Beyond Communications Ltd LONDON


Founded in 2006, Beyond Communications, classified under reg no. 05739898 is an active company. Currently registered at King Street Studios W6 0QA, London the company has been in the business for eighteen years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Sat, 29th Apr 2006 Beyond Communications Ltd is no longer carrying the name 6 Communications.

At present there are 3 directors in the the firm, namely Wayne D., Nicholas B. and Nigel S.. In addition one secretary - Wayne D. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Beyond Communications Ltd Address / Contact

Office Address King Street Studios
Office Address2 4a King Street
Town London
Post code W6 0QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05739898
Date of Incorporation Mon, 13th Mar 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Wayne D.

Position: Secretary

Appointed: 09 September 2020

Wayne D.

Position: Director

Appointed: 27 April 2012

Nicholas B.

Position: Director

Appointed: 12 February 2007

Nigel S.

Position: Director

Appointed: 30 June 2006

Graeme H.

Position: Director

Appointed: 01 January 2017

Resigned: 08 September 2020

Matthew G.

Position: Secretary

Appointed: 27 April 2012

Resigned: 08 September 2020

John W.

Position: Director

Appointed: 27 April 2012

Resigned: 18 February 2016

Robert B.

Position: Director

Appointed: 23 November 2009

Resigned: 24 September 2013

Paul B.

Position: Director

Appointed: 19 June 2008

Resigned: 27 April 2012

Paul B.

Position: Secretary

Appointed: 19 June 2008

Resigned: 27 April 2012

Patrick S.

Position: Director

Appointed: 20 September 2007

Resigned: 18 January 2011

Marc W.

Position: Director

Appointed: 11 May 2006

Resigned: 09 December 2011

Robert E.

Position: Director

Appointed: 06 April 2006

Resigned: 08 September 2020

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 13 March 2006

Resigned: 13 March 2006

Charles A.

Position: Director

Appointed: 13 March 2006

Resigned: 19 June 2008

Charles A.

Position: Secretary

Appointed: 13 March 2006

Resigned: 19 June 2008

C & M Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 March 2006

Resigned: 13 March 2006

Susan L.

Position: Director

Appointed: 13 March 2006

Resigned: 06 April 2006

People with significant control

The list of PSCs who own or control the company includes 2 names. As we found, there is New Beyond Ltd from London, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the PSC register is Writtle Holdings Limited that entered London, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

New Beyond Ltd

King Street Studios 4a King Street, London, W6 0QA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 12852921
Notified on 9 September 2020
Nature of control: 75,01-100% shares

Writtle Holdings Limited

30 Park Street, London, SE1 9EQ, England

Legal authority Uk (England And Wales)
Legal form Private Limited Company
Country registered Uk
Place registered Uk Companies House
Registration number 05226380
Notified on 6 April 2016
Ceased on 8 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

6 Communications April 29, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand220 034356 583378 979381 985
Current Assets820 4731 089 6571 113 8331 191 880
Debtors600 439733 074734 854809 895
Net Assets Liabilities513 556418 168483 904576 530
Other Debtors270 085132 184232 346220 154
Property Plant Equipment24 3467 84826 26520 450
Other
Accumulated Depreciation Impairment Property Plant Equipment153 672171 824175 359187 890
Amounts Owed By Related Parties5 206395 232395 232395 232
Amounts Owed To Group Undertakings6 760   
Average Number Employees During Period19201513
Bank Borrowings Overdrafts  133 33366 667
Corporation Tax Payable7 884 9 21135 403
Corporation Tax Recoverable 21 149  
Creditors331 263375 000308 33366 667
Deferred Tax Asset Debtors12 44111 0377 4956 299
Dividends Paid   55 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases77 979116 54856 548 
Increase From Depreciation Charge For Year Property Plant Equipment 18 1528 28312 531
Net Current Assets Liabilities489 210785 320765 972622 747
Number Shares Issued Fully Paid 585585585
Other Creditors173 373375 000175 000358 012
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  4 748 
Other Disposals Property Plant Equipment  4 748 
Other Taxation Social Security Payable79 726139 70277 41691 944
Par Value Share 111
Payments To Acquire Own Shares   -1
Profit Loss  65 736147 627
Property Plant Equipment Gross Cost178 018179 672201 624208 340
Total Additions Including From Business Combinations Property Plant Equipment 1 65426 7006 716
Total Assets Less Current Liabilities513 556793 168792 237643 197
Trade Creditors Trade Payables63 52020 50727 91917 108
Trade Debtors Trade Receivables312 707173 47299 781188 210

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 22nd, August 2023
Free Download (12 pages)

Company search