BEAM.TV LIMITED

Register to unlock more data on OkredoRegister

BEAM.TV LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03605151

Incorporation date

28/07/1998

Size

Dormant

Contacts

Registered address

Registered address

16 Great Queen Street, Covent Garden, London WC2B 5AHCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1998)
dot icon27/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon12/11/2024
Voluntary strike-off action has been suspended
dot icon08/10/2024
First Gazette notice for voluntary strike-off
dot icon01/10/2024
Application to strike the company off the register
dot icon01/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon19/06/2024
Secretary's details changed for Hunter Simon on 2024-02-09
dot icon09/02/2024
Registered office address changed from 11-14 Windmill Street London W1T 2JG to 16 Great Queen Street Covent Garden London WC2B 5AH on 2024-02-09
dot icon06/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon20/09/2023
Compulsory strike-off action has been discontinued
dot icon19/09/2023
First Gazette notice for compulsory strike-off
dot icon18/09/2023
Confirmation statement made on 2023-07-01 with updates
dot icon14/09/2023
Appointment of Mark William Benson as a director on 2023-06-16
dot icon14/09/2023
Termination of appointment of Joshua Huntington Mandel as a director on 2023-06-16
dot icon27/06/2023
Cessation of The Mill (Facility) Limited as a person with significant control on 2022-12-31
dot icon27/06/2023
Cessation of Technicolor Holdings Limited as a person with significant control on 2022-12-31
dot icon27/06/2023
Notification of Technicolor Creative Studios Uk Limited as a person with significant control on 2022-12-31
dot icon22/02/2023
Accounts for a dormant company made up to 2021-12-31
dot icon31/12/2022
Compulsory strike-off action has been discontinued
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon26/09/2022
Termination of appointment of Misha Jake Stanford-Harris as a director on 2022-09-21
dot icon28/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon25/07/2022
Director's details changed for Hunter Simon on 2022-06-30
dot icon15/12/2021
Appointment of Mr Misha Jake Stanford-Harris as a director on 2021-12-09
dot icon15/12/2021
Termination of appointment of David Lomax Patton as a director on 2021-11-01
dot icon15/12/2021
Appointment of Joshua Huntington Mandel as a director on 2021-12-09
dot icon16/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon20/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/05/2021
Appointment of Mr David Lomax Patton as a director on 2020-07-31
dot icon18/05/2021
Termination of appointment of Simon Marshall Hibbins as a director on 2020-07-31
dot icon10/11/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon16/10/2020
Director's details changed for Hunter Simon on 2020-03-11
dot icon29/01/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/08/2019
Confirmation statement made on 2019-07-01 with updates
dot icon15/05/2019
Termination of appointment of Alan Henry Bowen as a director on 2019-04-15
dot icon05/03/2019
Accounts for a dormant company made up to 2018-12-31
dot icon09/11/2018
Termination of appointment of Robin Richard Shenfield as a director on 2018-11-02
dot icon24/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon09/07/2018
Confirmation statement made on 2018-07-01 with updates
dot icon02/07/2018
Director's details changed for Mr Simon Marshall Hibbins on 2018-01-01
dot icon02/07/2018
Director's details changed for Mr Robin Richard Shenfield on 2018-04-01
dot icon29/06/2018
Director's details changed for Mr Robin Richard Shenfield on 2018-01-03
dot icon29/06/2018
Director's details changed for Mr Robin Richard Shenfield on 2018-01-03
dot icon19/03/2018
Secretary's details changed for Simon Hunter on 2017-12-01
dot icon19/03/2018
Director's details changed for Simon Hunter on 2017-12-01
dot icon22/02/2018
Termination of appointment of Jamie Smith as a director on 2017-12-01
dot icon21/02/2018
Termination of appointment of Jamie Smith as a secretary on 2017-12-01
dot icon21/02/2018
Appointment of Simon Hunter as a secretary on 2017-12-01
dot icon21/02/2018
Appointment of Simon Hunter as a director on 2017-12-01
dot icon02/02/2018
Appointment of Mr Alan Henry Bowen as a director on 2018-01-31
dot icon16/10/2017
Appointment of Mr Jamie Smith as a director on 2017-07-25
dot icon28/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon04/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon07/12/2016
Accounts for a dormant company made up to 2015-12-31
dot icon15/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon17/11/2015
Appointment of Jamie Smith as a secretary on 2015-09-15
dot icon17/11/2015
Appointment of Mr Simon Marshall Hibbins as a director on 2015-09-15
dot icon17/11/2015
Termination of appointment of Michael Wolfson as a secretary on 2015-09-15
dot icon17/11/2015
Termination of appointment of Michael Barry Wolfson as a director on 2015-09-15
dot icon08/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon08/07/2015
Registered office address changed from Charlotte House 11-14 Windmill Street London W1T 2JG England to 11-14 Windmill Street London W1T 2JG on 2015-07-08
dot icon22/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon16/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon11/08/2014
Registered office address changed from 40-41 Great Marlborough Street London W1F 7JQ to Charlotte House 11-14 Windmill Street London W1T 2JG on 2014-08-11
dot icon07/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon16/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon02/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon10/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon13/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon07/12/2011
