BEATNIK GAMES LTD

Register to unlock more data on OkredoRegister

BEATNIK GAMES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06432084

Incorporation date

20/11/2007

Size

Micro Entity

Contacts

Registered address

Registered address

4 Arkwright Road, South Croydon, Surrey CR2 0LDCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2007)
dot icon08/08/2023
Final Gazette dissolved via compulsory strike-off
dot icon23/05/2023
First Gazette notice for compulsory strike-off
dot icon30/08/2022
Micro company accounts made up to 2021-11-30
dot icon25/05/2022
Compulsory strike-off action has been discontinued
dot icon24/05/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon24/05/2022
First Gazette notice for compulsory strike-off
dot icon13/08/2021
Micro company accounts made up to 2020-11-30
dot icon24/05/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon18/08/2020
Micro company accounts made up to 2019-11-30
dot icon27/05/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon22/08/2019
Micro company accounts made up to 2018-11-30
dot icon08/04/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon24/08/2018
Micro company accounts made up to 2017-11-30
dot icon20/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon30/08/2017
Micro company accounts made up to 2016-11-30
dot icon21/04/2017
Registered office address changed from 89 Nowell Road London SW13 9BX to 4 Arkwright Road South Croydon Surrey CR2 0LD on 2017-04-21
dot icon21/04/2017
Confirmation statement made on 2017-03-02 with updates
dot icon21/09/2016
Micro company accounts made up to 2015-11-30
dot icon06/04/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon31/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon24/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon23/04/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon30/05/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon30/05/2013
Registered office address changed from 4 Bush Green House Pennard Road London W12 8LL England on 2013-05-30
dot icon30/05/2013
Director's details changed for Damien Cerri on 2013-01-01
dot icon30/05/2013
Appointment of Mr Sherif Tarek Aziz as a director
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon12/06/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon27/04/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon27/04/2011
Registered office address changed from 403 Southbank House Black Prince Road London SE1 7SJ United Kingdom on 2011-04-27
dot icon11/03/2011
Termination of appointment of Robin Lacey as a secretary
dot icon11/03/2011
Termination of appointment of Robin Lacey as a director
dot icon18/06/2010
Total exemption small company accounts made up to 2009-11-30
dot icon02/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon17/02/2010
Director's details changed for Robin Lacey on 2010-02-17
dot icon16/02/2010
Appointment of Robin Lacey as a director
dot icon16/02/2010
Statement of capital following an allotment of shares on 2010-02-16
dot icon18/12/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon18/12/2009
Director's details changed for Damien Cerri on 2009-11-20
dot icon18/12/2009
Registered office address changed from 304 Southbank House Black Prince Road London SE1 7SJ on 2009-12-18
dot icon01/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon05/04/2009
Ad 01/03/09\gbp si 99@1=99\gbp ic 1/100\
dot icon16/02/2009
Return made up to 20/11/08; full list of members
dot icon01/02/2008
Registered office changed on 01/02/08 from: 4 bush green house pennard road london W12 8LL
dot icon20/11/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2021
dot iconLast change occurred
30/11/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2021
dot iconNext account date
30/11/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
423.80K
-
0.00
-
-
2021
0
423.80K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

423.80K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lacey, Robin
Director
16/02/2010 - 28/01/2011
1
Aziz, Sherif Tarek
Director
01/05/2013 - Present
3
Cerri, Damien
Director
20/11/2007 - Present
-
Lacey, Robin
Secretary
20/11/2007 - 28/01/2011
-

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEATNIK GAMES LTD

BEATNIK GAMES LTD is an(a) Dissolved company incorporated on 20/11/2007 with the registered office located at 4 Arkwright Road, South Croydon, Surrey CR2 0LD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BEATNIK GAMES LTD?

toggle

BEATNIK GAMES LTD is currently Dissolved. It was registered on 20/11/2007 and dissolved on 08/08/2023.

Where is BEATNIK GAMES LTD located?

toggle

BEATNIK GAMES LTD is registered at 4 Arkwright Road, South Croydon, Surrey CR2 0LD.

What does BEATNIK GAMES LTD do?

toggle

BEATNIK GAMES LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BEATNIK GAMES LTD?

toggle

The latest filing was on 08/08/2023: Final Gazette dissolved via compulsory strike-off.