THIS IS BEYOND LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Resolutions

View Document

16/05/2516 May 2025 Memorandum and Articles of Association

View Document

14/05/2514 May 2025 Statement of capital following an allotment of shares on 2025-05-02

View Document

12/05/2512 May 2025 Appointment of Mr Issa Jouaneh as a director on 2025-05-02

View Document

09/05/259 May 2025 Termination of appointment of Sarah Jane Ball as a director on 2025-05-02

View Document

09/05/259 May 2025 Appointment of Mr David Doft as a director on 2025-05-02

View Document

09/05/259 May 2025 Appointment of Ms Katherine Kendall Elder as a director on 2025-05-02

View Document

09/05/259 May 2025 Appointment of Ms Sara Altschul as a director on 2025-05-02

View Document

09/05/259 May 2025 Cessation of Sarah Jane Ball as a person with significant control on 2025-05-02

View Document

09/05/259 May 2025 Cessation of Serge Jacques Dive as a person with significant control on 2025-05-02

View Document

09/05/259 May 2025 Notification of Advertising Week Europe Ltd as a person with significant control on 2025-05-02

View Document

17/03/2517 March 2025 Appointment of Miss Zahava Abend as a director on 2025-03-12

View Document

17/03/2517 March 2025 Appointment of Mr Ryan Wallace as a director on 2025-03-12

View Document

28/01/2528 January 2025 Satisfaction of charge 053158690001 in full

View Document

23/12/2423 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

05/03/245 March 2024 Termination of appointment of David John Hammond as a secretary on 2024-02-23

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2022-12-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-04 with updates

View Document

17/11/2317 November 2023 Resolutions

View Document

17/11/2317 November 2023 Sub-division of shares on 2023-09-30

View Document

17/11/2317 November 2023 Resolutions

View Document

17/11/2317 November 2023 Notification of Sarah Jane Ball as a person with significant control on 2023-10-26

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-04 with updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-04 with updates

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

25/04/1925 April 2019 COMPANY NAME CHANGED BEYOND LUXURY MEDIA LIMITED CERTIFICATE ISSUED ON 25/04/19

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/01/168 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/12/1417 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

07/10/147 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

07/01/147 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

02/10/132 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

10/01/1310 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / SARAH BALL / 25/05/2012

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / SERGE JACQUES DIVE / 25/05/2012

View Document

17/01/1217 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/01/1111 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

27/09/1027 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

04/03/104 March 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

02/07/092 July 2009 DIRECTOR APPOINTED SARAH BALL

View Document

09/06/099 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / SERGE DIVE / 31/05/2007

View Document

06/04/096 April 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

03/02/083 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/12/0718 December 2007 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 COMPANY NAME CHANGED STARKE CONSULTANTS LIMITED CERTIFICATE ISSUED ON 21/11/05

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 NEW SECRETARY APPOINTED

View Document

31/01/0531 January 2005 DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 SECRETARY RESIGNED

View Document

17/12/0417 December 2004 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