THE BEATBULLYING GROUP

Register to unlock more data on OkredoRegister

THE BEATBULLYING GROUP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03807909

Incorporation date

14/07/1999

Size

Group

Contacts

Registered address

Registered address

3 Field Court, Gray's Inn, London WC1R 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1999)
dot icon19/03/2020
Final Gazette dissolved following liquidation
dot icon19/12/2019
Return of final meeting in a creditors' voluntary winding up
dot icon10/02/2019
Liquidators' statement of receipts and payments to 2018-11-20
dot icon01/02/2018
Liquidators' statement of receipts and payments to 2017-11-20
dot icon25/01/2017
Liquidators' statement of receipts and payments to 2016-11-20
dot icon26/01/2016
Liquidators' statement of receipts and payments to 2015-11-20
dot icon02/12/2014
Registered office address changed from Rochester House 4 Belvedere Road London SE19 2AT to 3 Field Court Gray's Inn London WC1R 5EF on 2014-12-03
dot icon01/12/2014
Notice of Constitution of Liquidation Committee
dot icon01/12/2014
Statement of affairs with form 4.19
dot icon01/12/2014
Appointment of a voluntary liquidator
dot icon01/12/2014
Resolutions
dot icon20/07/2014
Annual return made up to 2014-07-21 no member list
dot icon20/01/2014
Group of companies' accounts made up to 2012-12-31
dot icon28/07/2013
Annual return made up to 2013-07-21 no member list
dot icon28/04/2013
Auditor's resignation
dot icon25/04/2013
Appointment of Mr Karl Damian Wilding as a director
dot icon22/04/2013
Appointment of Mrs Meryl Anne Bushell as a director
dot icon10/04/2013
Appointment of Mr Philip John Messenger as a director
dot icon10/04/2013
Appointment of Mr David Sean Miller as a director
dot icon08/04/2013
Termination of appointment of Sadie Westwood as a director
dot icon08/04/2013
Termination of appointment of James Morgan as a director
dot icon10/01/2013
Resolutions
dot icon06/01/2013
Certificate of change of name
dot icon06/01/2013
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon06/01/2013
Change of name notice
dot icon18/12/2012
Appointment of Mr Aiden Lewis Bantin as a director
dot icon16/12/2012
Appointment of Mr Timothy John Waldron as a director
dot icon16/12/2012
Appointment of Miss Catherine Raynor as a director
dot icon12/08/2012
Group of companies' accounts made up to 2011-12-31
dot icon24/07/2012
Annual return made up to 2012-07-21 no member list
dot icon24/07/2012
Termination of appointment of Maya Prabhu as a director
dot icon07/12/2011
Termination of appointment of Linda Klassen-Brown as a director
dot icon07/12/2011
Termination of appointment of Stephen Nash as a director
dot icon23/11/2011
Termination of appointment of Fiona Fenn Smith as a director
dot icon17/11/2011
Termination of appointment of Matthew Mulley as a director
dot icon29/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon08/09/2011
Appointment of Mrs Sadie Louise Westwood as a director
dot icon25/07/2011
Appointment of Mrs Sarah Jane Long as a director
dot icon25/07/2011
Annual return made up to 2011-07-21 no member list
dot icon19/01/2011
Appointment of Miss Fiona Rachel Fenn Smith as a director
dot icon27/07/2010
Annual return made up to 2010-07-21 no member list
dot icon27/07/2010
Director's details changed for James David Gregory Morgan on 2010-07-21
dot icon27/07/2010
Director's details changed for Ms Maya Prabhu on 2010-07-21
dot icon27/07/2010
Director's details changed for Mrs Linda Klassen-Brown on 2010-07-21
dot icon26/07/2010
Group of companies' accounts made up to 2009-12-31
dot icon03/06/2010
Appointment of Mr Matthew Sean Mulley as a director
dot icon03/06/2010
Appointment of Mr Stephen David Nash as a director
dot icon11/01/2010
Termination of appointment of Anna Damski as a director
dot icon11/01/2010
Termination of appointment of Ruth Quinn as a director
dot icon18/08/2009
Group of companies' accounts made up to 2008-12-31
dot icon23/07/2009
Director appointed ms maya prabhu
dot icon21/07/2009
Annual return made up to 21/07/09
dot icon10/06/2009
Appointment terminated director philip messenger
dot icon10/06/2009
Secretary's change of particulars / caroline okoyo / 01/10/2008
dot icon10/06/2009
Appointment terminated director richard ellis
dot icon19/01/2009
Director appointed linda klassen-brown
dot icon07/08/2008
Annual return made up to 21/07/08
dot icon22/07/2008
Secretary appointed miss caroline enimien okoyo
dot icon22/07/2008
Accounting reference date extended from 31/07/2008 to 31/12/2008
dot icon22/07/2008
Appointment terminated director jamie robins
