BEAMLY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBEAMLY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07616777
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BEAMLY LIMITED?

    • Ready-made interactive leisure and entertainment software development (62011) / Information and communication

    Where is BEAMLY LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2A 1AG London
    Undeliverable Registered Office AddressNo

    What were the previous names of BEAMLY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ZEEBOX LIMITEDAug 04, 2011Aug 04, 2011
    TBONE TV LIMITEDApr 27, 2011Apr 27, 2011

    What are the latest accounts for BEAMLY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2019

    What are the latest filings for BEAMLY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Registered office address changed from Coty Eureka Science Park Bradfield Road Ashford TN25 4AQ England to 30 Finsbury Square London EC2A 1AG on Nov 28, 2020

    1 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 21, 2020

    LRESSP

    Declaration of solvency

    4 pagesLIQ01

    Register inspection address has been changed from Eureka Science Park Ashford Kent England to C/O Coty Services Uk Limited Eureka Park Ashford Kent TN25 4AQ

    1 pagesAD02

    Registered office address changed from Drury House 34-43 Russell Street London WC2B 5HA to Coty Eureka Science Park Bradfield Road Ashford TN25 4AQ on Sep 16, 2020

    1 pagesAD01

    Confirmation statement made on Jun 13, 2020 with updates

    4 pagesCS01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Change of share class name or designation

    2 pagesSH08

    legacy

    1 pagesSH20

    Statement of capital on May 22, 2020

    • Capital: GBP 0.170589
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share prem a/c 13/05/2020
    RES13
    capital

    Resolution of varying share rights or name

    RES12

    Termination of appointment of James Anthony Rhind as a director on Apr 30, 2020

    1 pagesTM01

    Full accounts made up to Jun 30, 2019

    31 pagesAA

    Termination of appointment of Alex Rahin as a director on Feb 14, 2020

    1 pagesTM01

    Confirmation statement made on Jun 13, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2018

    32 pagesAA

    Appointment of Mr Alex Rahin as a director on Jan 30, 2019

    2 pagesAP01

    Appointment of Mr James Anthony Rhind as a director on Sep 12, 2018

    2 pagesAP01

    Termination of appointment of Simon David Miller as a director on Sep 12, 2018

    1 pagesTM01

    Confirmation statement made on Jun 13, 2018 with no updates

    3 pagesCS01

    Who are the officers of BEAMLY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FARMAHAN, Hardip
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    EnglandBritish242200480001
    REGNER-BLEYLEBEN, Maximilian
    34-43 Russell Street
    WC2B 5HA London
    Drury House
    United Kingdom
    Secretary
    34-43 Russell Street
    WC2B 5HA London
    Drury House
    United Kingdom
    159671620001
    GODDEN, Peter Jeffrey
    34-43 Russell Street
    WC2B 5HA London
    Drury House
    Director
    34-43 Russell Street
    WC2B 5HA London
    Drury House
    United KingdomBritish41589230002
    LEONI-SCETI, Elio
    34-43 Russell Street
    WC2B 5HA London
    Drury House
    United Kingdom
    Director
    34-43 Russell Street
    WC2B 5HA London
    Drury House
    United Kingdom
    EnglandItalian163701890001
    LIEVENS, Nicolas
    Rue Du Iv Septembre
    Coty Sas
    Paris
    14
    75002
    France
    Director
    Rue Du Iv Septembre
    Coty Sas
    Paris
    14
    75002
    France
    FranceBelgian202127960001
    LLOYD, Emma Elizabeth
    The Hub, Centaurs Business Centre
    Grant Way
    TW7 5QD Isleworth
    Bskyb
    Middlesex
    England
    Director
    The Hub, Centaurs Business Centre
    Grant Way
    TW7 5QD Isleworth
    Bskyb
    Middlesex
    England
    United KingdomBritish219825660001
    MILLER, Simon David
    34-43 Russell Street
    WC2B 5HA London
    Drury House
    Director
    34-43 Russell Street
    WC2B 5HA London
    Drury House
    United KingdomBritish202163440001
    RAHIN, Alex
    34-43 Russell Street
    WC2B 5HA London
    Drury House
    Director
    34-43 Russell Street
    WC2B 5HA London
    Drury House
    EnglandAmerican255686670001
    REGNER-BLEYLEBEN, Maximillian Maximilian
    34-43 Russell Street
    WC2B 5HA London
    Drury House
    United Kingdom
    Director
    34-43 Russell Street
    WC2B 5HA London
    Drury House
    United Kingdom
    United KingdomAustrian123344330001
    RHIND, James Anthony
    34-43 Russell Street
    WC2B 5HA London
    Drury House
    Director
    34-43 Russell Street
    WC2B 5HA London
    Drury House
    United KingdomBritish140968970001
    ROSE, Anthony Morris
    34-43 Russell Street
    WC2B 5HA London
    Drury House
    United Kingdom
    Director
    34-43 Russell Street
    WC2B 5HA London
    Drury House
    United Kingdom
    United KingdomBritish158095440001
    SCHMITT, Ernesto Gottfried
    34-43 Russell Street
    WC2B 5HA London
    Drury House
    United Kingdom
    Director
    34-43 Russell Street
    WC2B 5HA London
    Drury House
    United Kingdom
    United KingdomGerman63458270003
    SCHWARTZ, Samuel
    34-43 Russell Street
    WC2B 5HA London
    Drury House
    United Kingdom
    Director
    34-43 Russell Street
    WC2B 5HA London
    Drury House
    United Kingdom
    UsaAmerican172289560001
    WALTERS, Emma Morag Dorothy
    Bradfield Road, Eureka Science Park
    TN25 4AQ Ashford
    Coty Uk
    England
    Director
    Bradfield Road, Eureka Science Park
    TN25 4AQ Ashford
    Coty Uk
    England
    United KingdomBritish217496180001

    Who are the persons with significant control of BEAMLY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Coty Inc
    350 Fifth Avenue
    17 Floor
    NY 10118 Nyc
    Empire State Building
    United States
    Apr 06, 2016
    350 Fifth Avenue
    17 Floor
    NY 10118 Nyc
    Empire State Building
    United States
    No
    Legal FormCorporation
    Country RegisteredDelaware
    Legal AuthorityDelaware Law, Ny Stock Exchange And Us Sec
    Place RegisteredDelaware Law, Ny Stock Exchange And Us Sec
    Registration Number2472166
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for BEAMLY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 13, 2017Jun 13, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does BEAMLY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge of deposit
    Created On Jan 28, 2013
    Delivered On Jan 31, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All deposits now and in the future credited to account designation 00195588 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Jan 31, 2013Registration of a charge (MG01)
    • Jun 03, 2020Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Aug 03, 2012
    Delivered On Aug 14, 2012
    Satisfied
    Amount secured
    £132,750 due or to become due from the company to the chargee
    Short particulars
    Interest in the acount and the deposit.
    Persons Entitled
    • The Kent County Council
    Transactions
    • Aug 14, 2012Registration of a charge (MG01)
    • Jun 03, 2020Satisfaction of a charge (MR04)

    Does BEAMLY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 21, 2020Commencement of winding up
    Jan 07, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London

    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