BEATOWN LIMITED
LONDON PDU 24:7 LTD

Hellopages » Greater London » Barnet » N3 1LF

Company number 03516053
Status Active
Incorporation Date 24 February 1998
Company Type Private Limited Company
Address ASTON HOUSE, CORNWALL AVENUE, LONDON, N3 1LF
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 2 . The most likely internet sites of BEATOWN LIMITED are www.beatown.co.uk, and www.beatown.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Barbican Rail Station is 7.1 miles; to Battersea Park Rail Station is 9 miles; to Brentford Rail Station is 9.6 miles; to Barnes Bridge Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beatown Limited is a Private Limited Company. The company registration number is 03516053. Beatown Limited has been working since 24 February 1998. The present status of the company is Active. The registered address of Beatown Limited is Aston House Cornwall Avenue London N3 1lf. . FINKLETAUB, Elaine is a Secretary of the company. AGEH, Anthony is a Director of the company. CASEY, Michael Christopher is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
FINKLETAUB, Elaine
Appointed Date: 24 February 1998

Director
AGEH, Anthony
Appointed Date: 24 February 1998
65 years old

Director
CASEY, Michael Christopher
Appointed Date: 16 February 1999
61 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 February 1998
Appointed Date: 24 February 1998

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 February 1998
Appointed Date: 24 February 1998

Persons With Significant Control

La Casa Nostra Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BEATOWN LIMITED Events

01 Mar 2017
Confirmation statement made on 24 February 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2

25 Aug 2015
Total exemption small company accounts made up to 31 March 2015
04 Mar 2015
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2

...
... and 41 more events
27 Mar 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Mar 1998
Secretary resigned
04 Mar 1998
New secretary appointed
04 Mar 1998
Director resigned
24 Feb 1998
Incorporation