BEACON FILMS CIC

Register to unlock more data on OkredoRegister

BEACON FILMS CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07740648

Incorporation date

15/08/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Glendale Terrace, Newcastle Upon Tyne NE6 1PBCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2011)
dot icon27/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/08/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon02/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/09/2024
Appointment of Mr Shaun Thomas Harrison as a director on 2024-09-17
dot icon22/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon26/03/2024
Appointment of Miss Katelyn Jayne Mckie as a director on 2024-03-26
dot icon17/12/2023
Director's details changed for Mrs Julie Carolyn Wesgarth on 2023-12-17
dot icon12/12/2023
Appointment of Mrs Julie Carolyn Wesgarth as a director on 2023-12-12
dot icon12/12/2023
Termination of appointment of Robert James Laycock as a director on 2023-12-12
dot icon24/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon02/02/2023
Termination of appointment of Roxana Mckenna as a director on 2023-02-03
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/08/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/08/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/12/2020
Appointment of Ms Michelle Maria Fox as a director on 2020-11-18
dot icon20/10/2020
Termination of appointment of Anne Margaret Moran as a director on 2020-10-20
dot icon11/09/2020
Appointment of Ms Juliet Michelle Fraser as a director on 2020-09-09
dot icon11/09/2020
Appointment of Ms Zosia Lydia Feher as a director on 2020-09-09
dot icon04/09/2020
Notification of a person with significant control statement
dot icon21/08/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon20/08/2020
Cessation of Mark William Sadler as a person with significant control on 2020-08-20
dot icon20/08/2020
Cessation of Anne Margaret Moran as a person with significant control on 2020-08-20
dot icon20/08/2020
Cessation of Roxana Mckenna as a person with significant control on 2020-08-20
dot icon20/08/2020
Cessation of Robert James Laycock as a person with significant control on 2020-08-20
dot icon20/08/2020
Cessation of Andrew Micheal Coats as a person with significant control on 2020-08-20
dot icon13/08/2020
Registered office address changed from Key House Tankerville Place Newcastle upon Tyne NE2 3AT United Kingdom to 4 Glendale Terrace Newcastle upon Tyne NE6 1PB on 2020-08-13
dot icon11/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/08/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon08/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon15/08/2018
Notification of Roxana Mckenna as a person with significant control on 2017-12-28
dot icon29/03/2018
Memorandum and Articles of Association
dot icon29/03/2018
Resolutions
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/12/2017
Termination of appointment of Alison Elizabeth Patmore as a director on 2017-12-18
dot icon18/12/2017
Cessation of Alison Elizabeth Patmore as a person with significant control on 2017-12-18
dot icon18/12/2017
Appointment of Mrs Roxana Mckenna as a director on 2017-12-18
dot icon15/12/2017
Resolutions
dot icon26/08/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon26/08/2017
Cessation of Justina Terretta as a person with significant control on 2017-05-23
dot icon27/06/2017
Registered office address changed from The Cottage 5-9 Side Newcastle upon Tyne Tyne and Wear NE1 3JE to Key House Tankerville Place Newcastle upon Tyne NE2 3AT on 2017-06-27
dot icon23/05/2017
Termination of appointment of Justina Terretta as a director on 2017-05-23
dot icon25/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/10/2016
Correction of a Director's date of birth incorrectly stated on incorporation / andrew michael coats
dot icon23/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon27/01/2016
Appointment of Mr Robert James Laycock as a director on 2016-01-15
dot icon05/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon24/09/2015
Annual return made up to 2015-08-15 no member list
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/09/2014
Annual return made up to 2014-08-15 no member list
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/09/2013
Annual return made up to 2013-08-15 no member list
dot icon19/12/2012
Appointment of Mrs Anne Margaret Moran as a director
dot icon07/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/09/2012
Annual return made up to 2012-08-15 no member list
dot icon11/09/2012
Registered office address changed from , the Cottage 5-9 Side, Quayside, Newcastle upon Tyne, Tyne and Wear, NE1 3JE on 2012-09-11
dot icon11/09/2012
Director's details changed for Justina Duggan on 2012-09-10
dot icon27/06/2012
Previous accounting period shortened from 2012-08-31 to 2012-03-31
dot icon20/02/2012
Appointment of Alison Elizabeth Patmore as a director
dot icon12/01/2012
Appointment of Justina Duggan as a director
dot icon15/08/2011
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Roxana Mckenna
Director
17/12/2017 - 02/02/2023
2
Laycock, Robert James
Director
15/01/2016 - 12/12/2023
4
Sadler, Mark William
Director
15/08/2011 - Present
3
Fox, Michelle Maria
Director
18/11/2020 - Present
4
Wesgarth, Julie Carolyn
Director
12/12/2023 - Present
-

Persons with Significant Control

8
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 BEACON FILMS CIC

BEACON FILMS CIC is an(a) Active company incorporated on 15/08/2011 with the registered office located at 4 Glendale Terrace, Newcastle Upon Tyne NE6 1PB. There are currently 8 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 BEACON FILMS CIC?

toggle

BEACON FILMS CIC is currently Active. It was registered on 15/08/2011 .

Where is BEACON FILMS CIC located?

toggle

BEACON FILMS CIC is registered at 4 Glendale Terrace, Newcastle Upon Tyne NE6 1PB.

What does BEACON FILMS CIC do?

toggle

BEACON FILMS CIC operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for BEACON FILMS CIC?

toggle

The latest filing was on 27/12/2025: Total exemption full accounts made up to 2025-03-31.