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

THE BEYOND MARKETING COLLECTIVE LIMITED

87 WESTON STREET, LONDON, SE1 3RS,
Company Registration Number
09338060
Private Limited Company
Active

Company Overview

About The Beyond Marketing Collective Ltd
THE BEYOND MARKETING COLLECTIVE LIMITED was founded on 2014-12-03 and has its registered office in London. The organisation's status is listed as "Active". The Beyond Marketing Collective Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE BEYOND MARKETING COLLECTIVE LIMITED
 
Legal Registered Office
87 WESTON STREET
LONDON
SE1 3RS
 
Previous Names
RESTLESS SOULS GROUP LIMITED28/04/2018
ABOVE + BEYOND GROUP LIMITED07/11/2016
Filing Information
Company Number 09338060
Company ID Number 09338060
Date formed 2014-12-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB211953722  GB337138305  
Last Datalog update: 2024-03-05 21:30:00
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 THE BEYOND MARKETING COLLECTIVE LIMITED

Current Directors
Officer Role Date Appointed
ZAID AL-ZAIDY
Director 2016-05-24
DAVID JAMES BILLING
Director 2014-12-03
CHRISTIAN TIMOTHY LOBO
Director 2014-12-03
NICHOLAS JOHN OST
Director 2014-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZAID AL-ZAIDY NO. 8 SOUND & VISION LIMITED Director 2018-05-18 CURRENT 1995-01-05 Active
ZAID AL-ZAIDY YONDER PRODUCTION LTD Director 2018-05-18 CURRENT 2015-05-20 Active - Proposal to Strike off
ZAID AL-ZAIDY COLLECTIVE STUDIOS LIMITED Director 2018-05-18 CURRENT 2018-02-27 Active
ZAID AL-ZAIDY YONDER MEDIA LIMITED Director 2018-02-20 CURRENT 2017-08-24 Active
ZAID AL-ZAIDY ABOVE & BEYOND CREATIVE LIMITED Director 2016-11-07 CURRENT 2012-08-09 Active
ZAID AL-ZAIDY THE INSTITUTE OF PRACTITIONERS IN ADVERTISING (PRE-CHARTER) Director 2014-03-20 CURRENT 1927-04-12 Active - Proposal to Strike off
DAVID JAMES BILLING CARBON HITS OIL LIMITED Director 2015-05-07 CURRENT 2010-12-23 Dissolved 2016-05-24
DAVID JAMES BILLING OLYMPUS PROPERTY LTD Director 2014-09-26 CURRENT 2014-09-26 Active - Proposal to Strike off
DAVID JAMES BILLING ABOVE & BEYOND CREATIVE LIMITED Director 2013-03-01 CURRENT 2012-08-09 Active
CHRISTIAN TIMOTHY LOBO NO. 8 SOUND & VISION LIMITED Director 2017-01-30 CURRENT 1995-01-05 Active
CHRISTIAN TIMOTHY LOBO YONDER PRODUCTION LTD Director 2015-05-20 CURRENT 2015-05-20 Active - Proposal to Strike off
CHRISTIAN TIMOTHY LOBO CARBON HITS OIL LIMITED Director 2010-12-23 CURRENT 2010-12-23 Dissolved 2016-05-24
NICHOLAS JOHN OST 1GEN LTD Director 2015-07-01 CURRENT 2013-12-06 Active
NICHOLAS JOHN OST CARBON HITS OIL LIMITED Director 2015-05-07 CURRENT 2010-12-23 Dissolved 2016-05-24
NICHOLAS JOHN OST ELYSIUM PROPERTY LTD Director 2014-09-26 CURRENT 2014-09-26 Active
NICHOLAS JOHN OST PRACTICAL MAGIC LIMITED Director 2013-08-29 CURRENT 2013-08-29 Dissolved 2015-11-10

