Beat Fm Limited


Beat Fm started in year 1991 as Private Limited Company with registration number 02661902. The Beat Fm company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Leicester Square at 30 Leicester Square. Postal code: WC2H 7LA. Since 2005-12-28 Beat Fm Limited is no longer carrying the name Bb Capital.

The company has 2 directors, namely Benedict P., John W.. Of them, John W. has been with the company the longest, being appointed on 31 December 2017 and Benedict P. has been with the company for the least time - from 1 July 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Beat Fm Limited Address / Contact

Office Address 30 Leicester Square
Office Address2 London
Town Leicester Square
Post code WC2H 7LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02661902
Date of Incorporation Mon, 11th Nov 1991
Industry Non-trading company
End of financial Year 31st March
Company age 33 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Benedict P.

Position: Director

Appointed: 01 July 2023

John W.

Position: Director

Appointed: 31 December 2017

Darren S.

Position: Director

Appointed: 09 November 2015

Resigned: 01 July 2023

Jonathan B.

Position: Secretary

Appointed: 09 November 2015

Resigned: 31 December 2017

Jonathan B.

Position: Director

Appointed: 09 November 2015

Resigned: 31 December 2017

Charles A.

Position: Director

Appointed: 14 August 2015

Resigned: 09 November 2015

Stephen M.

Position: Director

Appointed: 14 August 2015

Resigned: 09 November 2015

Clive P.

Position: Director

Appointed: 28 November 2008

Resigned: 30 September 2015

Clive P.

Position: Secretary

Appointed: 28 November 2008

Resigned: 30 September 2015

Michael C.

Position: Director

Appointed: 18 July 2008

Resigned: 14 August 2015

Richard M.

Position: Director

Appointed: 31 December 2005

Resigned: 28 November 2008

Richard M.

Position: Secretary

Appointed: 09 May 2005

Resigned: 28 November 2008

Wendy P.

Position: Director

Appointed: 09 May 2005

Resigned: 18 July 2008

Cliff F.

Position: Secretary

Appointed: 10 August 2004

Resigned: 09 May 2005

Paul D.

Position: Director

Appointed: 08 October 1999

Resigned: 31 December 2005

Nathalie S.

Position: Secretary

Appointed: 31 August 1998

Resigned: 10 August 2004

Roy N.

Position: Secretary

Appointed: 27 February 1998

Resigned: 31 August 1998

Russell S.

Position: Director

Appointed: 04 August 1997

Resigned: 08 October 1999

Peter H.

Position: Director

Appointed: 04 August 1997

Resigned: 09 May 2005

Margaret R.

Position: Secretary

Appointed: 01 April 1996

Resigned: 27 February 1998

Stephen G.

Position: Secretary

Appointed: 01 September 1995

Resigned: 01 April 1996

Andrew B.

Position: Director

Appointed: 13 February 1995

Resigned: 31 May 1996

Norman A.

Position: Secretary

Appointed: 13 February 1995

Resigned: 01 September 1995

Stephen G.

Position: Director

Appointed: 13 February 1995

Resigned: 04 August 1997

Peter W.

Position: Director

Appointed: 13 February 1995

Resigned: 04 August 1997

Shaun W.

Position: Director

Appointed: 26 July 1994

Resigned: 12 May 1995

James W.

Position: Director

Appointed: 19 May 1993

Resigned: 26 July 1994

Carmel A.

Position: Director

Appointed: 21 November 1991

Resigned: 19 May 1993

Imperial Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 21 November 1991

Resigned: 13 February 1995

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 11 November 1991

Resigned: 11 November 1991

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 November 1991

Resigned: 11 November 1991

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we found, there is Cheerdale Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cheerdale Limited

30 Leicester Square, London, WC2H 7LA, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02598996
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bb Capital December 28, 2005
Beach Blanket Babylon July 1, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2023-03-31
filed on: 23rd, June 2023
Free Download (5 pages)

Company search

Advertisements