THE BEANSTALK GROUP UK LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Cessation of Omnicom Group Inc as a person with significant control on 2025-01-21

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

19/02/2519 February 2025 Termination of appointment of Sally Ann Bray as a secretary on 2025-01-22

View Document

19/02/2519 February 2025 Termination of appointment of Michael Stone as a director on 2025-01-22

View Document

19/02/2519 February 2025 Termination of appointment of John Martin William Betts as a director on 2025-01-22

View Document

05/02/255 February 2025 Appointment of Jason Peter Epstein as a director on 2025-01-22

View Document

03/02/253 February 2025 Notification of Jason Peter Epstein as a person with significant control on 2025-01-22

View Document

20/08/2420 August 2024 Full accounts made up to 2023-12-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

05/10/235 October 2023 Full accounts made up to 2022-12-31

View Document

20/03/2320 March 2023 Full accounts made up to 2021-12-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

01/04/221 April 2022 Full accounts made up to 2020-12-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

22/02/2222 February 2022 Change of details for Omnicom Group Inc as a person with significant control on 2021-12-31

View Document

21/06/1921 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/05/1915 May 2019 ADOPT ARTICLES 08/04/2019

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR JOHN MARTIN WILLIAM BETTS

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR PETER TRUEMAN

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM 85 STRAND 5TH FLOOR LONDON WC2R 0DW ENGLAND

View Document

05/09/185 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 03/09/2018

View Document

14/08/1814 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

11/07/1711 July 2017 SOLVENCY STATEMENT DATED 15/06/17

View Document

11/07/1711 July 2017 CANCEL SHARE PREMIUM A/C & TRANSFER ALL SUM S RESULTING TO DISTRIBUTABLE RESERVES 15/06/2017

View Document

11/07/1711 July 2017 STATEMENT BY DIRECTORS

View Document

23/06/1723 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JANE REINER / 15/08/2016

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/10/1610 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DOUGLAS TRUEMAN / 10/10/2016

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 239 OLD MARYLEBONE ROAD LONDON NW1 5QT

View Document

10/10/1610 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 10/10/2016

View Document

05/04/165 April 2016 COMPANY ADOPTS FRS 102 REDUCED DISCLOSURE 11/01/2016

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JANE REINER / 08/06/2015

View Document

15/02/1615 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/02/1516 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

28/08/1428 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED MR PETER DOUGLAS TRUEMAN

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES WHITWORTH

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED MRS LISA JANE REINER

View Document

14/02/1414 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS HARRISON

View Document

06/01/146 January 2014 SECTION 519

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, DIRECTOR CIARAN COYLE

View Document

13/12/1313 December 2013 SECTION 519

View Document

11/06/1311 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/02/1314 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

07/09/127 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM KEHOE

View Document

14/02/1214 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

08/06/118 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/02/1116 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

02/06/102 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/02/1018 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STONE / 18/02/2010

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER BARDSLEY WHITWORTH / 01/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HAROLD KEHOE / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CIARAN COYLE / 01/10/2009

View Document

14/05/0914 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/02/0917 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY WREFORD

View Document

27/11/0827 November 2008 ADOPT ARTICLES 01/10/2008

View Document

26/11/0826 November 2008 SECTION 175 (5)(A) 30/09/2008

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED MR WILLIAM HAROLD KEHOE

View Document

06/06/086 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/02/0815 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/05/0721 May 2007 AUDITOR'S RESIGNATION

View Document

19/02/0719 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/03/069 March 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/02/0620 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 REGISTERED OFFICE CHANGED ON 10/02/06 FROM: INGENI BUILDING 17 BROADWICK STREET LONDONJ W1F 0DJ

View Document

10/02/0610 February 2006 NEW SECRETARY APPOINTED

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 SECRETARY RESIGNED

View Document

10/02/0610 February 2006 SECRETARY RESIGNED

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

05/10/055 October 2005 DIRECTOR RESIGNED

View Document

05/10/055 October 2005 DIRECTOR RESIGNED

View Document

05/10/055 October 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/02/0425 February 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 SECRETARY RESIGNED

View Document

24/12/0324 December 2003 NEW SECRETARY APPOINTED

View Document

24/12/0324 December 2003 NEW SECRETARY APPOINTED

View Document

23/09/0323 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/05/0330 May 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 NEW DIRECTOR APPOINTED

View Document

21/05/0321 May 2003 NEW SECRETARY APPOINTED

View Document

21/05/0321 May 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/03/0321 March 2003 SECRETARY RESIGNED

View Document

06/09/026 September 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

16/04/0216 April 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 DIRECTOR RESIGNED

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 REGISTERED OFFICE CHANGED ON 21/03/02 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

10/10/0110 October 2001 COMPANY NAME CHANGED IDENTIFY LICENSING & MANAGEMENT LIMITED CERTIFICATE ISSUED ON 10/10/01

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 SECRETARY RESIGNED

View Document

20/03/0120 March 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 NEW SECRETARY APPOINTED

View Document

15/02/0115 February 2001 NEW SECRETARY APPOINTED

View Document

14/02/0114 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company