Advanced company searchLink opens in new window

BEACH MAGAZINES AND PUBLISHING LIMITED

Company number 03450245

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2016 TM01 Termination of appointment of Nial Ferguson as a director on 31 August 2016
12 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jul 2016 AA Full accounts made up to 30 September 2015
30 Jun 2016 DS01 Application to strike the company off the register
13 Jun 2016 SH19 Statement of capital on 13 June 2016
  • GBP 37,142
13 Jun 2016 SH20 Statement by Directors
13 Jun 2016 CAP-SS Solvency Statement dated 08/06/16
13 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem reserve 08/06/2016
  • RES06 ‐ Resolution of reduction in issued share capital
05 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 37,142
11 Nov 2015 CH01 Director's details changed for Mrs Zillah Ellen Byng-Maddick on 11 November 2015
21 Oct 2015 TM01 Termination of appointment of Claire Elizabeth Hargreaves as a director on 21 October 2015
26 Aug 2015 AP01 Appointment of Mrs Claire Elizabeth Hargreaves as a director on 6 August 2015
14 Jul 2015 AP01 Appointment of Mrs Penelope Ladkin-Brand as a director on 9 July 2015
13 Jul 2015 AP01 Appointment of Mr Oliver James Foster as a director on 9 July 2015
10 Jul 2015 AP01 Appointment of Mr Nial Ferguson as a director on 9 July 2015
10 Jul 2015 TM01 Termination of appointment of Matthew James Burton as a director on 9 July 2015
09 Jul 2015 TM01 Termination of appointment of Richard Austin Haley as a director on 9 July 2015
09 Jul 2015 AP03 Appointment of Mrs Penelope Ladkin-Brand as a secretary on 9 July 2015
09 Jul 2015 TM02 Termination of appointment of Richard Austin Haley as a secretary on 9 July 2015
19 Jun 2015 AA Full accounts made up to 30 September 2014
08 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 37,142
11 Dec 2014 AP03 Appointment of Mr Richard Austin Haley as a secretary on 5 December 2014
09 Dec 2014 TM02 Termination of appointment of Nina Samantha Day as a secretary on 5 December 2014
13 Oct 2014 AP01 Appointment of Mr Richard Austin Haley as a director on 1 October 2014