Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEGGARS GROUP MEDIA LIMITED
Company Information for

BEGGARS GROUP MEDIA LIMITED

17/19 ALMA ROAD, LONDON, SW18 1AA,
Company Registration Number
01414048
Private Limited Company
Active

Company Overview

About Beggars Group Media Ltd
BEGGARS GROUP MEDIA LIMITED was founded on 1979-02-09 and has its registered office in . The organisation's status is listed as "Active". Beggars Group Media Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BEGGARS GROUP MEDIA LIMITED
 
Legal Registered Office
17/19 ALMA ROAD
LONDON
SW18 1AA
Other companies in SW18
 
Previous Names
BEGGAR'S BANQUET RECORDS LIMITED29/03/2010
Filing Information
Company Number 01414048
Company ID Number 01414048
Date formed 1979-02-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
Last Datalog update: 2024-01-05 06:49:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEGGARS GROUP MEDIA LIMITED
Is this data useful to you?
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.

Company Officers of BEGGARS GROUP MEDIA LIMITED

Current Directors
Officer Role Date Appointed
KATHLEEN MARY DOHERTY
Director 2010-05-11
NEELA EBBETT
Director 2013-12-04
MARTIN CHARLES MILLS
Director 1991-12-31
PAUL MICHAEL REDDING
Director 2013-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL PETER BOLT
Company Secretary 1991-12-31 2013-12-04
NIGEL PETER BOLT
Director 1991-12-31 2013-12-04
ROGER MICHAEL TRUST
Director 1995-01-01 2010-05-11
EWEN JAMES WYLLIE
Director 1991-12-31 2010-03-10
JOHN DEREK EMPSON
Director 1995-01-01 1996-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEELA EBBETT WIIIJA RECORDS LIMITED Director 2013-12-04 CURRENT 1988-04-08 Active - Proposal to Strike off
NEELA EBBETT TOO PURE LIMITED Director 2013-12-04 CURRENT 1991-07-17 Active
NEELA EBBETT BEGGARS UK LIMITED Director 2013-12-04 CURRENT 1979-02-09 Active
NEELA EBBETT BEGGARS GROUP LIMITED Director 2013-12-04 CURRENT 1979-02-09 Active
NEELA EBBETT MANTRA RECORDINGS LIMITED Director 2013-12-04 CURRENT 1988-07-05 Active - Proposal to Strike off
NEELA EBBETT BEGGARS GROUP DIGITAL LIMITED Director 2013-12-04 CURRENT 1995-07-28 Active
NEELA EBBETT MATADOR RECORDS LIMITED Director 2013-12-04 CURRENT 1996-08-29 Active
NEELA EBBETT PLAYLOUDERECORDINGS LIMITED Director 2013-12-04 CURRENT 2006-01-12 Active
NEELA EBBETT 4 A.D. LIMITED Director 2013-09-04 CURRENT 1979-11-12 Active
NEELA EBBETT STORM ENTERPRISES LIMITED Director 2009-11-18 CURRENT 2009-11-18 Dissolved 2013-08-13
NEELA EBBETT 83 CANFIELD GARDENS LIMITED Director 2005-10-27 CURRENT 2005-07-26 Active
MARTIN CHARLES MILLS THE ASSOCIATION OF INDEPENDENT MUSIC LIMITED Director 2017-09-28 CURRENT 1998-12-18 Active
MARTIN CHARLES MILLS YOUNG TURKS LIMITED Director 2015-12-02 CURRENT 2009-02-25 Dissolved 2017-04-25
MARTIN CHARLES MILLS YOUNG RECORDINGS LIMITED Director 2014-01-20 CURRENT 2014-01-20 Active
MARTIN CHARLES MILLS 4AD SONGS LIMITED Director 2013-02-04 CURRENT 2013-02-04 Active
MARTIN CHARLES MILLS YOUNG MUSIC PUBLISHING LIMITED Director 2011-12-08 CURRENT 2011-03-09 Active
MARTIN CHARLES MILLS BEGGARS MUSIC LIMITED Director 2010-06-24 CURRENT 2010-06-24 Active
MARTIN CHARLES MILLS ROUGH TRADE RETAIL (UK) LIMITED Director 2008-07-23 CURRENT 2006-09-25 Active
MARTIN CHARLES MILLS MERLIN (UK SERVICES) LIMITED Director 2008-03-04 CURRENT 2008-03-04 Active
MARTIN CHARLES MILLS ROUGH TRADE RECORDS LIMITED Director 2007-07-23 CURRENT 2000-04-12 Active
MARTIN CHARLES MILLS ALMA ROAD MUSIC LTD Director 2006-02-16 CURRENT 2006-02-16 Active
MARTIN CHARLES MILLS PLAYLOUDERECORDINGS LIMITED Director 2006-01-18 CURRENT 2006-01-12 Active
MARTIN CHARLES MILLS MATADOR RECORDS LIMITED Director 2002-10-29 CURRENT 1996-08-29 Active
MARTIN CHARLES MILLS 4AD MUSIC LIMITED Director 2000-10-19 CURRENT 2000-01-27 Active
MARTIN CHARLES MILLS PLAYLOUDER LIMITED Director 2000-09-25 CURRENT 1999-11-25 Active
MARTIN CHARLES MILLS BIDCALL LIMITED Director 2000-09-25 CURRENT 2000-01-19 Active
MARTIN CHARLES MILLS XL MUSIC LIMITED Director 1999-04-26 CURRENT 1999-03-31 Active
MARTIN CHARLES MILLS HERO MUSIC LIMITED Director 1998-11-12 CURRENT 1998-11-05 Active
MARTIN CHARLES MILLS MOWAX LABELS LIMITED Director 1998-11-11 CURRENT 1998-04-14 Active
MARTIN CHARLES MILLS DERRIERE LE GARAGE LIMITED Director 1998-04-21 CURRENT 1998-01-23 Active
MARTIN CHARLES MILLS BEGGARS GROUP DIGITAL LIMITED Director 1997-04-07 CURRENT 1995-07-28 Active
MARTIN CHARLES MILLS XL RECORDINGS LIMITED Director 1996-04-01 CURRENT 1995-11-15 Active
MARTIN CHARLES MILLS WIIIJA RECORDS LIMITED Director 1995-10-02 CURRENT 1988-04-08 Active - Proposal to Strike off
MARTIN CHARLES MILLS TOO PURE MUSIC LIMITED Director 1993-08-05 CURRENT 1993-01-28 Active
MARTIN CHARLES MILLS TOO PURE LIMITED Director 1993-02-25 CURRENT 1991-07-17 Active
MARTIN CHARLES MILLS 4 A.D. LIMITED Director 1991-12-31 CURRENT 1979-11-12 Active
