Company NameThe Beesound Productions Limited
Company StatusDissolved
Company Number04340507
CategoryPrivate Limited Company
Incorporation Date14 December 2001(22 years, 4 months ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

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 AddressAuckland House
Grove Road
Ventnor
Isle Of Wight
PO38 1TH
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 AddressAuckland House
Grove Road
Ventnor
Isle Of Wight
PO38 1TH
Secretary NameMr David Paul Clark
NationalityBritish
StatusClosed
Appointed19 December 2001(5 days after company formation)
Appointment Duration8 years, 10 months (closed 19 October 2010)
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 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
24 June 2010Application to strike the company off the register (3 pages)
24 June 2010Application to strike the company off the register (3 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 2010Annual return made up to 14 December 2009 with a full list of shareholders
Statement of capital on 2010-01-11
  • GBP 100
(5 pages)
11 January 2010Annual return made up to 14 December 2009 with a full list of shareholders
Statement of capital on 2010-01-11
  • GBP 100
(5 pages)
15 September 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
15 September 2009Total exemption full accounts made up to 31 December 2008 (11 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 (9 pages)
14 August 2008Total exemption full accounts made up to 31 December 2007 (9 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 (9 pages)
25 May 2007Total exemption full accounts made up to 31 December 2006 (9 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 (9 pages)
13 March 2006Total exemption full accounts made up to 31 December 2005 (9 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 (9 pages)
23 February 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
17 January 2005Return made up to 14/12/04; full list of members (7 pages)
17 January 2005Return made up to 14/12/04; full list of members (7 pages)
24 February 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
24 February 2004Total exemption full accounts made up to 31 December 2003 (9 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 (9 pages)
23 April 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
22 January 2003Return made up to 14/12/02; full list of members (7 pages)
22 January 2003Return made up to 14/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(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)
28 December 2001New secretary appointed (2 pages)
28 December 2001Secretary resigned (1 page)
28 December 2001Secretary resigned (1 page)
28 December 2001New secretary appointed (2 pages)
14 December 2001Incorporation (15 pages)