BE HEARD GROUP LIMITED

Register to unlock more data on OkredoRegister

BE HEARD GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09223440

Incorporation date

17/09/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

34 Bow Street, London WC2E 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2014)
dot icon08/10/2025
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
dot icon29/09/2025
Audit exemption subsidiary accounts made up to 2025-02-28
dot icon02/09/2025
Notice of agreement to exemption from audit of accounts for period ending 28/02/25
dot icon02/09/2025
Audit exemption statement of guarantee by parent company for period ending 28/02/25
dot icon30/06/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon03/12/2024
Notice of agreement to exemption from audit of accounts for period ending 29/02/24
dot icon03/12/2024
Audit exemption statement of guarantee by parent company for period ending 29/02/24
dot icon03/12/2024
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
dot icon03/12/2024
Audit exemption subsidiary accounts made up to 2024-02-29
dot icon10/07/2024
Confirmation statement made on 2024-06-30 with updates
dot icon02/11/2023
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon02/11/2023
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon02/11/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon02/11/2023
Audit exemption subsidiary accounts made up to 2023-02-28
dot icon30/06/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon16/06/2023
Satisfaction of charge 092234400002 in full
dot icon15/06/2023
Registration of charge 092234400003, created on 2023-06-12
dot icon01/12/2022
Audit exemption statement of guarantee by parent company for period ending 28/02/22
dot icon01/12/2022
Notice of agreement to exemption from audit of accounts for period ending 28/02/22
dot icon01/12/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
dot icon01/12/2022
Audit exemption subsidiary accounts made up to 2022-02-28
dot icon01/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon07/02/2022
Audit exemption subsidiary accounts made up to 2021-02-28
dot icon07/02/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
dot icon07/02/2022
Notice of agreement to exemption from audit of accounts for period ending 28/02/21
dot icon07/02/2022
Audit exemption statement of guarantee by parent company for period ending 28/02/21
dot icon22/11/2021
Audit exemption statement of guarantee by parent company for period ending 28/02/21
dot icon11/11/2021
Audit exemption statement of guarantee by parent company for period ending 28/02/21
dot icon30/06/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon07/06/2021
Change of details for Msq Partners Ltd as a person with significant control on 2021-06-07
dot icon07/06/2021
Registered office address changed from 34 Bow Street London WC2E 7DL United Kingdom to 34 Bow Street London WC2E 7AU on 2021-06-07
dot icon24/05/2021
Registered office address changed from 53 Frith Street London W1D 4SN England to 34 Bow Street London WC2E 7DL on 2021-05-24
dot icon24/05/2021
Change of details for Msq Partners Ltd as a person with significant control on 2021-05-24
dot icon12/10/2020
Memorandum and Articles of Association
dot icon12/10/2020
Resolutions
dot icon12/10/2020
Satisfaction of charge 092234400001 in full
dot icon23/09/2020
Confirmation statement made on 2020-09-17 with updates
dot icon19/09/2020
Registration of charge 092234400002, created on 2020-09-17
dot icon16/09/2020
Re-registration of Memorandum and Articles
dot icon16/09/2020
Certificate of re-registration from Public Limited Company to Private
dot icon16/09/2020
Resolutions
dot icon16/09/2020
Re-registration from a public company to a private limited company
dot icon08/09/2020
Termination of appointment of Philip Michael Marsden as a secretary on 2020-09-01
dot icon08/09/2020
Resolutions
dot icon08/09/2020
Current accounting period extended from 2020-12-31 to 2021-02-28
dot icon07/09/2020
Termination of appointment of David John Morrison as a director on 2020-09-01
dot icon07/09/2020
Notification of Msq Partners Ltd as a person with significant control on 2020-09-01
dot icon07/09/2020
Appointment of Mr Daniel John Yardley as a director on 2020-09-01
dot icon07/09/2020
Appointment of Peter David Reid as a director on 2020-09-01
dot icon07/09/2020
Termination of appointment of Simon John Pyper as a director on 2020-09-01
dot icon07/09/2020
Termination of appointment of David John Poutney as a director on 2020-09-01
dot icon07/09/2020
Termination of appointment of David Wilkinson as a director on 2020-09-01
dot icon07/09/2020
Withdrawal of a person with significant control statement on 2020-09-07
dot icon01/09/2020
Court order
dot icon25/08/2020
Memorandum and Articles of Association
dot icon26/06/2020
Part of the property or undertaking has been released and no longer forms part of charge 092234400001
dot icon09/06/2020
Group of companies' accounts made up to 2019-12-31
dot icon30/09/2019
Confirmation statement made on 2019-09-17 with updates
dot icon04/04/2019
Group of companies' accounts made up to 2018-12-31
dot icon13/12/2018
Registered office address changed from 10 Norwich Street London EC4A 1BD England to 53 Frith Street London W1D 4SN on 2018-12-13
dot icon13/12/2018
Notification of a person with significant control statement
dot icon28/09/2018
Confirmation statement made on 2018-09-17 with updates
dot icon05/09/2018
Appointment of Mr Ben Rudman as a director on 2018-09-04
dot icon05/09/2018
Termination of appointment of Rakhi Goss-Custard as a director on 2018-08-20
dot icon05/09/2018
Termination of appointment of Peter John Scott as a director on 2018-09-04
dot icon05/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon09/04/2018
