Company NameBeam In Tv Limited
Company StatusDissolved
Company Number07574456
CategoryPrivate Limited Company
Incorporation Date22 March 2011(13 years, 1 month ago)
Dissolution Date6 August 2013 (10 years, 9 months ago)

Directors

Director NameMr Benjamin James Butler
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Berriman Road
London
N7 7PN
Director NameMr Anthony Raymond Donnelly
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Vaughan Road
Altrincham
Cheshire
WA14 5UY
Director NameMr Andrew James Harold Hirst
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Nora Street
Barrowford
Lancashire
BB9 8NS
Director NameBrian Anthony Noonan
Date of BirthNovember 1970 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Tivoli Crescent North
Brighton
BN1 5NA
Director NameMr David Roberts
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Devonshire Road
Altrincham
Cheshire
WA14 4EZ
Secretary NameAndrew James Harold Hirst
StatusClosed
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address13 Nora Street
Barrowford
Lancashire
BB9 8NS

Location

Registered Address3b Tariff Street
Manchester
M1 2FF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
9 April 2013Application to strike the company off the register (3 pages)
9 April 2013Application to strike the company off the register (3 pages)
27 February 2013Registered office address changed from Modern English Suite Minshull House 47 Chorlton Street Manchester Manchester M1 3FY England on 27 February 2013 (2 pages)
27 February 2013Registered office address changed from Modern English Suite Minshull House 47 Chorlton Street Manchester Manchester M1 3FY England on 27 February 2013 (2 pages)
17 October 2012Compulsory strike-off action has been discontinued (1 page)
17 October 2012Compulsory strike-off action has been discontinued (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
22 March 2011Incorporation
Statement of capital on 2011-03-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
22 March 2011Incorporation
Statement of capital on 2011-03-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
22 March 2011Incorporation
Statement of capital on 2011-03-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)