ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Beatstream Media Holdings Limited

Beatstream Media Holdings Limited is an active company incorporated on 12 November 2019 with the registered office located in Hyde, Greater Manchester. Beatstream Media Holdings Limited was registered 5 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
12310086
Private limited company
Age
5 years
Incorporated 12 November 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 734 days
Dated 21 October 2022 (3 years ago)
Next confirmation dated 21 October 2023
Was due on 4 November 2023 (2 years ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 1011 days
For period 12 Nov30 Apr 2021 (1 year 5 months)
Accounts type is Micro Entity
Next accounts for period 30 April 2022
Was due on 31 January 2023 (2 years 9 months ago)
Address
151 Mottram Moor
Hollingworth
Hyde
SK14 8LZ
England
Address changed on 2 Jul 2024 (1 year 4 months ago)
Previous address was Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1981
Mr Matthew William Walsh
PSC • British • Lives in UK • Born in Jan 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Beatstream Box Office Limited
Matthew William Walsh is a mutual person.
Active
Beatstream Live Limited
Matthew William Walsh is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2021)
Period Ended
30 Apr 2021
For period 30 Oct30 Apr 2021
Traded for 18 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£2
Total Liabilities
£0
Net Assets
£2
Debt Ratio (%)
0%
Latest Activity
Registered Address Changed
1 Year 4 Months Ago on 2 Jul 2024
Compulsory Strike-Off Suspended
1 Year 4 Months Ago on 12 Jun 2024
Compulsory Gazette Notice
1 Year 5 Months Ago on 28 May 2024
Helen Fish Resigned
2 Years 2 Months Ago on 31 Aug 2023
Helen Fish Resigned
2 Years 2 Months Ago on 31 Aug 2023
Helen Fish (PSC) Resigned
2 Years 3 Months Ago on 1 Aug 2023
Compulsory Strike-Off Discontinued
2 Years 7 Months Ago on 14 Mar 2023
Confirmation Submitted
2 Years 8 Months Ago on 13 Mar 2023
Mr Matthew William Walsh Details Changed
2 Years 8 Months Ago on 1 Mar 2023
Ms Helen Fish Details Changed
2 Years 8 Months Ago on 1 Mar 2023
Get Credit Report
Discover Beatstream Media Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE England to 151 Mottram Moor Hollingworth Hyde SK14 8LZ on 2 July 2024
Submitted on 2 Jul 2024
Compulsory strike-off action has been suspended
Submitted on 12 Jun 2024
First Gazette notice for compulsory strike-off
Submitted on 28 May 2024
Cessation of Helen Fish as a person with significant control on 1 August 2023
Submitted on 31 Aug 2023
Termination of appointment of Helen Fish as a director on 31 August 2023
Submitted on 31 Aug 2023
Termination of appointment of Helen Fish as a secretary on 31 August 2023
Submitted on 31 Aug 2023
Compulsory strike-off action has been discontinued
Submitted on 14 Mar 2023
Registered office address changed from 151 Mottram Moor Hollingworth Hyde Cheshire SK14 8LZ England to Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE on 13 March 2023
Submitted on 13 Mar 2023
Secretary's details changed for Ms Helen Fish on 1 March 2023
Submitted on 13 Mar 2023
Director's details changed for Ms Helen Fish on 1 March 2023
Submitted on 13 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year