BEAM.TV LIMITED

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

    Company NameBEAM.TV LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 03605151
    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 BEAM.TV LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BEAM.TV LIMITED located?

    Registered Office Address
    16 Great Queen Street
    Covent Garden
    WC2B 5AH London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BEAM.TV LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE MAGIC HOLDING COMPANY LIMITEDAug 12, 1998Aug 12, 1998
    PORTWISH LIMITEDJul 28, 1998Jul 28, 1998

    What are the latest accounts for BEAM.TV LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnSep 30, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for BEAM.TV LIMITED?

    Last Confirmation Statement Made Up ToJul 01, 2025
    Next Confirmation Statement DueJul 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 01, 2024
    OverdueNo

    What are the latest filings for BEAM.TV LIMITED?

    Filings
    DateDescriptionDocumentType

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jul 01, 2024 with no updates

    3 pagesCS01

    Secretary's details changed for Hunter Simon on Feb 09, 2024

    1 pagesCH03

    Registered office address changed from 11-14 Windmill Street London W1T 2JG to 16 Great Queen Street Covent Garden London WC2B 5AH on Feb 09, 2024

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jul 01, 2023 with updates

    4 pagesCS01

    Termination of appointment of Joshua Huntington Mandel as a director on Jun 16, 2023

    1 pagesTM01

    Appointment of Mark William Benson as a director on Jun 16, 2023

    2 pagesAP01

    Notification of Technicolor Creative Studios Uk Limited as a person with significant control on Dec 31, 2022

    2 pagesPSC02

    Cessation of The Mill (Facility) Limited as a person with significant control on Dec 31, 2022

    1 pagesPSC07

    Cessation of Technicolor Holdings Limited as a person with significant control on Dec 31, 2022

    1 pagesPSC07

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Misha Jake Stanford-Harris as a director on Sep 21, 2022

