BEGGARS GROUP MEDIA LIMITED
BEGGAR'S BANQUET RECORDS LIMITED

Hellopages » Greater London » Wandsworth » SW18 1AA

Company number 01414048
Status Active
Incorporation Date 9 February 1979
Company Type Private Limited Company
Address 17/19 ALMA ROAD, LONDON, SW18 1AA
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 100 . The most likely internet sites of BEGGARS GROUP MEDIA LIMITED are www.beggarsgroupmedia.co.uk, and www.beggars-group-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eight months. The distance to to Barnes Bridge Rail Station is 3 miles; to Barbican Rail Station is 5.7 miles; to Brentford Rail Station is 5.7 miles; to Brondesbury Park Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beggars Group Media Limited is a Private Limited Company. The company registration number is 01414048. Beggars Group Media Limited has been working since 09 February 1979. The present status of the company is Active. The registered address of Beggars Group Media Limited is 17 19 Alma Road London Sw18 1aa. . DOHERTY, Kathleen Mary is a Director of the company. EBBETT, Neela is a Director of the company. MILLS, Martin Charles is a Director of the company. REDDING, Paul Michael is a Director of the company. Secretary BOLT, Nigel Peter has been resigned. Director BOLT, Nigel Peter has been resigned. Director EMPSON, John Derek has been resigned. Director TRUST, Roger Michael has been resigned. Director WYLLIE, Ewen James has been resigned. The company operates in "Sound recording and music publishing activities".


Current Directors

Director
DOHERTY, Kathleen Mary
Appointed Date: 11 May 2010
70 years old

Director
EBBETT, Neela
Appointed Date: 04 December 2013
58 years old

Director

Director
REDDING, Paul Michael
Appointed Date: 04 December 2013
60 years old

Resigned Directors

Secretary
BOLT, Nigel Peter
Resigned: 04 December 2013

Director
BOLT, Nigel Peter
Resigned: 04 December 2013
71 years old

Director
EMPSON, John Derek
Resigned: 02 February 1996
Appointed Date: 01 January 1995
60 years old

Director
TRUST, Roger Michael
Resigned: 11 May 2010
Appointed Date: 01 January 1995
69 years old

Director
WYLLIE, Ewen James
Resigned: 10 March 2010
72 years old

Persons With Significant Control

Beggars Group Limited
Notified on: 31 December 2016
Nature of control: Ownership of shares – 75% or more

BEGGARS GROUP MEDIA LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Sep 2016
Full accounts made up to 31 December 2015
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100

12 Oct 2015
Accounts for a small company made up to 31 December 2014
03 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100

...
... and 98 more events
19 May 1987
Return made up to 15/12/86; full list of members

02 Jun 1986
Full accounts made up to 31 December 1984

20 May 1986
Return made up to 31/12/85; full list of members

10 Feb 1981
Memorandum and Articles of Association
09 Feb 1979
Certificate of incorporation

BEGGARS GROUP MEDIA LIMITED Charges

1 August 2007
Fixed charge over intellectual property rights
Delivered: 14 August 2007
Status: Outstanding
Persons entitled: Coutts & Company
Description: The intellectual property rights. See the mortgage charge…
21 August 1989
Mortgage debenture
Delivered: 25 August 1989
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…
16 February 1983
Letter of set off
Delivered: 22 February 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the credit…