BEACON MARKETING LIMITED

Register to unlock more data on OkredoRegister

BEACON MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02362036

Incorporation date

16/03/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Milsted Langdon Llp Motivo House, Alvington, Yeovil, Somerset BA20 2FGCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1989)
dot icon25/10/2024
Final Gazette dissolved following liquidation
dot icon25/07/2024
Return of final meeting in a members' voluntary winding up
dot icon31/10/2023
Liquidators' statement of receipts and payments to 2023-09-17
dot icon01/11/2022
Liquidators' statement of receipts and payments to 2022-09-17
dot icon19/10/2021
Liquidators' statement of receipts and payments to 2021-09-17
dot icon26/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/10/2020
Resolutions
dot icon05/10/2020
Appointment of a voluntary liquidator
dot icon05/10/2020
Declaration of solvency
dot icon26/08/2020
Termination of appointment of Michael Montgomery Scott-Underdown as a director on 2020-07-06
dot icon15/07/2020
Termination of appointment of a director
dot icon02/06/2020
Satisfaction of charge 14 in full
dot icon02/06/2020
Satisfaction of charge 12 in full
dot icon02/06/2020
Satisfaction of charge 6 in full
dot icon02/06/2020
Satisfaction of charge 13 in full
dot icon02/06/2020
Satisfaction of charge 2 in full
dot icon02/06/2020
Satisfaction of charge 4 in full
dot icon02/06/2020
Satisfaction of charge 8 in full
dot icon02/06/2020
Satisfaction of charge 9 in full
dot icon02/06/2020
Satisfaction of charge 11 in full
dot icon02/06/2020
Satisfaction of charge 10 in full
dot icon02/06/2020
Satisfaction of charge 7 in full
dot icon02/06/2020
Satisfaction of charge 5 in full
dot icon02/06/2020
Satisfaction of charge 3 in full
dot icon01/04/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon01/04/2020
Notification of Sheila Mary Scott-Underdown as a person with significant control on 2020-03-16
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/04/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon04/04/2019
Director's details changed for Mr Michael Montgomery Scott-Underdown on 2019-03-15
dot icon04/04/2019
Change of details for Mr Michael Montgomery Scott-Underdown as a person with significant control on 2019-03-15
dot icon07/02/2019
Registered office address changed from Motivo House Alvington Yeovil Somerset BA20 2FG to C/O Milsted Langdon Llp Motivo House Alvington Yeovil Somerset BA20 2FG on 2019-02-07
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon22/03/2018
Change of details for Mr Michael Montgomery Scott-Underdown as a person with significant control on 2018-03-15
dot icon22/03/2018
Director's details changed for Sheila Mary Scott-Underdown on 2018-03-15
dot icon22/03/2018
Secretary's details changed for Sheila Mary Scott-Underdown on 2018-03-15
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/05/2017
Confirmation statement made on 2017-03-16 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/04/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon07/04/2016
Director's details changed for Mr Michael Montgomery Scott-Underdown on 2016-03-16
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/04/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon07/02/2015
Part of the property or undertaking has been released from charge 2
dot icon07/02/2015
Part of the property or undertaking has been released from charge 14
dot icon07/02/2015
Part of the property or undertaking has been released from charge 3
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/04/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/04/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon09/02/2013
Particulars of a mortgage or charge / charge no: 14
dot icon29/01/2013
Accounts for a small company made up to 2011-12-31
dot icon05/04/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon21/07/2011
Accounts for a small company made up to 2010-12-31
dot icon10/05/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon23/12/2010
Particulars of a mortgage or charge / charge no: 13
dot icon28/10/2010
Appointment of Sheila Mary Scott-Underdown as a director
dot icon14/06/2010
Accounts for a small company made up to 2009-12-31
dot icon25/03/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon25/03/2010
Director's details changed for Mr Michael Montgomery Scott-Underdown on 2010-03-16
dot icon09/10/2009
Accounts for a small company made up to 2008-12-31
dot icon30/03/2009
Return made up to 16/03/09; full list of members
dot icon26/09/2008
Accounts for a small company made up to 2007-12-31
dot icon08/05/2008
Return made up to 16/03/08; full list of members
dot icon21/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/04/2007
Return made up to 16/03/07; full list of members
dot icon05/11/2006
Accounts for a small company made up to 2005-12-31
dot icon20/03/2006
Return made up to 16/03/06; full list of members
dot icon04/01/2006
Registered office changed on 04/01/06 from: st johns house church path yeovil somerset BA20 1HE
dot icon05/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/04/2005
Return made up to 16/03/05; full list of members
dot icon28/10/2004
