- Company Overview for BEATSTREAM MEDIA LIMITED (08973629)
- Filing history for BEATSTREAM MEDIA LIMITED (08973629)
- People for BEATSTREAM MEDIA LIMITED (08973629)
- Charges for BEATSTREAM MEDIA LIMITED (08973629)
- More for BEATSTREAM MEDIA LIMITED (08973629)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Apr 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Sep 2022 | CS01 | Confirmation statement made on 8 June 2022 with updates | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
01 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Aug 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
25 Aug 2021 | CS01 | Confirmation statement made on 8 June 2021 with no updates | |
02 Feb 2021 | TM01 | Termination of appointment of Howard John Simms as a director on 1 February 2021 | |
24 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
26 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with no updates | |
04 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
28 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Aug 2019 | CS01 | Confirmation statement made on 8 June 2019 with no updates | |
15 Mar 2019 | CH01 | Director's details changed for Helen Fish on 14 March 2019 | |
15 Mar 2019 | CH03 | Secretary's details changed for Helen Fish on 14 March 2019 | |
15 Mar 2019 | CH01 | Director's details changed for Mr Matthew William Walsh on 14 March 2019 | |
31 Oct 2018 | AD01 | Registered office address changed from No. 1 Spinningfields C/O We Work Manchester Greater Manchester United Kingdom to Virginia House Great Ancoats Street Manchester M4 5AD on 31 October 2018 | |
31 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
11 Jun 2018 | AD01 | Registered office address changed from 83 Ducie Street Manchester Greater Manchester M1 2JQ England to No. 1 Spinningfields C/O We Work Manchester Greater Manchester on 11 June 2018 |