BEYOND DISTRIBUTION (UK) LIMITED

Company Documents

DateDescription
13/06/2313 June 2023 Bona Vacantia disclaimer

View Document

27/09/2227 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/09/2227 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

28/10/2128 October 2021 Audited abridged accounts made up to 2020-06-30

View Document

23/09/2123 September 2021 Termination of appointment of Ian Ronald Ingram as a director on 2021-09-20

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES

View Document

19/05/2019 May 2020 CESSATION OF BEYOND ENTERTAINMENT LIMITED AS A PSC

View Document

19/05/2019 May 2020 NOTIFICATION OF PSC STATEMENT ON 19/05/2019

View Document

25/03/2025 March 2020 30/06/19 AUDITED ABRIDGED

View Document

06/12/196 December 2019 CESSATION OF BEYOND FILM PROPERTIES LIMITED AS A PSC

View Document

06/12/196 December 2019 CESSATION OF BEYOND TV PROPERTIES LIMITED AS A PSC

View Document

19/07/1919 July 2019 COMPANY NAME CHANGED BEYOND INTERNATIONAL SERVICES LIMITED CERTIFICATE ISSUED ON 19/07/19

View Document

15/05/1915 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEYOND ENTERTAINMENT LIMITED

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

11/03/1911 March 2019 30/06/18 AUDITED ABRIDGED

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GERARD MURPHY / 09/07/2018

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

24/04/1824 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

08/05/178 May 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

20/01/1720 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/01/1720 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/06/1613 June 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

29/03/1629 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM 41-42 BERNERS STREET LONDON W1T 3NB

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED MR. MICHAEL GERARD MURPHY

View Document

05/05/155 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

26/03/1526 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

15/05/1415 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

14/06/1314 June 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

27/03/1327 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

16/05/1216 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

11/04/1211 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN RONALD INGRAM / 05/05/2011

View Document

24/05/1124 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BREHON HOLDINGS LIMITED / 05/05/2011

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MIKAEL BORGLUND / 05/05/2011

View Document

24/05/1124 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

23/03/1123 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

28/05/1028 May 2010 05/05/10 NO CHANGES

View Document

23/03/1023 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

12/08/0912 August 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

10/06/0910 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MIKAEL BORGLUND / 02/06/2009

View Document

05/08/085 August 2008 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS; AMEND

View Document

05/08/085 August 2008 DIRECTOR APPOINTED IAN RONALD INGRAM

View Document

05/08/085 August 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS; AMEND

View Document

18/07/0818 July 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

29/05/0829 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 REGISTERED OFFICE CHANGED ON 16/08/07 FROM: C/O ABACUS LONDON LIMITED 32 LANCASTER MEWS LONDON W2 3QE

View Document

16/08/0716 August 2007 NEW SECRETARY APPOINTED

View Document

16/08/0716 August 2007 SECRETARY RESIGNED

View Document

24/05/0724 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

22/12/0622 December 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

22/05/0622 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 DELIVERY EXT'D 3 MTH 30/06/05

View Document

05/09/055 September 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

13/08/0513 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0511 May 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

07/08/047 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/046 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/036 August 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

14/07/0314 July 2003 DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

20/12/0220 December 2002 NEW DIRECTOR APPOINTED

View Document

13/09/0213 September 2002 DIRECTOR RESIGNED

View Document

13/09/0213 September 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 DIRECTOR RESIGNED

View Document

19/09/0119 September 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

15/05/0115 May 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 DIRECTOR RESIGNED

View Document

07/06/007 June 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 RETURN MADE UP TO 05/05/99; FULL LIST OF MEMBERS

View Document

07/08/987 August 1998 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/06/99

View Document

28/07/9828 July 1998 DIRECTOR RESIGNED

View Document

28/07/9828 July 1998 SECRETARY RESIGNED

View Document

28/07/9828 July 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 DIRECTOR RESIGNED

View Document

28/07/9828 July 1998 NEW SECRETARY APPOINTED

View Document

28/07/9828 July 1998 NC INC ALREADY ADJUSTED 03/07/98

View Document

28/07/9828 July 1998 £ NC 100/100000 03/07

View Document

28/07/9828 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/07/98

View Document

28/07/9828 July 1998 REGISTERED OFFICE CHANGED ON 28/07/98 FROM: 5 CHANCERY LANE CLIFFORD'S INN LONDON EC4A 1BU

View Document

14/07/9814 July 1998 COMPANY NAME CHANGED BURGINHALL 1046 LIMITED CERTIFICATE ISSUED ON 15/07/98

View Document

05/05/985 May 1998 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