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

BEAUMONT STREET STUDIOS LIMITED

LONDON, ENGLAND, N3,
Company Registration Number
02189926
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved

Dissolved 2013-12-03

Company Overview

About Beaumont Street Studios Ltd
BEAUMONT STREET STUDIOS LIMITED was founded on 1987-11-06 and had its registered office in London. The company was dissolved on the 2013-12-03 and is no longer trading or active.

Key Data
Company Name
BEAUMONT STREET STUDIOS LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Previous Names
BEAUMONT STREET RECORDING STUDIO LIMITED20/09/1994
Filing Information
Company Number 02189926
Date formed 1987-11-06
Country England
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Dissolved
Lastest accounts 2008-03-31
Date Dissolved 2013-12-03
Type of accounts SMALL
Last Datalog update: 2015-05-21 01:28:49
Primary Source:Companies House
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 BEAUMONT STREET STUDIOS LIMITED

Current Directors
Officer Role Date Appointed
GEORGE MATHESON
Company Secretary 1999-04-21
GEORGE MATHESON
Director 1998-06-03
REUBEN MCTAIR
Director 2000-07-19
DEXTER ROBERTS
Director 1994-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH JEFFREY
Director 2006-02-22 2006-11-29
CHRISTOPHER JOHN PELTIER
Director 2003-04-16 2005-05-15
JULIE ANN MARIE BELLAFONTE
Director 2001-07-18 2002-12-01
ARTNEL GLENTON JOHNSON
Director 1991-09-29 2000-10-31
ALAN SIMMONS
Director 1998-06-03 1999-06-16
MILLICENT THERESA BROWN
Company Secretary 1993-02-25 1999-04-21
TREVOR RUSSELL
Director 1995-03-29 1999-04-21
TERRY PRIMUS
Director 1996-06-06 1998-05-29
SAMUEL ROBERTS
Director 1995-03-29 1997-08-04
REUBEN MCTAIR
Director 1991-09-29 1997-06-04
RENE SEREN-DAT
Director 1996-06-06 1997-06-04
CARL AMBROSE
Director 1991-09-29 1996-06-06
JAY BELL
Director 1993-02-25 1996-06-06
MILLICENT THERESA BROWN
Director 1991-09-29 1995-03-29
AVNI FERGUSSON-NICOL
Director 1993-02-25 1995-03-29
ERROL ANTHONY BABB
Director 1991-09-29 1994-02-24
ARTNEL GLENTON JOHNSON
Company Secretary 1991-09-29 1993-02-25
ALLAN JULIAN
Director 1991-09-29 1993-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE MATHESON THE DEWSBURY PIONEERS COMMUNITY INTEREST COMPANY Director 2015-01-15 CURRENT 2015-01-15 Dissolved 2017-05-02

