BEATNIK INFRASTRUCTURE AND MEDIA SERVICES LIMITED

Company Documents

DateDescription
22/08/1422 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/08/1421 August 2014 PREVEXT FROM 31/03/2014 TO 30/04/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/09/1327 September 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

27/09/1327 September 2013 REGISTERED OFFICE CHANGED ON 27/09/2013 FROM
91 ALLINGTON ROAD
ORPINGTON
KENT
BR6 8AZ
UNITED KINGDOM

View Document

20/09/1320 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD HERBERT / 20/09/2013

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD HERBERT / 09/10/2012

View Document

09/10/129 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/12/1123 December 2011 REGISTERED OFFICE CHANGED ON 23/12/2011 FROM
70 CASBY HOUSE DICKENS ESTATE
MARINE STREET BERMONDSEY
LONDON
SE16 4SY

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/12/111 December 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD HERBERT / 27/09/2010

View Document

15/11/1015 November 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

15/11/1015 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 1ST CONTACT SECRETARIES LIMITED / 27/09/2010

View Document

19/07/1019 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

15/12/0915 December 2009 REGISTERED OFFICE CHANGED ON 15/12/2009 FROM
CASTLEWOOD HOUSE
77-91 NEW OXFORD STREET
LONDON
WC1A 1DG

View Document

02/11/092 November 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

01/07/091 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

04/11/084 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN HERBERT / 04/11/2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

16/06/0816 June 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

15/10/0715 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/10/0611 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0618 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM:
3RD FLOOR ABFORD HOUSE
15 WILTON ROAD
LONDON
SW1 1LT

View Document

27/09/0527 September 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0421 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0421 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 REGISTERED OFFICE CHANGED ON 11/10/04 FROM:
6TH FLOOR
ABFORD HOUSE
15 WILTON ROAD
LONDON SW1V 1LT

View Document

23/06/0423 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/11/036 November 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/06/0312 June 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03

View Document

08/03/038 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

19/11/0219 November 2002 REGISTERED OFFICE CHANGED ON 19/11/02 FROM:
CLYDESDALE BANK HOUSE
33 REGENT STREET
PICCADILLY CIRCUS
LONDON SW1Y 4ZT

View Document

02/10/022 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/024 March 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 COMPANY NAME CHANGED
CORELLA MEDIA SERVICES LIMITED
CERTIFICATE ISSUED ON 24/01/02

View Document

13/11/0113 November 2001 REGISTERED OFFICE CHANGED ON 13/11/01 FROM:
BROADWAY HOUSE
2-6 FULHAM BROADWAY
FULHAM
LONDON SW6 1AA

View Document

13/11/0113 November 2001 DIRECTOR RESIGNED

View Document

28/09/0128 September 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