Accounts for a small company made up to 2003-12-31
dot icon31/03/2004
Return made up to 16/03/04; full list of members
dot icon21/10/2003
Accounts for a small company made up to 2002-12-31
dot icon10/05/2003
Return made up to 16/03/03; full list of members
dot icon01/08/2002
Accounts for a small company made up to 2001-12-31
dot icon20/03/2002
Return made up to 16/03/02; full list of members
dot icon07/02/2002
Particulars of mortgage/charge
dot icon07/02/2002
Particulars of mortgage/charge
dot icon30/06/2001
Particulars of mortgage/charge
dot icon28/06/2001
Particulars of mortgage/charge
dot icon28/06/2001
Particulars of mortgage/charge
dot icon28/06/2001
Particulars of mortgage/charge
dot icon18/05/2001
Accounts for a small company made up to 2000-12-31
dot icon10/05/2001
Return made up to 16/03/01; full list of members
dot icon08/11/2000
Registered office changed on 08/11/00 from: sutton bingham manor sutton bingham yeovil somerset BA22 9QP
dot icon03/11/2000
Accounts for a small company made up to 1999-12-31
dot icon18/07/2000
Particulars of mortgage/charge
dot icon29/03/2000
Return made up to 16/03/00; full list of members
dot icon22/10/1999
Accounts for a small company made up to 1998-12-31
dot icon07/09/1999
New secretary appointed
dot icon07/09/1999
Secretary resigned
dot icon18/06/1999
Registered office changed on 18/06/99 from: the old pump house oborne road sherborne dorset DT9 3RX
dot icon07/04/1999
Return made up to 16/03/99; no change of members
dot icon27/10/1998
Accounts for a small company made up to 1997-12-31
dot icon19/03/1998
Return made up to 16/03/98; full list of members
dot icon06/11/1997
Accounts for a small company made up to 1996-12-31
dot icon23/07/1997
Particulars of mortgage/charge
dot icon10/04/1997
Return made up to 16/03/97; no change of members
dot icon21/03/1997
Registered office changed on 21/03/97 from: finsgate 5-7 cranwood street london EC1V 9EE
dot icon17/03/1997
Return made up to 16/03/96; no change of members
dot icon10/03/1997
New secretary appointed
dot icon10/11/1996
Director resigned
dot icon10/11/1996
Accounts for a small company made up to 1995-12-31
dot icon07/12/1995
Particulars of mortgage/charge
dot icon30/11/1995
Particulars of mortgage/charge
dot icon23/10/1995
Accounts for a small company made up to 1994-12-31
dot icon24/04/1995
Return made up to 16/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/11/1994
Accounts for a small company made up to 1993-12-31
dot icon12/05/1994
Declaration of satisfaction of mortgage/charge
dot icon08/04/1994
Return made up to 16/03/94; full list of members
dot icon10/11/1993
Full accounts made up to 1992-12-31
dot icon26/05/1993
Return made up to 16/03/93; full list of members
dot icon26/11/1992
Full accounts made up to 1991-12-31
dot icon26/11/1992
Full accounts made up to 1990-12-31
dot icon26/11/1992
Accounting reference date shortened from 31/03 to 31/12
dot icon04/11/1992
Full accounts made up to 1990-03-31
dot icon21/04/1992
Return made up to 16/03/92; full list of members
dot icon29/01/1992
Return made up to 16/03/91; full list of members
dot icon20/01/1992
Director resigned;new director appointed
dot icon20/01/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon20/01/1992
Return made up to 16/09/90; full list of members
dot icon03/01/1992
Ad 01/07/89--------- £ si 2499@1=2499 £ ic 22501/25000
dot icon03/01/1992
Ad 01/07/89--------- £ si 22499@1=22499 £ ic 2/22501
dot icon03/01/1992
Nc inc already adjusted 01/07/89
dot icon03/01/1992
Resolutions
dot icon02/12/1991
Registered office changed on 02/12/91 from: c/o victor borman & co wilbury villas hove sussex
dot icon08/11/1991
Particulars of mortgage/charge
dot icon22/06/1990
Particulars of mortgage/charge
dot icon13/06/1989
Memorandum and Articles of Association
dot icon07/06/1989
Certificate of change of name
dot icon06/06/1989
Director resigned;new director appointed
dot icon06/06/1989
Secretary resigned;new secretary appointed
dot icon06/06/1989
Registered office changed on 06/06/89 from: 2 baches street london N1 6UB
dot icon16/03/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
16/03/2021
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
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

0

No officers data available.

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

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BEACON MARKETING LIMITED

BEACON MARKETING LIMITED is an(a) Dissolved company incorporated on 16/03/1989 with the registered office located at C/O Milsted Langdon Llp Motivo House, Alvington, Yeovil, Somerset BA20 2FG. There is currently no 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 MARKETING LIMITED?

toggle

BEACON MARKETING LIMITED is currently Dissolved. It was registered on 16/03/1989 and dissolved on 25/10/2024.

Where is BEACON MARKETING LIMITED located?

toggle

BEACON MARKETING LIMITED is registered at C/O Milsted Langdon Llp Motivo House, Alvington, Yeovil, Somerset BA20 2FG.

What does BEACON MARKETING LIMITED do?

toggle

BEACON MARKETING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BEACON MARKETING LIMITED?

toggle

The latest filing was on 25/10/2024: Final Gazette dissolved following liquidation.