BEAMLY LIMITED
LONDON ZEEBOX LIMITED TBONE TV LIMITED

Hellopages » Greater London » Westminster » WC2B 5HA

Company number 07616777
Status Active
Incorporation Date 27 April 2011
Company Type Private Limited Company
Address DRURY HOUSE, 34-43 RUSSELL STREET, LONDON, WC2B 5HA
Home Country United Kingdom
Nature of Business 62011 - Ready-made interactive leisure and entertainment software development
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Appointment of Mrs Emma Walters as a director on 1 March 2017; Current accounting period extended from 31 December 2016 to 30 June 2017; Full accounts made up to 31 December 2015. The most likely internet sites of BEAMLY LIMITED are www.beamly.co.uk, and www.beamly.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beamly Limited is a Private Limited Company. The company registration number is 07616777. Beamly Limited has been working since 27 April 2011. The present status of the company is Active. The registered address of Beamly Limited is Drury House 34 43 Russell Street London Wc2b 5ha. . GODDEN, Peter Jeffrey is a Director of the company. MILLER, Simon David is a Director of the company. WALTERS, Emma is a Director of the company. Secretary REGNER-BLEYLEBEN, Maximilian has been resigned. Director LEONI-SCETI, Elio has been resigned. Director LIEVENS, Nicolas has been resigned. Director LLOYD, Emma Elizabeth has been resigned. Director REGNER-BLEYLEBEN, Maximillian Maximilian has been resigned. Director ROSE, Anthony Morris has been resigned. Director SCHMITT, Ernesto Gottfried has been resigned. Director SCHWARTZ, Samuel has been resigned. The company operates in "Ready-made interactive leisure and entertainment software development".


Current Directors

Director
GODDEN, Peter Jeffrey
Appointed Date: 13 October 2015
68 years old

Director
MILLER, Simon David
Appointed Date: 13 October 2015
54 years old

Director
WALTERS, Emma
Appointed Date: 01 March 2017
51 years old

Resigned Directors

Secretary
REGNER-BLEYLEBEN, Maximilian
Resigned: 28 March 2014
Appointed Date: 27 April 2011

Director
LEONI-SCETI, Elio
Resigned: 13 October 2015
Appointed Date: 29 September 2011
59 years old

Director
LIEVENS, Nicolas
Resigned: 11 February 2016
Appointed Date: 13 October 2015
52 years old

Director
LLOYD, Emma Elizabeth
Resigned: 03 August 2015
Appointed Date: 23 June 2014
55 years old

Director
REGNER-BLEYLEBEN, Maximillian Maximilian
Resigned: 28 March 2014
Appointed Date: 27 April 2011
56 years old

Director
ROSE, Anthony Morris
Resigned: 13 October 2015
Appointed Date: 27 April 2011
61 years old

Director
SCHMITT, Ernesto Gottfried
Resigned: 13 October 2015
Appointed Date: 27 April 2011
54 years old

Director
SCHWARTZ, Samuel
Resigned: 03 August 2015
Appointed Date: 29 August 2012
61 years old

BEAMLY LIMITED Events

02 Mar 2017
Appointment of Mrs Emma Walters as a director on 1 March 2017
23 Nov 2016
Current accounting period extended from 31 December 2016 to 30 June 2017
22 Nov 2016
Full accounts made up to 31 December 2015
21 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,705.89

20 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,705.89

...
... and 48 more events
23 Aug 2011
Registered office address changed from 23 Sir John Lyon House 8 High Timber Street London Middlesex EC4V 3PA on 23 August 2011
04 Aug 2011
Company name changed tbone tv LIMITED\certificate issued on 04/08/11
  • CONNOT ‐

29 Jul 2011
Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-27

15 Jun 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares

27 Apr 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

BEAMLY LIMITED Charges

28 January 2013
Charge of deposit
Delivered: 31 January 2013
Status: Outstanding
Persons entitled: Coutts & Company
Description: All deposits now and in the future credited to account…
3 August 2012
Rent deposit deed
Delivered: 14 August 2012
Status: Outstanding
Persons entitled: The Kent County Council
Description: Interest in the acount and the deposit.