BEAM.TV LIMITED - LONDON
Company Profile | Company Filings |
Overview
BEAM.TV LIMITED is a Private Limited Company from LONDON and has the status: Active.
BEAM.TV LIMITED was incorporated 25 years ago on 28/07/1998 and has the registered number: 03605151. The accounts status is DORMANT and accounts are next due on 30/09/2024.
BEAM.TV LIMITED was incorporated 25 years ago on 28/07/1998 and has the registered number: 03605151. The accounts status is DORMANT and accounts are next due on 30/09/2024.
BEAM.TV LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
11-14 WINDMILL STREET
LONDON
W1T 2JG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/07/2023 | 15/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SIMON SIMON | Mar 1970 | American | Director | 2017-12-01 | CURRENT |
HUNTER SIMON | Secretary | 2017-12-01 | CURRENT | ||
MARK WILLIAM BENSON | Sep 1963 | British | Director | 2023-06-16 | CURRENT |
MR MISHA STANFORD-HARRIS | Apr 1972 | English | Director | 2021-12-09 UNTIL 2022-09-21 | RESIGNED |
RODNEY DAWSON | Jun 1950 | British | Secretary | 2003-02-01 UNTIL 2011-10-21 | RESIGNED |
DENISE COLLINS | Feb 1953 | Secretary | 1998-08-27 UNTIL 2000-04-28 | RESIGNED | |
MICHAEL WOLFSON | British | Secretary | 2011-11-21 UNTIL 2015-09-15 | RESIGNED | |
CHALFEN SECRETARIES LIMITED | Nominee Secretary | 1998-07-28 UNTIL 1998-08-10 | RESIGNED | ||
JAMIE SMITH | Secretary | 2015-09-15 UNTIL 2017-12-01 | RESIGNED | ||
MR GERARD JOSEPH MCCORMACK | Jun 1952 | British | Secretary | 2000-04-28 UNTIL 2003-01-31 | RESIGNED |
CRAIG DAVID MITCHELL | Feb 1963 | Irish | Director | 2003-09-18 UNTIL 2007-11-16 | RESIGNED |
CHALFEN NOMINEES LIMITED | Nominee Director | 1998-07-28 UNTIL 1998-08-10 | RESIGNED | ||
MICHAEL BARRY WOLFSON | Nov 1969 | British | Director | 2007-11-30 UNTIL 2015-09-15 | RESIGNED |
EMMA SHIELD | Apr 1968 | British | Director | 2003-04-04 UNTIL 2005-09-07 | RESIGNED |
MR JAMIE SMITH | Nov 1978 | British | Director | 2017-07-25 UNTIL 2017-12-01 | RESIGNED |
MH DIRECTORS LIMITED | Corporate Director | 1998-08-10 UNTIL 1998-08-27 | RESIGNED | ||
MR ROBIN RICHARD SHENFIELD | Jan 1956 | British | Director | 1998-08-27 UNTIL 2018-11-02 | RESIGNED |
STUART MICHAEL PETERS | Feb 1972 | British | Director | 2003-04-04 UNTIL 2005-08-30 | RESIGNED |
DAVID LOMAX PATTON | Jan 1968 | British | Director | 2020-07-31 UNTIL 2021-11-01 | RESIGNED |
MATTHEW JON COOPER | Nov 1968 | British | Director | 2003-04-04 UNTIL 2005-10-07 | RESIGNED |
JOSHUA HUNTINGTON MANDEL | Jan 1968 | American | Director | 2021-12-09 UNTIL 2023-06-16 | RESIGNED |
PATRICK JOSEPH | Apr 1957 | British | Director | 1998-08-27 UNTIL 2003-04-04 | RESIGNED |
MR SIMON MARSHALL HIBBINS | Mar 1964 | Australian | Director | 2015-09-15 UNTIL 2020-07-31 | RESIGNED |
DAVID RALPH FRANKS | Sep 1944 | British | Director | 1998-08-27 UNTIL 2000-10-31 | RESIGNED |
DENISE COLLINS | Feb 1953 | Director | 1998-08-27 UNTIL 2000-04-28 | RESIGNED | |
MR ALAN HENRY BOWEN | Apr 1964 | United Kingdom | Director | 2018-01-31 UNTIL 2019-04-15 | RESIGNED |
MH SECRETARIES LIMITED | Corporate Secretary | 1998-08-10 UNTIL 1998-08-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Technicolor Creative Studios Uk Limited | 2022-12-31 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
The Mill (Facility) Limited | 2016-07-15 - 2022-12-31 | London | Ownership of shares 75 to 100 percent | |
Technicolor Holdings Limited | 2016-07-15 - 2022-12-31 | London | Significant influence or control |