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
2013-12-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-09-034.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-08-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/08/2013
2013-04-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/02/2013
2012-11-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/08/2012
2012-03-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/02/2012
2011-11-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/08/2011
2011-03-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/02/2011
2010-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2010 FROM UNIT F50 THE MEDIA CENTRE NORTHUMBERLAND STREET HUDDERSFIELD WEST YORKSHIRE HD1 1RL
2010-03-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-03-034.20STATEMENT OF AFFAIRS/4.19
2010-03-03LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2009-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2009 FROM ST PETERS CHAMBERS ST PETERS STREET HUDDERSFIELD HD1 1RA
2009-11-25AR0129/09/09 NO MEMBER LIST
2008-12-12363aANNUAL RETURN MADE UP TO 29/09/08
2008-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-08363sANNUAL RETURN MADE UP TO 29/09/07
2007-11-07288bDIRECTOR RESIGNED
2006-10-23363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-23363sANNUAL RETURN MADE UP TO 29/09/06
2006-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-05-15288aNEW DIRECTOR APPOINTED
2005-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-10-24363sANNUAL RETURN MADE UP TO 29/09/05
2005-05-26288bDIRECTOR RESIGNED
2004-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-10-19363sANNUAL RETURN MADE UP TO 29/09/04
2004-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-12-05288aNEW DIRECTOR APPOINTED
2003-11-01363sANNUAL RETURN MADE UP TO 29/09/03
2003-03-02288bDIRECTOR RESIGNED
2002-11-06363(287)REGISTERED OFFICE CHANGED ON 06/11/02
2002-11-06363sANNUAL RETURN MADE UP TO 29/09/02
2002-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-02-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-10-22363(287)REGISTERED OFFICE CHANGED ON 22/10/01
2001-10-22363sANNUAL RETURN MADE UP TO 29/09/01
2001-09-21288aNEW DIRECTOR APPOINTED
2001-09-21287REGISTERED OFFICE CHANGED ON 21/09/01 FROM: KIRKLEES MEDIA CENTRE 7 NORTHUMBERLAND STREET HUDDERSFIELD HD1 1RL
2001-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-11-21288bDIRECTOR RESIGNED
2000-11-03AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-05363sANNUAL RETURN MADE UP TO 29/09/00
2000-08-23288aNEW DIRECTOR APPOINTED
2000-01-31AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-26363sANNUAL RETURN MADE UP TO 29/09/99
1999-08-27288bDIRECTOR RESIGNED
1999-07-21288bSECRETARY RESIGNED
1999-07-21288aNEW SECRETARY APPOINTED
1999-07-21288bDIRECTOR RESIGNED
1999-07-14395PARTICULARS OF MORTGAGE/CHARGE
1998-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-10-27288aNEW DIRECTOR APPOINTED
1998-10-27363sANNUAL RETURN MADE UP TO 29/09/98
1998-10-27288aNEW DIRECTOR APPOINTED
1998-06-05288bDIRECTOR RESIGNED
1998-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1998-02-27225ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/03/98
1997-10-24363(288)DIRECTOR RESIGNED
1997-10-24363sANNUAL RETURN MADE UP TO 29/09/97
1997-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-10-28363sANNUAL RETURN MADE UP TO 29/09/96
1996-08-06288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
9231 - Artistic & literary creation etc



Licences & Regulatory approval
We could not find any licences issued to BEAUMONT STREET STUDIOS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-07-24
Fines / Sanctions
No fines or sanctions have been issued against BEAUMONT STREET STUDIOS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-07-14 Outstanding MIDLAND BANK PLC
EQUIPMENT CHARGE 1996-05-23 Outstanding THE COUNCIL OF THE BOROUGH OF KIRKLEES
Intangible Assets
Patents
We have not found any records of BEAUMONT STREET STUDIOS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEAUMONT STREET STUDIOS LIMITED
Trademarks
We have not found any records of BEAUMONT STREET STUDIOS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEAUMONT STREET STUDIOS 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 (9231 - Artistic & literary creation etc) as BEAUMONT STREET STUDIOS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BEAUMONT STREET STUDIOS 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyBEAUMONT STREET STUDIOS LIMITEDEvent Date2013-07-19
Notice is hereby given, pursuant to Rule 4.126(1) of The Insolvency Rules 1986 (as amended), that the Joint Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insovlency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding up has been conducted and the property of the Company disposed of. The meetings will be held at Gable House, 239 Regents Park Road, London, N3 3LF on 30 August 2013 at 11.00am (members) and 11.30am (creditors). In order to be entitled to vote at the meeting, members and creditors must lodge their proxies with the Joint Liquidators at Gable House, 239 Regents Park Road, London N3 3LF, not later than 12.00 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 23 February 2010. Office Holder details: Harold J Sorsky, (IP No. 5398) and Stella Davis, (IP No. 9585) both of Streets SPW Plc, Gable House, 239 Regents Park Road, London N3 3LF For further details contact: businessrecovery@streetsspwca.co.uk Tel: 020 8371 5000. Alternative contact: sue@spwca.com Harold J Sorsky and Stella Davis , Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEAUMONT STREET STUDIOS 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 BEAUMONT STREET STUDIOS 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.