DAY AT THE BEACH LIMITED

DAY AT THE BEACH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDAY AT THE BEACH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02893265
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DAY AT THE BEACH LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is DAY AT THE BEACH LIMITED located?

    Registered Office Address
    85 Stoke Newington Church Street
    London
    N16 0AS
    Undeliverable Registered Office AddressNo

    What were the previous names of DAY AT THE BEACH LIMITED?

    Previous Company Names
    Company NameFromUntil
    DAY AT THE BEACH PRODUCTIONS LIMITEDJun 01, 1994Jun 01, 1994
    FRUITGATE PRODUCTIONS LIMITEDJan 31, 1994Jan 31, 1994

    What are the latest accounts for DAY AT THE BEACH LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for DAY AT THE BEACH LIMITED?

    Last Confirmation Statement Made Up ToJan 31, 2026
    Next Confirmation Statement DueFeb 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2025
    OverdueNo

    What are the latest filings for DAY AT THE BEACH LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    8 pagesAA

    Confirmation statement made on Jan 31, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    8 pagesAA

    Director's details changed for Mr Mark Andrew Bushman on Jun 20, 2024

    2 pagesCH01

    Change of details for Mr Mark Andrew Bushman as a person with significant control on Jun 20, 2024

    2 pagesPSC04

    Confirmation statement made on Jan 31, 2024 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    8 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Jan 31, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on Jan 31, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    8 pagesAA

    Confirmation statement made on Jan 31, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    9 pagesAA

    Confirmation statement made on Jan 31, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    8 pagesAA

    Confirmation statement made on Jan 31, 2019 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    8 pagesAA

    Confirmation statement made on Jan 31, 2018 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    8 pagesAA

    Confirmation statement made on Jan 31, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Annual return made up to Jan 31, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 08, 2016

    Statement of capital on Feb 08, 2016

    • Capital: GBP 200
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    4 pagesAA

    Annual return made up to Jan 31, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2015

    Statement of capital on Feb 03, 2015

    • Capital: GBP 200
    SH01

    Who are the officers of DAY AT THE BEACH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOWE, Rosalind Jane
    85 Stoke Newington Church Street
    N16 0AS London
    Secretary
    85 Stoke Newington Church Street
    N16 0AS London
    BritishTv Production Manager45813790002
    BUSHMAN, Mark Andrew
    Maple House
    149 Tottenham Court Road
    W1T 7NF London
    Level 5a
    United Kingdom
    Director
    Maple House
    149 Tottenham Court Road
    W1T 7NF London
    Level 5a
    United Kingdom
    United KingdomBritishSoftware Engineer31550050002
    DORE, Jason Mark
    Lyndon Road
    Hambleton
    LE15 8TJ Rutland
    Water Lodge
    Director
    Lyndon Road
    Hambleton
    LE15 8TJ Rutland
    Water Lodge
    EnglandBritishCompany Director96198950006
    RODELL, Martin David
    Hambleton House
    NG32 2AE Gelston
    Lincolnshire
    Director
    Hambleton House
    NG32 2AE Gelston
    Lincolnshire
    BritishCompany Director82902540001
    SHATZ, Philip Dorsey
    10 Connaught Drive
    KT13 0XA Weybridge
    Surrey
    Secretary
    10 Connaught Drive
    KT13 0XA Weybridge
    Surrey
    BritishAnimator58345100001
    WALKER, Sally Fiona
    37a Glebe Road
    Hornsey
    N8 7DA London
    Secretary
    37a Glebe Road
    Hornsey
    N8 7DA London
    BritishDirector38656630001
    SPENCER COMPANY FORMATIONS LIMITED
    Scorpio House 102 Sydney Street
    Chelsea
    SW3 6NJ London
    Nominee Secretary
    Scorpio House 102 Sydney Street
    Chelsea
    SW3 6NJ London
    900003550001
    HOWE, Rosalind Jane
    85 Stoke Newington Church Street
    N16 0AS London
    Director
    85 Stoke Newington Church Street
    N16 0AS London
    BritishTv Production Manager45813790002
    SHATZ, Philip Dorsey
    10 Connaught Drive
    KT13 0XA Weybridge
    Surrey
    Director
    10 Connaught Drive
    KT13 0XA Weybridge
    Surrey
    BritishMedia Software Developer58345100001
    WALKER, Sally Fiona
    37a Glebe Road
    Hornsey
    N8 7DA London
    Director
    37a Glebe Road
    Hornsey
    N8 7DA London
    BritishDirector38656630001
    SPENCER COMPANY FORMATIONS (DELAWARE) INC
    25 Greystone Manor
    19958 Lewes
    Delaware
    United States Of America
    Nominee Director
    25 Greystone Manor
    19958 Lewes
    Delaware
    United States Of America
    900003730001
    SPENCER COMPANY FORMATIONS LIMITED
    Scorpio House 102 Sydney Street
    Chelsea
    SW3 6NJ London
    Nominee Director
    Scorpio House 102 Sydney Street
    Chelsea
    SW3 6NJ London
    900003550001

    Who are the persons with significant control of DAY AT THE BEACH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mark Andrew Bushman
    Maple House
    149 Tottenham Court Road
    W1T 7NF London
    Level 5a
    United Kingdom
    Apr 06, 2016
    Maple House
    149 Tottenham Court Road
    W1T 7NF London
    Level 5a
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0