BEACONS MULTIMEDIA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

26/05/2426 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/09/2222 September 2022 Micro company accounts made up to 2021-09-30

View Document

21/09/2221 September 2022 Micro company accounts made up to 2021-06-30

View Document

21/09/2221 September 2022 Previous accounting period shortened from 2022-06-24 to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/09/2126 September 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/06/2126 June 2021 Current accounting period shortened from 2020-06-26 to 2020-06-25

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 CURRSHO FROM 27/06/2019 TO 26/06/2019

View Document

27/03/2027 March 2020 PREVSHO FROM 28/06/2019 TO 27/06/2019

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

26/09/1926 September 2019 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 CURRSHO FROM 29/06/2018 TO 28/06/2018

View Document

28/03/1928 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/03/1830 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

27/01/1827 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR PRISCILLA SEFA-ZIORKLUI

View Document

05/12/175 December 2017 DIRECTOR APPOINTED PRISCILLA SEFA-ZIORKLUI

View Document

04/12/174 December 2017 DIRECTOR APPOINTED PRISCILLA SEFA-ZIORKLUI

View Document

04/12/174 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS PRISCILLA AFUA GYANWA SEFA-ZIORKLUI / 04/12/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

09/12/169 December 2016 CURREXT FROM 31/01/2017 TO 30/06/2017

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/10/1612 October 2016 COMPANY NAME CHANGED BEACONS MULTIMEDIA CONCEPTS LTD CERTIFICATE ISSUED ON 12/10/16

View Document

11/10/1611 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS PRISCILLA AFUA GYANWA SEFA-ZIORKLUI / 25/09/2015

View Document

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDICT SEFA ZIORKLUI / 10/12/2015

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM MANSION HOUSE MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4RW

View Document

29/09/1529 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDICT SEFA ZIORKLUI / 29/09/2015

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/02/1425 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

10/12/1310 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS PRISCILLA AFUA GYANWA SEFA-ZIORKLUI / 30/11/2013

View Document

29/11/1329 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDICT SEFA ZIORKLUI / 29/11/2013

View Document

02/08/132 August 2013 15/07/13 STATEMENT OF CAPITAL GBP 2

View Document

02/08/132 August 2013 15/07/13 STATEMENT OF CAPITAL GBP 2

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM 52 CROWN ROAD SUTTON SM1 1SB UNITED KINGDOM

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDICT SEFA-ZIORKLUI / 06/03/2013

View Document

06/03/136 March 2013 SECRETARY'S CHANGE OF PARTICULARS / PRISCILLA DAPAAH / 06/03/2013

View Document

25/01/1325 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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