MARTIN CHARLES MILLS BEGGARS UK LIMITED Director 1991-12-31 CURRENT 1979-02-09 Active
MARTIN CHARLES MILLS BEGGARS GROUP LIMITED Director 1991-12-31 CURRENT 1979-02-09 Active
MARTIN CHARLES MILLS MANTRA RECORDINGS LIMITED Director 1991-08-28 CURRENT 1988-07-05 Active - Proposal to Strike off
PAUL MICHAEL REDDING WIIIJA RECORDS LIMITED Director 2013-12-04 CURRENT 1988-04-08 Active - Proposal to Strike off
PAUL MICHAEL REDDING TOO PURE LIMITED Director 2013-12-04 CURRENT 1991-07-17 Active
PAUL MICHAEL REDDING XL RECORDINGS LIMITED Director 2013-12-04 CURRENT 1995-11-15 Active
PAUL MICHAEL REDDING ROUGH TRADE RECORDS LIMITED Director 2013-12-04 CURRENT 2000-04-12 Active
PAUL MICHAEL REDDING 4 A.D. LIMITED Director 2013-12-04 CURRENT 1979-11-12 Active
PAUL MICHAEL REDDING MANTRA RECORDINGS LIMITED Director 2013-12-04 CURRENT 1988-07-05 Active - Proposal to Strike off
PAUL MICHAEL REDDING BEGGARS GROUP DIGITAL LIMITED Director 2013-12-04 CURRENT 1995-07-28 Active
PAUL MICHAEL REDDING PLAYLOUDERECORDINGS LIMITED Director 2013-12-04 CURRENT 2006-01-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-08-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-07-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-07-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-12AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-03AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-03AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-05AP01DIRECTOR APPOINTED MS NEELA EBBETT
2013-12-05AP01DIRECTOR APPOINTED MR PAUL MICHAEL REDDING
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BOLT
2013-12-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY NIGEL BOLT
2013-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-01-16AR0131/12/12 ANNUAL RETURN FULL LIST
2012-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-01-05AR0131/12/11 ANNUAL RETURN FULL LIST
2011-11-29CH01Director's details changed for Mr Nigel Peter Bolt on 2011-11-28
2011-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-01-17AR0131/12/10 ANNUAL RETURN FULL LIST
2010-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-06-17MG04Declaration that part of the property/undertaking: released/ceased /whole /charge no 3
2010-05-12AP01DIRECTOR APPOINTED MS KATHLEEN MARY DOHERTY
2010-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ROGER TRUST
2010-03-29RES15CHANGE OF NAME 10/03/2010
2010-03-29CERTNMCOMPANY NAME CHANGED BEGGAR'S BANQUET RECORDS LIMITED CERTIFICATE ISSUED ON 29/03/10
2010-03-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR EWEN WYLLIE
2010-01-04AR0131/12/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / EWEN JAMES WYLLIE / 01/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER MICHAEL TRUST / 01/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHARLES MILLS / 01/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETER BOLT / 01/01/2010
2010-01-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL PETER BOLT / 01/01/2010
2009-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-11-26RES15CHANGE OF NAME 16/11/2009
2009-11-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2009-01-19363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2008-01-03363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-08-14395PARTICULARS OF MORTGAGE/CHARGE
2007-01-22363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2006-01-18363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-07-25244DELIVERY EXT'D 3 MTH 31/12/04
2005-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2005-01-14363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-08-13244DELIVERY EXT'D 3 MTH 31/12/03
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2004-01-16363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-09-08244DELIVERY EXT'D 3 MTH 31/12/02
2003-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2003-01-17363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-02244DELIVERY EXT'D 3 MTH 31/12/01
2002-08-20AUDAUDITOR'S RESIGNATION
2002-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2002-02-13363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-17244DELIVERY EXT'D 3 MTH 31/12/00
2001-02-08363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-02-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-10-02244DELIVERY EXT'D 3 MTH 31/12/99
2000-02-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98
2000-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-24363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-20288cDIRECTOR'S PARTICULARS CHANGED
1999-10-18244DELIVERY EXT'D 3 MTH 31/12/98
1999-03-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97
1999-01-28363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
592 - Sound recording and music publishing activities
59200 - Sound recording and music publishing activities




