Background WavePink WaveYellow Wave

BEELIKED MEDIA LTD (06795071)

BEELIKED MEDIA LTD (06795071) is an active UK company. incorporated on 19 January 2009. with registered office in Gateshead. The company operates in the Information and Communication sector, engaged in other software publishing and 2 other business activities. BEELIKED MEDIA LTD has been registered for 17 years. Current directors include DUTTON, Damian Charles, EDWARDS, Ian Charles, MARTIN, Gareth David.

Company Number
06795071
Status
active
Type
ltd
Incorporated
19 January 2009
Age
17 years
Address
Unit 6 Third Avenue, Gateshead, NE11 0BU
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
DUTTON, Damian Charles, EDWARDS, Ian Charles, MARTIN, Gareth David
SIC Codes
58290, 62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEELIKED MEDIA LTD

BEELIKED MEDIA LTD is an active company incorporated on 19 January 2009 with the registered office located in Gateshead. The company operates in the Information and Communication sector, specifically engaged in other software publishing and 2 other business activities. BEELIKED MEDIA LTD was registered 17 years ago.(SIC: 58290, 62020, 62090)

Status

active

Active since 17 years ago

Company No

06795071

LTD Company

Age

17 Years

Incorporated 19 January 2009

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

WHADDA LTD
From: 19 January 2009To: 14 March 2014
Contact
Address

Unit 6 Third Avenue Team Valley Trading Estate Gateshead, NE11 0BU,

Previous Addresses

10 Ironmonger Lane London EC2V 8EY
From: 19 January 2009To: 15 July 2022
Timeline

17 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Jan 09
Funding Round
Nov 09
Funding Round
Jun 10
Director Joined
Mar 14
Funding Round
Mar 14
Director Joined
Aug 16
Director Left
Jan 17
Director Left
Jan 18
Director Left
Jan 18
New Owner
Feb 18
Funding Round
Aug 18
Funding Round
Sept 18
Funding Round
Apr 19
Director Left
Jan 20
Share Issue
Feb 20
Funding Round
Aug 21
Funding Round
Dec 22
9
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

DUTTON, Damian Charles

Active
Glebe Lane Abberton, ColchesterCO5 7NY
Born August 1975
Director
Appointed 19 Jan 2009

EDWARDS, Ian Charles

Active
Blythe Road, LondonW14 0HL
Born June 1978
Director
Appointed 17 Aug 2009

MARTIN, Gareth David

Active
Back Road, MaldonCM9 8TW
Born January 1973
Director
Appointed 17 Aug 2009

HARDING, Edward Laurence

Resigned
33 Lafone Street, LondonSE1 2LX
Born June 1972
Director
Appointed 18 Aug 2009
Resigned 24 Jan 2018

KING, Damien Wayne Jordan

Resigned
Ironmonger Lane, LondonEC2V 8EY
Born December 1975
Director
Appointed 17 Aug 2009
Resigned 01 Dec 2016

MATHER, Richard Simon

Resigned
Belleville Road, LondonSW11 6QS
Born June 1984
Director
Appointed 21 Dec 2013
Resigned 17 Jan 2018

SCHMIDT, Stefan

Resigned
Mannamead Close, EpsomKT18 6HX
Born September 1974
Director
Appointed 10 Nov 2015
Resigned 08 Jan 2020

Persons with significant control

2

Mr Ian Charles Edwards

Active
Blythe Road, LondonW14 0HL
Born June 1978

Nature of Control

Significant influence or control
Notified 13 Feb 2017

Mr Damian Charles Dutton

Active
Glebe Lane, ColchesterCO5 7NY
Born August 1975

Nature of Control

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

Filing History

76

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Resolution
3 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
20 December 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
15 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Resolution
20 December 2021
RESOLUTIONSResolutions
Memorandum Articles
20 December 2021
MAMA
Capital Variation Of Rights Attached To Shares
15 December 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 December 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
31 August 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Resolution
28 February 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
27 February 2020
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Capital Allotment Shares
10 April 2019
SH01Allotment of Shares
Resolution
1 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Capital Allotment Shares
10 September 2018
SH01Allotment of Shares
Capital Allotment Shares
29 August 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
1 March 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Change Person Director Company With Change Date
30 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Capital Allotment Shares
19 March 2014
SH01Allotment of Shares
Certificate Change Of Name Company
14 March 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
26 March 2013
AR01AR01
Change Person Director Company With Change Date
8 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Resolution
20 April 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2010
AAAnnual Accounts
Capital Allotment Shares
21 June 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Capital Allotment Shares
16 November 2009
SH01Allotment of Shares
Legacy
7 September 2009
288aAppointment of Director or Secretary
Legacy
27 August 2009
288aAppointment of Director or Secretary
Legacy
27 August 2009
288aAppointment of Director or Secretary
Legacy
27 August 2009
288aAppointment of Director or Secretary
Legacy
27 August 2009
287Change of Registered Office
Resolution
10 August 2009
RESOLUTIONSResolutions
Legacy
10 August 2009
88(2)Return of Allotment of Shares
Legacy
10 August 2009
122122
Incorporation Company
19 January 2009
NEWINCIncorporation