Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Beatbullying Group
The Beatbullying Group is a dissolved company incorporated on 15 July 1999 with the registered office located in London, Greater London. The Beatbullying Group was registered 26 years ago.
Watch Company
Status
Dissolved
Dissolved on
20 March 2020
(5 years ago)
Was
20 years old
at the time of dissolution
Following
liquidation
Company No
03807909
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
26 years
Incorporated
15 July 1999
Size
Small
Turnover is under
£15M
Under
50 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about The Beatbullying Group
Contact
Address
3 Field Court
Gray's Inn
London
WC1R 5EF
Same address for the past
10 years
Companies in WC1R 5EF
Telephone
Unreported
Email
Available in Endole App
Website
Beatbullying.org
See All Contacts
People
Officers
9
Shareholders
-
Controllers (PSC)
-
Mr Philip John Messenger
Director • Technical Leader • British • Lives in UK • Born in Oct 1982
Mr Timothy John Waldron
Director • British • Lives in England • Born in Jun 1975
Mrs Sarah Jane Long
Director • Consultant • British • Lives in England • Born in Aug 1967
Ms Catherine Raynor
Director • Communications Consultant • British • Lives in UK • Born in Dec 1974
Mrs Meryl Anne Bushell
Director • British • Lives in UK • Born in Mar 1955
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Nonon Limited
Mr David Sean Miller is a mutual person.
Active
Mile 91 Ltd
Ms Catherine Raynor is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2003–2012)
Period Ended
31 Dec 2012
For period
31 Dec
⟶
31 Dec 2012
Traded for
12 months
Cash in Bank
£4.99K
Decreased by £2.29K (-31%)
Turnover
£2.37M
Decreased by £187.74K (-7%)
Employees
44
Increased by 4 (+10%)
Total Assets
£293.37K
Decreased by £378.41K (-56%)
Total Liabilities
-£399.31K
Decreased by £97.54K (-20%)
Net Assets
-£105.94K
Decreased by £280.87K (-161%)
Debt Ratio (%)
136%
Increased by 62.15% (+84%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
5 Years Ago on 20 Mar 2020
Registered Address Changed
10 Years Ago on 3 Dec 2014
Voluntary Liquidator Appointed
10 Years Ago on 2 Dec 2014
Confirmation Submitted
11 Years Ago on 21 Jul 2014
Group Accounts Submitted
11 Years Ago on 21 Jan 2014
Confirmation Submitted
12 Years Ago on 29 Jul 2013
Auditor Resigned
12 Years Ago on 29 Apr 2013
Mr Karl Damian Wilding Appointed
12 Years Ago on 26 Apr 2013
Mrs Meryl Anne Bushell Appointed
12 Years Ago on 23 Apr 2013
Mr David Sean Miller Appointed
12 Years Ago on 11 Apr 2013
Get Alerts
Get Credit Report
Discover The Beatbullying Group's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 20 Mar 2020
Return of final meeting in a creditors' voluntary winding up
Submitted on 20 Dec 2019
Liquidators' statement of receipts and payments to 20 November 2018
Submitted on 11 Feb 2019
Liquidators' statement of receipts and payments to 20 November 2017
Submitted on 2 Feb 2018
Liquidators' statement of receipts and payments to 20 November 2016
Submitted on 26 Jan 2017
Liquidators' statement of receipts and payments to 20 November 2015
Submitted on 27 Jan 2016
Registered office address changed from Rochester House 4 Belvedere Road London SE19 2AT to 3 Field Court Gray's Inn London WC1R 5EF on 3 December 2014
Submitted on 3 Dec 2014
Notice of Constitution of Liquidation Committee
Submitted on 2 Dec 2014
Statement of affairs with form 4.19
Submitted on 2 Dec 2014
Appointment of a voluntary liquidator
Submitted on 2 Dec 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs