BEEP DIGITAL LTD
Status | ACTIVE |
Company No. | 09570317 |
Category | Private Limited Company |
Incorporated | 01 May 2015 |
Age | 9 years, 2 months, 9 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
3 TALBOT ROAD,BEDFORD,MK40 3EE
Number: | 05915134 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 COLLEGE FIELDS,GLOUCESTER,GL2 0AG
Number: | 11800675 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CHURCHILL PLACE,,E14 5HP
Number: | 03479178 |
Status: | ACTIVE |
Category: | Private Limited Company |
277 LITTLETON ROAD,SALFORD,M7 3TB
Number: | 11854497 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
BRIDGFORD BUILDING WELLINGTON CRESCENT,LICHFIELD,WS13 8RZ
Number: | 09758772 |
Status: | ACTIVE |
Category: | Private Limited Company |