Background WavePink WaveYellow Wave

F-BEAT RECORDS LIMITED (01459034)

F-BEAT RECORDS LIMITED (01459034) is an active UK company. incorporated on 5 November 1979. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. F-BEAT RECORDS LIMITED has been registered for 46 years. Current directors include DAVIES, Stephen Thomas, SEAR, Adrian.

Company Number
01459034
Status
active
Type
ltd
Incorporated
5 November 1979
Age
46 years
Address
1 Television Centre, London, W12 7FA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
DAVIES, Stephen Thomas, SEAR, Adrian
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

F-BEAT RECORDS LIMITED

F-BEAT RECORDS LIMITED is an active company incorporated on 5 November 1979 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. F-BEAT RECORDS LIMITED was registered 46 years ago.(SIC: 90030)

Status

active

Active since 46 years ago

Company No

01459034

LTD Company

Age

46 Years

Incorporated 5 November 1979

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 13 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 30 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

GARAGE RECORDS LIMITED
From: 5 November 1979To: 31 December 1980
Contact
Address

1 Television Centre 101 Wood Lane London, W12 7FA,

Previous Addresses

Television Centre 101 Wood Lane London W12 7FA
From: 16 March 2015To: 16 December 2016
33 Foley Street London W1W 7TL
From: 5 November 1979To: 16 March 2015
Timeline

9 key events • 2012 - 2019

Funding Officers Ownership
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Oct 14
Director Joined
Dec 14
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Oct 19
Director Joined
Nov 19
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

WONG, Julie

Active
Television Centre, LondonW12 7FA
Secretary
Appointed 01 Oct 2025

DAVIES, Stephen Thomas

Active
101 Wood Lane, LondonW12 7FA
Born November 1968
Director
Appointed 03 Dec 2012

SEAR, Adrian

Active
101 Wood Lane, LondonW12 7FA
Born November 1954
Director
Appointed 06 Nov 2019

BUSAIDY, Tarik Abbas

Resigned
Little Fontmell 26 Fairview Road, BordonGU35 8HG
Secretary
Appointed 06 Apr 1998
Resigned 21 Jun 1999

CHALSTON, Nicola

Resigned
Television Centre, LondonW12 7FA
Secretary
Appointed 02 Nov 2022
Resigned 24 Aug 2023

CHASTON, David Carl Anthony

Resigned
67 Darlands Drive, BarnetEN5 2DE
Secretary
Appointed 20 Nov 2000
Resigned 30 Dec 2005

CORRIETTE, Anthony

Resigned
101 Wood Lane, LondonW12 7FA
Secretary
Appointed 26 Sept 2024
Resigned 01 Oct 2025

CORRIETTE, Anthony

Resigned
101 Wood Lane, LondonW12 7FA
Secretary
Appointed 14 Oct 2010
Resigned 02 Nov 2022

DIFFORD, Sidney Lewis

Resigned
9 Copse Road, BasingstokeRG25 3JL
Secretary
Appointed N/A
Resigned 06 Apr 1998

DILLON, Anthony Charles West

Resigned
33 Foley Street, LondonW1W 7TL
Secretary
Appointed 29 Dec 2005
Resigned 30 Jul 2010

RYLAND, Jackline

Resigned
101 Wood Lane, LondonW12 7FA
Secretary
Appointed 24 Aug 2023
Resigned 26 Sept 2024

COWAN, Richard Manning

Resigned
Wood Haze, SloughSL2 3RD
Born April 1946
Director
Appointed 06 Apr 1998
Resigned 22 Apr 2004

DIFFORD, Sidney Lewis

Resigned
9 Copse Road, BasingstokeRG25 3JL
Born June 1943
Director
Appointed N/A
Resigned 06 Apr 1998

GREEN, Richard John

Resigned
Aston House, BeaconsfieldHP9 1HR
Born January 1957
Director
Appointed 06 Apr 1998
Resigned 18 Sept 2009

HILL, Brian Raymond

Resigned
33 Foley StreetW1W 7TL
Born March 1970
Director
Appointed 03 Dec 2012
Resigned 03 Oct 2014

MACMANUS, Declan Patrick Aloysius

Resigned
7 Holland Park Avenue, LondonW11 3RH
Born August 1954
Director
Appointed N/A
Resigned 06 Apr 1998

MOULTRIE, Andrew David

Resigned
101 Wood Lane, LondonW12 7FA
Born February 1973
Director
Appointed 22 Jul 2015
Resigned 18 Oct 2019

NOAKES, Jonathan David

Resigned
101 Wood Lane, LondonW12 7FA
Born March 1978
Director
Appointed 01 Dec 2014
Resigned 22 Jul 2015

OGILVIE, Alasdair Mcdonald

Resigned
11 Gibsons Road, StockportSK4 4JX
Born June 1957
Director
Appointed 27 Jun 2008
Resigned 03 Dec 2012

