Liquidation
Company Information for BRITISH SEALED BEAMS LIMITED
11TH FLOOR, ONE TEMPLE ROW, BIRMINGHAM, B2 5LG,
|
Company Registration Number
00628256
Private Limited Company
Liquidation |
Company Name | |
---|---|
BRITISH SEALED BEAMS LIMITED | |
Legal Registered Office | |
11TH FLOOR ONE TEMPLE ROW BIRMINGHAM B2 5LG Other companies in W14 | |
Company Number | 00628256 | |
---|---|---|
Company ID Number | 00628256 | |
Date formed | 1959-05-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 19/12/2015 | |
Return next due | 16/01/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-05-05 13:37:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ABOLANLE ABIOYE |
||
BOYD JOHNSTON MUIR |
||
MARK ANDREW WEBBERLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CRAIG GEORGE DONALDSON |
Director | ||
TMF CORPORATE ADMINISTRATION SERVICES LIMITED |
Company Secretary | ||
SHANE PAUL NAUGHTON |
Director | ||
MAWLAW SECRETARIES LIMITED |
Company Secretary | ||
STEPHEN MARTIN COTTIS |
Director | ||
CHRISTOPHER CHARLES HOLDEN |
Director | ||
JACQUELINE LONG |
Director | ||
NORMAN CHARLES PORTER |
Director | ||
GEORGE WILLIAM ERIC DAVID EARLE |
Director | ||
GEOFFREY GITTER |
Director | ||
MELANIE RACHEL COX |
Company Secretary | ||
GEORGE MARSDEN SMITH |
Director | ||
DAVID RICHARD SHACKLEY |
Director | ||
DAVID MICHAEL STRINGER |
Company Secretary | ||
DAVID MICHAEL STRINGER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CROMWELL PUBLISHING LTD | Director | 2014-04-07 | CURRENT | 1991-12-10 | Dissolved 2016-03-29 | |
MERCURY STUDIOS FACTUAL LIMITED | Director | 2014-04-07 | CURRENT | 1992-08-06 | Active | |
MERCURY STUDIOS HOLDINGS LIMITED | Director | 2014-04-07 | CURRENT | 2002-01-15 | Active | |
MERCURY STUDIOS GROUP LIMITED | Director | 2014-04-07 | CURRENT | 2007-03-16 | Active | |
MERCURY STUDIOS PRODUCTIONS LIMITED | Director | 2014-04-07 | CURRENT | 2008-10-29 | Active | |
MERCURY STUDIOS MEDIA LIMITED | Director | 2014-04-07 | CURRENT | 1997-01-31 | Active | |
EMI GROUP SENIOR EXECUTIVE PENSION SCHEME TRUSTEE LIMITED | Director | 2012-09-28 | CURRENT | 1947-01-13 | Dissolved 2013-09-26 | |
VRL 9 LIMITED | Director | 2012-09-28 | CURRENT | 2000-04-26 | Dissolved 2016-03-29 | |
EMIG 5 LIMITED | Director | 2012-09-28 | CURRENT | 1979-09-19 | Dissolved 2016-03-29 | |
EMIG 6 LIMITED | Director | 2012-09-28 | CURRENT | 1973-09-11 | Dissolved 2016-03-29 | |
EMI GROUP SITES LIMITED | Director | 2012-09-28 | CURRENT | 1990-08-20 | Dissolved 2016-03-29 | |
EMI INVESTMENTS HOLLAND LIMITED | Director | 2012-09-28 | CURRENT | 1995-03-27 | Dissolved 2016-03-29 | |
EMI NOMINEES LIMITED | Director | 2012-09-28 | CURRENT | 1961-08-21 | Dissolved 2016-03-29 | |
EMI RECORDED MUSIC HOLDINGS (ITALY) LIMITED | Director | 2012-09-28 | CURRENT | 2007-11-07 | Dissolved 2016-03-29 | |
EMI RECORDED MUSIC HOLDINGS (UK) LIMITED | Director | 2012-09-28 | CURRENT | 2007-10-23 | Dissolved 2016-03-29 | |
EMI RECORDED MUSIC LIMITED | Director | 2012-09-28 | CURRENT | 1961-01-05 | Dissolved 2016-03-29 | |
EMI RECORDS GERMANY HOLDCO LIMITED | Director | 2012-09-28 | CURRENT | 2007-11-07 | Dissolved 2016-03-29 | |
EMI RECORDS ITALY HOLDCO LIMITED | Director | 2012-09-28 | CURRENT | 2007-11-07 | Dissolved 2016-03-29 | |
EMI CATALOGUE INVESTMENTS HOLLAND LIMITED | Director | 2012-09-28 | CURRENT | 1995-03-27 | Dissolved 2016-03-29 | |
