Active
Company Information for BE HEARD GROUP LIMITED
34 BOW STREET, LONDON, WC2E 7AU,
|
Company Registration Number
09223440
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
BE HEARD GROUP LIMITED | ||||
Legal Registered Office | ||||
34 BOW STREET LONDON WC2E 7AU Other companies in EC4A | ||||
Previous Names | ||||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PHILIP MICHAEL MARSDEN |
||
RAKHI GOSS-CUSTARD |
||
DAVID JOHN MORRISON |
||
DAVID JOHN POUTNEY |
||
SIMON JOHN PYPER |
||
PETER JOHN SCOTT |
||
DAVID WILKINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBIN MARK DODGSON PRICE |
Company Secretary | ||
IAN DAVID MAUDE |
Director | ||
ROBIN MARK DODGSON PRICE |
Director | ||
RODGER DAVID SARGENT |
Director | ||
PETER REDMOND |
Company Secretary | ||
THOMAS CLIFFORD PRIDMORE |
Director | ||
PETER REDMOND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SCHRODERS PLC | Director | 2017-01-01 | CURRENT | 2000-01-14 | Active | |
KINGFISHER PLC | Director | 2016-02-01 | CURRENT | 1982-09-16 | Active | |
ABBOTTS ANN FARMING LIMITED | Director | 2016-04-06 | CURRENT | 2012-03-12 | Active | |
TEMPLECO 684 LIMITED | Director | 2015-12-17 | CURRENT | 2014-02-25 | Active - Proposal to Strike off | |
PIML PROPERTIES LIMITED | Director | 2012-09-11 | CURRENT | 2012-09-11 | Active | |
STOCKBRIDGE FISHERY ASSOCIATION LIMITED | Director | 2000-02-07 | CURRENT | 1911-06-17 | Active | |
PROSPECT INVESTMENT MANAGEMENT LIMITED | Director | 1998-12-21 | CURRENT | 1998-12-21 | Active | |
DOWGATE CAPITAL LIMITED | Director | 2016-11-21 | CURRENT | 1990-02-26 | Active | |
DOWGATE GROUP LIMITED | Director | 2016-11-21 | CURRENT | 2010-10-12 | Active | |
FRANCHISE BRANDS PLC | Director | 2016-07-15 | CURRENT | 2016-07-15 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092234400002 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 092234400003 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 28/02/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 28/02/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 28/02/21 | ||
Audit exemption subsidiary accounts made up to 2021-02-28 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES | |
PSC05 | Change of details for Msq Partners Ltd as a person with significant control on 2021-06-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/21 FROM 34 Bow Street London WC2E 7DL United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/21 FROM 53 Frith Street London W1D 4SN England | |
PSC05 | Change of details for Msq Partners Ltd as a person with significant control on 2021-05-24 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 12/10/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092234400001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 092234400002 | |
RES02 | Resolutions passed:
| |
MAR | Re-registration of memorandum and articles of association | |
CERT10 | Certificate of re-registration from Public Limited Company to Private | |
RR02 | Re-registration from a public company to a private limited company | |
TM02 | Termination of appointment of Philip Michael Marsden on 2020-09-01 | |
RES13 | Resolutions passed:
| |
AA01 | Current accounting period extended from 31/12/20 TO 28/02/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MORRISON | |
PSC02 | Notification of Msq Partners Ltd as a person with significant control on 2020-09-01 | |
AP01 | DIRECTOR APPOINTED PETER DAVID REID | |
PSC09 | Withdrawal of a person with significant control statement on 2020-09-07 | |
OC | Scheme of arrangement | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MR05 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/18 FROM 10 Norwich Street London EC4A 1BD England | |
PSC08 | Notification of a person with significant control statement | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR BEN RUDMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JOHN SCOTT | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
AP03 | Appointment of Mr Philip Michael Marsden as company secretary on 2018-04-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN PRICE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN MAUDE | |
