BEAUMONDE CREATIVE LIMITED

Register to unlock more data on OkredoRegister

BEAUMONDE CREATIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04851508

Incorporation date

31/07/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Unit F10 Mills House, Mills Way, Amesbury, Wilts SP4 7RXCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2003)
dot icon06/02/2025
Final Gazette dissolved following liquidation
dot icon06/11/2024
Return of final meeting in a creditors' voluntary winding up
dot icon13/02/2024
Compulsory strike-off action has been suspended
dot icon06/02/2024
First Gazette notice for compulsory strike-off
dot icon22/12/2023
Registered office address changed from 15 Blake Hill Avenue Poole Dorset BH14 8QA United Kingdom to Unit F10 Mills House Mills Way Amesbury Wilts SP4 7RX on 2023-12-22
dot icon20/12/2023
Statement of affairs
dot icon20/12/2023
Resolutions
dot icon20/12/2023
Appointment of a voluntary liquidator
dot icon14/08/2023
Confirmation statement made on 2023-07-31 with updates
dot icon30/01/2023
Micro company accounts made up to 2022-01-31
dot icon12/08/2022
Confirmation statement made on 2022-07-31 with updates
dot icon29/10/2021
Micro company accounts made up to 2021-01-31
dot icon12/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon30/10/2020
Micro company accounts made up to 2020-01-31
dot icon11/09/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon29/10/2019
Micro company accounts made up to 2019-01-31
dot icon09/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon23/10/2018
Micro company accounts made up to 2018-01-31
dot icon17/08/2018
Registered office address changed from 7 & 8 Church Street Wimborne Dorset BH21 1JH England to 15 Blake Hill Avenue Poole Dorset BH14 8QA on 2018-08-17
dot icon31/07/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon16/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon04/09/2017
Confirmation statement made on 2017-07-31 with updates
dot icon04/09/2017
Amended total exemption small company accounts made up to 2016-01-31
dot icon08/03/2017
Satisfaction of charge 1 in full
dot icon30/01/2017
Total exemption small company accounts made up to 2016-01-31
dot icon13/09/2016
Confirmation statement made on 2016-07-31 with updates
dot icon13/09/2016
Registered office address changed from Unit 2 Sovereign Business Park Willis Way Poole Dorset BH15 3TB to 7 & 8 Church Street Wimborne Dorset BH21 1JH on 2016-09-13
dot icon29/04/2016
Previous accounting period extended from 2015-07-31 to 2016-01-31
dot icon30/09/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon02/09/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon02/09/2014
Director's details changed for Miss Charlotte Louise Peckham on 2014-06-30
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon06/09/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon06/09/2013
Termination of appointment of Daniel Cartwright Tickle as a secretary
dot icon02/09/2013
Termination of appointment of Daniel Cartwright Tickle as a secretary
dot icon31/05/2013
Registered office address changed from 15 Blake Hill Ave, Lilliput Poole Dorset BH14 8QA on 2013-05-31
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon03/04/2013
Particulars of a mortgage or charge / charge no: 1
dot icon08/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon12/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon30/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon15/10/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon15/10/2010
Director's details changed for Charlotte Peckham on 2009-10-01
dot icon17/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon21/10/2009
Annual return made up to 2009-07-31 with full list of shareholders
dot icon01/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon16/12/2008
Return made up to 31/07/08; full list of members
dot icon16/12/2008
Return made up to 31/07/07; full list of members
dot icon16/12/2008
Secretary's change of particulars / daniel cartwright tickle / 21/05/2007
dot icon16/12/2008
Director's change of particulars / charlotte peckham / 21/05/2007
dot icon30/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon11/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon21/05/2007
Registered office changed on 21/05/07 from: 22 archway road penn hill poole BH14 9AZ
dot icon05/03/2007
Return made up to 31/07/06; full list of members
dot icon05/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon11/01/2006
Secretary resigned
dot icon11/01/2006
New secretary appointed
dot icon06/09/2005
Return made up to 31/07/05; full list of members
dot icon07/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon15/09/2004
Return made up to 31/07/04; full list of members
dot icon02/09/2004
Registered office changed on 02/09/04 from: 6TH floor dean park house dean park crescent bournemouth dorset BH1 1HP
dot icon13/08/2003
New secretary appointed
dot icon13/08/2003
New director appointed
dot icon13/08/2003
Registered office changed on 13/08/03 from: marquess court 69 southampton row london WC1B 4ET
dot icon13/08/2003
Director resigned
dot icon13/08/2003
Secretary resigned
dot icon31/07/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2022
dot iconNext confirmation date
31/07/2024
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
dot iconNext due on
31/10/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
75.63K
-
0.00
-
-
2021
1
75.63K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

75.63K £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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peckham, Charlotte Louise
Director
31/07/2003 - 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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BEAUMONDE CREATIVE LIMITED

BEAUMONDE CREATIVE LIMITED is an(a) Liquidation company incorporated on 31/07/2003 with the registered office located at Unit F10 Mills House, Mills Way, Amesbury, Wilts SP4 7RX. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BEAUMONDE CREATIVE LIMITED?

toggle

BEAUMONDE CREATIVE LIMITED is currently Liquidation. It was registered on 31/07/2003 .

Where is BEAUMONDE CREATIVE LIMITED located?

toggle

BEAUMONDE CREATIVE LIMITED is registered at Unit F10 Mills House, Mills Way, Amesbury, Wilts SP4 7RX.

What does BEAUMONDE CREATIVE LIMITED do?

toggle

BEAUMONDE CREATIVE LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

How many employees does BEAUMONDE CREATIVE LIMITED have?

toggle

BEAUMONDE CREATIVE LIMITED had 1 employees in 2021.

What is the latest filing for BEAUMONDE CREATIVE LIMITED?

toggle

The latest filing was on 06/02/2025: Final Gazette dissolved following liquidation.