Termination of appointment of Rodney Dawson as a secretary
dot icon07/12/2011
Appointment of Michael Wolfson as a secretary
dot icon05/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon08/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon02/08/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon07/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon01/07/2009
Return made up to 01/07/09; full list of members
dot icon21/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon13/03/2009
Amended accounts made up to 2007-12-31
dot icon19/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon09/07/2008
Return made up to 01/07/08; full list of members
dot icon27/12/2007
New director appointed
dot icon26/11/2007
Director resigned
dot icon02/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon23/07/2007
Return made up to 01/07/07; no change of members
dot icon09/03/2007
Resolutions
dot icon10/02/2007
Declaration of satisfaction of mortgage/charge
dot icon10/02/2007
Declaration of satisfaction of mortgage/charge
dot icon10/02/2007
Declaration of satisfaction of mortgage/charge
dot icon12/09/2006
Full accounts made up to 2005-12-31
dot icon12/07/2006
Return made up to 01/07/06; full list of members
dot icon21/02/2006
Director resigned
dot icon21/02/2006
Director resigned
dot icon02/11/2005
Full accounts made up to 2004-12-31
dot icon26/10/2005
Particulars of mortgage/charge
dot icon04/10/2005
Return made up to 28/07/05; full list of members
dot icon22/09/2005
Director resigned
dot icon22/10/2004
Full accounts made up to 2003-12-31
dot icon07/10/2004
Return made up to 28/07/04; full list of members
dot icon11/11/2003
Registered office changed on 11/11/03 from: 3RD floor craven house 25-32 marshall street london W1V 1LL
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon26/09/2003
New director appointed
dot icon25/09/2003
Return made up to 28/07/03; full list of members
dot icon03/07/2003
Registered office changed on 03/07/03 from: 40-41 great marlborough street london W1F 7JQ
dot icon01/05/2003
New director appointed
dot icon01/05/2003
New director appointed
dot icon24/04/2003
Director resigned
dot icon24/04/2003
New director appointed
dot icon22/04/2003
Certificate of change of name
dot icon14/03/2003
New secretary appointed
dot icon14/03/2003
Secretary resigned
dot icon19/11/2002
Miscellaneous
dot icon23/09/2002
Declaration of satisfaction of mortgage/charge
dot icon23/09/2002
Declaration of satisfaction of mortgage/charge
dot icon10/07/2002
Return made up to 01/06/02; full list of members
dot icon20/06/2002
Full accounts made up to 2001-12-31
dot icon28/02/2002
Director's particulars changed
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon04/09/2001
Return made up to 28/07/01; full list of members
dot icon03/05/2001
Auditor's resignation
dot icon14/03/2001
Resolutions
dot icon27/02/2001
Particulars of mortgage/charge
dot icon27/02/2001
Resolutions
dot icon27/02/2001
Resolutions
dot icon27/02/2001
Declaration of assistance for shares acquisition
dot icon27/02/2001
Declaration of assistance for shares acquisition
dot icon20/02/2001
Particulars of mortgage/charge
dot icon28/11/2000
Director resigned
dot icon10/11/2000
Full accounts made up to 1999-12-31
dot icon02/11/2000
Full accounts made up to 1999-07-31
dot icon09/10/2000
Particulars of mortgage/charge
dot icon14/08/2000
Return made up to 28/07/00; full list of members
dot icon23/06/2000
New secretary appointed
dot icon23/06/2000
Secretary resigned;director resigned
dot icon12/06/2000
Accounting reference date shortened from 31/07/00 to 31/12/99
dot icon30/09/1999
Return made up to 28/07/99; full list of members
dot icon09/10/1998
New director appointed
dot icon09/10/1998
New secretary appointed;new director appointed
dot icon09/10/1998
New director appointed
dot icon09/10/1998
New director appointed
dot icon09/10/1998
Secretary resigned
dot icon09/10/1998
Director resigned
dot icon22/09/1998
Resolutions
dot icon15/09/1998
Particulars of mortgage/charge
dot icon11/09/1998
Resolutions
dot icon04/09/1998
New director appointed
dot icon04/09/1998
New secretary appointed
dot icon01/09/1998
Secretary resigned
dot icon01/09/1998
Registered office changed on 01/09/98 from: 3RD floor 19 phipp street london EC2A 4NP
dot icon01/09/1998
Director resigned
dot icon12/08/1998
Certificate of change of name
dot icon28/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
01/07/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shenfield, Robin Richard
Director
27/08/1998 - 02/11/2018
25
MH SECRETARIES LIMITED
Corporate Secretary
10/08/1998 - 27/08/1998
224
MH DIRECTORS LIMITED
Corporate Director
10/08/1998 - 27/08/1998
138
Chalfen Secretaries Limited
Nominee Secretary
28/07/1998 - 10/08/1998
1629
Chalfen Nominees Limited
Nominee Director
28/07/1998 - 10/08/1998
1639

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEAM.TV LIMITED

BEAM.TV LIMITED is an(a) Dissolved company incorporated on 28/07/1998 with the registered office located at 16 Great Queen Street, Covent Garden, London WC2B 5AH. 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 BEAM.TV LIMITED?

toggle

BEAM.TV LIMITED is currently Dissolved. It was registered on 28/07/1998 and dissolved on 27/05/2025.

Where is BEAM.TV LIMITED located?

toggle

BEAM.TV LIMITED is registered at 16 Great Queen Street, Covent Garden, London WC2B 5AH.

What does BEAM.TV LIMITED do?

toggle

BEAM.TV LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BEAM.TV LIMITED?

toggle

The latest filing was on 27/05/2025: Final Gazette dissolved via voluntary strike-off.