BEAT FM LIMITED

Register to unlock more data on OkredoRegister

BEAT FM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02661902

Incorporation date

11/11/1991

Size

Dormant

Contacts

Registered address

Registered address

30 Leicester Square, London, WC2H 7LACopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1991)
dot icon30/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon12/05/2025
Accounts for a dormant company made up to 2025-03-31
dot icon06/05/2025
Termination of appointment of John Williams as a director on 2025-05-01
dot icon25/03/2025
Appointment of Ms Olivia Messer as a director on 2025-03-17
dot icon18/05/2024
Accounts for a dormant company made up to 2024-03-31
dot icon05/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon11/07/2023
Appointment of Mr Benedict Campion Porter as a director on 2023-07-01
dot icon11/07/2023
Termination of appointment of Darren David Singer as a director on 2023-07-01
dot icon23/06/2023
Accounts for a dormant company made up to 2023-03-31
dot icon06/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon20/07/2022
Accounts for a dormant company made up to 2022-03-31
dot icon13/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon07/10/2021
Director's details changed for Mr John Williams on 2021-10-07
dot icon07/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon08/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon16/09/2020
Accounts for a dormant company made up to 2020-03-31
dot icon17/03/2020
Change of details for Cheerdale Limited as a person with significant control on 2020-03-17
dot icon08/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon16/05/2019
Accounts for a dormant company made up to 2019-03-31
dot icon12/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon30/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon06/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon08/01/2018
Termination of appointment of Jonathan Beak as a secretary on 2017-12-31
dot icon08/01/2018
Appointment of Mr John Williams as a director on 2017-12-31
dot icon08/01/2018
Termination of appointment of Jonathan Beak as a director on 2017-12-31
dot icon28/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon15/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon02/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon03/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon14/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon24/11/2015
Termination of appointment of Stephen Gabriel Miron as a director on 2015-11-09
dot icon23/11/2015
Termination of appointment of Charles Lamb Allen as a director on 2015-11-09
dot icon23/11/2015
Appointment of Mr Jonathan Beak as a director on 2015-11-09
dot icon23/11/2015
Appointment of Mr Jonathan Beak as a secretary on 2015-11-09
dot icon23/11/2015
Appointment of Mr Darren David Singer as a director on 2015-11-09
dot icon01/10/2015
Termination of appointment of Clive Ronald Potterell as a director on 2015-09-30
dot icon01/10/2015
Termination of appointment of Clive Ronald Potterell as a secretary on 2015-09-30
dot icon17/08/2015
Termination of appointment of Michael Damien Connole as a director on 2015-08-14
dot icon17/08/2015
Appointment of Lord Charles Lamb Allen as a director on 2015-08-14
dot icon17/08/2015
Appointment of Mr Stephen Gabriel Miron as a director on 2015-08-14
dot icon03/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon30/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon19/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon23/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon13/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon18/12/2012
Miscellaneous
dot icon05/12/2012
Auditor's resignation
dot icon14/08/2012
Accounts for a dormant company made up to 2012-03-31
dot icon27/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon19/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon07/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon30/04/2010
Accounts for a dormant company made up to 2010-03-31
dot icon03/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon03/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon14/10/2009
Director's details changed for Clive Ronald Potterell on 2009-10-01
dot icon14/10/2009
Secretary's details changed for Clive Ronald Potterell on 2009-10-01
dot icon14/10/2009
Director's details changed for Michael Damien Connole on 2009-10-01
dot icon03/03/2009
Return made up to 01/03/09; full list of members
dot icon11/12/2008
Director and secretary appointed clive ronald potterell
dot icon11/12/2008
Appointment terminated director and secretary richard manning
dot icon06/08/2008
Accounts for a dormant company made up to 2008-03-31
dot icon04/08/2008
Director appointed michael damien connole
dot icon28/07/2008
Appointment terminated director wendy pallot
dot icon04/03/2008
Return made up to 01/03/08; full list of members
dot icon23/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon20/03/2007
Return made up to 01/03/07; full list of members
dot icon06/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon21/06/2006
Director's particulars changed
dot icon22/03/2006
Return made up to 01/03/06; full list of members
dot icon13/01/2006
New director appointed
dot icon11/01/2006
Director resigned
dot icon05/01/2006
Memorandum and Articles of Association
dot icon28/12/2005
Certificate of change of name
dot icon15/11/2005
Director's particulars changed
dot icon09/08/2005
Accounting reference date extended from 30/09/05 to 31/03/06
dot icon31/05/2005
New secretary appointed
dot icon31/05/2005
New director appointed
