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

BE HEARD GROUP LIMITED

34 BOW STREET, LONDON, WC2E 7AU,
Company Registration Number
09223440
Private Limited Company
Active

Company Overview

About Be Heard Group Ltd
BE HEARD GROUP LIMITED was founded on 2014-09-17 and has its registered office in London. The organisation's status is listed as "Active". Be Heard Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BE HEARD GROUP LIMITED
 
Legal Registered Office
34 BOW STREET
LONDON
WC2E 7AU
Other companies in EC4A
 
Previous Names
MITHRIL CAPITAL PLC16/11/2015
MITHRIL OPPORTUNITIES LIMITED28/10/2014
Filing Information
Company Number 09223440
Company ID Number 09223440
Date formed 2014-09-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB230133958  
Last Datalog update: 2023-12-07 03:20:20
Primary Source:Companies House
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 BE HEARD GROUP LIMITED

Current Directors
Officer Role Date Appointed
PHILIP MICHAEL MARSDEN
Company Secretary 2018-04-09
RAKHI GOSS-CUSTARD
Director 2015-11-17
DAVID JOHN MORRISON
Director 2017-08-01
DAVID JOHN POUTNEY
Director 2016-06-30
SIMON JOHN PYPER
Director 2018-04-09
PETER JOHN SCOTT
Director 2015-11-23
DAVID WILKINSON
Director 2015-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN MARK DODGSON PRICE
Company Secretary 2015-11-23 2018-04-09
IAN DAVID MAUDE
Director 2015-11-23 2018-04-09
ROBIN MARK DODGSON PRICE
Director 2015-11-23 2018-04-09
RODGER DAVID SARGENT
Director 2014-09-17 2016-06-30
PETER REDMOND
Company Secretary 2014-09-17 2015-11-23
THOMAS CLIFFORD PRIDMORE
Director 2014-12-16 2015-11-17
PETER REDMOND
Director 2014-09-17 2015-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAKHI GOSS-CUSTARD SCHRODERS PLC Director 2017-01-01 CURRENT 2000-01-14 Active
RAKHI GOSS-CUSTARD KINGFISHER PLC Director 2016-02-01 CURRENT 1982-09-16 Active
DAVID JOHN MORRISON ABBOTTS ANN FARMING LIMITED Director 2016-04-06 CURRENT 2012-03-12 Active
DAVID JOHN MORRISON TEMPLECO 684 LIMITED Director 2015-12-17 CURRENT 2014-02-25 Active - Proposal to Strike off
DAVID JOHN MORRISON PIML PROPERTIES LIMITED Director 2012-09-11 CURRENT 2012-09-11 Active
DAVID JOHN MORRISON STOCKBRIDGE FISHERY ASSOCIATION LIMITED Director 2000-02-07 CURRENT 1911-06-17 Active
DAVID JOHN MORRISON PROSPECT INVESTMENT MANAGEMENT LIMITED Director 1998-12-21 CURRENT 1998-12-21 Active
DAVID JOHN POUTNEY DOWGATE CAPITAL LIMITED Director 2016-11-21 CURRENT 1990-02-26 Active
DAVID JOHN POUTNEY DOWGATE GROUP LIMITED Director 2016-11-21 CURRENT 2010-10-12 Active
DAVID JOHN POUTNEY FRANCHISE BRANDS PLC Director 2016-07-15 CURRENT 2016-07-15 Active