RIVIERA, Jake

Resigned
The Ferry House, TwickenhamTW1 3DN
Born February 1948
Director
Appointed N/A
Resigned 06 Apr 1998

TAYLOR, Robert George

Resigned
17 Hunters Park, BerkhamstedHP4 2PT
Born March 1954
Director
Appointed 06 Apr 1998
Resigned 21 Jan 1999

WELLER, Christopher Charles

Resigned
421 Liverpool Road, LondonN7 8PR
Born February 1950
Director
Appointed 28 Sept 2004
Resigned 26 Sept 2008

Persons with significant control

1

101 Wood Lane, LondonW12 7FA

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
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Dormant
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 August 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 May 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
31 October 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
15 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
3 August 2015
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
29 April 2015
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
16 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Dormant
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Dormant
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Move Registers To Sail Company
11 January 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
11 January 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
11 January 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
11 January 2011
AD03Change of Location of Company Records
Change Sail Address Company
7 January 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
1 November 2010
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
20 October 2010
AAAnnual Accounts
Termination Secretary Company With Name
2 August 2010
TM02Termination of Secretary
Resolution
17 June 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
17 June 2010
CC04CC04
Change Account Reference Date Company Previous Extended
9 June 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Accounts With Accounts Type Dormant
1 December 2009
AAAnnual Accounts
Legacy
22 September 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 December 2008
AAAnnual Accounts
Legacy
27 November 2008
288bResignation of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
6 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 December 2007
AAAnnual Accounts
Resolution
9 January 2007
RESOLUTIONSResolutions
Resolution
9 January 2007
RESOLUTIONSResolutions
Resolution
9 January 2007
RESOLUTIONSResolutions
Resolution
9 January 2007
RESOLUTIONSResolutions
Legacy
28 December 2006
363aAnnual Return
Legacy
28 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 December 2006
AAAnnual Accounts
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
363aAnnual Return
Legacy
17 January 2006
353353
Accounts With Accounts Type Dormant
6 December 2005
AAAnnual Accounts
Legacy
1 March 2005
287Change of Registered Office
Legacy
29 December 2004
363sAnnual Return (shuttle)
Resolution
6 October 2004
RESOLUTIONSResolutions
Legacy
6 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 July 2004
AAAnnual Accounts
Legacy
26 May 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
288cChange of Particulars
Legacy
24 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 September 2003
AAAnnual Accounts
Auditors Resignation Company
11 March 2003
AUDAUD
Legacy
24 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 August 2002
AAAnnual Accounts
Legacy
28 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 August 2001
AAAnnual Accounts
Legacy
11 January 2001
363sAnnual Return (shuttle)
Legacy
27 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
13 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1999
AAAnnual Accounts
Legacy
15 February 1999
288bResignation of Director or Secretary
Legacy
29 December 1998
288cChange of Particulars
Legacy
29 December 1998
288cChange of Particulars
Legacy
29 December 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
11 December 1998
AUDAUD
Accounts With Accounts Type Full
8 October 1998
AAAnnual Accounts
Legacy
24 April 1998
288aAppointment of Director or Secretary
Legacy
18 April 1998
288aAppointment of Director or Secretary
Legacy
18 April 1998
288aAppointment of Director or Secretary
Legacy
18 April 1998
288aAppointment of Director or Secretary
Legacy
18 April 1998
288bResignation of Director or Secretary
Legacy
18 April 1998
288bResignation of Director or Secretary
Legacy
18 April 1998
288bResignation of Director or Secretary
Legacy
18 April 1998
225Change of Accounting Reference Date
Legacy
18 April 1998
287Change of Registered Office
Legacy
6 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1997
AAAnnual Accounts
Legacy
26 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Legacy
8 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 1995
AAAnnual Accounts
Legacy
27 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
2 November 1994
AAAnnual Accounts
Legacy
20 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1993
AAAnnual Accounts
Legacy
15 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 November 1992
AAAnnual Accounts
Legacy
11 February 1992
363b363b
Accounts With Accounts Type Medium
18 November 1991
AAAnnual Accounts
Legacy
18 July 1991
363aAnnual Return
Accounts With Accounts Type Medium Group
12 December 1990
AAAnnual Accounts
Legacy
12 December 1990
363363
Accounts With Accounts Type Medium Group
29 November 1989
AAAnnual Accounts
Legacy
29 November 1989
363363
Accounts With Accounts Type Small Group
16 November 1988
AAAnnual Accounts
Legacy
16 November 1988
363363
Legacy
7 July 1988
PUC 2PUC 2
Legacy
3 June 1988
288288
Accounts With Accounts Type Small
24 March 1988
AAAnnual Accounts
Legacy
24 March 1988
363363
Accounts With Accounts Type Small
22 May 1987
AAAnnual Accounts
Legacy
22 May 1987
363363
Legacy
15 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
1 May 1986
AAAnnual Accounts
Legacy
1 May 1986
363363