BEATNIK DESIGN LIMITED

Register to unlock more data on OkredoRegister

BEATNIK DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07495748

Incorporation date

17/01/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

M.01 Tomorrow, Blue, Mediacityuk M50 2ABCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2011)
dot icon05/01/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon23/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/02/2022
Registered office address changed from 82 the Greenhouse Mediacityuk Salford M50 2EQ United Kingdom to M.01 Tomorrow Blue Mediacityuk M50 2AB on 2022-02-18
dot icon13/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon28/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/02/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon10/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/07/2020
Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 82 the Greenhouse Mediacityuk Salford M50 2EQ on 2020-07-03
dot icon17/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon11/10/2019
Director's details changed for Ms Louise Jane Bartlett on 2019-10-10
dot icon11/10/2019
Change of details for Ms Louise Jane Bartlett as a person with significant control on 2019-10-10
dot icon17/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon05/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/09/2017
Change of details for Ms Louise Jane Bartlett as a person with significant control on 2017-09-29
dot icon28/09/2017
Notification of Louise Jane Bartlett as a person with significant control on 2017-09-19
dot icon27/09/2017
Withdrawal of a person with significant control statement on 2017-09-27
dot icon08/09/2017
Director's details changed for Louise Jane Bartlett on 2017-09-08
dot icon17/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon16/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/01/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon21/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/08/2015
Director's details changed for Louise Jane Bartlett on 2015-08-04
dot icon19/01/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/01/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon21/01/2014
Director's details changed for Louise Jane Bartlett on 2013-12-17
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/04/2013
Director's details changed for Louise Jane Bartlett on 2013-04-05
dot icon22/01/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon17/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/10/2012
Registered office address changed from 35a Shooters Hill Road London SE3 7AS United Kingdom on 2012-10-17
dot icon29/06/2012
Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom on 2012-06-29
dot icon17/01/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon04/01/2012
Director's details changed for Louise Jane Bartlett on 2011-12-30
dot icon01/02/2011
Current accounting period extended from 2012-01-31 to 2012-03-31
dot icon01/02/2011
Registered office address changed from 35a Shooters Hill Road London SE3 7AS United Kingdom on 2011-02-01
dot icon17/01/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
22.68K
-
2022
1
1.00
-
0.00
5.87K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bartlett, Louise Jane
Director
17/01/2011 - Present
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEATNIK DESIGN LIMITED

BEATNIK DESIGN LIMITED is an(a) Active company incorporated on 17/01/2011 with the registered office located at M.01 Tomorrow, Blue, Mediacityuk M50 2AB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEATNIK DESIGN LIMITED?

toggle

BEATNIK DESIGN LIMITED is currently Active. It was registered on 17/01/2011 .

Where is BEATNIK DESIGN LIMITED located?

toggle

BEATNIK DESIGN LIMITED is registered at M.01 Tomorrow, Blue, Mediacityuk M50 2AB.

What does BEATNIK DESIGN LIMITED do?

toggle

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

What is the latest filing for BEATNIK DESIGN LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2026-01-02 with no updates.