Background WavePink WaveYellow Wave

BEECHURST AND PARTNERS LIMITED (01289519)

BEECHURST AND PARTNERS LIMITED (01289519) is an active UK company. incorporated on 7 December 1976. with registered office in Wimbledon. The company operates in the Information and Communication sector, engaged in motion picture, video and television programme post-production activities. BEECHURST AND PARTNERS LIMITED has been registered for 49 years. Current directors include LEVELLE, James Moorland, LEVELLE, Michael Brook.

Company Number
01289519
Status
active
Type
ltd
Incorporated
7 December 1976
Age
49 years
Address
34 Murray Road, Wimbledon, SW19 4PE
Industry Sector
Information and Communication
Business Activity
Motion picture, video and television programme post-production activities
Directors
LEVELLE, James Moorland, LEVELLE, Michael Brook
SIC Codes
59120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEECHURST AND PARTNERS LIMITED

BEECHURST AND PARTNERS LIMITED is an active company incorporated on 7 December 1976 with the registered office located in Wimbledon. The company operates in the Information and Communication sector, specifically engaged in motion picture, video and television programme post-production activities. BEECHURST AND PARTNERS LIMITED was registered 49 years ago.(SIC: 59120)

Status

active

Active since 49 years ago

Company No

01289519

LTD Company

Age

49 Years

Incorporated 7 December 1976

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 21 November 2025 (4 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

BEECHURST FILM PRODUCTIONS LIMITED
From: 31 December 1977To: 6 April 2000
VOWTONE LIMITED
From: 7 December 1976To: 31 December 1977
Contact
Address

34 Murray Road Wimbledon, SW19 4PE,

Previous Addresses

C/O Arithma Llp 9 Mansfield Street London W1G 9NY
From: 2 December 2009To: 24 April 2023
Daniel Auerbach & Company Llp 9 Mansfield St London W1G 9NY
From: 7 December 1976To: 2 December 2009
Timeline

2 key events • 2025 - 2025

Funding Officers Ownership
Owner Exit
Nov 25
New Owner
Nov 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

LEVELLE, Elizabeth Anne

Active
34 Murray Road, LondonSW19 4PE
Secretary
Appointed 22 Mar 2002

LEVELLE, James Moorland

Active
Murray Road, LondonSW19 4PE
Born October 1980
Director
Appointed 22 Mar 2002

LEVELLE, Michael Brook

Active
SydenhamSE26 5NJ
Born August 1982
Director
Appointed 22 Mar 2002

LEVELLE, Elizabeth Anne

Resigned
34 Murray Road, LondonSW19 4PE
Secretary
Appointed 31 Dec 1994
Resigned 01 Aug 1997

LEVELLE, Peter Francis George

Resigned
34 Murray Road, LondonSW19 4PE
Secretary
Appointed 01 Aug 1997
Resigned 22 Mar 2002

REID, Iain

Resigned
84 Carlisle Mansions, LondonSW1P 1HZ
Secretary
Appointed N/A
Resigned 31 Dec 1994

APTED, Michael

Resigned
Parkfields Barge Walk, Kingston-Upon-ThamesKT1 4AB
Born February 1941
Director
Appointed N/A
Resigned 19 May 1998

BOARD, Caroline Susan Clinton

Resigned
Flat 9, LondonSW7 1PD
Born December 1962
Director
Appointed 31 Mar 1994
Resigned 30 Nov 1994

CASTELLI-GAIR, Francis Bruce

Resigned
11 Waveney Avenue, LondonSE15 3UF
Born June 1968
Director
Appointed 01 Jan 1998
Resigned 19 May 1998

LEVELLE, Elizabeth Anne

Resigned
34 Murray Road, LondonSW19 4PE
Born January 1949
Director
Appointed N/A
Resigned 22 Mar 2002

LEVELLE, Peter Francis George

Resigned
34 Murray Road, LondonSW19 4PE
Born May 1941
Director
Appointed N/A
Resigned 30 Apr 1997

