DAY AT THE BEACH LIMITED
DAY AT THE BEACH PRODUCTIONS LIMITED

Hellopages » Greater London » Hackney » N16 0AS

Company number 02893265
Status Active
Incorporation Date 31 January 1994
Company Type Private Limited Company
Address 85 STOKE NEWINGTON CHURCH STREET, LONDON, N16 0AS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 200 . The most likely internet sites of DAY AT THE BEACH LIMITED are www.dayatthebeach.co.uk, and www.day-at-the-beach.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-one years and eight months. Day At The Beach Limited is a Private Limited Company. The company registration number is 02893265. Day At The Beach Limited has been working since 31 January 1994. The present status of the company is Active. The registered address of Day At The Beach Limited is 85 Stoke Newington Church Street London N16 0as. The company`s financial liabilities are £44.57k. It is £-304.02k against last year. The cash in hand is £317.79k. It is £-126.81k against last year. And the total assets are £428.94k, which is £-325.03k against last year. HOWE, Rosalind Jane is a Secretary of the company. BUSHMAN, Mark Andrew is a Director of the company. DORE, Jason Mark is a Director of the company. RODELL, Martin David is a Director of the company. Secretary SHATZ, Philip Dorsey has been resigned. Secretary WALKER, Sally Fiona has been resigned. Nominee Secretary SPENCER COMPANY FORMATIONS LIMITED has been resigned. Director HOWE, Rosalind Jane has been resigned. Director SHATZ, Philip Dorsey has been resigned. Nominee Director SPENCER COMPANY FORMATIONS (DELAWARE) INC has been resigned. Director WALKER, Sally Fiona has been resigned. Nominee Director SPENCER COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


day at the beach Key Finiance

LIABILITIES £44.57k
-88%
CASH £317.79k
-29%
TOTAL ASSETS £428.94k
-44%
All Financial Figures

Current Directors

Secretary
HOWE, Rosalind Jane
Appointed Date: 12 December 1995

Director
BUSHMAN, Mark Andrew
Appointed Date: 03 February 1994
62 years old

Director
DORE, Jason Mark
Appointed Date: 06 February 2004
54 years old

Director
RODELL, Martin David
Appointed Date: 06 February 2004
57 years old

Resigned Directors

Secretary
SHATZ, Philip Dorsey
Resigned: 13 March 1994
Appointed Date: 03 February 1994

Secretary
WALKER, Sally Fiona
Resigned: 12 December 1995
Appointed Date: 13 March 1994

Nominee Secretary
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 03 February 1994
Appointed Date: 31 January 1994

Director
HOWE, Rosalind Jane
Resigned: 07 January 2004
Appointed Date: 20 February 1996
61 years old

Director
SHATZ, Philip Dorsey
Resigned: 20 February 1996
Appointed Date: 13 March 1994
63 years old

Nominee Director
SPENCER COMPANY FORMATIONS (DELAWARE) INC
Resigned: 03 February 1994
Appointed Date: 31 January 1994

Director
WALKER, Sally Fiona
Resigned: 14 May 1996
Appointed Date: 13 March 1994
61 years old

Nominee Director
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 03 February 1994
Appointed Date: 31 January 1994

Persons With Significant Control

Mr Mark Andrew Bushman
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DAY AT THE BEACH LIMITED Events

14 Feb 2017
Confirmation statement made on 31 January 2017 with updates
21 Oct 2016
Total exemption small company accounts made up to 31 March 2016
08 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 200

15 Nov 2015
Total exemption small company accounts made up to 31 March 2015
03 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 200

...
... and 75 more events
31 May 1994
Company name changed\certificate issued on 31/05/94
15 Mar 1994
Registered office changed on 15/03/94 from: scorpio house 102 sydney street chelsea london SW3 6NJ

15 Mar 1994
Secretary resigned;new secretary appointed;director resigned

15 Mar 1994
Director resigned;new director appointed

31 Jan 1994
Incorporation

DAY AT THE BEACH LIMITED Charges

18 December 2008
Legal charge
Delivered: 20 December 2008
Status: Outstanding
Persons entitled: Skipton Building Society
Description: Flat 1, 89 stoke newington church street london all its…