BEEB VENTURES LIMITED

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

    Company NameBEEB VENTURES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04359440
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BEEB VENTURES LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is BEEB VENTURES LIMITED located?

    Registered Office Address
    1 Television Centre
    101 Wood Lane
    W12 7FA London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BEEB VENTURES LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWINCCO 133 LIMITEDJan 24, 2002Jan 24, 2002

    What are the latest accounts for BEEB VENTURES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for BEEB VENTURES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jan 24, 2017 with updates

    7 pagesCS01

    Registered office address changed from Television Centre 101 Wood Lane London W12 7FA to 1 Television Centre 101 Wood Lane London W12 7FA on Dec 16, 2016

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2016

    8 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Apr 20, 2016

    • Capital: GBP 3,841,581.67
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Jan 24, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 25, 2016

    Statement of capital on Jan 25, 2016

    • Capital: GBP 11,041.67
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    8 pagesAA

    Registered office address changed from Media Centre 201 Wood Lane London W12 7TQ to Television Centre 101 Wood Lane London W12 7FA on Mar 16, 2015

    1 pagesAD01

    Annual return made up to Jan 24, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2015

    Statement of capital on Jan 27, 2015

    • Capital: GBP 11,041.67
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    8 pagesAA

    Annual return made up to Jan 24, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2014

    Statement of capital on Jan 27, 2014

    • Capital: GBP 11,041.67
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    8 pagesAA

    Annual return made up to Jan 24, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    8 pagesAA

    Annual return made up to Jan 24, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Sarah Cooper as a director

    1 pagesTM01

    Appointment of Mr Martyn Edward Freeman as a director

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2011

    8 pagesAA

    Termination of appointment of Richard Parsons as a director

    1 pagesTM01

    Annual return made up to Jan 24, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of BEEB VENTURES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORRIETTE, Anthony
    101 Wood Lane
    W12 7FA London
    1 Television Centre
    United Kingdom
    Secretary
    101 Wood Lane
    W12 7FA London
    1 Television Centre
    United Kingdom
    154988530001
    FREEMAN, Martyn Edward
    101 Wood Lane
    W12 7FA London
    1 Television Centre
    United Kingdom
    Director
    101 Wood Lane
    W12 7FA London
    1 Television Centre
    United Kingdom
    United KingdomBritish150202530001
    HOLDER, Jonathan Alfred
    Manor Cottage Curls Lane
    SL6 2QF Maidenhead
    Berkshire
    Secretary
    Manor Cottage Curls Lane
    SL6 2QF Maidenhead
    Berkshire
    British52563700001
    PARSONS, Richard John
    90 The Avenue
    NW6 7NN London
    Secretary
    90 The Avenue
    NW6 7NN London
    British90110890001
    STEVENSON, James David
    Flat 33
    100 Drayton Park
    N5 1NF London
    Secretary
    Flat 33
    100 Drayton Park
    N5 1NF London
    British76020470002
    OLSWANG COSEC LIMITED
    Third Floor
    90 Long Acre
    WC2E 9TT London
    Nominee Secretary
    Third Floor
    90 Long Acre
    WC2E 9TT London
    900022270001
    CHUGANI, Neil
    201 Wood Lane
    W12 7TQ London
    Media Centre
    Director
    201 Wood Lane
    W12 7TQ London
    Media Centre
    United KingdomBritish101656380001
    COOPER, Sarah Felicity
    201 Wood Lane
    W12 7TQ London
    Media Centre
    Director
    201 Wood Lane
    W12 7TQ London
    Media Centre
    EnglandBritish183367820001
    GAVIN, Alexander Rupert, Sir
    45 Clabon Mews
    SW1X 0EQ London
    Director
    45 Clabon Mews
    SW1X 0EQ London
    United KingdomBritish16875680002
    KING, David John
    52 Grove Park Terrace
    Chiswick
    W4 3QE London
    Director
    52 Grove Park Terrace
    Chiswick
    W4 3QE London
    United KingdomBritish179020430001
    PARSONS, Richard John
    201 Wood Lane
    W12 7TQ London
    Media Centre
    Director
    201 Wood Lane
    W12 7TQ London
    Media Centre
    EnglandBritish90110890001
    PIPE, Sharon Louise Elizabeth
    Summers Farm
    RG29 1TQ Long Sutton
    Hampshire
    Director
    Summers Farm
    RG29 1TQ Long Sutton
    Hampshire
    United KingdomBritish70239330005
    OLSWANG DIRECTORS 1 LIMITED
    Third Floor
    90 Long Acre
    WC2E 9TT London
    Nominee Director
    Third Floor
    90 Long Acre
    WC2E 9TT London
    900022260001
    OLSWANG DIRECTORS 2 LIMITED
    Third Floor
    90 Long Acre
    WC2E 9TT London
    Nominee Director
    Third Floor
    90 Long Acre
    WC2E 9TT London
    900022250001

    Who are the persons with significant control of BEEB VENTURES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    101 Wood Lane
    W12 7FA London
    1 Television Centre
    United Kingdom
    Apr 06, 2016
    101 Wood Lane
    W12 7FA London
    1 Television Centre
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01420028
    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.

    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