EMI GROUP (S&E) LIMITED | Director | 2012-09-28 | CURRENT | 1959-10-05 | Dissolved 2016-03-29 | |
EMI GROUP AMERICA FINANCE LIMITED | Director | 2012-09-28 | CURRENT | 1989-08-22 | Dissolved 2016-03-29 | |
EMI GROUP DANISH INVESTMENTS LIMITED | Director | 2012-09-28 | CURRENT | 1989-09-12 | Dissolved 2016-03-29 | |
EMI GROUP FINANCE DENMARK LIMITED | Director | 2012-09-28 | CURRENT | 1989-09-12 | Dissolved 2016-03-29 | |
EMI GROUP NOMINEES LIMITED | Director | 2012-09-28 | CURRENT | 1946-09-02 | Dissolved 2016-03-29 | |
CIRCA DRTV LIMITED | Director | 2012-09-28 | CURRENT | 1999-05-19 | Dissolved 2016-03-29 | |
COMPLIANT SOFTWARE LIMITED | Director | 2012-09-28 | CURRENT | 1973-12-18 | Dissolved 2016-03-29 | |
ASSOCIATED VIRGIN RECORD LABELS LIMITED | Director | 2012-09-28 | CURRENT | 1988-12-02 | Dissolved 2016-12-27 | |
CIRCA RECORDS LIMITED | Director | 2012-09-28 | CURRENT | 1986-01-03 | Dissolved 2016-12-27 | |
INSIGHT MUSIC LIMITED | Director | 2012-09-28 | CURRENT | 1999-12-14 | Dissolved 2016-12-27 | |
VIRGIN MUSIC LIMITED | Director | 2012-09-28 | CURRENT | 1973-11-13 | Dissolved 2016-12-27 | |
VIRGIN STUDIOS LIMITED | Director | 2012-09-28 | CURRENT | 1975-06-02 | Dissolved 2016-12-27 | |
V.C. RECORDS LIMITED | Director | 2012-09-28 | CURRENT | 1974-04-29 | Dissolved 2016-12-27 | |
TEN RECORDS LIMITED | Director | 2012-09-28 | CURRENT | 1982-06-28 | Dissolved 2016-12-27 | |
SIREN RECORDS LIMITED | Director | 2012-09-28 | CURRENT | 1984-04-16 | Dissolved 2016-12-27 | |
RECORDSTORE LIMITED | Director | 2012-09-28 | CURRENT | 2005-07-04 | Dissolved 2016-12-27 | |
RECORDSTORE.CO.UK LIMITED | Director | 2012-09-28 | CURRENT | 2005-07-13 | Dissolved 2016-12-27 | |
EMI GROUP (MPR) LIMITED | Director | 2012-09-28 | CURRENT | 1992-03-03 | Dissolved 2016-12-27 | |
FAMOUS CHARISMA LABEL LIMITED | Director | 2012-09-28 | CURRENT | 1984-05-29 | Dissolved 2016-12-27 | |
FAMOUS CHARISMA LABEL LIMITED | Director | 2012-09-28 | CURRENT | 1984-05-29 | Dissolved 2016-12-27 | |
EMI GROUP PROPERTIES LIMITED | Director | 2012-09-28 | CURRENT | 1956-01-03 | Dissolved 2017-02-28 | |
EMI GLOBAL LIMITED | Director | 2012-09-28 | CURRENT | 1979-02-27 | Dissolved 2017-02-28 | |
EMI GROUP SENIOR EXECUTIVE PENSION TRUST LIMITED | Director | 2012-09-28 | CURRENT | 1991-05-16 | Dissolved 2017-01-24 | |
VIRGIN EG RECORDS LIMITED | Director | 2012-09-28 | CURRENT | 1969-08-29 | Dissolved 2017-02-28 | |
ABBEY ROAD STUDIOS LIMITED | Director | 2012-09-28 | CURRENT | 1947-06-14 | Active | |
DELTA HOLDINGS B.V. | Director | 2012-09-28 | CURRENT | 2004-10-01 | Converted / Closed | |
EMI GROUP INTERNATIONAL HOLDINGS LIMITED | Director | 2012-09-28 | CURRENT | 1979-01-04 | Active | |
EMI RECORDED MUSIC (CHILE) LIMITED | Director | 2012-09-28 | CURRENT | 2012-02-02 | Active - Proposal to Strike off | |
EGW USD | Director | 2012-09-28 | CURRENT | 2012-06-15 | Active - Proposal to Strike off | |
SACRED HEART RECORDS LIMITED | Director | 2012-09-28 | CURRENT | 1990-10-29 | Active | |
UMG SUPPLY CHAIN LIMITED | Director | 2012-09-28 | CURRENT | 1995-03-27 | Active | |
THORN EMI LIMITED | Director | 2012-09-28 | CURRENT | 1996-02-13 | Active | |
EMI GROUP HOLDINGS B.V. | Director | 2012-09-28 | CURRENT | 2004-10-01 | Active | |
EMI GROUP WORLDWIDE | Director | 2012-09-28 | CURRENT | 1996-02-13 | Active | |
EMI (IP) LIMITED | Director | 2012-09-28 | CURRENT | 2000-04-26 | Active | |
