BEELIKED MEDIA LTD

Register to unlock more data on OkredoRegister

BEELIKED MEDIA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06795071

Incorporation date

19/01/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6 Third Avenue, Team Valley Trading Estate, Gateshead, Tyne And Wear NE11 0BUCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2009)
dot icon14/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon22/04/2025
Total exemption full accounts made up to 2025-01-31
dot icon14/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon07/06/2024
Total exemption full accounts made up to 2024-01-31
dot icon12/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon20/04/2023
Total exemption full accounts made up to 2023-01-31
dot icon12/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon03/01/2023
Resolutions
dot icon20/12/2022
Statement of capital following an allotment of shares on 2022-12-20
dot icon15/07/2022
Registered office address changed from 10 Ironmonger Lane London EC2V 8EY to Unit 6 Third Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BU on 2022-07-15
dot icon17/03/2022
Total exemption full accounts made up to 2022-01-31
dot icon06/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon20/12/2021
Resolutions
dot icon20/12/2021
Memorandum and Articles of Association
dot icon15/12/2021
Particulars of variation of rights attached to shares
dot icon15/12/2021
Change of share class name or designation
dot icon31/08/2021
Statement of capital following an allotment of shares on 2021-08-20
dot icon12/05/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon12/05/2021
Director's details changed for Mr Ian Charles Edwards on 2021-04-01
dot icon12/05/2021
Director's details changed for Mr Damian Charles Dutton on 2021-04-01
dot icon09/03/2021
Total exemption full accounts made up to 2021-01-31
dot icon15/04/2020
Confirmation statement made on 2020-04-01 with updates
dot icon16/03/2020
Total exemption full accounts made up to 2020-01-31
dot icon28/02/2020
Resolutions
dot icon27/02/2020
Sub-division of shares on 2020-01-24
dot icon09/01/2020
Termination of appointment of Stefan Schmidt as a director on 2020-01-08
dot icon10/04/2019
Confirmation statement made on 2019-04-01 with updates
dot icon10/04/2019
Statement of capital following an allotment of shares on 2019-03-29
dot icon01/04/2019
Resolutions
dot icon22/03/2019
Total exemption full accounts made up to 2019-01-31
dot icon10/09/2018
Statement of capital following an allotment of shares on 2018-04-30
dot icon29/08/2018
Statement of capital following an allotment of shares on 2015-04-23
dot icon27/04/2018
Total exemption full accounts made up to 2018-01-31
dot icon01/03/2018
Confirmation statement made on 2018-02-12 with updates
dot icon01/03/2018
Director's details changed for Mr Ian Charles Edwards on 2017-02-13
dot icon01/03/2018
Director's details changed for Mr Stefan Schmidt on 2017-02-13
dot icon01/03/2018
Notification of Ian Charles Edwards as a person with significant control on 2017-02-13
dot icon24/01/2018
Termination of appointment of Edward Laurence Harding as a director on 2018-01-24
dot icon23/01/2018
Termination of appointment of Richard Simon Mather as a director on 2018-01-17
dot icon03/05/2017
Total exemption full accounts made up to 2017-01-31
dot icon24/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon26/01/2017
Termination of appointment of Damien Wayne Jordan King as a director on 2016-12-01
dot icon05/08/2016
Appointment of Mr Stefan Schmidt as a director on 2015-11-10
dot icon19/04/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon30/03/2016
Director's details changed for Mr Gareth David Martin on 2015-09-24
dot icon21/03/2016
Total exemption small company accounts made up to 2016-01-31
dot icon28/08/2015
Director's details changed for Mr Damian Charles Dutton on 2015-08-28
dot icon28/04/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon14/04/2014
Total exemption small company accounts made up to 2014-01-31
dot icon21/03/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon19/03/2014
Statement of capital following an allotment of shares on 2014-01-14
dot icon14/03/2014
Certificate of change of name
dot icon11/03/2014
Appointment of Mr Richard Simon Mather as a director
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon26/03/2013
Annual return made up to 2013-02-12. List of shareholders has changed
dot icon08/03/2013
Director's details changed for Mr Damien Wayne Jordan King on 2012-09-01
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon01/06/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon30/04/2012
Director's details changed for Mr Gareth David Martin on 2011-08-01
dot icon20/04/2012
Resolutions
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon25/05/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon12/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon21/06/2010
Statement of capital following an allotment of shares on 2010-05-16
dot icon17/02/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon16/11/2009
Statement of capital following an allotment of shares on 2009-08-17
dot icon07/09/2009
Director appointed mr edward laurence harding
dot icon27/08/2009
Director appointed mr gareth david martin
dot icon27/08/2009
Director appointed mr damien wayne jordan king
dot icon27/08/2009
Director appointed mr ian charles edwards
dot icon27/08/2009
Registered office changed on 27/08/2009 from damian dutton 10 ironmonger lane london EC2V 8EY
dot icon10/08/2009
Resolutions
dot icon10/08/2009
Ad 30/07/09\gbp si [email protected]=84\gbp ic 1/85\
dot icon10/08/2009
S-div
dot icon19/01/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+796.95 % *

* during past year

Cash in Bank

£488,687.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
309.51K
-
0.00
19.08K
-
2022
3
465.06K
-
0.00
54.48K
-
2023
3
974.98K
-
0.00
488.69K
-
2023
3
974.98K
-
0.00
488.69K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

974.98K £Ascended109.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

488.69K £Ascended796.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dutton, Damian Charles
Director
19/01/2009 - Present
2
Schmidt, Stefan
Director
10/11/2015 - 08/01/2020
8
Harding, Edward Laurence
Director
18/08/2009 - 24/01/2018
3
Edwards, Ian Charles
Director
17/08/2009 - Present
7
Martin, Gareth David
Director
17/08/2009 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BEELIKED MEDIA LTD

BEELIKED MEDIA LTD is an(a) Active company incorporated on 19/01/2009 with the registered office located at Unit 6 Third Avenue, Team Valley Trading Estate, Gateshead, Tyne And Wear NE11 0BU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BEELIKED MEDIA LTD?

toggle

BEELIKED MEDIA LTD is currently Active. It was registered on 19/01/2009 .

Where is BEELIKED MEDIA LTD located?

toggle

BEELIKED MEDIA LTD is registered at Unit 6 Third Avenue, Team Valley Trading Estate, Gateshead, Tyne And Wear NE11 0BU.

What does BEELIKED MEDIA LTD do?

toggle

BEELIKED MEDIA LTD operates in the Other software publishing (58.29 - SIC 2007) sector.

How many employees does BEELIKED MEDIA LTD have?

toggle

BEELIKED MEDIA LTD had 3 employees in 2023.

What is the latest filing for BEELIKED MEDIA LTD?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2025-12-31 with no updates.