UKBizDB.co.uk

INTENSEBEAM LTD

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

This company is commonly known as Intensebeam Ltd. The company was founded 7 years ago and was given the registration number 10749804. The firm's registered office is in BIRMINGHAM. You can find them at Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands. This company's SIC code is 90040 - Operation of arts facilities.

Company Information

Name:INTENSEBEAM LTD
Company Number:10749804
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2017
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, United Kingdom, B30 3JN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
76-80, Deansgate, Manchester, England, M3 2FW

Director19 August 2020Active
20-22, Wenlock Road, London, England, N1 7GU

Director02 May 2017Active
Lifford Hall, Lifford Lane, Kings Norton, Birmingham, United Kingdom, B30 3JN

Director05 October 2017Active

People with Significant Control

Mr Leonard Samuel Coppage
Notified on:10 September 2020
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:Lifford Hall, Lifford Lane, Birmingham, England, B30 3JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lee Paul Mcdonald
Notified on:31 May 2018
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:Lifford Hall, Lifford Lane, Birmingham, England, B30 3JN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Swinburne
Notified on:05 October 2017
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:United Kingdom
Address:Lifford Hall, Lifford Lane, Birmingham, United Kingdom, B30 3JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Swinburne
Notified on:05 October 2017
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:United Kingdom
Address:Lifford Hall, Lifford Lane, Birmingham, United Kingdom, B30 3JN
Nature of control:
  • Significant influence or control
Mr Lee Paul Mcdonald
Notified on:02 May 2017
Status:Active
Date of birth:October 1979
Nationality:Uk
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-01-28Address

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

Download
2023-09-26Confirmation statement

Confirmation statement with updates.

Download
2023-09-21Officers

Termination director company with name termination date.

Download
2023-09-21Persons with significant control

Change to a person with significant control.

Download
2023-09-21Persons with significant control

Cessation of a person with significant control.

Download
2023-06-12Persons with significant control

Cessation of a person with significant control.

Download
2023-03-10Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-10Confirmation statement

Confirmation statement with updates.

Download
2022-02-18Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-05Confirmation statement

Confirmation statement with updates.

Download
2020-12-02Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-21Persons with significant control

Change to a person with significant control.

Download
2020-09-21Persons with significant control

Cessation of a person with significant control.

Download
2020-09-21Persons with significant control

Notification of a person with significant control.

Download
2020-08-19Officers

Appoint person director company with name date.

Download
2020-07-29Confirmation statement

Confirmation statement with updates.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-26Persons with significant control

Notification of a person with significant control.

Download
2019-07-26Persons with significant control

Change to a person with significant control.

Download
2019-07-26Capital

Capital allotment shares.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Gazette

Gazette filings brought up to date.

Download
2019-04-02Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.