EMI GROUP WORLDWIDE HOLDINGS LIMITED | Director | 2012-09-28 | CURRENT | 2007-04-25 | Active | |
EMI GROUP (NEWCO) LIMITED | Director | 2012-09-28 | CURRENT | 2011-10-06 | Active | |
VIRGIN RECORDS LIMITED | Director | 2012-09-28 | CURRENT | 1972-09-08 | Active | |
VIRGIN RECORDS OVERSEAS LIMITED | Director | 2012-09-28 | CURRENT | 1938-01-05 | Active | |
VIRGIN MUSIC GROUP | Director | 2012-09-28 | CURRENT | 1988-05-17 | Active | |
JOHN TAYLOR,DUNFORD & CO.LIMITED | Director | 2012-09-28 | CURRENT | 1906-04-11 | Active | |
IMET (21) LIMITED | Director | 2012-09-28 | CURRENT | 1896-07-14 | Active | |
EMI LIMITED | Director | 2012-09-28 | CURRENT | 1897-07-14 | Active | |
EMI GROUP LIMITED | Director | 2012-09-28 | CURRENT | 1928-03-29 | Active | |
EMI UK HOLDINGS | Director | 2012-09-28 | CURRENT | 1931-04-20 | Active | |
EMI GROUP HAYES LIMITED | Director | 2012-09-28 | CURRENT | 1948-01-20 | Active | |
EMI GROUP ELECTRONICS LIMITED | Director | 2012-09-28 | CURRENT | 1948-11-25 | Active | |
EMI GROUP FINANCE LIMITED | Director | 2012-09-28 | CURRENT | 1964-05-22 | Active | |
ELECTRIC AND MUSICAL INDUSTRIES LIMITED | Director | 2012-09-28 | CURRENT | 1934-05-11 | Active | |
E.M.I. OVERSEAS HOLDINGS LIMITED | Director | 2012-09-28 | CURRENT | 1946-01-16 | Active | |
LAMP CAPS LIMITED | Director | 2012-09-28 | CURRENT | 1922-11-13 | Active | |
LAMP METALS LIMITED | Director | 2012-09-28 | CURRENT | 1961-10-19 | Active | |
UNIVERSAL MUSIC DIRECT LIMITED | Director | 2012-09-28 | CURRENT | 1999-09-13 | Active | |
EMI RECORDS FRANCE HOLDCO LIMITED | Director | 2012-09-28 | CURRENT | 2007-10-22 | Active - Proposal to Strike off | |
ATMOSPHERE APPAREL LIMITED | Director | 2008-04-04 | CURRENT | 2002-08-06 | Dissolved 2015-05-12 | |
UNIVERSAL SRG ENTERPRISES LIMITED | Director | 2008-03-20 | CURRENT | 1994-04-25 | Dissolved 2016-03-29 | |
UNIVERSAL SRG SCREEN HOLDINGS LIMITED | Director | 2008-03-20 | CURRENT | 1992-05-29 | Dissolved 2016-03-29 | |
BRAVADO RETAIL & LICENSING LIMITED | Director | 2008-03-20 | CURRENT | 1992-10-30 | Dissolved 2016-03-29 | |
UNIVERSAL MUSIC NEIGHBOURING RIGHTS LIMITED | Director | 2008-03-20 | CURRENT | 1996-03-19 | Active | |
UNIVERSAL SRG STUDIOS LIMITED | Director | 2008-03-20 | CURRENT | 1995-04-27 | Active - Proposal to Strike off | |
CONCESSIONS MANAGEMENT INTERNATIONAL LIMITED | Director | 2008-03-20 | CURRENT | 1988-02-03 | Active | |
BRAVADO INTERNATIONAL GROUP LIMITED | Director | 2008-03-20 | CURRENT | 1992-10-12 | Active | |
ANGEL BOOKS LIMITED | Director | 2008-03-20 | CURRENT | 1996-05-13 | Active - Proposal to Strike off | |
TRINIFOLD MANAGEMENT LIMITED | Director | 2008-03-20 | CURRENT | 1974-01-02 | Active | |
TWENTY-FIRST ARTISTS LIMITED | Director | 2008-03-20 | CURRENT | 1981-10-02 | Active - Proposal to Strike off | |
TRINIFOLD MUSIC LIMITED | Director | 2008-03-20 | CURRENT | 1983-12-29 | Active | |
ESTUPENDO RECORDS LIMITED | Director | 2008-03-20 | CURRENT | 1996-11-15 | Active | |
HELTER SKELTER AGENCY LIMITED | Director | 2008-03-20 | CURRENT | 1998-03-06 | Active - Proposal to Strike off | |
V2 TV LIMITED | Director | 2007-09-26 | CURRENT | 2004-06-09 | Dissolved 2016-12-27 | |
V2 MATRIX LIMITED | Director | 2007-09-26 | CURRENT | 1996-05-20 | Dissolved 2017-02-28 | |
UNIVERSAL SRG GROUP LIMITED | Director | 2007-09-26 | CURRENT | 1934-02-02 | Active | |
UNIVERSAL MUSIC HOLDINGS LIMITED | Director | 2005-03-23 | CURRENT | 2005-01-27 | Active | |