TM02 | Termination of appointment of Robin Mark Dodgson Price on 2018-04-09 | |
AP01 | DIRECTOR APPOINTED MR SIMON JOHN PYPER | |
LATEST SOC | 22/03/18 STATEMENT OF CAPITAL;GBP 9819477.33 | |
SH01 | 29/11/17 STATEMENT OF CAPITAL GBP 9819477.33 | |
SH01 | 29/11/17 STATEMENT OF CAPITAL GBP 9819477.33 | |
RES10 | Resolutions passed:
| |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/17, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Rakhi Parekh on 2017-08-10 | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN MORRISON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
LATEST SOC | 09/05/17 STATEMENT OF CAPITAL;GBP 8130494.93 | |
SH01 | 31/03/17 STATEMENT OF CAPITAL GBP 8130494.93 | |
SH01 | 21/07/16 STATEMENT OF CAPITAL GBP 6808908.45 | |
SH01 | 09/02/17 STATEMENT OF CAPITAL GBP 7820800.57 | |
SH01 | 06/12/16 STATEMENT OF CAPITAL GBP 7144763.01 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 092234400001 | |
AD02 | SAIL ADDRESS CHANGED FROM: 53 FRITH STREET LONDON W1D 4SL ENGLAND | |
AD02 | SAIL ADDRESS CHANGED FROM: LION & LAMB YARD SUITE E, FIRST FLOOR, 9 LION & LAMB YARD FARNHAM SURREY GU9 7LL ENGLAND | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODGER SARGENT | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN POUTNEY | |
SH01 | 09/05/16 STATEMENT OF CAPITAL GBP 6521852 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 17/09/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS RAKHI PAREKH | |
AP01 | DIRECTOR APPOINTED DAVID WILKINSON | |
AP01 | DIRECTOR APPOINTED MR ROBIN MARK DODGSON PRICE | |
AP01 | DIRECTOR APPOINTED IAN DAVID MAUDE | |
AP01 | DIRECTOR APPOINTED PETER JOHN SCOTT | |
AP03 | SECRETARY APPOINTED ROBIN MARK DODGSON PRICE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER REDMOND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER REDMOND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS PRIDMORE | |
SH01 | 18/11/15 STATEMENT OF CAPITAL GBP 3329308 | |
CHAN | London Stock Exchange corporate action. Change of ORD GBP0.01 for COAF: UK600084235Y2015 ASIN: GB00BT6SJV45 | |
CHAN | London Stock Exchange corporate action. Change of ORD GBP0.01 for COAF: UK600085103Y2015 ASIN: GB00BT6SJV45 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/2015 FROM, 6 NEW STREET SQUARE LONDON, EC4A 3LX, UNITED KINGDOM | |
CONNOT | NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES | |
CERTNM | COMPANY NAME CHANGED MITHRIL CAPITAL PLC CERTIFICATE ISSUED ON 16/11/15 | |
CHAN | London Stock Exchange corporate action. Change of ORD GBP0.01 for COAF: UK600084235Y2015 ASIN: GB00BT6SJV45 | |
CHAN | London Stock Exchange corporate action. Change of ORD GBP0.01 for COAF: UK600084235Y2015 ASIN: GB00BT6SJV45 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 19/11/2014 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED MR THOMAS CLIFFORD PRIDMORE | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 1282500 | |
SH01 | 22/12/14 STATEMENT OF CAPITAL GBP 1282500.00 | |
SH01 | 16/12/14 STATEMENT OF CAPITAL GBP 215000.00 | |
SH01 | 28/11/14 STATEMENT OF CAPITAL GBP 200000 | |
AA01 | CURREXT FROM 30/09/2015 TO 31/12/2015 | |
SH01 | 19/11/14 STATEMENT OF CAPITAL GBP 100000 | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
RR01 | APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY | |
AUDR | AUDITORS' REPORT | |
AUDS | AUDITORS' STATEMENT | |
CERT5 | CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC | |
RES02 | REREG PRI TO PLC; RES02 PASS DATE:20/11/2014 | |
BS | BALANCE SHEET | |
RES15 | CHANGE OF NAME 27/10/2014 | |
CERTNM | COMPANY NAME CHANGED MITHRIL OPPORTUNITIES LIMITED CERTIFICATE ISSUED ON 28/10/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 17/09/14 STATEMENT OF CAPITAL;GBP .03 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CHAN | London Stock Exchange corporate action. Change of ORD GBP0.01 for COAF: UK600085103Y2015 ASIN: GB00BT6SJV45 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BE HEARD GROUP LIMITED are:
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. |