UKBizDB.co.uk

F-BEAT RECORDS LIMITED

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

This company is commonly known as F-beat Records Limited. The company was founded 44 years ago and was given the registration number 01459034. The firm's registered office is in LONDON. You can find them at 1 Television Centre, 101 Wood Lane, London, . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:F-BEAT RECORDS LIMITED
Company Number:01459034
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 1979
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:1 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA

Secretary24 August 2023Active
1 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA

Director03 December 2012Active
1 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA

Director06 November 2019Active
Little Fontmell 26 Fairview Road, Headley Down, Bordon, GU35 8HG

Secretary06 April 1998Active
1, Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA

Secretary02 November 2022Active
67 Darlands Drive, Barnet, EN5 2DE

Secretary20 November 2000Active
1 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA

Secretary14 October 2010Active
9 Copse Road, Overton, Basingstoke, RG25 3JL

Secretary-Active
33 Foley Street, London, W1W 7TL

Secretary29 December 2005Active
Wood Haze, One Pin Lane, Farnham Common, Slough, SL2 3RD

Director06 April 1998Active
9 Copse Road, Overton, Basingstoke, RG25 3JL

Director-Active
Aston House, 12a Stratton Road, Beaconsfield, HP9 1HR

Director06 April 1998Active
33 Foley Street, London, W1W 7TL

Director03 December 2012Active
7 Holland Park Avenue, London, W11 3RH

Director-Active
1 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA

Director22 July 2015Active
Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA

Director01 December 2014Active
11 Gibsons Road, Stockport, SK4 4JX

Director27 June 2008Active
The Ferry House, Lebanon Park Road, Twickenham, TW1 3DN

Director-Active
17 Hunters Park, Berkhamsted, HP4 2PT

Director06 April 1998Active
421 Liverpool Road, London, N7 8PR

Director28 September 2004Active

People with Significant Control

Crimson Productions Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA
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 (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
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Officers

Appoint person secretary company with name date.

Download
2023-08-24Officers

Termination secretary company with name termination date.

Download
2023-05-26Accounts

Accounts with accounts type dormant.

Download
2022-11-04Officers

Appoint person secretary company with name date.

Download
2022-11-04Officers

Termination secretary company with name termination date.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type dormant.

Download
2022-02-18Officers

Change person director company with change date.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-17Accounts

Accounts with accounts type dormant.

Download
2021-02-10Officers

Change person director company with change date.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Accounts

Accounts with accounts type dormant.

Download
2019-11-15Officers

Appoint person director company with name date.

Download
2019-10-29Officers

Termination director company with name termination date.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Accounts

Accounts with accounts type dormant.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2018-04-24Accounts

Accounts with accounts type dormant.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Persons with significant control

Change to a person with significant control.

Download
2017-06-15Accounts

Accounts with accounts type dormant.

Download
2016-12-16Address

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

Download
2016-11-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.