EVENTIM LIVE UK LIMITED | Director | 2004-11-15 | CURRENT | 1965-09-15 | Active | |
UNIVERSAL MUSIC HOLDINGS (UK) LIMITED | Director | 2004-10-26 | CURRENT | 1938-03-11 | Active - Proposal to Strike off | |
UNIVERSAL-MCA MUSIC (UK) LIMITED | Director | 2001-01-12 | CURRENT | 1967-10-24 | Active | |
UNIVERSAL MUSIC (UK) HOLDINGS LIMITED | Director | 1999-02-01 | CURRENT | 1997-06-09 | Active | |
BACKCITE LIMITED | Director | 1999-02-01 | CURRENT | 1989-03-10 | Active - Proposal to Strike off | |
UNIVERSAL MUSIC GROUP INTERNATIONAL LIMITED | Director | 1999-02-01 | CURRENT | 1983-12-15 | Active | |
MAKEBACK LIMITED | Director | 1999-02-01 | CURRENT | 1954-07-28 | Active - Proposal to Strike off | |
UNIVERSAL MUSIC LEISURE LIMITED | Director | 1999-02-01 | CURRENT | 1997-06-10 | Active | |
TSS SOLUTIONS LTD | Director | 2016-02-25 | CURRENT | 2001-10-19 | Liquidation | |
CARMELITE PROPERTY MANAGEMENT LIMITED | Director | 2016-01-29 | CURRENT | 1996-03-29 | Liquidation | |
THORN (IP) LIMITED | Director | 2016-01-29 | CURRENT | 1995-10-17 | Liquidation | |
THORN LIMITED | Director | 2016-01-29 | CURRENT | 2009-04-01 | Liquidation | |
CARMELITE INVESTMENTS LIMITED | Director | 2016-01-29 | CURRENT | 1998-05-05 | Liquidation | |
CARMELITE FINANCE LIMITED | Director | 2016-01-29 | CURRENT | 1998-05-05 | Liquidation | |
CARMELITE CAPITAL LIMITED | Director | 2016-01-29 | CURRENT | 1998-04-28 | Liquidation | |
STANHOPE PENSION SERVICES LIMITED | Director | 2012-10-01 | CURRENT | 1996-10-24 | Liquidation | |
PLESSEY HOLDINGS LIMITED | Director | 2012-01-06 | CURRENT | 1958-08-12 | Active | |
TRAFFIC SIGNALS U.K. LIMITED | Director | 2011-07-29 | CURRENT | 1995-06-09 | Dissolved 2014-03-06 | |
REGENT ESCROW LIMITED. | Director | 2011-07-29 | CURRENT | 2003-02-07 | Dissolved 2014-04-01 | |
M (DGP1) LIMITED | Director | 2011-07-29 | CURRENT | 1998-04-14 | Dissolved 2015-11-10 | |
M (DGP2) LIMITED | Director | 2011-07-29 | CURRENT | 1998-04-14 | Dissolved 2015-11-13 | |
ASSOCIATED ELECTRICAL INDUSTRIES LIMITED | Director | 2011-07-29 | CURRENT | 1899-07-10 | Active | |
THE ALAN CAMPBELL GROUP LIMITED | Director | 2011-07-29 | CURRENT | 1978-06-15 | Liquidation | |
ENGLISH ELECTRIC COMPANY,LIMITED(THE) | Director | 2011-07-29 | CURRENT | 1918-12-14 | Active | |
ENHANCE COMMUNICATIONS LIMITED | Director | 2011-07-29 | CURRENT | 1958-05-06 | Active | |
TELENT SPV LIMITED | Director | 2011-07-29 | CURRENT | 2008-10-08 | Active - Proposal to Strike off | |
MP SOFTWARE INTERNATIONAL LIMITED | Director | 2011-07-29 | CURRENT | 1989-10-25 | Liquidation | |
M COMMUNICATIONS INTERNATIONAL HOLDINGS LIMITED | Director | 2011-07-29 | CURRENT | 1987-12-09 | Active | |
M (BRUTON STREET) | Director | 2011-07-29 | CURRENT | 2000-12-21 | Liquidation | |
TELENT (UK) LIMITED | Director | 2011-07-29 | CURRENT | 1936-11-12 | Active | |
TELENT COMMUNICATIONS HOLDINGS LIMITED | Director | 2011-07-29 | CURRENT | 1936-10-01 | Active | |
ROADSIDE TECHNOLOGY SERVICES LIMITED | Director | 2011-07-29 | CURRENT | 1950-10-10 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 22/04/24 FROM 4 Pancras Square London N1C 4AG United Kingdom | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation declaration of solvency | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
AD01 | REGISTERED OFFICE CHANGED ON 22/04/24 FROM 4 Pancras Square London N1C 4AG United Kingdom | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
