Company NameBeatstream Box Office Limited
Company StatusActive
Company Number12100141
CategoryPrivate Limited Company
Incorporation Date12 July 2019(4 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMs Helen Fish
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVirgina House Great Ancoats Street
Manchester
M4 5AD
Director NameMr Matthew William Walsh
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVirgina House Great Ancoats Street
Manchester
M4 5AD
Director NameMr Mark Anthony Lee
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2019(1 week, 4 days after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunicorp Uk Xyz Building
Hardman Blvd
Manchester
M3 3AQ
Director NameMr Colin David Everitt
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2019(1 week, 5 days after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommunicorp Uk Xyz Building
Hardman Blvd
Manchester
M3 3AQ
Secretary NameMr Colin Everitt
StatusCurrent
Appointed24 July 2019(1 week, 5 days after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressCommunicorp Uk Xyz Building
Hardman Blvd
Manchester
M3 3AQ

Location

Registered AddressCommunicorp Uk Xyz Building
Hardman Blvd
Manchester
M3 3AQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Filing History

30 October 2020Confirmation statement made on 11 July 2020 with updates (4 pages)
17 April 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
26 March 2020Statement of capital following an allotment of shares on 6 March 2020
  • GBP 100
(4 pages)
11 October 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
11 October 2019Change of share class name or designation (2 pages)
29 July 2019Secretary's details changed for Mr Colin Everitt on 29 July 2019 (1 page)
29 July 2019Director's details changed for Mr Mark Lee on 29 July 2019 (2 pages)
29 July 2019Director's details changed for Mr Colin Everitt on 29 July 2019 (2 pages)
25 July 2019Appointment of Mr Colin Everitt as a director on 24 July 2019 (2 pages)
24 July 2019Registered office address changed from Virgina House Great Ancoats Street Manchester M4 5AD United Kingdom to Communicorp Uk Xyz Building Hardman Blvd Manchester M3 3AQ on 24 July 2019 (1 page)
24 July 2019Appointment of Mr Colin Everitt as a secretary on 24 July 2019 (2 pages)
24 July 2019Registered office address changed from Communicorp Uk Xyz Building Hardman Blvd Manchester M3 3AQ England to Communicorp Uk Xyz Building Hardman Blvd Manchester M3 3AQ on 24 July 2019 (1 page)
23 July 2019Appointment of Mr Mark Lee as a director on 23 July 2019 (2 pages)
12 July 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-07-12
  • GBP 2
(35 pages)