date.

Download
2020-09-11Officers

Termination secretary company with name termination date.

Download
2020-06-04Mortgage

Mortgage satisfy charge full.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Capital

Capital alter shares subdivision.

Download

Copyright © 2024. All rights reserved.