    1 pagesTM01

    Confirmation statement made on Jul 01, 2022 with no updates

    3 pagesCS01

    Director's details changed for Hunter Simon on Jun 30, 2022

    2 pagesCH01

    Appointment of Mr Misha Jake Stanford-Harris as a director on Dec 09, 2021

    2 pagesAP01

    Termination of appointment of David Lomax Patton as a director on Nov 01, 2021

    1 pagesTM01

    Appointment of Joshua Huntington Mandel as a director on Dec 09, 2021

    2 pagesAP01

    Confirmation statement made on Jul 01, 2021 with no updates

    3 pagesCS01

    Who are the officers of BEAM.TV LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SIMON, Hunter
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    Secretary
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    243412580002
    BENSON, Mark William
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    Director
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    United KingdomBritishPresident55049490003
    SIMON, Hunter
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    Director
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    United StatesAmericanGeneral Counsel243402930004
    COLLINS, Denise
    1 The Slopes Knapton Road
    Monkstown Dublin
    Ireland
    Secretary
    1 The Slopes Knapton Road
    Monkstown Dublin
    Ireland
    IrishFinance Director53367640001
    DAWSON, Rodney
    Chapel Cottage 2 High Street
    Great Linford
    MK14 5AX Milton Keynes
    Buckinghamshire
    Secretary
    Chapel Cottage 2 High Street
    Great Linford
    MK14 5AX Milton Keynes
    Buckinghamshire
    British26790340001
    MCCORMACK, Gerard Joseph
    16 Rectory Road
    RG40 1DH Wokingham
    Berkshire
    Secretary
    16 Rectory Road
    RG40 1DH Wokingham
    Berkshire
    British93405490001
    SMITH, Jamie
    Windmill Street
    W1T 2JG London
    The Mill
    England
    Secretary
    Windmill Street
    W1T 2JG London
    The Mill
    England
    202761450001
    WOLFSON, Michael
    Windmill Street
    W1T 2JG London
    11-14
    England
    Secretary
    Windmill Street
    W1T 2JG London
    11-14
    England
    British165123340001
    CHALFEN SECRETARIES LIMITED
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    Nominee Secretary
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    900013320001
    MH SECRETARIES LIMITED
    Staples Court
    11 Staple Inn Buildings
    WC1V 7QH London
    Secretary
    Staples Court
    11 Staple Inn Buildings
    WC1V 7QH London
    39754020001
    BOWEN, Alan Henry
    Windmill Street
    W1T 2JG London
    11-14
    Director
    Windmill Street
    W1T 2JG London
    11-14
    EnglandUnited KingdomCfo242737080001
    COLLINS, Denise
    1 The Slopes Knapton Road
    Monkstown Dublin
    Ireland
    Director
    1 The Slopes Knapton Road
    Monkstown Dublin
    Ireland
    IrishFinance Director53367640001
    COOPER, Matthew Jon
    153 Brentwood Road
    Herongate
    CM13 3PB Brentwood
    Essex
    Director
    153 Brentwood Road
    Herongate
    CM13 3PB Brentwood
    Essex
    BritishDirector89119570001
    FRANKS, David Ralph
    1 Lamorna Close
    The Avenue
    WD7 7DR Radlett
    Hertfordshire
    Director
    1 Lamorna Close
    The Avenue
    WD7 7DR Radlett
    Hertfordshire
    BritishDirector32989760002
    HIBBINS, Simon Marshall
    Windmill Street
    W1T 2JG London
    11-14
    Director
    Windmill Street
    W1T 2JG London
    11-14
    United KingdomAustralianSenior Vice President169524520004
    JOSEPH, Patrick
    College Barn Thornborough Road
    Padbury
    MK18 2AH Buckingham
    Director
    College Barn Thornborough Road
    Padbury
    MK18 2AH Buckingham
    BritishDirector60554580001
    MANDEL, Joshua Huntington
    Windmill Street
    W1T 2JG London
    11-14
    Director
    Windmill Street
    W1T 2JG London
    11-14
    United StatesAmericanCompany Director290589620001
    MITCHELL, Craig David
    Brambleside
    Brays Close
    HP6 5RZ Hyde Heath
    Buckinghamshire
    Director
    Brambleside
    Brays Close
    HP6 5RZ Hyde Heath
    Buckinghamshire
    EnglandIrishChartered Accountant77799780001
    PATTON, David Lomax
    Windmill Street
    W1T 2JG London
    11-14
    Director
    Windmill Street
    W1T 2JG London
    11-14
    EnglandBritishDirector313279270001
    PETERS, Stuart Michael
    53 Whittaker Road
    SM3 9QG Sutton
    Surrey
    Director
    53 Whittaker Road
    SM3 9QG Sutton
    Surrey
    BritishTechnical Director88644910001
    SHENFIELD, Robin Richard
    Windmill Street
    W1T 2JG London
    11-14
    Director
    Windmill Street
    W1T 2JG London
    11-14
    EnglandBritishChief Executive Officer46137000003
    SHIELD, Emma
    7 Averil Street
    W6 8ED London
    Director
    7 Averil Street
    W6 8ED London
    BritishMarketing Executive89318220001
    SMITH, Jamie Alexander
    Windmill Street
    W1T 2JG London
    11-14
    Director
    Windmill Street
    W1T 2JG London
    11-14
    United KingdomBritishGeneral Counsel236410990001
    STANFORD-HARRIS, Misha Jake
    Windmill Street
    W1T 2JG London
    11-14
    Director
    Windmill Street
    W1T 2JG London
    11-14
    EnglandEnglishCompany Director158118050002
    WOLFSON, Michael Barry
    4 Abbey View
    WD7 8LT Radlett
    Hertfordshire
    Director
    4 Abbey View
    WD7 8LT Radlett
    Hertfordshire
    EnglandBritishChartered Accountant119783620001
    CHALFEN NOMINEES LIMITED
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    Nominee Director
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    900013310001
    MH DIRECTORS LIMITED
    12 Great James Street
    WC1N 3DR London
    Director
    12 Great James Street
    WC1N 3DR London
    40574860001

    Who are the persons with significant control of BEAM.TV LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    Dec 31, 2022
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01191228
    Natures of Control
    • The person holds, directly or indirectly, 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.
    Technicolor Holdings Limited
    Great Queen Street
    WC2B 5AH London
    16
    England
    Jul 15, 2016
    Great Queen Street
    WC2B 5AH London
    16
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies Register
    Registration Number02270255
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    The Mill (Facility) Limited
    Windmill Street
    W1T 2JG London
    11-14 Windmill Street
    England
    Jul 15, 2016
    Windmill Street
    W1T 2JG London
    11-14 Windmill Street
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies Register
    Registration Number03390258
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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