Company NameThe Beat Suite Limited
DirectorSteven Bainbridge
Company StatusActive - Proposal to Strike off
Company Number05187905
CategoryPrivate Limited Company
Incorporation Date23 July 2004(19 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Steven Bainbridge
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House Belle Vue Bank
Low Fell
Gateshead
Tyne And Wear
NE9 6BT
Secretary NameNorman Bainbridge
NationalityBritish
StatusCurrent
Appointed23 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address24 Wells Gardens
Low Fell
Gateshead
Tyne & Wear
NE9 6UG

Contact

Websitewww.beatsuite.com
Email address[email protected]
Telephone0191 2212400
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address5 Pink Lane
Newcastle Upon Tyne
Tyne And Wear
NE1 5DW
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£36,526
Cash£42,965
Current Liabilities£26,851

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return22 February 2022 (2 years, 2 months ago)
Next Return Due8 March 2023 (overdue)

Filing History

9 September 2023Voluntary strike-off action has been suspended (1 page)
1 August 2023First Gazette notice for voluntary strike-off (1 page)
25 July 2023Application to strike the company off the register (1 page)
29 March 2023Unaudited abridged accounts made up to 31 July 2022 (9 pages)
26 April 2022Unaudited abridged accounts made up to 31 July 2021 (9 pages)
8 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
11 May 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
12 February 2021Unaudited abridged accounts made up to 31 July 2020 (9 pages)
28 September 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
27 April 2020Unaudited abridged accounts made up to 31 July 2019 (9 pages)
25 April 2019Unaudited abridged accounts made up to 31 July 2018 (8 pages)
16 April 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
6 August 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
5 February 2018Unaudited abridged accounts made up to 31 July 2017 (8 pages)
19 September 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
2 March 2017Registered office address changed from Hill House Belle Vue Bank Gateshead Newcastle upon Tyne Tyne and Wear NE1 5DW England to 5 Pink Lane Newcastle upon Tyne Tyne and Wear NE1 5DW on 2 March 2017 (1 page)
2 March 2017Registered office address changed from Hill House Belle Vue Bank Gateshead Newcastle upon Tyne Tyne and Wear NE1 5DW England to 5 Pink Lane Newcastle upon Tyne Tyne and Wear NE1 5DW on 2 March 2017 (1 page)
15 February 2017Registered office address changed from 5 Pink Lane Newcastle Tyne and Wear NE1 5DW to Hill House Belle Vue Bank Gateshead Newcastle upon Tyne Tyne and Wear NE1 5DW on 15 February 2017 (1 page)
15 February 2017Registered office address changed from 5 Pink Lane Newcastle Tyne and Wear NE1 5DW to Hill House Belle Vue Bank Gateshead Newcastle upon Tyne Tyne and Wear NE1 5DW on 15 February 2017 (1 page)
28 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
21 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
21 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(4 pages)
28 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(4 pages)
14 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
14 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
1 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(4 pages)
1 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(4 pages)
30 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
1 October 2013Director's details changed for Steven Bainbridge on 1 October 2013 (2 pages)
1 October 2013Director's details changed for Steven Bainbridge on 1 October 2013 (2 pages)
25 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
8 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
8 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
3 December 2012Director's details changed for Steven Bainbridge on 23 November 2012 (2 pages)
3 December 2012Director's details changed for Steven Bainbridge on 23 November 2012 (2 pages)
26 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
27 October 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
29 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
18 November 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
18 November 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
7 October 2009Annual return made up to 23 July 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 23 July 2009 with a full list of shareholders (3 pages)
12 August 2009Registered office changed on 12/08/2009 from 5 pink lane newcastle tyne and wear NE1 5DW (1 page)
12 August 2009Registered office changed on 12/08/2009 from 5 pink lane newcastle tyne and wear NE1 5DW (1 page)
2 July 2009Registered office changed on 02/07/2009 from suite 45 7-15 pink lane newcastle tyne and wear NE1 5DW (1 page)
2 July 2009Registered office changed on 02/07/2009 from suite 45 7-15 pink lane newcastle tyne and wear NE1 5DW (1 page)
15 September 2008Return made up to 23/07/08; full list of members (3 pages)
15 September 2008Return made up to 23/07/08; full list of members (3 pages)
11 September 2008Total exemption small company accounts made up to 31 July 2008 (3 pages)
11 September 2008Total exemption small company accounts made up to 31 July 2008 (3 pages)
21 October 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
21 October 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
4 September 2007Return made up to 23/07/07; full list of members (2 pages)
4 September 2007Return made up to 23/07/07; full list of members (2 pages)
14 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
14 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
1 March 2007Director's particulars changed (1 page)
1 March 2007Director's particulars changed (1 page)
17 August 2006Return made up to 23/07/06; full list of members (2 pages)
17 August 2006Location of debenture register (1 page)
17 August 2006Location of debenture register (1 page)
17 August 2006Registered office changed on 17/08/06 from: studio 45 7-15 pink lane newcastle NE1 5DW (1 page)
17 August 2006Return made up to 23/07/06; full list of members (2 pages)
17 August 2006Location of register of members (1 page)
17 August 2006Director's particulars changed (1 page)
17 August 2006Director's particulars changed (1 page)
17 August 2006Registered office changed on 17/08/06 from: studio 45 7-15 pink lane newcastle NE1 5DW (1 page)
17 August 2006Location of register of members (1 page)
21 July 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
21 July 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
25 August 2005Return made up to 23/07/05; full list of members
  • 363(287) ‐ Registered office changed on 25/08/05
(6 pages)
25 August 2005Return made up to 23/07/05; full list of members
  • 363(287) ‐ Registered office changed on 25/08/05
(6 pages)
23 July 2004Incorporation (19 pages)
23 July 2004Incorporation (19 pages)