dot icon22/07/2008
Appointment terminated director deborah golding
dot icon22/07/2008
Appointment terminated director stephen hanvey
dot icon22/07/2008
Appointment terminated director lucy deluca
dot icon22/07/2008
Appointment terminated director david-john collins
dot icon22/07/2008
Appointment terminated secretary richard ellis
dot icon22/07/2008
Appointment terminated director geoffrey chipperfield
dot icon01/06/2008
Full accounts made up to 2007-07-31
dot icon16/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon16/01/2008
New director appointed
dot icon12/11/2007
New director appointed
dot icon12/11/2007
New director appointed
dot icon27/08/2007
Annual return made up to 21/07/07
dot icon04/07/2007
New director appointed
dot icon03/07/2007
Registered office changed on 04/07/07 from: ground floor 77 church road upper norwood london SE19 2TA
dot icon29/05/2007
Full accounts made up to 2006-07-31
dot icon23/03/2007
New director appointed
dot icon02/08/2006
Annual return made up to 21/07/06
dot icon02/08/2006
New director appointed
dot icon27/04/2006
Full accounts made up to 2005-07-31
dot icon07/03/2006
Director resigned
dot icon30/11/2005
Director's particulars changed
dot icon30/11/2005
Secretary's particulars changed;director's particulars changed
dot icon06/11/2005
New director appointed
dot icon06/11/2005
Director resigned
dot icon01/11/2005
Annual return made up to 21/07/05
dot icon26/05/2005
Full accounts made up to 2004-07-31
dot icon01/09/2004
Annual return made up to 21/07/04
dot icon01/09/2004
Director resigned
dot icon04/07/2004
New director appointed
dot icon20/06/2004
Auditor's resignation
dot icon31/05/2004
Full accounts made up to 2003-07-31
dot icon11/02/2004
Secretary resigned
dot icon06/02/2004
New director appointed
dot icon29/12/2003
Registered office changed on 30/12/03 from: 34 hafton road london SE6 1LP
dot icon23/08/2003
Annual return made up to 21/07/03
dot icon22/08/2003
Resolutions
dot icon06/08/2003
Registered office changed on 07/08/03 from: 4C dacre gardens brandram road london SE13 5RY
dot icon27/05/2003
Total exemption full accounts made up to 2002-07-31
dot icon23/05/2003
Resolutions
dot icon17/11/2002
Director resigned
dot icon24/09/2002
New director appointed
dot icon01/08/2002
Director resigned
dot icon31/07/2002
Annual return made up to 21/07/02
dot icon22/07/2002
New director appointed
dot icon08/07/2002
New director appointed
dot icon14/06/2002
Accounts for a dormant company made up to 2001-07-31
dot icon26/10/2001
New director appointed
dot icon04/10/2001
New director appointed
dot icon18/09/2001
Annual return made up to 15/07/01
dot icon21/08/2001
New director appointed
dot icon16/05/2001
Accounts for a dormant company made up to 2000-07-31
dot icon06/03/2001
Director resigned
dot icon16/08/2000
Registered office changed on 17/08/00 from: 7 karen court 203 grove lane london SE5 8DA
dot icon26/07/2000
Annual return made up to 15/07/00
dot icon26/07/2000
New director appointed
dot icon23/08/1999
New director appointed
dot icon27/07/1999
Secretary resigned
dot icon27/07/1999
Director resigned
dot icon27/07/1999
Registered office changed on 28/07/99 from: c/o davies company services LTD ground floor 334 whitchurch road cardiff south glamorgan CF14 3NG
dot icon27/07/1999
New director appointed
dot icon27/07/1999
New secretary appointed;new director appointed
dot icon14/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellis, Richard Neville
Director
15/07/1999 - 23/07/2008
5
READYMADE SECRETARIES LTD
Nominee Secretary
15/07/1999 - 15/07/1999
206
Cross, Emma Jane
Director
15/07/1999 - 11/11/2002
11
Messenger, Sarah
Director
26/07/2000 - 24/07/2002
5
Mr David-John Collins
Director
22/10/2007 - 30/04/2008
13

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE BEATBULLYING GROUP

THE BEATBULLYING GROUP is an(a) Dissolved company incorporated on 14/07/1999 with the registered office located at 3 Field Court, Gray's Inn, London WC1R 5EF. There are currently 9 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 THE BEATBULLYING GROUP?

toggle

THE BEATBULLYING GROUP is currently Dissolved. It was registered on 14/07/1999 and dissolved on 19/03/2020.

Where is THE BEATBULLYING GROUP located?

toggle

THE BEATBULLYING GROUP is registered at 3 Field Court, Gray's Inn, London WC1R 5EF.

What does THE BEATBULLYING GROUP do?

toggle

THE BEATBULLYING GROUP operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for THE BEATBULLYING GROUP?

toggle

The latest filing was on 19/03/2020: Final Gazette dissolved following liquidation.