BEIN IP LIMITED

Register to unlock more data on OkredoRegister

BEIN IP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09055669

Incorporation date

23/05/2014

Size

Full

Contacts

Registered address

Registered address

Second Floor, 87-91 Newman Street, London W1T 3EYCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2014)
dot icon19/12/2025
Resolutions
dot icon19/12/2025
Solvency Statement dated 18/12/25
dot icon19/12/2025
Statement of capital on 2025-12-19
dot icon19/12/2025
Statement by Directors
dot icon05/08/2025
Full accounts made up to 2024-12-31
dot icon28/01/2025
Registered office address changed from 25 Old Burlington Street London W1S 3AN England to Second Floor 87-91 Newman Street London W1T 3EY on 2025-01-28
dot icon19/12/2024
Resolutions
dot icon19/12/2024
Solvency Statement dated 19/12/24
dot icon19/12/2024
Statement of capital on 2024-12-19
dot icon19/12/2024
Statement by Directors
dot icon17/12/2024
Termination of appointment of Tareq Darwish a M Zainal as a director on 2024-12-17
dot icon17/12/2024
Appointment of Mr Mohammad Abdulaziz Al-Subaie as a director on 2024-12-17
dot icon25/07/2024
Full accounts made up to 2023-12-31
dot icon08/03/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon10/01/2024
Full accounts made up to 2022-12-31
dot icon11/09/2023
Resolutions
dot icon23/03/2023
Full accounts made up to 2021-12-31
dot icon27/02/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon14/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon23/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon30/12/2021
Full accounts made up to 2020-12-31
dot icon14/12/2021
Appointment of Mr. Richard Aidan Verow as a director on 2021-12-14
dot icon14/12/2021
Termination of appointment of Daniel James Markham as a director on 2021-12-14
dot icon10/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon28/01/2021
Full accounts made up to 2019-12-31
dot icon20/01/2021
Termination of appointment of Sophie Claude Lorraine Jordan as a director on 2021-01-19
dot icon21/12/2020
Termination of appointment of Nasser Ghanim a Al Khelaifi as a director on 2020-12-11
dot icon13/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon03/01/2020
Full accounts made up to 2018-12-31
dot icon20/03/2019
Confirmation statement made on 2019-03-06 with updates
dot icon30/01/2019
Full accounts made up to 2017-12-31
dot icon19/12/2018
Resolutions
dot icon27/07/2018
Statement of capital following an allotment of shares on 2018-07-25
dot icon06/04/2018
Statement of capital following an allotment of shares on 2018-03-29
dot icon20/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon20/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon20/10/2016
Statement of capital following an allotment of shares on 2016-10-18
dot icon18/10/2016
Accounts for a small company made up to 2015-12-31
dot icon08/04/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon22/03/2016
Previous accounting period shortened from 2016-03-31 to 2015-12-31
dot icon07/01/2016
Accounts for a small company made up to 2015-03-31
dot icon18/12/2015
Resolutions
dot icon18/12/2015
Appointment of Tareq Darwish a M Zainal as a director on 2015-12-02
dot icon18/12/2015
Appointment of Daniel James Markham as a director on 2015-12-02
dot icon18/12/2015
Appointment of Sophie Claude Lorraine Jordan as a director on 2015-12-02
dot icon30/05/2015
Appointment of Nasser Ghanim a Al Khelaifi as a director on 2015-04-06
dot icon13/05/2015
Termination of appointment of Dentons Secretaries Limited as a secretary on 2015-04-06
dot icon13/05/2015
Appointment of Yousif Mohammed H a Al-Obaidli as a director on 2015-04-06
dot icon13/05/2015
Termination of appointment of Sophie Jordan as a director on 2015-04-06
dot icon15/04/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon14/01/2015
Registered office address changed from Premiuer Suite 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7ST England to 25 Old Burlington Street London W1S 3AN on 2015-01-14
dot icon16/06/2014
Termination of appointment of Andrew Harris as a director
dot icon16/06/2014
Termination of appointment of Dentons Directors Limited as a director
dot icon16/06/2014
Appointment of Sophie Jordan as a director
dot icon16/06/2014
Registered office address changed from One Fleet Place London EC4M 7WS on 2014-06-16
dot icon16/06/2014
Current accounting period shortened from 2015-05-31 to 2015-03-31
dot icon16/06/2014
Certificate of change of name
dot icon23/05/2014
Incorporation

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
27/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Andrew David
Director
23/05/2014 - 16/06/2014
152
DENTONS SECRETARIES LIMITED
Corporate Secretary
23/05/2014 - 06/04/2015
301
DENTONS DIRECTORS LIMITED
Corporate Director
23/05/2014 - 16/06/2014
189
Verow, Richard Aidan
Director
14/12/2021 - Present
8
Markham, Daniel James
Director
02/12/2015 - 14/12/2021
5

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+
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 BEIN IP LIMITED

BEIN IP LIMITED is an(a) Active company incorporated on 23/05/2014 with the registered office located at Second Floor, 87-91 Newman Street, London W1T 3EY. There are currently 3 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 BEIN IP LIMITED?

toggle

BEIN IP LIMITED is currently Active. It was registered on 23/05/2014 .

Where is BEIN IP LIMITED located?

toggle

BEIN IP LIMITED is registered at Second Floor, 87-91 Newman Street, London W1T 3EY.

What does BEIN IP LIMITED do?

toggle

BEIN IP LIMITED operates in the Television programme distribution activities (59.13/3 - SIC 2007) sector.

What is the latest filing for BEIN IP LIMITED?

toggle

The latest filing was on 19/12/2025: Resolutions.