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
2023-06-30CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-06-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092234400002
2023-06-15REGISTRATION OF A CHARGE / CHARGE CODE 092234400003
2022-12-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/22
2022-12-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/22
2022-12-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/22
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-02-07Audit exemption statement of guarantee by parent company for period ending 28/02/21
2022-02-07Notice of agreement to exemption from audit of accounts for period ending 28/02/21
2022-02-07Consolidated accounts of parent company for subsidiary company period ending 28/02/21
2022-02-07Audit exemption subsidiary accounts made up to 2021-02-28
2022-02-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/21
2022-02-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/21
2022-02-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/21
2021-11-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/21
2021-11-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/21
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-06-07PSC05Change of details for Msq Partners Ltd as a person with significant control on 2021-06-07
2021-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/21 FROM 34 Bow Street London WC2E 7DL United Kingdom
2021-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/21 FROM 53 Frith Street London W1D 4SN England
2021-05-24PSC05Change of details for Msq Partners Ltd as a person with significant control on 2021-05-24
2020-10-12MEM/ARTSARTICLES OF ASSOCIATION
2020-10-12RES01ADOPT ARTICLES 12/10/20
2020-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092234400001
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES
2020-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 092234400002
2020-09-16RES02Resolutions passed:
  • Resolution of re-registration
2020-09-16MARRe-registration of memorandum and articles of association
2020-09-16CERT10Certificate of re-registration from Public Limited Company to Private
2020-09-16RR02Re-registration from a public company to a private limited company
2020-09-08TM02Termination of appointment of Philip Michael Marsden on 2020-09-01
2020-09-08RES13Resolutions passed:
  • Re scheme of arrangement 12/08/2020
2020-09-08AA01Current accounting period extended from 31/12/20 TO 28/02/21
2020-09-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MORRISON
2020-09-07PSC02Notification of Msq Partners Ltd as a person with significant control on 2020-09-01
2020-09-07AP01DIRECTOR APPOINTED PETER DAVID REID
2020-09-07PSC09Withdrawal of a person with significant control statement on 2020-09-07
2020-09-01OCScheme of arrangement
2020-08-25MEM/ARTSARTICLES OF ASSOCIATION
2020-06-26MR05
2020-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES
2019-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/18 FROM 10 Norwich Street London EC4A 1BD England
2018-12-13PSC08Notification of a person with significant control statement
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES
2018-09-05AP01DIRECTOR APPOINTED MR BEN RUDMAN
2018-09-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN SCOTT
2018-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-09AP03Appointment of Mr Philip Michael Marsden as company secretary on 2018-04-09
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN PRICE
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN MAUDE
2018-04-09TM02Termination of appointment of Robin Mark Dodgson Price on 2018-04-09
2018-04-09AP01DIRECTOR APPOINTED MR SIMON JOHN PYPER
2018-03-22LATEST SOC22/03/18 STATEMENT OF CAPITAL;GBP 9819477.33
2018-03-22SH0129/11/17 STATEMENT OF CAPITAL GBP 9819477.33
2018-03-22SH0129/11/17 STATEMENT OF CAPITAL GBP 9819477.33
2017-12-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
2017-12-06RES12VARYING SHARE RIGHTS AND NAMES
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH NO UPDATES
2017-08-10CH01Director's details changed for Mrs Rakhi Parekh on 2017-08-10
2017-08-10AP01DIRECTOR APPOINTED MR DAVID JOHN MORRISON
2017-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-05-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 8130494.93
2017-05-09SH0131/03/17 STATEMENT OF CAPITAL GBP 8130494.93
