BEGGARS GROUP MEDIA LIMITED

Register to unlock more data on OkredoRegister

BEGGARS GROUP MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01414048

Incorporation date

09/02/1979

Size

Small

Contacts

Registered address

Registered address

17/19 Alma Road, London, SW18 1AACopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1979)
dot icon05/01/2026
Confirmation statement made on 2025-12-17 with no updates
dot icon16/12/2025
Accounts for a small company made up to 2024-12-31
dot icon09/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon20/11/2024
Resolutions
dot icon09/10/2024
Satisfaction of charge 2 in full
dot icon03/10/2024
Satisfaction of charge 3 in full
dot icon27/08/2024
Accounts for a small company made up to 2023-12-31
dot icon11/06/2024
Termination of appointment of Kathleen Mary Doherty as a director on 2024-05-31
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon14/08/2023
Accounts for a small company made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon16/08/2022
Accounts for a small company made up to 2021-12-31
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon29/09/2021
Accounts for a small company made up to 2020-12-31
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon12/08/2020
Accounts for a small company made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon24/07/2019
Accounts for a small company made up to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon04/07/2018
Accounts for a small company made up to 2017-12-31
dot icon05/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon26/07/2017
Full accounts made up to 2016-12-31
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon30/09/2016
Full accounts made up to 2015-12-31
dot icon12/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon12/10/2015
Accounts for a small company made up to 2014-12-31
dot icon03/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon08/10/2014
Accounts for a small company made up to 2013-12-31
dot icon03/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon05/12/2013
Appointment of Ms Neela Ebbett as a director
dot icon05/12/2013
Appointment of Mr Paul Michael Redding as a director
dot icon05/12/2013
Termination of appointment of Nigel Bolt as a director
dot icon05/12/2013
Termination of appointment of Nigel Bolt as a secretary
dot icon07/10/2013
Accounts for a small company made up to 2012-12-31
dot icon16/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon29/11/2011
Director's details changed for Mr Nigel Peter Bolt on 2011-11-28
dot icon03/10/2011
Accounts for a small company made up to 2010-12-31
dot icon17/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon05/10/2010
Accounts for a small company made up to 2009-12-31
dot icon17/06/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 3
dot icon12/05/2010
Appointment of Ms Kathleen Mary Doherty as a director
dot icon12/05/2010
Termination of appointment of Roger Trust as a director
dot icon29/03/2010
Certificate of change of name
dot icon29/03/2010
Change of name notice
dot icon11/03/2010
Termination of appointment of Ewen Wyllie as a director
dot icon04/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon04/01/2010
Director's details changed for Roger Michael Trust on 2010-01-01
dot icon04/01/2010
Director's details changed for Martin Charles Mills on 2010-01-01
dot icon04/01/2010
Director's details changed for Ewen James Wyllie on 2010-01-01
dot icon04/01/2010
Director's details changed for Mr Nigel Peter Bolt on 2010-01-01
dot icon04/01/2010
Secretary's details changed for Mr Nigel Peter Bolt on 2010-01-01
dot icon02/12/2009
Accounts for a small company made up to 2008-12-31
dot icon26/11/2009
Resolutions
dot icon26/11/2009
Change of name notice
dot icon05/02/2009
Accounts for a small company made up to 2007-12-31
dot icon19/01/2009
Return made up to 31/12/08; full list of members
dot icon03/02/2008
Accounts for a small company made up to 2006-12-31
dot icon03/01/2008
Return made up to 31/12/07; full list of members
dot icon14/08/2007
Particulars of mortgage/charge
dot icon22/01/2007
Return made up to 31/12/06; full list of members
dot icon08/11/2006
Accounts for a small company made up to 2005-12-31
dot icon06/02/2006
Accounts for a small company made up to 2004-12-31
dot icon18/01/2006
Return made up to 31/12/05; full list of members
dot icon25/07/2005
Delivery ext'd 3 mth 31/12/04
dot icon11/04/2005
Accounts for a small company made up to 2003-12-31
dot icon14/01/2005
Return made up to 31/12/04; full list of members
dot icon13/08/2004
Delivery ext'd 3 mth 31/12/03
dot icon04/02/2004
Accounts for a small company made up to 2002-12-31
