BEATBACK LIMITED

Register to unlock more data on OkredoRegister

BEATBACK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03086151

Incorporation date

01/08/1995

Size

Micro Entity

Contacts

Registered address

Registered address

99 Clare Road, Whitstable CT5 2EHCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1995)
dot icon25/09/2025
Micro company accounts made up to 2024-09-30
dot icon25/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon17/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon30/06/2024
Micro company accounts made up to 2023-09-30
dot icon04/09/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon29/06/2023
Micro company accounts made up to 2022-09-30
dot icon13/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon22/06/2022
Micro company accounts made up to 2021-09-30
dot icon20/05/2022
Registered office address changed from 14 Graham Road Graham Road Harrow HA3 5RF England to 99 Clare Road Whitstable CT5 2EH on 2022-05-20
dot icon10/04/2022
Director's details changed for Peter Patrick Holdsworth on 2022-04-01
dot icon08/09/2021
Secretary's details changed for Mr Kumud Jamnadas Kanabar on 2021-09-07
dot icon04/09/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon28/06/2021
Micro company accounts made up to 2020-09-30
dot icon25/09/2020
Micro company accounts made up to 2019-09-30
dot icon01/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon24/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon26/06/2019
Micro company accounts made up to 2018-09-30
dot icon12/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon27/06/2018
Micro company accounts made up to 2017-09-30
dot icon22/02/2018
Registered office address changed from 68a Aldermans Hill Palmers Green London N13 4PP to 14 Graham Road Graham Road Harrow HA3 5RF on 2018-02-22
dot icon03/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon23/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon11/09/2016
Confirmation statement made on 2016-08-01 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon02/09/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon02/09/2015
Secretary's details changed for Mr Kumud Jamnadas Jamnadas Kanabar on 2014-09-01
dot icon08/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon30/11/2014
Appointment of Mr Kumud Jamnadas Jamnadas Kanabar as a secretary on 2014-08-01
dot icon10/11/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon14/10/2014
Total exemption small company accounts made up to 2013-09-30
dot icon13/03/2014
Previous accounting period extended from 2013-06-30 to 2013-09-30
dot icon08/09/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon08/09/2013
Termination of appointment of Kumudchandra Kanabar as a secretary
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon09/10/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon03/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon08/11/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon08/11/2011
Director's details changed for Peter Patrick Holdsworth on 2011-08-01
dot icon08/11/2011
Secretary's details changed for Kumudchandra Jamnadas Kanabar on 2011-08-01
dot icon07/04/2011
Annual return made up to 2010-08-01 with full list of shareholders
dot icon05/04/2011
Compulsory strike-off action has been discontinued
dot icon04/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon12/10/2009
Annual return made up to 2009-08-01
dot icon30/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon02/04/2009
Total exemption small company accounts made up to 2007-06-30
dot icon13/02/2009
Compulsory strike-off action has been discontinued
dot icon12/02/2009
Return made up to 01/08/08; no change of members
dot icon06/01/2009
First Gazette notice for compulsory strike-off
dot icon31/03/2008
Total exemption small company accounts made up to 2006-06-30
dot icon18/02/2008
Return made up to 01/08/07; full list of members
dot icon05/10/2006
Total exemption full accounts made up to 2005-06-30
dot icon21/09/2006
Return made up to 01/08/06; full list of members
dot icon10/01/2006
Return made up to 01/08/05; full list of members
dot icon05/08/2005
Total exemption full accounts made up to 2004-06-30
dot icon05/05/2005
Delivery ext'd 3 mth 30/06/04
dot icon26/10/2004
Return made up to 01/08/04; full list of members
dot icon18/10/2004
Total exemption full accounts made up to 2003-06-30
dot icon04/05/2004
Delivery ext'd 3 mth 30/06/03
dot icon25/10/2003
Return made up to 01/08/03; full list of members
dot icon05/08/2003
Total exemption full accounts made up to 2002-06-30
dot icon02/05/2003
Delivery ext'd 3 mth 30/06/02
dot icon18/09/2002
New secretary appointed
dot icon18/09/2002
Secretary resigned
dot icon18/09/2002
Director resigned
dot icon03/09/2002
Return made up to 01/08/02; full list of members
dot icon01/08/2002
Total exemption full accounts made up to 2001-06-30
dot icon03/05/2002
Delivery ext'd 3 mth 30/06/01
dot icon04/10/2001
Return made up to 01/08/01; full list of members
dot icon31/07/2001
Total exemption full accounts made up to 2000-06-30
dot icon02/05/2001
Delivery ext'd 3 mth 30/06/00
dot icon27/09/2000
Return made up to 01/08/00; full list of members
dot icon03/05/2000
Full accounts made up to 1999-06-30
dot icon08/10/1999
Return made up to 01/08/99; full list of members
dot icon05/05/1999
Full accounts made up to 1998-06-30
dot icon18/11/1998
Return made up to 01/08/98; no change of members
dot icon24/07/1998
Accounting reference date shortened from 31/08/98 to 30/06/98
dot icon01/07/1998
Full accounts made up to 1997-08-31
dot icon28/01/1998
Return made up to 01/08/97; full list of members
dot icon06/08/1997
Accounts for a dormant company made up to 1996-08-31
dot icon06/08/1997
Return made up to 01/08/96; full list of members
dot icon06/08/1997
Registered office changed on 06/08/97
dot icon01/07/1997
Compulsory strike-off action has been discontinued
dot icon30/05/1997
Particulars of mortgage/charge
dot icon25/02/1997
First Gazette notice for compulsory strike-off
dot icon01/10/1996
New director appointed
dot icon01/10/1996
New secretary appointed
dot icon01/10/1996
Secretary resigned
dot icon22/08/1995
Registered office changed on 22/08/95 from: 16 st john street london EC1M 4AY
dot icon22/08/1995
New director appointed
dot icon22/08/1995
New secretary appointed
dot icon22/08/1995
Director resigned
dot icon22/08/1995
Secretary resigned
dot icon01/08/1995
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
90.95K
-
0.00
-
-
2022
3
113.98K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Howard
Nominee Secretary
31/07/1995 - 01/08/1995
3157
Tester, William Andrew Joseph
Nominee Director
31/07/1995 - 01/08/1995
5139
Sherwood, Gillian Mary
Secretary
11/09/1996 - 18/08/2002
-
Lawrence, David
Secretary
01/08/1995 - 11/09/1996
-
Kanabar, Kumud Jamnadas
Secretary
31/07/2014 - Present
-

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 BEATBACK LIMITED

BEATBACK LIMITED is an(a) Active company incorporated on 01/08/1995 with the registered office located at 99 Clare Road, Whitstable CT5 2EH. 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 BEATBACK LIMITED?

toggle

BEATBACK LIMITED is currently Active. It was registered on 01/08/1995 .

Where is BEATBACK LIMITED located?

toggle

BEATBACK LIMITED is registered at 99 Clare Road, Whitstable CT5 2EH.

What does BEATBACK LIMITED do?

toggle

BEATBACK LIMITED operates in the Sound recording and music publishing activities (59.20 - SIC 2007) sector.

What is the latest filing for BEATBACK LIMITED?

toggle

The latest filing was on 25/09/2025: Micro company accounts made up to 2024-09-30.