Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEDDER 6 LIMITED
Company Information for

BEDDER 6 LIMITED

LONDON, UNITED KINGDOM, W12 7FA,
Company Registration Number
05982502
Private Limited Company
Dissolved

Dissolved 2017-09-12

Company Overview

About Bedder 6 Ltd
BEDDER 6 LIMITED was founded on 2006-10-30 and had its registered office in London. The company was dissolved on the 2017-09-12 and is no longer trading or active.

Key Data
Company Name
BEDDER 6 LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
W12 7FA
Other companies in W12
 
Previous Names
NEWINCCO 627 LIMITED30/11/2006
Filing Information
Company Number 05982502
Date formed 2006-10-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2017-09-12
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2017-09-17 15:01:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEDDER 6 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BEDDER 6 LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY CORRIETTE
Company Secretary 2010-04-16
MARCUS PETER ARTHUR
Director 2010-09-30
ADAM WADDELL
Director 2009-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD BEESTON
Director 2012-03-12 2013-01-31
JEREMY CLARKSON
Director 2007-11-27 2012-09-12
ANDREW WILMAN
Director 2007-11-27 2012-09-12
KEVIN DONALD LANGFORD
Director 2007-11-27 2011-10-31
WAYNE GARVIE
Director 2007-11-27 2010-09-09
JANE EARL
Company Secretary 2009-07-01 2010-04-16
JAMES DAVID STEVENSON
Company Secretary 2007-11-27 2009-04-30
OLSWANG COSEC LIMITED
Company Secretary 2006-10-30 2007-11-27
OLSWANG DIRECTORS 1 LIMITED
Nominated Director 2006-10-30 2007-11-27
OLSWANG DIRECTORS 2 LIMITED
Nominated Director 2006-10-30 2007-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCUS PETER ARTHUR LONDON TRANSPORT MUSEUM LIMITED Director 2018-06-07 CURRENT 2008-02-06 Active
MARCUS PETER ARTHUR UKTV MEDIA LIMITED Director 2018-03-21 CURRENT 2001-08-07 Active
MARCUS PETER ARTHUR UKTV MEDIA HOLDINGS LIMITED Director 2018-03-21 CURRENT 2011-04-07 Active
MARCUS PETER ARTHUR PROFESSIONAL PUBLISHERS ASSOCIATION LTD Director 2015-12-01 CURRENT 1913-11-21 Active
MARCUS PETER ARTHUR CHILDREN'S CHARACTER BOOKS LIMITED Director 2015-06-08 CURRENT 2004-02-03 Active
MARCUS PETER ARTHUR BBC STORE LIMITED Director 2014-08-14 CURRENT 2014-08-14 Active - Proposal to Strike off
MARCUS PETER ARTHUR WOODLANDS BOOKS LIMITED Director 2013-08-05 CURRENT 2005-01-14 Active
MARCUS PETER ARTHUR 2 ENTERTAIN LIMITED Director 2012-12-03 CURRENT 2004-05-06 Active
MARCUS PETER ARTHUR UK PROGRAMME DISTRIBUTION LIMITED Director 2012-10-01 CURRENT 1997-02-25 Active
ADAM WADDELL SUB-ZERO EVENTS LIMITED Director 2008-02-11 CURRENT 2008-02-11 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-06-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-06-15DS01APPLICATION FOR STRIKING-OFF
2016-12-29PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16
2016-12-22RES13CANCELLATION OF SHARE CLASSES 14/03/2016
2016-12-22RES01ADOPT ARTICLES 14/03/2016
2016-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2016 FROM TELEVISION CENTRE 101 WOOD LANE LONDON W12 7FA
2016-12-07AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/16
2016-12-07PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16
2016-12-07GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/16
2016-12-07AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/16
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-17SH1917/11/16 STATEMENT OF CAPITAL GBP 1.00
2016-11-17ANNOTATIONClarification
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 200.01
2016-03-31SH1931/03/16 STATEMENT OF CAPITAL GBP 200.01
2016-03-31SH20STATEMENT BY DIRECTORS
2016-03-31CAP-SSSOLVENCY STATEMENT DATED 14/03/16
2016-03-31RES06REDUCE ISSUED CAPITAL 14/03/2016
2016-03-31SH1931/03/16 STATEMENT OF CAPITAL GBP 200.01
2016-01-20CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY CORRIETTE / 20/01/2016
2015-12-24AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/15
2015-12-24PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/15
2015-12-24AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15
2015-12-24GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 200.01
2015-11-04AR0130/10/15 FULL LIST
2015-04-19MISCSECTION 519