dot icon16/01/2004
Return made up to 31/12/03; full list of members
dot icon08/09/2003
Delivery ext'd 3 mth 31/12/02
dot icon07/02/2003
Accounts for a small company made up to 2001-12-31
dot icon17/01/2003
Return made up to 31/12/02; full list of members
dot icon02/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon20/08/2002
Auditor's resignation
dot icon26/02/2002
Accounts for a small company made up to 2000-12-31
dot icon13/02/2002
Return made up to 31/12/01; full list of members
dot icon17/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon08/02/2001
Return made up to 31/12/00; full list of members
dot icon01/02/2001
Accounts for a medium company made up to 1999-12-31
dot icon02/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon03/02/2000
Accounts for a medium company made up to 1998-12-31
dot icon24/01/2000
Return made up to 31/12/99; full list of members
dot icon20/01/2000
Director's particulars changed
dot icon18/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon12/03/1999
Accounts for a medium company made up to 1997-12-31
dot icon28/01/1999
Return made up to 31/12/98; full list of members
dot icon19/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon14/04/1998
Accounts for a medium company made up to 1996-12-31
dot icon13/01/1998
Return made up to 31/12/97; full list of members
dot icon14/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon12/03/1997
Return made up to 31/12/96; full list of members
dot icon04/02/1997
Accounts for a medium company made up to 1995-12-31
dot icon26/10/1996
Delivery ext'd 3 mth 31/12/95
dot icon01/04/1996
Director resigned
dot icon01/04/1996
Return made up to 31/12/95; full list of members
dot icon08/02/1996
Accounts for a medium company made up to 1994-12-31
dot icon26/10/1995
Delivery ext'd 3 mth 31/12/94
dot icon20/09/1995
Director's particulars changed
dot icon31/01/1995
Full accounts made up to 1993-12-31
dot icon24/01/1995
New director appointed
dot icon24/01/1995
Director's particulars changed;new director appointed
dot icon24/01/1995
Director's particulars changed
dot icon24/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/03/1994
Return made up to 31/12/93; full list of members
dot icon03/11/1993
Full accounts made up to 1992-12-31
dot icon04/03/1993
Return made up to 31/12/92; full list of members
dot icon26/01/1993
Full accounts made up to 1991-12-31
dot icon29/10/1992
Delivery ext'd 3 mth 31/12/91
dot icon20/02/1992
Full accounts made up to 1990-12-31
dot icon20/01/1992
Return made up to 31/12/91; no change of members
dot icon20/05/1991
Full accounts made up to 1989-12-31
dot icon20/05/1991
Return made up to 31/12/90; full list of members
dot icon08/03/1990
Full accounts made up to 1988-12-31
dot icon08/03/1990
Return made up to 31/12/89; full list of members
dot icon20/12/1989
Declaration of satisfaction of mortgage/charge
dot icon25/08/1989
Particulars of mortgage/charge
dot icon01/03/1989
Full accounts made up to 1987-12-31
dot icon01/03/1989
Return made up to 31/12/88; full list of members
dot icon23/01/1989
New director appointed
dot icon23/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/03/1988
Full accounts made up to 1986-12-31
dot icon23/03/1988
Return made up to 31/12/87; full list of members
dot icon19/05/1987
Full accounts made up to 1985-12-31
dot icon19/05/1987
Return made up to 15/12/86; full list of members
dot icon02/06/1986
Full accounts made up to 1984-12-31
dot icon20/05/1986
Return made up to 31/12/85; full list of members
dot icon10/02/1981
Memorandum and Articles of Association
dot icon09/02/1979
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Redding, Paul Michael
Director
04/12/2013 - Present
16
Ebbett, Neela
Director
04/12/2013 - Present
13
Doherty, Kathleen Mary
Director
11/05/2010 - 31/05/2024
-

Persons with Significant Control

0

No PSC data available.

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 BEGGARS GROUP MEDIA LIMITED

BEGGARS GROUP MEDIA LIMITED is an(a) Active company incorporated on 09/02/1979 with the registered office located at 17/19 Alma Road, London, SW18 1AA. 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 BEGGARS GROUP MEDIA LIMITED?

toggle

BEGGARS GROUP MEDIA LIMITED is currently Active. It was registered on 09/02/1979 .

Where is BEGGARS GROUP MEDIA LIMITED located?

toggle

BEGGARS GROUP MEDIA LIMITED is registered at 17/19 Alma Road, London, SW18 1AA.

What does BEGGARS GROUP MEDIA LIMITED do?

toggle

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

What is the latest filing for BEGGARS GROUP MEDIA LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-17 with no updates.