BEEP DIGITAL LTD

7 & 8 Church Street, Wimborne, BH21 1JH, Dorset, England
StatusACTIVE
Company No.09570317
CategoryPrivate Limited Company
Incorporated01 May 2015
Age9 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

BEEP DIGITAL LTD is an active private limited company with number 09570317. It was incorporated 9 years, 2 months, 9 days ago, on 01 May 2015. The company address is 7 & 8 Church Street, Wimborne, BH21 1JH, Dorset, England.



Company Fillings

Confirmation statement with updates

Date: 13 May 2024

Action Date: 01 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 01 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2020

Action Date: 03 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-03

Psc name: Mr Giles Vincent

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-03

Officer name: Mr Giles Vincent

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2020

Action Date: 03 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-03

Psc name: Mrs Angela Jacqueline Vincent

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-03

Officer name: Mrs Angela Jacqueline Vincent

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-04-30

New date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 05 May 2020

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-01

Psc name: Mrs Angela Jacqueline Vincent

Documents

View document PDF

Notification of a person with significant control

Date: 05 May 2020

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Giles Vincent

Notification date: 2018-02-01

Documents

View document PDF

Notification of a person with significant control

Date: 05 May 2020

Action Date: 02 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Angela Jacqueline Vincent

Notification date: 2017-05-02

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 May 2020

Action Date: 05 May 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-05-05

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 09 May 2018

Action Date: 09 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Giles Vincent

Appointment date: 2018-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-05

Old address: 12-14 Office 1 High Street Poole Dorset BH15 1BP England

New address: 7 & 8 Church Street Wimborne Dorset BH21 1JH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2017

Action Date: 09 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-09

Old address: 57 Countess Close Wimborne BH21 1UJ England

New address: 12-14 Office 1 High Street Poole Dorset BH15 1BP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Aug 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2016

Action Date: 03 May 2016

Category: Address

Type: AD01

Change date: 2016-05-03

Old address: C/O Beep Digital Ltd C/O 4 Eastbrook House East Street Wimborne Dorset BH21 1DX England

New address: 57 Countess Close Wimborne BH21 1UJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2016

Action Date: 20 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-20

Old address: 20-22 Wenlock Road London N1 7GU England

New address: C/O Beep Digital Ltd C/O 4 Eastbrook House East Street Wimborne Dorset BH21 1DX

Documents

View document PDF

Incorporation company

Date: 01 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHLOE BECK LIMITED

3 TALBOT ROAD,BEDFORD,MK40 3EE

Number:05915134
Status:ACTIVE
Category:Private Limited Company

COTSWOLD WINES LTD

10 COLLEGE FIELDS,GLOUCESTER,GL2 0AG

Number:11800675
Status:ACTIVE
Category:Private Limited Company

MENLO INVESTMENTS LIMITED

1 CHURCHILL PLACE,,E14 5HP

Number:03479178
Status:ACTIVE
Category:Private Limited Company

MUCKLEVISION LIMITED

277 LITTLETON ROAD,SALFORD,M7 3TB

Number:11854497
Status:ACTIVE
Category:Private Limited Company

PRIDDY FOLK FESTIVAL

ROSE FARM WELLS ROAD,WELLS,BA5 3AZ

Number:05847393
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SJMB INVESTMENTS LTD

BRIDGFORD BUILDING WELLINGTON CRESCENT,LICHFIELD,WS13 8RZ

Number:09758772
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source