dot icon31/05/2005
Director resigned
dot icon31/05/2005
Secretary resigned
dot icon31/03/2005
Accounts for a dormant company made up to 2004-09-30
dot icon17/03/2005
Return made up to 01/03/05; full list of members
dot icon25/08/2004
Secretary resigned
dot icon25/08/2004
New secretary appointed
dot icon01/07/2004
Accounts for a dormant company made up to 2003-09-30
dot icon19/03/2004
Return made up to 01/03/04; full list of members
dot icon25/03/2003
Return made up to 01/03/03; no change of members
dot icon14/01/2003
Accounts for a dormant company made up to 2002-09-30
dot icon06/01/2003
Secretary's particulars changed
dot icon14/07/2002
Director's particulars changed
dot icon29/03/2002
Return made up to 01/03/02; no change of members
dot icon20/12/2001
Accounts for a dormant company made up to 2001-09-30
dot icon20/04/2001
Accounts for a dormant company made up to 2000-09-30
dot icon19/03/2001
Return made up to 01/03/01; full list of members
dot icon17/03/2000
Return made up to 01/03/00; no change of members
dot icon28/10/1999
Accounts for a dormant company made up to 1999-09-30
dot icon19/10/1999
New director appointed
dot icon14/10/1999
Director resigned
dot icon13/07/1999
Accounts for a dormant company made up to 1998-09-30
dot icon30/06/1999
Certificate of change of name
dot icon13/03/1999
Return made up to 01/03/99; no change of members
dot icon24/09/1998
Secretary resigned
dot icon24/09/1998
New secretary appointed
dot icon11/06/1998
Accounts for a dormant company made up to 1997-09-30
dot icon11/06/1998
Resolutions
dot icon11/06/1998
Resolutions
dot icon31/03/1998
Return made up to 01/03/98; full list of members
dot icon30/03/1998
Secretary resigned
dot icon30/03/1998
New secretary appointed
dot icon29/01/1998
Return made up to 11/11/97; no change of members
dot icon26/10/1997
Registered office changed on 26/10/97 from: 195-197 king's road london SW3 5ED
dot icon26/10/1997
New director appointed
dot icon26/10/1997
Director resigned
dot icon26/10/1997
New director appointed
dot icon24/10/1997
Director resigned
dot icon24/04/1997
Accounting reference date extended from 30/06/97 to 30/09/97
dot icon20/12/1996
Accounts for a dormant company made up to 1996-06-30
dot icon11/12/1996
Return made up to 11/11/96; no change of members
dot icon15/10/1996
Resolutions
dot icon31/07/1996
Return made up to 11/11/95; full list of members
dot icon12/07/1996
Secretary resigned
dot icon12/07/1996
New secretary appointed
dot icon05/07/1996
Accounting reference date extended from 31/05/96 to 30/06/96
dot icon24/06/1996
Accounts for a dormant company made up to 1995-05-31
dot icon24/06/1996
Return made up to 11/11/94; full list of members
dot icon17/06/1996
Director resigned
dot icon02/05/1996
Secretary resigned
dot icon02/05/1996
New secretary appointed
dot icon03/11/1995
Director resigned
dot icon31/10/1995
Compulsory strike-off action has been discontinued
dot icon25/10/1995
Accounts for a dormant company made up to 1994-05-31
dot icon22/08/1995
First Gazette notice for compulsory strike-off
dot icon26/04/1995
Secretary resigned;new secretary appointed
dot icon26/04/1995
New director appointed
dot icon26/04/1995
New director appointed
dot icon26/04/1995
New director appointed
dot icon01/03/1995
Registered office changed on 01/03/95 from: milestone royal parade chislehurst kent BR7 6NN
dot icon27/01/1995
Director resigned;new director appointed
dot icon31/03/1994
Resolutions
dot icon31/03/1994
Accounts for a dormant company made up to 1993-05-31
dot icon27/01/1994
Resolutions
dot icon11/11/1993
Return made up to 11/11/93; no change of members
dot icon05/06/1993
Accounting reference date shortened from 31/08 to 31/05
dot icon01/06/1993
Accounts for a dormant company made up to 1992-08-31
dot icon01/06/1993
Resolutions
dot icon01/06/1993
Director resigned;new director appointed
dot icon25/11/1992
Return made up to 11/11/92; full list of members
dot icon31/01/1992
Ad 21/11/91--------- £ si 98@1=98 £ ic 2/100
dot icon09/01/1992
New secretary appointed
dot icon09/01/1992
Registered office changed on 09/01/92 from: milestone royal parade chislehurst kent BR7 6NW
dot icon09/01/1992
Accounting reference date notified as 31/08
dot icon20/12/1991
Secretary resigned;director resigned;new director appointed
dot icon15/11/1991
Registered office changed on 15/11/91 from: crown house 2 crown dale london SE19 3NQ
dot icon15/11/1991
Secretary resigned
dot icon15/11/1991
Director resigned
dot icon11/11/1991
Incorporation

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
11/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miron, Stephen Gabriel
Director
13/08/2015 - 08/11/2015
223
Gee, Stephen Trevor
Director
12/02/1995 - 03/08/1997
31
Williams, John
Director
31/12/2017 - 01/05/2025
134
Davies, Paul Richard
Director
07/10/1999 - 30/12/2005
49
Potterell, Clive Ronald
Secretary
27/11/2008 - 29/09/2015
211

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 BEAT FM LIMITED

BEAT FM LIMITED is an(a) Active company incorporated on 11/11/1991 with the registered office located at 30 Leicester Square, London, WC2H 7LA. There are currently 2 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 BEAT FM LIMITED?

toggle

BEAT FM LIMITED is currently Active. It was registered on 11/11/1991 .

Where is BEAT FM LIMITED located?

toggle

BEAT FM LIMITED is registered at 30 Leicester Square, London, WC2H 7LA.

What does BEAT FM LIMITED do?

toggle

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

What is the latest filing for BEAT FM LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-11 with no updates.