Company NameThe Beesource Productions Limited
Company StatusDissolved
Company Number04340500
CategoryPrivate Limited Company
Incorporation Date14 December 2001(22 years, 4 months ago)
Dissolution Date6 August 2013 (10 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Paul James Butler
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2001(same day as company formation)
RoleSongwriter
Country of ResidenceEngland
Correspondence AddressThe Barn Stisted Cottage Farm
Hollies Road, Bradwell
Braintree
Essex
CM7 8DZ
Director NameMr Aaron Fletcher
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2001(same day as company formation)
RoleSongwriter
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Stisted Cottage Farm
Hollies Road, Bradwell
Braintree
Essex
CM7 8DZ
Secretary NameMr David Paul Clark
NationalityBritish
StatusResigned
Appointed14 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Stisted Cottage Farm
Hollies Road Bradwell
Braintree
Essex
CM77 8DZ
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed14 December 2001(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressThe Barn Stisted Cottage Farm
Hollies Road, Bradwell
Braintree
Essex
CM7 8DZ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishBradwell
WardCoggeshall

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
10 April 2013Application to strike the company off the register (3 pages)
10 April 2013Application to strike the company off the register (3 pages)
24 January 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 January 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 January 2013Termination of appointment of David Paul Clark as a secretary on 1 January 2012 (1 page)
16 January 2013Annual return made up to 14 December 2012 with a full list of shareholders
Statement of capital on 2013-01-16
  • GBP 100
(3 pages)
16 January 2013Annual return made up to 14 December 2012 with a full list of shareholders
Statement of capital on 2013-01-16
  • GBP 100
(3 pages)
16 January 2013Termination of appointment of David Clark as a secretary (1 page)
15 January 2013Termination of appointment of David Clark as a secretary (1 page)
15 January 2013Termination of appointment of David Paul Clark as a secretary on 1 January 2012 (1 page)
12 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
6 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
13 January 2011Director's details changed for Mr Aaron Fletcher on 14 December 2010 (2 pages)
13 January 2011Director's details changed for Mr Paul James Butler on 14 December 2010 (2 pages)
13 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
13 January 2011Director's details changed for Mr Paul James Butler on 14 December 2010 (2 pages)
13 January 2011Director's details changed for Mr Aaron Fletcher on 14 December 2010 (2 pages)
13 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 January 2010Director's details changed for Mr Paul James Butler on 14 December 2009 (2 pages)
11 January 2010Director's details changed for Mr Aaron Fletcher on 14 December 2009 (2 pages)
11 January 2010Director's details changed for Mr Paul James Butler on 14 December 2009 (2 pages)
11 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Mr Aaron Fletcher on 14 December 2009 (2 pages)
11 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
15 September 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
15 September 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
12 January 2009Return made up to 14/12/08; full list of members (4 pages)
12 January 2009Return made up to 14/12/08; full list of members (4 pages)
14 August 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
14 August 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
9 January 2008Return made up to 14/12/07; full list of members (3 pages)
9 January 2008Return made up to 14/12/07; full list of members (3 pages)
25 May 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
25 May 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
8 February 2007Return made up to 14/12/06; full list of members (7 pages)
8 February 2007Return made up to 14/12/06; full list of members (7 pages)
13 March 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
13 March 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
17 January 2006Return made up to 14/12/05; full list of members (8 pages)
17 January 2006Return made up to 14/12/05; full list of members (8 pages)
23 February 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
23 February 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
14 January 2005Return made up to 14/12/04; full list of members (7 pages)
14 January 2005Return made up to 14/12/04; full list of members (7 pages)
21 September 2004Declaration of satisfaction of mortgage/charge (1 page)
21 September 2004Declaration of satisfaction of mortgage/charge (1 page)
2 September 2004Particulars of mortgage/charge (3 pages)
2 September 2004Particulars of mortgage/charge (3 pages)
24 February 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
24 February 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
7 February 2004Return made up to 14/12/03; full list of members (7 pages)
7 February 2004Return made up to 14/12/03; full list of members (7 pages)
23 April 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
23 April 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
22 January 2003Return made up to 14/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2003Return made up to 14/12/02; full list of members (7 pages)
31 December 2002Ad 15/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 December 2002Ad 15/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 June 2002Particulars of mortgage/charge (3 pages)
22 June 2002Particulars of mortgage/charge (3 pages)
28 December 2001Secretary resigned (1 page)
28 December 2001New secretary appointed (2 pages)
28 December 2001New secretary appointed (2 pages)
28 December 2001Secretary resigned (1 page)
14 December 2001Incorporation (15 pages)