BEESMART INTERNATIONAL LTD - ASHFORD
Company Profile | Company Filings |
Overview
BEESMART INTERNATIONAL LTD is a Private Limited Company from ASHFORD ENGLAND and has the status: Active.
BEESMART INTERNATIONAL LTD was incorporated 10 years ago on 17/02/2014 and has the registered number: 08897476. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
BEESMART INTERNATIONAL LTD was incorporated 10 years ago on 17/02/2014 and has the registered number: 08897476. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
BEESMART INTERNATIONAL LTD - ASHFORD
This company is listed in the following categories:
73110 - Advertising agencies
73110 - Advertising agencies
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
EUROGATE BUSINESS PARK, UNIT 3, GROUND FLOOR
ASHFORD
KENT
TN24 8XW
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
D MEDIA SOLUTION LIMITED (until 12/09/2016)
D MEDIA SOLUTION LIMITED (until 12/09/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/08/2023 | 06/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JEAN-CLAUDE COTHIAS | May 1973 | French | Director | 2020-05-06 | CURRENT |
MR THOMAS THIOLLIER | Jun 1973 | French | Director | 2014-02-17 UNTIL 2017-02-27 | RESIGNED |
MISS MAUD ANNE MARIE LAFOURCADE | Feb 1980 | French | Director | 2019-08-01 UNTIL 2020-05-06 | RESIGNED |
MR STEPHANE MAUREL | May 1972 | British | Director | 2017-02-27 UNTIL 2019-08-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Rockwise Ltd | 2019-08-29 | Ashford Kent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Miss Maud Anne Marie Lafourcade | 2019-08-01 - 2019-08-29 | 2/1980 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Stephane Maurel | 2017-02-27 - 2019-08-01 | 5/1972 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Thomas Thiollier | 2016-04-06 - 2017-02-27 | 6/1973 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
BEESMART_INTERNATIONAL_LT - Accounts | 2023-09-21 | 31-12-2022 | £481,954 Cash £185,490 equity |
BEESMART_INTERNATIONAL_LT - Accounts | 2022-10-01 | 31-12-2021 | £255,319 Cash £153,976 equity |
BEESMART_INTERNATIONAL_LT - Accounts | 2021-10-01 | 31-12-2020 | £213,893 Cash £106,805 equity |
BEESMART_INTERNATIONAL_LT - Accounts | 2019-11-19 | 28-02-2019 | £52,042 Cash £52,480 equity |
BEESMART_INTERNATIONAL_LT - Accounts | 2018-11-28 | 28-02-2018 | £51,842 Cash £50,350 equity |
BEESMART_INTERNATIONAL_LT - Accounts | 2017-11-30 | 28-02-2017 | £25,201 Cash £-21,504 equity |
Beesmart International Limited - Abbreviated accounts | 2016-11-26 | 29-02-2016 | £4,410 equity |
D Media Solution Limited - Abbreviated accounts | 2015-07-30 | 28-02-2015 | £8,459 equity |