BEYOND PRODUCTIONS LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-12 with updates

View Document

03/10/243 October 2024 Application to strike the company off the register

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-12 with updates

View Document

18/09/2318 September 2023 Termination of appointment of Michael Gerard Murphy as a director on 2023-08-28

View Document

19/07/2319 July 2023 Termination of appointment of Damon Christopher Pattison as a director on 2023-06-23

View Document

04/05/234 May 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

16/03/2316 March 2023 Registered office address changed from 167-169 Wardour Street London W1F 8WP England to 135 Church Street Horwich Bolton BL6 7BR on 2023-03-16

View Document

08/03/238 March 2023 Accounts for a small company made up to 2022-06-30

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

12/01/2212 January 2022 Termination of appointment of Paul Graham Wylie as a director on 2022-01-12

View Document

12/01/2212 January 2022 Termination of appointment of Paul Graham Wylie as a secretary on 2022-01-12

View Document

25/11/2125 November 2021 Accounts for a small company made up to 2021-06-30

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

13/07/2013 July 2020 COMPANY NAME CHANGED SEVEN WEST STUDIOS LIMITED CERTIFICATE ISSUED ON 13/07/20

View Document

10/07/2010 July 2020 SECRETARY APPOINTED PAUL GRAHAM WYLIE

View Document

10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM 9 WELLFIELD GARDENS CARSHALTON SM5 4EA ENGLAND

View Document

10/07/2010 July 2020 DIRECTOR APPOINTED PAUL GRAHAM WYLIE

View Document

10/07/2010 July 2020 DIRECTOR APPOINTED MIKAEL JHON HOLGER AKE BORGLUND

View Document

10/07/2010 July 2020 NOTIFICATION OF PSC STATEMENT ON 09/07/2020

View Document

10/07/2010 July 2020 CESSATION OF SEVEN WEST MEDIA LIMITED AS A PSC

View Document

09/07/209 July 2020 APPOINTMENT TERMINATED, DIRECTOR BRUCE MCWILLIAM

View Document

09/07/209 July 2020 APPOINTMENT TERMINATED, DIRECTOR LUCY BRODIE

View Document

09/07/209 July 2020 APPOINTMENT TERMINATED, SECRETARY WARREN COATSWORTH

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR THERESE LUSCOMBE

View Document

29/06/2029 June 2020 15/06/20 STATEMENT OF CAPITAL GBP 300

View Document

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM HENRY WOOD HOUSE 2 RIDING WOOD STREET LONDON W1W 7PA UNITED KINGDOM

View Document

04/12/194 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

16/08/1916 August 2019 SECOND FILED SH01 - 30/06/19 STATEMENT OF CAPITAL GBP 200.00

View Document

12/08/1912 August 2019 30/06/19 STATEMENT OF CAPITAL GBP 200.00

View Document

30/07/1930 July 2019 30/07/19 STATEMENT OF CAPITAL GBP 200

View Document

30/07/1930 July 2019 PREVSHO FROM 30/09/2019 TO 30/06/2019

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM 55 BAKER STREET LONDON W1U 7EU UNITED KINGDOM

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, SECRETARY JOHN KINNINMONT

View Document

15/05/1915 May 2019 SECRETARY APPOINTED MR WARREN WALTER COATSWORTH

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR BRUCE IAN MCWILLIAM

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR DAMON CHRISTOPHER PATTISON

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS THERESE LUSCOMBE / 13/09/2018

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS THERESE LUSCOMBE / 13/09/2018

View Document

17/09/1817 September 2018 CESSATION OF SEVEN STUDIOS HOLDING PTY LIMITED AS A PSC

View Document

17/09/1817 September 2018 PSC'S CHANGE OF PARTICULARS / SEVEN STUDIOS HOLDING PTY LIMITED / 13/09/2018

View Document

17/09/1817 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEVEN WEST MEDIA LIMITED

View Document

13/09/1813 September 2018 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