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
2024-02-16CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES
2024-02-12Purchase of own shares
2024-02-12Cancellation of shares. Statement of capital on 2024-01-31 GBP 850.00
2024-01-29CONFIRMATION STATEMENT MADE ON 23/11/23, WITH UPDATES
2024-01-26Purchase of own shares
2024-01-08Cancellation of shares. Statement of capital on 2023-11-23 GBP 850.10
2023-09-18Cancellation of shares. Statement of capital on 2023-07-05 GBP 900.50
2023-08-15Purchase of own shares
2023-08-0231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-13CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES
2023-05-22Termination of appointment of Vistra Cosec Limited on 2023-04-11
2023-05-22Change of details for Mr Nicholas John Ost as a person with significant control on 2023-05-16
2023-05-22Change of details for Mr Zaid Al-Zaidy as a person with significant control on 2023-05-16
2023-05-22Director's details changed for Mr Richard Morpeth Jameson on 2023-05-16
2023-05-22Director's details changed for Mr Nicholas John Ost on 2023-05-16
2023-05-22Director's details changed for Mr Zaid Al-Zaidy on 2023-05-16
2023-05-15REGISTERED OFFICE CHANGED ON 15/05/23 FROM Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom
2023-04-18Cancellation of shares. Statement of capital on 2023-03-29 GBP 132.5
2023-02-20Resolutions passed:<ul><li>Resolution Sub-division/new class of share created 22/12/2022</ul>
2023-02-20Resolutions passed:<ul><li>Resolution Sub-division/new class of share created 22/12/2022<li>Resolution purchase number of shares</ul>
2023-02-20Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-02-15Purchase of own shares. Shares purchased into treasury <ul><li>GBP 40.65 on 2022-12-31</ul>
2023-01-17Memorandum articles filed
2023-01-17Cancellation of shares. Statement of capital on 2022-12-22 GBP 148.3
2023-01-17Purchase of own shares
2023-01-16Sub-division of shares on 2022-12-22
2022-10-20CH01Director's details changed for Mr Zaid Al-Zaidy on 2022-10-19
2022-10-20PSC04Change of details for Mr Zaid Al-Zaidy as a person with significant control on 2022-10-19
2022-10-19PSC04Change of details for Mr Nicholas John Ost as a person with significant control on 2022-10-19
2022-10-19CH01Director's details changed for Mr Richard Morpeth Jameson on 2022-10-19
2022-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/22 FROM Suite 1 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom
2022-07-04Purchase of own shares. Shares purchased into treasury <ul><li>GBP 27.85 on 2022-05-23</ul>
2022-07-04SH03Purchase of own shares. Shares purchased into treasury
  • GBP 27.85 on 2022-05-23
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2022-05-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-06SH03Purchase of own shares. Shares purchased into treasury
  • GBP 27.8 on 2021-12-31
2022-03-01AP04Appointment of Vistra Cosec Limited as company secretary on 2022-02-25
2022-03-01CH01Director's details changed for Mr Richard Morpeth Jameson on 2022-02-25
2022-03-01PSC04Change of details for Mr Nicholas John Ost as a person with significant control on 2022-02-25
2022-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/22 FROM The Beyond Collective 87 Weston Street London SE1 3RS England
2021-08-12AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2021-02-15OCS1096 Court Order to Rectify
2021-02-08SH06Cancellation of shares. Statement of capital on 2020-12-17 GBP 173.50
2021-02-08SH03Purchase of own shares
2021-01-21SH02Statement of capital on 2020-12-17 GBP177.70
2021-01-21SH03Purchase of own shares
2021-01-12SH06Cancellation of shares. Statement of capital on 2020-12-17 GBP 173.50
2021-01-05RES01ADOPT ARTICLES 05/01/21
2021-01-05MEM/ARTSARTICLES OF ASSOCIATION
2021-01-04PSC07CESSATION OF DAVID JAMES BILLING AS A PERSON OF SIGNIFICANT CONTROL
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES BILLING
2021-01-04SH06Cancellation of shares. Statement of capital on 2020-12-17 GBP 177.70
2020-12-30SH08Change of share class name or designation
2020-12-30SH10Particulars of variation of rights attached to shares
2020-10-09SH0127/08/20 STATEMENT OF CAPITAL GBP 1475.55
2020-10-09MEM/ARTSARTICLES OF ASSOCIATION
2020-10-09RES13Resolutions passed:
  • New shares created 23/08/2020
  • Resolution of allotment of securities
  • ADOPT ARTICLES
2020-09-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-16SH0130/04/20 STATEMENT OF CAPITAL GBP 147.52
2020-09-16ANNOTATIONAnnotation
2020-08-22SH08Change of share class name or designation
