Background WavePink WaveYellow Wave

BEAT THAT MUSIC LIMITED (03046314)

BEAT THAT MUSIC LIMITED (03046314) is an active UK company. incorporated on 13 April 1995. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. BEAT THAT MUSIC LIMITED has been registered for 30 years. Current directors include BAILEY, Andrew James, RICH, Ellis Seymour.

Company Number
03046314
Status
active
Type
ltd
Incorporated
13 April 1995
Age
30 years
Address
10 London Mews, London, W2 1HY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
BAILEY, Andrew James, RICH, Ellis Seymour
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAT THAT MUSIC LIMITED

BEAT THAT MUSIC LIMITED is an active company incorporated on 13 April 1995 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. BEAT THAT MUSIC LIMITED was registered 30 years ago.(SIC: 90030)

Status

active

Active since 30 years ago

Company No

03046314

LTD Company

Age

30 Years

Incorporated 13 April 1995

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 March 2026 (1 month ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

10 London Mews London, W2 1HY,

Previous Addresses

3 York House Langston Road Debden Essex IG10 3TQ
From: 13 April 1995To: 22 August 2025
Timeline

2 key events • 1995 - 2022

Funding Officers Ownership
Company Founded
Apr 95
Funding Round
Dec 22
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BAILEY, Andrew James

Active
London Mews, LondonW2 1HY
Secretary
Appointed 01 May 2001

BAILEY, Andrew James

Active
London Mews, LondonW2 1HY
Born March 1963
Director
Appointed 01 May 2000

RICH, Ellis Seymour

Active
London Mews, LondonW2 1HY
Born January 1947
Director
Appointed 13 Apr 1995

NICHOLSON, David William

Resigned
79 High Road, LoughtonIG10 4JE
Secretary
Appointed 01 Jul 1999
Resigned 01 May 2001

RICH, Ellis Seymour

Resigned
83 Palmerston RoadIG9 5NS
Secretary
Appointed 13 Apr 1995
Resigned 01 Jul 1999

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 13 Apr 1995
Resigned 13 Apr 1995

BAILEY, Victoria Jane

Resigned
1 Ivy Road, LondonE17 8HX
Born June 1965
Director
Appointed 13 Apr 1995
Resigned 01 May 2000

SEFTON, Michael Charles

Resigned
79 Wensleydale Road, HamptonTW12 2LP
Born February 1960
Director
Appointed 12 Oct 2001
Resigned 11 Jun 2003

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 13 Apr 1995
Resigned 13 Apr 1995

Persons with significant control

3

Camden Town, LondonNW1 9PH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 26 Jul 2022

Mr Andrew James Bailey

Active
London Mews, LondonW2 1HY
Born March 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Ellis Seymour Rich

Active
London Mews, LondonW2 1HY
Born January 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 August 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
14 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 December 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 December 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 December 2022
PSC04Change of PSC Details
Capital Allotment Shares
8 December 2022
SH01Allotment of Shares
Resolution
7 December 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 September 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 September 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Dissolved Compulsory Strike Off Suspended
25 August 2011
DISS16(SOAS)DISS16(SOAS)
Legacy
19 August 2011
MG01MG01
Gazette Notice Compulsary
9 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Gazette Filings Brought Up To Date
9 March 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
8 March 2010
AAAnnual Accounts
Gazette Notice Compulsary
26 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
6 July 2009
363aAnnual Return
Legacy
6 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 March 2009
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Legacy
21 May 2008
353353
Accounts With Accounts Type Total Exemption Small
26 October 2007
AAAnnual Accounts
Legacy
18 June 2007
363sAnnual Return (shuttle)
Legacy
29 March 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 November 2006
AAAnnual Accounts
Legacy
12 July 2006
363sAnnual Return (shuttle)
Legacy
14 June 2006
122122
Resolution
14 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
8 November 2005
244244
Accounts With Accounts Type Total Exemption Small
7 September 2005
AAAnnual Accounts
Legacy
25 April 2005
363sAnnual Return (shuttle)
Legacy
21 October 2004
244244
Legacy
22 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 July 2003
AAAnnual Accounts
Legacy
30 June 2003
288bResignation of Director or Secretary
Legacy
26 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2003
AAAnnual Accounts
Legacy
27 October 2002
244244
Legacy
23 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2002
AAAnnual Accounts
Legacy
21 January 2002
288aAppointment of Director or Secretary
Resolution
9 November 2001
RESOLUTIONSResolutions
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
244244
Legacy
9 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
2 February 2001
288aAppointment of Director or Secretary
Legacy
2 February 2001
288bResignation of Director or Secretary
Legacy
25 July 2000
244244
Legacy
23 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2000
AAAnnual Accounts
Legacy
28 September 1999
244244
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1999
AAAnnual Accounts
Legacy
6 October 1998
244244
Legacy
22 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1998
AAAnnual Accounts
Legacy
6 October 1997
244244
Legacy
21 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1997
AAAnnual Accounts
Legacy
26 September 1996
88(2)R88(2)R
Legacy
26 September 1996
363sAnnual Return (shuttle)
Legacy
8 May 1996
244244
Legacy
13 February 1996
225(1)225(1)
Legacy
2 July 1995
287Change of Registered Office
Legacy
5 May 1995
288288
Legacy
5 May 1995
288288
Incorporation Company
13 April 1995
NEWINCIncorporation