Advanced company searchLink opens in new window

BEATS BUS RECORDS

Company number 11604367

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)
22 Feb 2024 AA Micro company accounts made up to 31 October 2023
20 Oct 2023 AD01 Registered office address changed from The Albemarle Music Centre the Albemarle Music Centre, 60, Ferensway Hull HU2 8LN England to The Albemarle Music Centre the Albemarle Music Centre Studio 2.2 Media Suite 60, Ferensway Hull HU2 8LN on 20 October 2023
17 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
15 May 2023 AA Micro company accounts made up to 31 October 2022
19 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
29 Jul 2022 AA Micro company accounts made up to 31 October 2021
16 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 01/03/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Mar 2022 CC04 Statement of company's objects
08 Mar 2022 MA Memorandum and Articles of Association
04 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
19 May 2021 AAMD Amended total exemption full accounts made up to 31 October 2020
23 Dec 2020 AA Micro company accounts made up to 31 October 2020
22 Oct 2020 AD01 Registered office address changed from 60 Ferensway Ferensway Hull HU2 8LN England to The Albemarle Music Centre the Albemarle Music Centre, 60, Ferensway Hull HU2 8LN on 22 October 2020
22 Oct 2020 AD01 Registered office address changed from 208 Spring Bank Hull HU3 1NP England to 60 Ferensway Ferensway Hull HU2 8LN on 22 October 2020
06 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
21 Jul 2020 AP01 Appointment of Ms Gillian Clair Hughes as a director on 21 July 2020
21 Jul 2020 AP01 Appointment of Mr David Nnoromele Okwesia as a director on 21 July 2020
10 Jun 2020 AA Micro company accounts made up to 31 October 2019
27 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
08 Nov 2018 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 208 Spring Bank Hull HU3 1NP on 8 November 2018
08 Nov 2018 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Kemp House 160 City Road London EC1V 2NX on 8 November 2018
04 Oct 2018 NEWINC Incorporation