Appointment of Mr Philip Michael Marsden as a secretary on 2018-04-09
dot icon09/04/2018
Termination of appointment of Robin Mark Dodgson Price as a director on 2018-04-09
dot icon09/04/2018
Termination of appointment of Ian David Maude as a director on 2018-04-09
dot icon09/04/2018
Termination of appointment of Robin Mark Dodgson Price as a secretary on 2018-04-09
dot icon09/04/2018
Appointment of Mr Simon John Pyper as a director on 2018-04-09
dot icon22/03/2018
Statement of capital following an allotment of shares on 2017-11-29
dot icon06/12/2017
Resolutions
dot icon26/09/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon10/08/2017
Director's details changed for Mrs Rakhi Parekh on 2017-08-10
dot icon10/08/2017
Appointment of Mr David John Morrison as a director on 2017-08-01
dot icon11/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon19/05/2017
Resolutions
dot icon09/05/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon21/04/2017
Statement of capital following an allotment of shares on 2016-07-21
dot icon13/03/2017
Statement of capital following an allotment of shares on 2017-02-09
dot icon06/01/2017
Statement of capital following an allotment of shares on 2016-12-06
dot icon25/11/2016
Registration of charge 092234400001, created on 2016-11-23
dot icon01/10/2016
Register inspection address has been changed from 53 Frith Street London W1D 4SL England to 53 Frith Street London W1D 4SL
dot icon01/10/2016
Register inspection address has been changed from Lion & Lamb Yard Suite E, First Floor, 9 Lion & Lamb Yard Farnham Surrey GU9 7LL England to 53 Frith Street London W1D 4SL
dot icon30/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon21/07/2016
Termination of appointment of Rodger David Sargent as a director on 2016-06-30
dot icon21/07/2016
Appointment of Mr David John Poutney as a director on 2016-06-30
dot icon20/05/2016
Statement of capital following an allotment of shares on 2016-05-09
dot icon19/05/2016
Resolutions
dot icon18/04/2016
Resolutions
dot icon11/04/2016
Group of companies' accounts made up to 2015-12-31
dot icon22/12/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon09/12/2015
Appointment of Mrs Rakhi Parekh as a director on 2015-11-17
dot icon08/12/2015
Appointment of David Wilkinson as a director on 2015-11-17
dot icon08/12/2015
Appointment of Mr Robin Mark Dodgson Price as a director on 2015-11-23
dot icon08/12/2015
Appointment of Ian David Maude as a director on 2015-11-23
dot icon08/12/2015
Appointment of Peter John Scott as a director on 2015-11-23
dot icon08/12/2015
Appointment of Robin Mark Dodgson Price as a secretary on 2015-11-23
dot icon08/12/2015
Termination of appointment of Peter Redmond as a secretary on 2015-11-23
dot icon08/12/2015
Termination of appointment of Peter Redmond as a director on 2015-11-17
dot icon08/12/2015
Termination of appointment of Thomas Clifford Pridmore as a director on 2015-11-17
dot icon26/11/2015
Statement of capital following an allotment of shares on 2015-11-18
dot icon18/11/2015
Registered office address changed from , 6 New Street Square London, EC4A 3LX, United Kingdom to 10 Norwich Street London EC4A 1BD on 2015-11-18
dot icon16/11/2015
Certificate of change of name
dot icon17/06/2015
Memorandum and Articles of Association
dot icon28/04/2015
Resolutions
dot icon16/02/2015
Register(s) moved to registered inspection location Lion & Lamb Yard Suite E, First Floor, 9 Lion & Lamb Yard Farnham Surrey GU9 7LL
dot icon16/02/2015
Register inspection address has been changed to Lion & Lamb Yard Suite E, First Floor, 9 Lion & Lamb Yard Farnham Surrey GU9 7LL
dot icon16/01/2015
Appointment of Mr Thomas Clifford Pridmore as a director on 2014-12-16
dot icon12/01/2015
Statement of capital following an allotment of shares on 2014-12-22
dot icon12/01/2015
Statement of capital following an allotment of shares on 2014-12-16
dot icon09/12/2014
Statement of capital following an allotment of shares on 2014-11-28
dot icon25/11/2014
Statement of capital following an allotment of shares on 2014-11-19
dot icon25/11/2014
Current accounting period extended from 2015-09-30 to 2015-12-31
dot icon20/11/2014
Balance Sheet
dot icon20/11/2014
Re-registration of Memorandum and Articles
dot icon20/11/2014
Auditor's report
dot icon20/11/2014
Auditor's statement
dot icon20/11/2014
Certificate of re-registration from Private to Public Limited Company
dot icon20/11/2014
Resolutions
dot icon20/11/2014
Re-registration from a private company to a public company
dot icon28/10/2014
Certificate of change of name
dot icon28/10/2014
Change of name notice
dot icon17/09/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pridmore, Thomas Clifford
Director
16/12/2014 - 17/11/2015
255
Wilkinson, David
Director
17/11/2015 - 01/09/2020
7
Poutney, David John
Director
30/06/2016 - 01/09/2020
9
Redmond, Peter
Director
17/09/2014 - 17/11/2015
31
Scott, Peter John
Director
23/11/2015 - 04/09/2018
61

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BE HEARD GROUP LIMITED

BE HEARD GROUP LIMITED is an(a) Active company incorporated on 17/09/2014 with the registered office located at 34 Bow Street, London WC2E 7AU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BE HEARD GROUP LIMITED?

toggle

BE HEARD GROUP LIMITED is currently Active. It was registered on 17/09/2014 .

Where is BE HEARD GROUP LIMITED located?

toggle

BE HEARD GROUP LIMITED is registered at 34 Bow Street, London WC2E 7AU.

What does BE HEARD GROUP LIMITED do?

toggle

BE HEARD GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BE HEARD GROUP LIMITED?

toggle

The latest filing was on 08/10/2025: Consolidated accounts of parent company for subsidiary company period ending 28/02/25.