Licences & Regulatory approval
We could not find any licences issued to BEGGARS GROUP MEDIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BEGGARS GROUP MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE OVER INTELLECTUAL PROPERTY RIGHTS 2007-08-14 ALL of the property or undertaking has been released from charge COUTTS & COMPANY
MORTGAGE DEBENTURE 1989-08-25 Outstanding COUTTS & COMPANY
LETTER OF SET OFF 1983-02-16 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 BEGGARS GROUP MEDIA LIMITED

Intangible Assets
Patents
We have not found any records of BEGGARS GROUP MEDIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEGGARS GROUP MEDIA LIMITED
Trademarks
We have not found any records of BEGGARS GROUP MEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEGGARS GROUP MEDIA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59200 - Sound recording and music publishing activities) as BEGGARS GROUP MEDIA LIMITED are:

AUDIOGO LIMITED £ 192,044
PHONOGRAPHIC PERFORMANCE LIMITED £ 23,118
THE FORENSIC PSYCHOLOGY AGENCY LIMITED £ 6,640
TALKING NEWSPAPER ENTERPRISES LIMITED £ 6,588
SOUND ADVICE LIMITED £ 4,738
TANGENT MANAGEMENT LIMITED £ 4,287
ALEXANDER BLACK LIMITED £ 3,331
OAKHILL PUBLISHING LIMITED £ 3,227
OUT OF THE ARK LIMITED £ 3,113
SOUNDHOUSE MEDIA LIMITED £ 2,300
AUDIOGO LIMITED £ 3,787,057
PHONOGRAPHIC PERFORMANCE LIMITED £ 1,076,861
OAKHILL PUBLISHING LIMITED £ 654,432
SOUND ADVICE LIMITED £ 406,021
BOLINDA UK LTD £ 256,872
PURE RECORDS (YORKSHIRE) LIMITED £ 160,673
CREATIVE ARTISTS AGENCY UK LIMITED £ 133,695
2110 LIMITED £ 131,233
TUBE UK LIMITED £ 125,548
WYSE MEDIA (UK) LTD £ 107,925
AUDIOGO LIMITED £ 3,787,057
PHONOGRAPHIC PERFORMANCE LIMITED £ 1,076,861
OAKHILL PUBLISHING LIMITED £ 654,432
SOUND ADVICE LIMITED £ 406,021
BOLINDA UK LTD £ 256,872
PURE RECORDS (YORKSHIRE) LIMITED £ 160,673
CREATIVE ARTISTS AGENCY UK LIMITED £ 133,695
2110 LIMITED £ 131,233
TUBE UK LIMITED £ 125,548
WYSE MEDIA (UK) LTD £ 107,925
AUDIOGO LIMITED £ 3,787,057
PHONOGRAPHIC PERFORMANCE LIMITED £ 1,076,861
OAKHILL PUBLISHING LIMITED £ 654,432
SOUND ADVICE LIMITED £ 406,021
BOLINDA UK LTD £ 256,872
PURE RECORDS (YORKSHIRE) LIMITED £ 160,673
CREATIVE ARTISTS AGENCY UK LIMITED £ 133,695
2110 LIMITED £ 131,233
TUBE UK LIMITED £ 125,548
WYSE MEDIA (UK) LTD £ 107,925
Outgoings
Business Rates/Property Tax
No properties were found where BEGGARS GROUP MEDIA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEGGARS GROUP MEDIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEGGARS GROUP MEDIA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.