2015-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2015 FROM MEDIA CENTRE 201 WOOD LANE LONDON W12 7TQ
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 200.01
2014-10-30AR0130/10/14 FULL LIST
2014-09-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS PETER ARTHUR / 13/08/2014
2014-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS PETER ARTHUR / 13/08/2014
2013-11-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-30AR0130/10/13 FULL LIST
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BEESTON
2012-11-06AR0130/10/12 FULL LIST
2012-10-09RES01ADOPT ARTICLES 26/09/2012
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY CLARKSON
2012-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILMAN
2012-03-12AP01DIRECTOR APPOINTED MR RICHARD BEESTON
2012-01-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-02TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN LANGFORD
2011-11-04AR0130/10/11 FULL LIST
2010-12-31AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-18AR0130/10/10 FULL LIST
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILMAN / 27/10/2010
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS PETER ARTHUR / 27/10/2010
2010-11-03AP01DIRECTOR APPOINTED MARCUS PETER ARTHUR
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE GARVIE
2010-06-24AP03SECRETARY APPOINTED ANTHONY CORRIETTE
2010-06-24TM02APPOINTMENT TERMINATED, SECRETARY JANE EARL
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM WADDELL / 01/03/2010
2010-01-26AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DONALD LANGFORD / 01/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR WAYNE GARVIE / 01/12/2009
2009-12-01AR0130/10/09 FULL LIST
2009-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / JANE EARL / 23/11/2009
2009-09-23288aDIRECTOR APPOINTED ADAM WADDELL
2009-07-02288aSECRETARY APPOINTED JANE EARL
2009-05-08288bAPPOINTMENT TERMINATED SECRETARY JAMES STEVENSON
2008-11-24363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-09-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-06287REGISTERED OFFICE CHANGED ON 06/08/2008 FROM, WOODLANDS, 80 WOOD LANE, LONDON, W12 0TT
2008-08-06288cDIRECTOR'S CHANGE OF PARTICULARS / JEREMY CLARKSON / 05/08/2008
2008-05-07288aDIRECTOR APPOINTED JEREMY CLARKSON
2008-04-01225ACC. REF. DATE EXTENDED FROM 31/10/2007 TO 31/03/2008
2008-01-14288aNEW DIRECTOR APPOINTED
2007-12-30288cDIRECTOR'S PARTICULARS CHANGED
2007-12-17128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2007-12-17287REGISTERED OFFICE CHANGED ON 17/12/07 FROM: SEVENTH FLOOR, 90 HIGH HOLBORN, LONDON WC1V 6XX
2007-12-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-17288bSECRETARY RESIGNED
2007-12-17288bDIRECTOR RESIGNED
2007-12-17288bDIRECTOR RESIGNED
2007-12-17288aNEW SECRETARY APPOINTED
2007-12-17288aNEW DIRECTOR APPOINTED
2007-12-17288aNEW DIRECTOR APPOINTED
2007-12-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-12-17RES12VARYING SHARE RIGHTS AND NAMES
2007-12-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-12-1788(2)RAD 27/11/07--------- £ SI 10001@.01=100 £ IC 100/200
2007-11-06363aRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2007-05-24RES12VARYING SHARE RIGHTS AND NAMES
2007-05-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-28RES13SHARES SUBDIVISION OFFE 06/12/06
2006-12-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-12-2888(2)RAD 06/12/06--------- £ SI 9900@.01=99 £ IC 1/100
2006-11-30CERTNMCOMPANY NAME CHANGED NEWINCCO 627 LIMITED CERTIFICATE ISSUED ON 30/11/06
2006-10-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BEDDER 6 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BEDDER 6 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BEDDER 6 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEDDER 6 LIMITED

Intangible Assets
Patents
We have not found any records of BEDDER 6 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEDDER 6 LIMITED
Trademarks
We have not found any records of BEDDER 6 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEDDER 6 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as BEDDER 6 LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BEDDER 6 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEDDER 6 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEDDER 6 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.