BEYER DYNAMIC (G.B.) LIMITED - History of Changes


DateDescription
2025-10-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/24
2024-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/24, WITH UPDATES
2024-09-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2023-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/23, WITH UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/22, WITH UPDATES
2022-10-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-12-16 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/21, WITH UPDATES
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2020-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES
2019-07-07 update account_category SMALL => GROUP
2019-07-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-20 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2017-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES
2017-11-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN NIGEL MIDGLEY
2017-10-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2016-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-14 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-04-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY VANCE HARRIS SERVICES LIMITED
2016-01-07 update returns_last_madeup_date 2014-11-28 => 2015-11-28
2016-01-07 update returns_next_due_date 2015-12-26 => 2016-12-26
2015-12-01 update statutory_documents 28/11/15 FULL LIST
2015-08-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-10 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-06-07 update num_mort_outstanding 1 => 0
2015-06-07 update num_mort_satisfied 0 => 1
2015-05-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-01-07 delete address 19 MONTPELIER AVENUE BEXLEY KENT ENGLAND DA5 3AP
2015-01-07 delete sic_code 64209 - Activities of other holding companies n.e.c.
2015-01-07 insert address 19 MONTPELIER AVENUE BEXLEY KENT DA5 3AP
2015-01-07 insert sic_code 82990 - Other business support service activities n.e.c.
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2014-02-18 => 2014-11-28
2015-01-07 update returns_next_due_date 2015-03-18 => 2015-12-26
2014-12-01 update statutory_documents 28/11/14 FULL LIST
2014-10-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-04 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-06-07 delete address 37 FREDERICK PLACE BRIGHTON BN1 4EA
2014-06-07 insert address 19 MONTPELIER AVENUE BEXLEY KENT ENGLAND DA5 3AP
2014-06-07 update registered_address
2014-05-23 update statutory_documents CORPORATE SECRETARY APPOINTED D & W SERVICES LIMITED
2014-05-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2014 FROM 37 FREDERICK PLACE BRIGHTON BN1 4EA
2014-04-07 delete address 37 FREDERICK PLACE BRIGHTON UNITED KINGDOM BN1 4EA
2014-04-07 insert address 37 FREDERICK PLACE BRIGHTON BN1 4EA
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-18 => 2014-02-18
2014-04-07 update returns_next_due_date 2014-03-18 => 2015-03-18
2014-03-14 update statutory_documents 18/02/14 FULL LIST
2014-02-07 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VANCE HARRIS SERVICES LIMITED / 17/12/2013
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-06-25 update returns_last_madeup_date 2012-02-18 => 2013-02-18
2013-06-25 update returns_next_due_date 2013-03-18 => 2014-03-18
2013-04-03 update statutory_documents 18/02/13 FULL LIST
2012-05-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-04-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/2012 FROM MALVERN HOUSE, 199 MARSH WALL MERIDIAN GATE LONDON E14 9YT
2012-04-18 update statutory_documents 18/02/12 FULL LIST
2012-04-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN NIGEL MIDGLEY / 18/02/2012
2011-08-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-18 update statutory_documents 18/02/11 FULL LIST
2010-07-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-21 update statutory_documents 18/02/10 FULL LIST
2010-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN NIGEL MIDGLEY / 17/02/2010
2010-06-21 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VANCE HARRIS SERVICES LIMITED / 17/02/2010
2009-07-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-07 update statutory_documents RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2009-01-22 update statutory_documents PREVSHO FROM 28/02/2009 TO 31/12/2008
2008-10-27 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-10-27 update statutory_documents ALTER ARTICLES 03/04/2008
2008-10-27 update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-10-27 update statutory_documents ACQUISITION OF SHARES 03/04/2008
2008-10-24 update statutory_documents COMPANY NAME CHANGED POLAR AUDIO LIMITED CERTIFICATE ISSUED ON 27/10/08
2008-04-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-12 update statutory_documents APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED
2008-03-11 update statutory_documents DIRECTOR APPOINTED JOHN NIGEL MIDGLEY
2008-03-11 update statutory_documents SECRETARY APPOINTED VANCE HARRIS SERVICES LIMITED
2008-03-07 update statutory_documents APPOINTMENT TERMINATED SECRETARY SECRETARIAL APPOINTMENTS LIMITED
2008-02-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/08 FROM: 3 MALVERN HOWE, 199 MARSH WALL MERIDIAN GATE LONDON E14 9YT
2008-02-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION