BEACON BOOKS & MEDIA LIMITED

Register to unlock more data on OkredoRegister

BEACON BOOKS & MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08281111

Incorporation date

05/11/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Earl Business Centre, Earl Business Centre, Oldham OL8 2PFCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2012)
dot icon08/12/2025
Confirmation statement made on 2025-11-05 with updates
dot icon22/10/2025
Micro company accounts made up to 2024-11-30
dot icon08/01/2025
Confirmation statement made on 2024-11-05 with no updates
dot icon29/08/2024
Micro company accounts made up to 2023-11-30
dot icon30/11/2023
Micro company accounts made up to 2022-11-30
dot icon15/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon30/08/2023
Previous accounting period shortened from 2022-11-30 to 2022-11-29
dot icon29/01/2023
Change of details for Mr Moahmmed Raza Ul Haq Jamil Chisthi as a person with significant control on 2023-01-27
dot icon26/01/2023
Director's details changed for Mr Mohammed Raza Ul Haq Jamil Chishti on 2023-01-27
dot icon06/12/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon30/08/2022
Micro company accounts made up to 2021-11-30
dot icon22/02/2022
Compulsory strike-off action has been discontinued
dot icon21/02/2022
Confirmation statement made on 2021-11-05 with no updates
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon07/11/2021
Micro company accounts made up to 2020-11-30
dot icon26/04/2021
Change of details for Mr Mohammed Razaulhaq Jamil Chisti as a person with significant control on 2021-04-22
dot icon22/04/2021
Registered office address changed from C/O Accountacy Place 103 Washway Road Sale Cheshire M33 7TY England to Earl Business Centre Earl Business Centre Oldham OL8 2PF on 2021-04-22
dot icon22/04/2021
Change of details for Mr Moahmmed Raza Ul Haq Jamil Chisti as a person with significant control on 2021-04-22
dot icon16/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon30/08/2020
Micro company accounts made up to 2019-11-30
dot icon27/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon30/08/2019
Micro company accounts made up to 2018-11-30
dot icon05/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon10/08/2018
Micro company accounts made up to 2017-11-30
dot icon06/11/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon11/10/2017
Total exemption small company accounts made up to 2016-11-30
dot icon24/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon10/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon24/04/2016
Annual return made up to 2015-11-05 with full list of shareholders
dot icon24/04/2016
Registered office address changed from 15 Plover Close Rochdale Lancashire OL11 5PU England to C/O Accountacy Place 103 Washway Road Sale Cheshire M33 7TY on 2016-04-24
dot icon02/04/2016
Compulsory strike-off action has been discontinued
dot icon15/03/2016
First Gazette notice for compulsory strike-off
dot icon14/01/2016
Registered office address changed from 60 Farringdon Road London EC1R 3GA to 15 Plover Close Rochdale Lancashire OL11 5PU on 2016-01-14
dot icon16/11/2015
Total exemption small company accounts made up to 2014-11-30
dot icon26/01/2015
Annual return made up to 2014-11-05 with full list of shareholders
dot icon26/01/2015
Registered office address changed from Free Word Centre Farringdon Road London EC1R 3GA England to 60 Farringdon Road London EC1R 3GA on 2015-01-26
dot icon10/09/2014
Registered office address changed from 115a Cannon Street Road London E1 2LX to Free Word Centre Farringdon Road London EC1R 3GA on 2014-09-10
dot icon09/07/2014
Accounts for a dormant company made up to 2013-11-30
dot icon02/04/2014
Annual return made up to 2013-11-05 with full list of shareholders
dot icon02/04/2014
Termination of appointment of Aneesa Raza as a secretary
dot icon04/03/2014
Registered office address changed from 115a Cannon Street Road Cannon Street Road London E1 2LX England on 2014-03-04
dot icon04/03/2014
Registered office address changed from the Crescent Centre 1 Devon Street Rochdale OL11 1HN United Kingdom on 2014-03-04
dot icon04/02/2014
Termination of appointment of Aneesa Raza as a secretary
dot icon05/11/2012
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
29/11/2025
dot iconNext due on
29/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
18.65K
-
0.00
-
-
2021
5
18.65K
-
0.00
-
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

18.65K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mohammed Razaulhaq Jamil Chishti
Director
05/11/2012 - Present
5
Raza, Aneesa Noor
Secretary
05/11/2012 - 04/02/2014
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BEACON BOOKS & MEDIA LIMITED

BEACON BOOKS & MEDIA LIMITED is an(a) Active company incorporated on 05/11/2012 with the registered office located at Earl Business Centre, Earl Business Centre, Oldham OL8 2PF. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BEACON BOOKS & MEDIA LIMITED?

toggle

BEACON BOOKS & MEDIA LIMITED is currently Active. It was registered on 05/11/2012 .

Where is BEACON BOOKS & MEDIA LIMITED located?

toggle

BEACON BOOKS & MEDIA LIMITED is registered at Earl Business Centre, Earl Business Centre, Oldham OL8 2PF.

What does BEACON BOOKS & MEDIA LIMITED do?

toggle

BEACON BOOKS & MEDIA LIMITED operates in the Book publishing (58.11 - SIC 2007) sector.

How many employees does BEACON BOOKS & MEDIA LIMITED have?

toggle

BEACON BOOKS & MEDIA LIMITED had 5 employees in 2021.

What is the latest filing for BEACON BOOKS & MEDIA LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-11-05 with updates.