UKBizDB.co.uk

B.HEARD LIMITED

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

This company is commonly known as B.heard Limited. The company was founded 9 years ago and was given the registration number 09082696. The firm's registered office is in LONDON. You can find them at 21-27 Lambs Conduit Street, , London, . This company's SIC code is 63120 - Web portals.

Company Information

Name:B.HEARD LIMITED
Company Number:09082696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2014
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63120 - Web portals
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:21-27 Lambs Conduit Street, London, England, WC1N 3GS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21-27, Lambs Conduit Street, London, England, WC1N 3GS

Director07 September 2016Active
1, Silverton Road, London, United Kingdom, W6 9NY

Director12 June 2014Active
21-27, Lambs Conduit Street, London, England, WC1N 3GS

Director16 October 2015Active
21-27, Lambs Conduit Street, London, England, WC1N 3GS

Director16 October 2015Active
New Bridge Street House, 30-34 New Bridge Street, London, England, EC4V 6BJ

Corporate Director17 June 2015Active
21 - 27, Lambs Conduit Street, London, WC1N 3GS

Secretary10 July 2015Active
21 - 27, Lambs Conduit Street, London, WC1N 3GS

Secretary25 July 2017Active

People with Significant Control

Mr Paul Martin Barnes
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:England
Address:Pavilion, 96 Kensington High Street, London, England, W8 4SG
Nature of control:
  • Significant influence or control
Mr Kealan John William Doyle
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:21-27, Lambs Conduit Street, London, England, WC1N 3GS
Nature of control:
  • Significant influence or control
Mr. Oscar Hilton Vickerman
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:21-27, Lambs Conduit Street, London, England, WC1N 3GS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Alexander Nicolaides
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:21-27, Lambs Conduit Street, London, England, WC1N 3GS
Nature of control:
  • Significant influence or control

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
2024-03-27Accounts

Accounts with accounts type micro entity.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-08-19Accounts

Accounts with accounts type micro entity.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type micro entity.

Download
2020-09-08Address

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

Download
2020-07-17Address

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

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Persons with significant control

Cessation of a person with significant control.

Download
2019-11-06Address

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

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Officers

Termination secretary company with name termination date.

Download
2018-06-26Confirmation statement

Confirmation statement with updates.

Download
2018-06-12Capital

Capital allotment shares.

Download
2018-05-23Capital

Capital allotment shares.

Download
2018-04-30Resolution

Resolution.

Download
2018-04-23Accounts

Accounts with accounts type total exemption full.

Download
2018-04-07Capital

Capital allotment shares.

Download
2018-02-28Capital

Capital allotment shares.

Download
2018-01-10Capital

Capital allotment shares.

Download
2017-09-27Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.