2017-04-21SH0121/07/16 STATEMENT OF CAPITAL GBP 6808908.45
2017-03-13SH0109/02/17 STATEMENT OF CAPITAL GBP 7820800.57
2017-01-06SH0106/12/16 STATEMENT OF CAPITAL GBP 7144763.01
2016-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 092234400001
2016-10-01AD02SAIL ADDRESS CHANGED FROM: 53 FRITH STREET LONDON W1D 4SL ENGLAND
2016-10-01AD02SAIL ADDRESS CHANGED FROM: LION & LAMB YARD SUITE E, FIRST FLOOR, 9 LION & LAMB YARD FARNHAM SURREY GU9 7LL ENGLAND
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-07-21TM01APPOINTMENT TERMINATED, DIRECTOR RODGER SARGENT
2016-07-21AP01DIRECTOR APPOINTED MR DAVID JOHN POUTNEY
2016-05-20SH0109/05/16 STATEMENT OF CAPITAL GBP 6521852
2016-05-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-05-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-04-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-12-22AR0117/09/15 FULL LIST
2015-12-09AP01DIRECTOR APPOINTED MRS RAKHI PAREKH
2015-12-08AP01DIRECTOR APPOINTED DAVID WILKINSON
2015-12-08AP01DIRECTOR APPOINTED MR ROBIN MARK DODGSON PRICE
2015-12-08AP01DIRECTOR APPOINTED IAN DAVID MAUDE
2015-12-08AP01DIRECTOR APPOINTED PETER JOHN SCOTT
2015-12-08AP03SECRETARY APPOINTED ROBIN MARK DODGSON PRICE
2015-12-08TM02APPOINTMENT TERMINATED, SECRETARY PETER REDMOND
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER REDMOND
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS PRIDMORE
2015-11-26SH0118/11/15 STATEMENT OF CAPITAL GBP 3329308
2015-11-18CHANLondon Stock Exchange corporate action. Change of ORD GBP0.01 for COAF: UK600084235Y2015 ASIN: GB00BT6SJV45
2015-11-18CHANLondon Stock Exchange corporate action. Change of ORD GBP0.01 for COAF: UK600085103Y2015 ASIN: GB00BT6SJV45
2015-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2015 FROM, 6 NEW STREET SQUARE LONDON, EC4A 3LX, UNITED KINGDOM
2015-11-16CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2015-11-16CERTNMCOMPANY NAME CHANGED MITHRIL CAPITAL PLC CERTIFICATE ISSUED ON 16/11/15
2015-11-13CHANLondon Stock Exchange corporate action. Change of ORD GBP0.01 for COAF: UK600084235Y2015 ASIN: GB00BT6SJV45
2015-10-12CHANLondon Stock Exchange corporate action. Change of ORD GBP0.01 for COAF: UK600084235Y2015 ASIN: GB00BT6SJV45
2015-06-17MEM/ARTSARTICLES OF ASSOCIATION
2015-04-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-28RES01ADOPT ARTICLES 19/11/2014
2015-02-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2015-02-16AD02SAIL ADDRESS CREATED
2015-01-16AP01DIRECTOR APPOINTED MR THOMAS CLIFFORD PRIDMORE
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 1282500
2015-01-12SH0122/12/14 STATEMENT OF CAPITAL GBP 1282500.00
2015-01-12SH0116/12/14 STATEMENT OF CAPITAL GBP 215000.00
2014-12-09SH0128/11/14 STATEMENT OF CAPITAL GBP 200000
2014-11-25AA01CURREXT FROM 30/09/2015 TO 31/12/2015
2014-11-25SH0119/11/14 STATEMENT OF CAPITAL GBP 100000
2014-11-20MARREREGISTRATION MEMORANDUM AND ARTICLES
2014-11-20RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2014-11-20AUDRAUDITORS' REPORT
2014-11-20AUDSAUDITORS' STATEMENT
2014-11-20CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2014-11-20RES02REREG PRI TO PLC; RES02 PASS DATE:20/11/2014
2014-11-20BSBALANCE SHEET
2014-10-28RES15CHANGE OF NAME 27/10/2014
2014-10-28CERTNMCOMPANY NAME CHANGED MITHRIL OPPORTUNITIES LIMITED CERTIFICATE ISSUED ON 28/10/14
2014-10-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP .03
2014-09-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2012-11-13CHANLondon Stock Exchange corporate action. Change of ORD GBP0.01 for COAF: UK600085103Y2015 ASIN: GB00BT6SJV45
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BE HEARD GROUP 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 BE HEARD GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of BE HEARD GROUP LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of BE HEARD GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BE HEARD GROUP LIMITED
Trademarks
We have not found any records of BE HEARD GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BE HEARD GROUP 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 (70100 - Activities of head offices) as BE HEARD GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BE HEARD GROUP 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 BE HEARD GROUP 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 BE HEARD GROUP 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.