LUCKWELL, Kathleen Ellen

Resigned
35 Fairlawn, WeybridgeKT13 0AY
Born June 1911
Director
Appointed N/A
Resigned 19 May 1998

NORTON, Penny

Resigned
76b Prince Of Wales Mansions, LondonSW11
Born April 1963
Director
Appointed N/A
Resigned 26 Aug 1994

SHORE, Simon Nicholas

Resigned
16 Banks House, LondonSE1 6QQ
Born December 1959
Director
Appointed N/A
Resigned 31 Mar 1994

Persons with significant control

2

1 Active
1 Ceased

Mrs Elizabeth Anne Levelle

Active
Wimbledon, LondonSW19 4PE
Born January 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2024

Mr Peter Francis George Levelle

Ceased
WimbledonSW19 4PE
Born May 1941

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Jul 2024
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 November 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
12 November 2007
363aAnnual Return
Legacy
12 November 2007
288cChange of Particulars
Legacy
12 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 January 2007
AAAnnual Accounts
Legacy
14 November 2006
363aAnnual Return
Legacy
14 November 2006
288cChange of Particulars
Legacy
14 November 2006
288cChange of Particulars
Legacy
14 November 2006
287Change of Registered Office
Legacy
24 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 October 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 November 2004
AAAnnual Accounts
Legacy
25 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2004
AAAnnual Accounts
Legacy
10 November 2003
363sAnnual Return (shuttle)
Legacy
28 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 October 2002
AAAnnual Accounts
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 December 2001
AAAnnual Accounts
Legacy
24 October 2001
363sAnnual Return (shuttle)
Legacy
8 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2000
AAAnnual Accounts
Certificate Change Of Name Company
5 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 1999
AAAnnual Accounts
Accounts With Accounts Type Full
26 October 1998
AAAnnual Accounts
Legacy
23 October 1998
363sAnnual Return (shuttle)
Legacy
24 May 1998
288bResignation of Director or Secretary
Legacy
24 May 1998
288bResignation of Director or Secretary
Legacy
24 May 1998
288bResignation of Director or Secretary
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
24 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1997
AAAnnual Accounts
Legacy
20 August 1997
288bResignation of Director or Secretary
Legacy
20 August 1997
288aAppointment of Director or Secretary
Legacy
12 May 1997
288bResignation of Director or Secretary
Legacy
28 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 1996
AAAnnual Accounts
Legacy
23 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 1995
AAAnnual Accounts
Legacy
31 January 1995
288288
Legacy
10 December 1994
288288
Legacy
31 October 1994
363sAnnual Return (shuttle)
Legacy
4 September 1994
288288
Accounts With Accounts Type Full
25 July 1994
AAAnnual Accounts
Legacy
27 April 1994
288288
Legacy
7 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 1993
AAAnnual Accounts
Legacy
26 October 1992
363b363b
Legacy
22 September 1992
288288
Accounts With Accounts Type Full
15 June 1992
AAAnnual Accounts
Legacy
20 February 1992
288288
Legacy
29 October 1991
363b363b
Legacy
29 October 1991
363(287)363(287)
Legacy
28 October 1991
288288
Accounts With Accounts Type Full
30 September 1991
AAAnnual Accounts
Legacy
30 June 1991
288288
Legacy
5 February 1991
363aAnnual Return
Accounts With Accounts Type Full
21 August 1990
AAAnnual Accounts
Legacy
11 May 1990
288288
Legacy
3 November 1989
288288
Accounts With Accounts Type Full
18 October 1989
AAAnnual Accounts
Legacy
18 October 1989
363363
Legacy
27 October 1988
363363
Accounts With Accounts Type Full
7 September 1988
AAAnnual Accounts
Accounts With Accounts Type Full
16 September 1987
AAAnnual Accounts
Legacy
16 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
5 July 1986
AAAnnual Accounts