BEARDED THEORY LTD

Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

20/09/2320 September 2023 Accounts for a small company made up to 2022-12-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Director's details changed for George Atkins on 2022-02-02

View Document

02/02/222 February 2022 Director's details changed for Sean Atkins on 2022-02-02

View Document

27/01/2227 January 2022 Notification of Spring Music Group Limited as a person with significant control on 2021-12-07

View Document

26/01/2226 January 2022 Cessation of Spring Music Group Limited as a person with significant control on 2021-12-21

View Document

21/01/2221 January 2022 Cessation of Stephen Robert Blount as a person with significant control on 2021-12-07

View Document

21/01/2221 January 2022 Cessation of Richard David Bryan as a person with significant control on 2021-12-07

View Document

21/01/2221 January 2022 Notification of Spring Music Group Limited as a person with significant control on 2021-12-21

View Document

21/01/2221 January 2022 Termination of appointment of Stephen Robert Blount as a director on 2022-01-14

View Document

21/01/2221 January 2022 Termination of appointment of James Lyndon Willis as a director on 2022-01-14

View Document

21/01/2221 January 2022 Appointment of Sean Atkins as a director on 2022-01-14

View Document

21/01/2221 January 2022 Appointment of George Atkins as a director on 2022-01-14

View Document

20/01/2220 January 2022 Registered office address changed from Grove House 774 - 780 Wilmslow Road Manchester M20 2DR England to 2 Lace Market Square Nottingham NG1 1PB on 2022-01-20

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with updates

View Document

16/04/2116 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/03/2120 March 2021 CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES

View Document

06/04/206 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

21/06/1921 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM 51 CLARKEGROVE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2NH

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR JAMES LYNDON WILLIS

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 12/08/15 STATEMENT OF CAPITAL GBP 150

View Document

21/09/1521 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIS

View Document

21/04/1521 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/10/1410 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

13/05/1413 May 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD BRYAN

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/11/1329 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

26/04/1326 April 2013 REGISTERED OFFICE CHANGED ON 26/04/2013 FROM 219 VICARAGE CORNER HOUSE BURTON ROAD DERBY DERBYSHIRE DE23 6AE ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

22/06/1222 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

17/04/1217 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

22/03/1122 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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