BEAM.TV LIMITED
Overview
Company Name | BEAM.TV LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 03605151 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BEAM.TV LIMITED?
Company Name | From | Until |
---|---|---|
THE MAGIC HOLDING COMPANY LIMITED | Aug 12, 1998 | Aug 12, 1998 |
PORTWISH LIMITED | Jul 28, 1998 | Jul 28, 1998 |
What are the latest accounts for BEAM.TV LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2023 |
Next Accounts Due On | Sep 30, 2024 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for BEAM.TV LIMITED?
Last Confirmation Statement Made Up To | Jul 01, 2025 |
---|---|
Next Confirmation Statement Due | Jul 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 01, 2024 |
Overdue | No |
What are the latest filings for BEAM.TV LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Jul 01, 2024 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Hunter Simon on Feb 09, 2024 | 1 pages | CH03 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jul 01, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of Joshua Huntington Mandel as a director on Jun 16, 2023 | 1 pages | TM01 | ||
Appointment of Mark William Benson as a director on Jun 16, 2023 | 2 pages | AP01 | ||
Notification of Technicolor Creative Studios Uk Limited as a person with significant control on Dec 31, 2022 | 2 pages | PSC02 | ||
Cessation of The Mill (Facility) Limited as a person with significant control on Dec 31, 2022 | 1 pages | PSC07 | ||
Cessation of Technicolor Holdings Limited as a person with significant control on Dec 31, 2022 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Misha Jake Stanford-Harris as a director on Sep 21, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jul 01, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Hunter Simon on Jun 30, 2022 | 2 pages | CH01 | ||
Appointment of Mr Misha Jake Stanford-Harris as a director on Dec 09, 2021 | 2 pages | AP01 | ||
Termination of appointment of David Lomax Patton as a director on Nov 01, 2021 | 1 pages | TM01 | ||
Appointment of Joshua Huntington Mandel as a director on Dec 09, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jul 01, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of BEAM.TV LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SIMON, Hunter | Secretary | Great Queen Street Covent Garden WC2B 5AH London 16 United Kingdom | 243412580002 | |||||||
BENSON, Mark William | Director | Great Queen Street Covent Garden WC2B 5AH London 16 United Kingdom | United Kingdom | British | President | 55049490003 | ||||
SIMON, Hunter | Director | Great Queen Street Covent Garden WC2B 5AH London 16 United Kingdom | United States | American | General Counsel | 243402930004 | ||||
COLLINS, Denise | Secretary | 1 The Slopes Knapton Road Monkstown Dublin Ireland | Irish | Finance Director | 53367640001 | |||||
DAWSON, Rodney | Secretary | Chapel Cottage 2 High Street Great Linford MK14 5AX Milton Keynes Buckinghamshire | British | 26790340001 | ||||||
MCCORMACK, Gerard Joseph | Secretary | 16 Rectory Road RG40 1DH Wokingham Berkshire | British | 93405490001 | ||||||
SMITH, Jamie | Secretary | Windmill Street W1T 2JG London The Mill England | 202761450001 | |||||||
WOLFSON, Michael | Secretary | Windmill Street W1T 2JG London 11-14 England | British | 165123340001 | ||||||
CHALFEN SECRETARIES LIMITED | Nominee Secretary | 3rd Floor 19 Phipp Street EC2A 4NP London | 900013320001 | |||||||
MH SECRETARIES LIMITED | Secretary | Staples Court 11 Staple Inn Buildings WC1V 7QH London | 39754020001 | |||||||
BOWEN, Alan Henry | Director | Windmill Street W1T 2JG London 11-14 | England | United Kingdom | Cfo | 242737080001 | ||||
COLLINS, Denise | Director | 1 The Slopes Knapton Road Monkstown Dublin Ireland | Irish | Finance Director | 53367640001 | |||||
COOPER, Matthew Jon | Director | 153 Brentwood Road Herongate CM13 3PB Brentwood Essex | British | Director | 89119570001 | |||||
FRANKS, David Ralph | Director | 1 Lamorna Close The Avenue WD7 7DR Radlett Hertfordshire | British | Director | 32989760002 | |||||
HIBBINS, Simon Marshall | Director | Windmill Street W1T 2JG London 11-14 | United Kingdom | Australian | Senior Vice President | 169524520004 | ||||
JOSEPH, Patrick | Director | College Barn Thornborough Road Padbury MK18 2AH Buckingham | British | Director | 60554580001 | |||||
MANDEL, Joshua Huntington | Director | Windmill Street W1T 2JG London 11-14 | United States | American | Company Director | 290589620001 | ||||
MITCHELL, Craig David | Director | Brambleside Brays Close HP6 5RZ Hyde Heath Buckinghamshire | England | Irish | Chartered Accountant | 77799780001 | ||||
PATTON, David Lomax | Director | Windmill Street W1T 2JG London 11-14 | England | British | Director | 313279270001 | ||||
PETERS, Stuart Michael | Director | 53 Whittaker Road SM3 9QG Sutton Surrey | British | Technical Director | 88644910001 | |||||
SHENFIELD, Robin Richard | Director | Windmill Street W1T 2JG London 11-14 | England | British | Chief Executive Officer | 46137000003 | ||||
SHIELD, Emma | Director | 7 Averil Street W6 8ED London | British | Marketing Executive | 89318220001 | |||||
SMITH, Jamie Alexander | Director | Windmill Street W1T 2JG London 11-14 | United Kingdom | British | General Counsel | 236410990001 | ||||
STANFORD-HARRIS, Misha Jake | Director | Windmill Street W1T 2JG London 11-14 | England | English | Company Director | 158118050002 | ||||
WOLFSON, Michael Barry | Director | 4 Abbey View WD7 8LT Radlett Hertfordshire | England | British | Chartered Accountant | 119783620001 | ||||
CHALFEN NOMINEES LIMITED | Nominee Director | 3rd Floor 19 Phipp Street EC2A 4NP London | 900013310001 | |||||||
MH DIRECTORS LIMITED | Director | 12 Great James Street WC1N 3DR London | 40574860001 |
Who are the persons with significant control of BEAM.TV LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Technicolor Creative Studios Uk Limited | Dec 31, 2022 | Great Queen Street Covent Garden WC2B 5AH London 16 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Technicolor Holdings Limited | Jul 15, 2016 | Great Queen Street WC2B 5AH London 16 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
The Mill (Facility) Limited | Jul 15, 2016 | Windmill Street W1T 2JG London 11-14 Windmill Street England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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