UKBizDB.co.uk

ONTHEBEAT LTD

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

This company is commonly known as Onthebeat Ltd. The company was founded 6 years ago and was given the registration number 10876996. The firm's registered office is in LONDON. You can find them at 4 Wandsworth Plain, Church Row, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ONTHEBEAT LTD
Company Number:10876996
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2017
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:4 Wandsworth Plain, Church Row, London, England, SW18 1ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West Wing Studios, Somerset House, Strand, London, England, WC2R 1LA

Director22 July 2019Active
West Wing Studios, Somerset House, Strand, London, England, WC2R 1LA

Director20 November 2021Active
West Wing Studios, Somerset House, Strand, London, England, WC2R 1LA

Director14 January 2019Active
International House, 142 Cromwell Road, London, United Kingdom, SW7 4EF

Director21 July 2017Active
West London Art Factory 153, Dukes Road, London, England, W3 0SL

Director25 September 2018Active
International House, 142 Cromwell Road, London, United Kingdom, SW7 4EF

Director21 July 2017Active
International House, 142 Cromwell Road, London, United Kingdom, SW7 4EF

Director21 July 2017Active

People with Significant Control

Billal Lahbib
Notified on:21 July 2017
Status:Active
Date of birth:January 1997
Nationality:British
Country of residence:United Kingdom
Address:International House, 142 Cromwell Road, London, United Kingdom, SW7 4EF
Nature of control:
  • Ownership of shares 25 to 50 percent
Nail Kwabena Jordan Bentil
Notified on:21 July 2017
Status:Active
Date of birth:March 1996
Nationality:British
Country of residence:United Kingdom
Address:International House, 142 Cromwell Road, London, United Kingdom, SW7 4EF
Nature of control:
  • Ownership of shares 25 to 50 percent
Kashama Mukuna
Notified on:21 July 2017
Status:Active
Date of birth:January 1994
Nationality:British
Country of residence:United Kingdom
Address:International House, 142 Cromwell Road, London, United Kingdom, SW7 4EF
Nature of control:
  • Ownership of shares 25 to 50 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-16Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type micro entity.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Address

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

Download
2022-04-21Accounts

Accounts with accounts type micro entity.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Officers

Appoint person director company with name date.

Download
2021-07-14Address

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

Download
2021-04-28Accounts

Accounts with accounts type micro entity.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-19Accounts

Accounts with accounts type micro entity.

Download
2020-03-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Address

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

Download
2019-07-22Officers

Appoint person director company with name date.

Download
2019-04-13Accounts

Accounts with accounts type micro entity.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download
2019-01-20Officers

Termination director company with name termination date.

Download
2019-01-20Persons with significant control

Cessation of a person with significant control.

Download
2019-01-14Officers

Appoint person director company with name date.

Download
2018-09-25Officers

Appoint person director company with name date.

Download
2018-09-04Persons with significant control

Cessation of a person with significant control.

Download
2018-08-03Confirmation statement

Confirmation statement with updates.

Download
2018-07-06Officers

Termination director company with name termination date.

Download
2018-06-28Officers

Termination director company with name termination date.

Download
2018-06-01Address

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

Download

Copyright © 2024. All rights reserved.