Advanced company searchLink opens in new window

BEYOND PRODUCTIONS LIMITED

Company number 04767242

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)
10 Aug 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Apr 2010 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2010 DS01 Application to strike the company off the register
24 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
31 Dec 2009 AA01 Previous accounting period extended from 31 August 2009 to 31 December 2009
15 Jun 2009 363a Return made up to 16/05/09; full list of members
13 Jun 2009 288b Appointment Terminated Director richard cridland
13 Jun 2009 288b Appointment Terminated Director martha jones
13 Jun 2009 288b Appointment Terminated Director lisa pearson
13 Jun 2009 288b Appointment Terminated Director claire galmami
13 Jun 2009 288c Secretary's Change of Particulars / peter sinclair / 01/08/2008 / HouseName/Number was: , now: 90; Street was: 46 thomas telford basin, now: lytham road; Area was: piccadilly village, now: marshside; Post Town was: manchester, now: southport; Region was: , now: merseyside; Post Code was: M1 2NH, now: PR9 9TZ
13 Jun 2009 288b Appointment Terminated Director helen fielder
23 Jan 2009 AA Total exemption small company accounts made up to 31 August 2008
03 Sep 2008 288a Director appointed lisa pearson
03 Sep 2008 288a Director appointed stephen john hall
12 Jun 2008 363a Return made up to 16/05/08; full list of members
12 Jun 2008 288c Director's Change of Particulars / helen fielder / 01/12/2007 / HouseName/Number was: , now: 71; Street was: 6 rowsley road, now: the vineyards; Area was: , now: great baddow; Post Town was: st annes, now: chelmsford; Region was: lancashire, now: essex; Post Code was: FY8 2NS, now: CM2 7QN; Country was: , now: england
12 Jun 2008 288c Director's Change of Particulars / richard cridland / 01/12/2007 / HouseName/Number was: , now: 71; Street was: 187 st andrews road south, now: the vineyards; Area was: , now: great baddow; Post Town was: lytham st annes, now: chelmsford; Region was: lancashire, now: essex; Post Code was: FY8 1YB, now: CM2 7QN; Country was: , now: england
29 Jan 2008 AA Total exemption small company accounts made up to 31 August 2007
29 May 2007 363a Return made up to 16/05/07; full list of members
29 May 2007 288c Secretary's particulars changed
29 May 2007 288c Director's particulars changed
24 Apr 2007 288b Director resigned
26 Mar 2007 288c Director's particulars changed
26 Mar 2007 88(2)R Ad 31/08/06--------- £ si 100@1=100 £ ic 900/1000