BEAT THAT MUSIC LIMITED

Register to unlock more data on OkredoRegister

BEAT THAT MUSIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03046314

Incorporation date

13/04/1995

Size

Micro Entity

Contacts

Registered address

Registered address

10 London Mews, London W2 1HYCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1995)
dot icon15/04/2026
Confirmation statement made on 2026-04-13 with no updates
dot icon30/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon22/08/2025
Registered office address changed from 3 York House Langston Road Debden Essex IG10 3TQ to 10 London Mews London W2 1HY on 2025-08-22
dot icon14/08/2025
Previous accounting period extended from 2024-12-31 to 2025-03-31
dot icon16/04/2025
Confirmation statement made on 2025-04-13 with no updates
dot icon28/09/2024
Micro company accounts made up to 2023-12-31
dot icon24/04/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon21/04/2023
Confirmation statement made on 2023-04-13 with updates
dot icon08/12/2022
Statement of capital following an allotment of shares on 2022-07-26
dot icon08/12/2022
Notification of Silva Screen Ventures Limited as a person with significant control on 2022-07-26
dot icon08/12/2022
Change of details for Mr Ellis Seymour Rich as a person with significant control on 2022-12-08
dot icon08/12/2022
Change of details for Mr Andrew James Bailey as a person with significant control on 2022-12-08
dot icon07/12/2022
Resolutions
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon26/04/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon19/12/2021
Micro company accounts made up to 2020-12-31
dot icon28/04/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon30/12/2020
Micro company accounts made up to 2019-12-31
dot icon22/04/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon13/04/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon13/04/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon19/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/04/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/04/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/04/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/09/2013
Secretary's details changed for Mr. Andrew James Bailey on 2013-07-01
dot icon06/09/2013
Director's details changed for Ellis Seymour Rich on 2013-07-01
dot icon06/09/2013
Director's details changed for Mr. Andrew James Bailey on 2013-07-01
dot icon06/09/2013
Secretary's details changed for Mr. Andrew James Bailey on 2013-07-01
dot icon01/05/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon06/11/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/05/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/09/2011
Compulsory strike-off action has been discontinued
dot icon13/09/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon25/08/2011
Compulsory strike-off action has been suspended
dot icon19/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon09/08/2011
First Gazette notice for compulsory strike-off
dot icon01/03/2011
Total exemption small company accounts made up to 2009-12-31
dot icon12/05/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon11/05/2010
Director's details changed for Andrew James Bailey on 2010-04-11
dot icon09/03/2010
Compulsory strike-off action has been discontinued
dot icon08/03/2010
Total exemption small company accounts made up to 2008-12-31
dot icon26/01/2010
First Gazette notice for compulsory strike-off
dot icon06/07/2009
Return made up to 13/04/09; full list of members
dot icon06/07/2009
Director and secretary's change of particulars / andrew bailey / 01/01/2009
dot icon20/03/2009
Total exemption small company accounts made up to 2007-12-31
dot icon22/05/2008
Return made up to 13/04/08; full list of members
dot icon21/05/2008
Location of register of members
dot icon26/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/06/2007
Return made up to 13/04/07; full list of members
dot icon29/03/2007
Registered office changed on 29/03/07 from: independent house 54 larkshall road london E4 6PD
dot icon01/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/07/2006
Return made up to 13/04/06; full list of members
dot icon14/06/2006
Resolutions
dot icon14/06/2006
S-div 19/05/06
dot icon04/02/2006
Total exemption small company accounts made up to 2004-12-31
dot icon08/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon07/09/2005
Total exemption small company accounts made up to 2003-12-31
dot icon25/04/2005
Return made up to 13/04/05; full list of members
dot icon21/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon22/04/2004
Return made up to 13/04/04; full list of members
dot icon30/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon30/06/2003
Director resigned
dot icon26/04/2003
Return made up to 13/04/03; full list of members
dot icon06/02/2003
Total exemption small company accounts made up to 2001-12-31
dot icon27/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon23/04/2002
Return made up to 13/04/02; full list of members
dot icon23/01/2002
Total exemption small company accounts made up to 2000-12-31
dot icon21/01/2002
New director appointed
dot icon09/11/2001
Resolutions
dot icon03/07/2001
New secretary appointed
dot icon06/06/2001
Secretary resigned
dot icon10/05/2001
Delivery ext'd 3 mth 31/12/00
dot icon09/05/2001
Return made up to 13/04/01; full list of members
dot icon05/02/2001
Accounts for a small company made up to 1999-12-31
dot icon02/02/2001
New director appointed
dot icon02/02/2001
Director resigned
dot icon25/07/2000
Delivery ext'd 3 mth 31/12/99
dot icon23/05/2000
Return made up to 13/04/00; full list of members
dot icon02/02/2000
Accounts for a small company made up to 1998-12-31
dot icon28/09/1999
Delivery ext'd 3 mth 31/12/98
dot icon21/07/1999
New secretary appointed
dot icon18/05/1999
Return made up to 13/04/99; full list of members
dot icon27/01/1999
Full accounts made up to 1997-12-31
dot icon06/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon22/07/1998
Return made up to 13/04/98; no change of members
dot icon19/01/1998
Full accounts made up to 1996-12-31
dot icon06/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon21/04/1997
Return made up to 13/04/97; full list of members
dot icon03/02/1997
Accounts for a small company made up to 1995-12-31
dot icon26/09/1996
Ad 01/05/95--------- £ si 98@1
dot icon26/09/1996
Return made up to 13/04/96; full list of members
dot icon08/05/1996
Delivery ext'd 3 mth 31/12/95
dot icon13/02/1996
Accounting reference date shortened from 30/04 to 31/12
dot icon02/07/1995
Registered office changed on 02/07/95 from: 83 palmerston road buckhurst hill essex IG9 5NS
dot icon05/05/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon05/05/1995
Director resigned;new director appointed
dot icon13/04/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
13/04/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
153.67K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rich, Ellis Seymour
Director
13/04/1995 - Present
46
Bailey, Andrew James
Director
01/05/2000 - Present
13
Bailey, Andrew James
Secretary
01/05/2001 - Present
-

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+
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 THAT MUSIC LIMITED

BEAT THAT MUSIC LIMITED is an(a) Active company incorporated on 13/04/1995 with the registered office located at 10 London Mews, London W2 1HY. 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 BEAT THAT MUSIC LIMITED?

toggle

BEAT THAT MUSIC LIMITED is currently Active. It was registered on 13/04/1995 .

Where is BEAT THAT MUSIC LIMITED located?

toggle

BEAT THAT MUSIC LIMITED is registered at 10 London Mews, London W2 1HY.

What does BEAT THAT MUSIC LIMITED do?

toggle

BEAT THAT MUSIC LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for BEAT THAT MUSIC LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-13 with no updates.