CONFIRMATION STATEMENT MADE ON 21/12/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/23, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | |
CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES | |
AD04 | Register(s) moved to registered office address 4 Pancras Square London N1C 4AG | |
CH01 | Director's details changed for Mr Boyd Johnston Muir on 2018-07-23 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS ABOLANLE ABIOYE on 2018-07-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/18 FROM 364-366 Kensington High Street London W14 8NS | |
PSC05 | Change of details for Emi Group Limited as a person with significant control on 2018-07-23 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
LATEST SOC | 21/12/17 STATEMENT OF CAPITAL;GBP 1000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/12/16 STATEMENT OF CAPITAL;GBP 1000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG GEORGE DONALDSON | |
AP01 | DIRECTOR APPOINTED MR MARK ANDREW WEBBERLEY | |
LATEST SOC | 21/12/15 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 19/12/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 19/12/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
AA01 | Previous accounting period extended from 30/11/13 TO 31/12/13 | |
LATEST SOC | 02/01/14 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 19/12/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/12 | |
CH01 | Director's details changed for Mr Boyd Johnston Muir on 2013-02-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/13 FROM 27 Wrights Lane London W8 5SW | |
AR01 | 19/12/12 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED | |
AP03 | SECRETARY APPOINTED MRS ABOLANLE ABIOYE | |
AP01 | DIRECTOR APPOINTED MR BOYD JOHNSTON MUIR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHANE NAUGHTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHANE NAUGHTON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11 | |
AD02 | SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM | |
AR01 | 19/12/11 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 23/08/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED | |
AP04 | CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED | |
AD02 | SAIL ADDRESS CHANGED FROM: 201 BISHOPSGATE LONDON EC2M 3AF | |
AR01 | 19/12/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN COTTIS | |
AP01 | DIRECTOR APPOINTED MR SHANE PAUL NAUGHTON | |
AR01 | 19/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARTIN COTTIS / 01/10/2009 | |
AD02 | SAIL ADDRESS CREATED | |
AA | 30/11/08 TOTAL EXEMPTION FULL | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MAWLAW SECRETARIES LIMITED / 02/02/2009 | |
363a | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03 | |
363a | RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02 | |
287 | REGISTERED OFFICE CHANGED ON 04/06/03 FROM: 4 TENTERDEN STREET LONDON W1A 2AY | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01 | |
363a | RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS |
Notices to Creditors | 2024-04-15 |
Appointment of Liquidators | 2024-04-15 |
Resolutions for Winding-up | 2024-04-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRITISH SEALED BEAMS LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BRITISH SEALED BEAMS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |