Beast Collective Limited

General information

Name:

Beast Collective Ltd

Office Address:

Unit M, Reliance Wharf Hertford Road N1 5EW London

Number: 06641408

Incorporation date: 2008-07-09

Dissolution date: 2023-01-17

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Contact information

Websites

www.bernardmagri.com
www.bernardmagri.co.uk

Description

Data updated on:

This particular firm was situated in London under the following Company Registration No.: 06641408. This company was started in the year 2008. The main office of this company was located at Unit M, Reliance Wharf Hertford Road. The postal code is N1 5EW. The enterprise was formally closed on Tue, 17th Jan 2023, meaning it had been active for fifteen years. The firm listed name switch from Bernard Magri to Beast Collective Limited came on Tue, 29th Jul 2014.

This specific limited company was controlled by a single director: Bernard M., who was appointed sixteen years ago.

Bernard M. was the individual who controlled this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Beast Collective Limited 2014-07-29
  • Bernard Magri Limited 2008-07-09

Financial data based on annual reports

Company staff

Bernard M.

Role: Secretary

Appointed: 09 July 2008

Latest update: 25 March 2024

Bernard M.

Role: Director

Appointed: 09 July 2008

Latest update: 25 March 2024

People with significant control

Bernard M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2022
Account last made up date 31 July 2020
Confirmation statement next due date 23 July 2023
Confirmation statement last made up date 09 July 2022
Annual Accounts 30 April 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 30 April 2013
Annual Accounts 29 April 2014
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 29 April 2014
Annual Accounts 07 August 2014
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 07 August 2014
Annual Accounts 16 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 16 April 2016
Annual Accounts 31 July 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 1 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 1 August 2019
End Date For Period Covered By Report 31 July 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Restoration
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 17th, January 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 59111 : Motion picture production activities
14
Company Age

Similar companies nearby

Closest companies