2020-08-20SH08Change of share class name or designation
2020-08-19SH0130/04/20 STATEMENT OF CAPITAL GBP 147.52
2020-08-19ANNOTATIONAnnotation
2020-06-23RES01ADOPT ARTICLES 23/06/20
2020-06-23MEM/ARTSARTICLES OF ASSOCIATION
2020-06-09MEM/ARTSARTICLES OF ASSOCIATION
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2019-05-14SH03Purchase of own shares. Shares purchased into treasury
  • GBP 15 on 2019-04-05
2019-02-26AP01DIRECTOR APPOINTED MR RICHARD MORPETH JAMESON
2019-02-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN TIMOTHY LOBO
2019-02-06CH01Director's details changed for Mr Christian Timothy Lobo on 2019-02-06
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 093380600001
2018-06-06LATEST SOC06/06/18 STATEMENT OF CAPITAL;GBP 162.5
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-05-31PSC04Change of details for Mr Nicholas John Ost as a person with significant control on 2018-05-31
2018-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN OST / 16/05/2018
2018-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN TIMOTHY LOBO / 16/05/2018
2018-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES BILLING / 16/05/2018
2018-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/18 FROM C/O New Media Law Llp 24 Hanover Square London W1S 1JD England
2018-05-02MEM/ARTSARTICLES OF ASSOCIATION
2018-04-28RES15CHANGE OF COMPANY NAME 01/08/20
2018-04-28CERTNMCOMPANY NAME CHANGED RESTLESS SOULS GROUP LIMITED CERTIFICATE ISSUED ON 28/04/18
2018-04-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 162.5
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/17 FROM 2nd Floor 72 Borough High Street London SE1 1XF England
2016-11-07RES15CHANGE OF COMPANY NAME 07/11/16
2016-11-07CERTNMCOMPANY NAME CHANGED ABOVE + BEYOND GROUP LIMITED CERTIFICATE ISSUED ON 07/11/16
2016-09-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-22AR0122/06/16 ANNUAL RETURN FULL LIST
2016-06-13SH0124/05/16 STATEMENT OF CAPITAL GBP 162.50
2016-06-13SH10Particulars of variation of rights attached to shares
2016-06-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-06-13RES01ADOPT ARTICLES 24/05/2016
2016-06-09SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-06-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-06-08RES12VARYING SHARE RIGHTS AND NAMES
2016-06-01AP01DIRECTOR APPOINTED MR ZAID AL-ZAIDY
2016-05-19AR0119/05/16 FULL LIST
2016-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2016 FROM FLOOR 5 & 6 140 WARDOUR STREET LONDON W1F 8ZT ENGLAND
2016-02-03RES13AGREEMENT 30/11/2015
2016-02-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-02-01AR0103/12/15 FULL LIST
2015-12-15SH0630/11/15 STATEMENT OF CAPITAL GBP 120.00
2015-12-15SH03RETURN OF PURCHASE OF OWN SHARES
2015-12-15ANNOTATIONReplaced
2015-05-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-05-21RES01ADOPT ARTICLES 07/05/2015
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 119.4
2015-05-21SH0107/05/15 STATEMENT OF CAPITAL GBP 119.40
2015-05-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-05-21SH0107/05/15 STATEMENT OF CAPITAL GBP 119.40
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 3.6
2014-12-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-12-03MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.

82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation


Licences & Regulatory approval
We could not find any licences issued to THE BEYOND MARKETING COLLECTIVE 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 THE BEYOND MARKETING COLLECTIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of THE BEYOND MARKETING COLLECTIVE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 THE BEYOND MARKETING COLLECTIVE LIMITED

Intangible Assets
Patents
We have not found any records of THE BEYOND MARKETING COLLECTIVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE BEYOND MARKETING COLLECTIVE LIMITED
Trademarks
We have not found any records of THE BEYOND MARKETING COLLECTIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE BEYOND MARKETING COLLECTIVE 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 (74909 - Other professional, scientific and technical activities n.e.c.) as THE BEYOND MARKETING COLLECTIVE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE BEYOND MARKETING COLLECTIVE 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 THE BEYOND MARKETING COLLECTIVE 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 THE BEYOND MARKETING COLLECTIVE 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.