THIS IS BEYOND LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Resolutions |
16/05/2516 May 2025 | Memorandum and Articles of Association |
14/05/2514 May 2025 | Statement of capital following an allotment of shares on 2025-05-02 |
12/05/2512 May 2025 | Appointment of Mr Issa Jouaneh as a director on 2025-05-02 |
09/05/259 May 2025 | Termination of appointment of Sarah Jane Ball as a director on 2025-05-02 |
09/05/259 May 2025 | Appointment of Mr David Doft as a director on 2025-05-02 |
09/05/259 May 2025 | Appointment of Ms Katherine Kendall Elder as a director on 2025-05-02 |
09/05/259 May 2025 | Appointment of Ms Sara Altschul as a director on 2025-05-02 |
09/05/259 May 2025 | Cessation of Sarah Jane Ball as a person with significant control on 2025-05-02 |
09/05/259 May 2025 | Cessation of Serge Jacques Dive as a person with significant control on 2025-05-02 |
09/05/259 May 2025 | Notification of Advertising Week Europe Ltd as a person with significant control on 2025-05-02 |
17/03/2517 March 2025 | Appointment of Miss Zahava Abend as a director on 2025-03-12 |
17/03/2517 March 2025 | Appointment of Mr Ryan Wallace as a director on 2025-03-12 |
28/01/2528 January 2025 | Satisfaction of charge 053158690001 in full |
23/12/2423 December 2024 | Group of companies' accounts made up to 2023-12-31 |
16/12/2416 December 2024 | Confirmation statement made on 2024-12-04 with no updates |
05/03/245 March 2024 | Termination of appointment of David John Hammond as a secretary on 2024-02-23 |
27/02/2427 February 2024 | Total exemption full accounts made up to 2022-12-31 |
10/01/2410 January 2024 | Confirmation statement made on 2023-12-04 with updates |
17/11/2317 November 2023 | Resolutions |
17/11/2317 November 2023 | Sub-division of shares on 2023-09-30 |
17/11/2317 November 2023 | Resolutions |
17/11/2317 November 2023 | Notification of Sarah Jane Ball as a person with significant control on 2023-10-26 |
15/12/2215 December 2022 | Confirmation statement made on 2022-12-04 with updates |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
14/12/2114 December 2021 | Confirmation statement made on 2021-12-04 with updates |
06/10/216 October 2021 | Total exemption full accounts made up to 2020-12-31 |
25/04/1925 April 2019 | COMPANY NAME CHANGED BEYOND LUXURY MEDIA LIMITED CERTIFICATE ISSUED ON 25/04/19 |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
11/12/1711 December 2017 | 31/12/16 TOTAL EXEMPTION FULL |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
08/01/168 January 2016 | Annual return made up to 17 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
12/10/1512 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
17/12/1417 December 2014 | Annual return made up to 17 December 2014 with full list of shareholders |
07/10/147 October 2014 | 31/12/13 TOTAL EXEMPTION FULL |
07/01/147 January 2014 | Annual return made up to 17 December 2013 with full list of shareholders |
02/10/132 October 2013 | 31/12/12 TOTAL EXEMPTION FULL |
10/01/1310 January 2013 | Annual return made up to 17 December 2012 with full list of shareholders |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
25/09/1225 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH BALL / 25/05/2012 |
25/09/1225 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SERGE JACQUES DIVE / 25/05/2012 |
17/01/1217 January 2012 | Annual return made up to 17 December 2011 with full list of shareholders |
25/10/1125 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
11/01/1111 January 2011 | Annual return made up to 17 December 2010 with full list of shareholders |
27/09/1027 September 2010 | 31/12/09 TOTAL EXEMPTION FULL |
04/03/104 March 2010 | Annual return made up to 17 December 2009 with full list of shareholders |
26/01/1026 January 2010 | 31/12/08 TOTAL EXEMPTION FULL |
02/07/092 July 2009 | DIRECTOR APPOINTED SARAH BALL |
09/06/099 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SERGE DIVE / 31/05/2007 |
06/04/096 April 2009 | RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS |
18/11/0818 November 2008 | 31/12/07 TOTAL EXEMPTION FULL |
03/02/083 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
18/12/0718 December 2007 | RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS |
20/02/0720 February 2007 | RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS |
23/10/0623 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
21/03/0621 March 2006 | RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS |
21/11/0521 November 2005 | COMPANY NAME CHANGED STARKE CONSULTANTS LIMITED CERTIFICATE ISSUED ON 21/11/05 |
31/01/0531 January 2005 | NEW DIRECTOR APPOINTED |
31/01/0531 January 2005 | NEW SECRETARY APPOINTED |
31/01/0531 January 2005 | DIRECTOR RESIGNED |
31/01/0531 January 2005 | SECRETARY RESIGNED |
17/12/0417 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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