Background WavePink WaveYellow Wave

BESANT HALL LIMITED (09363602)

BESANT HALL LIMITED (09363602) is an active UK company. incorporated on 22 December 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities and 1 other business activities. BESANT HALL LIMITED has been registered for 11 years. Current directors include COPE, Robert Charles Bailye, RODFORD, Margaret Joan.

Company Number
09363602
Status
active
Type
ltd
Incorporated
22 December 2014
Age
11 years
Address
18 Rodmarton Street, London, W1U 8BJ
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
COPE, Robert Charles Bailye, RODFORD, Margaret Joan
SIC Codes
59200, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BESANT HALL LIMITED

BESANT HALL LIMITED is an active company incorporated on 22 December 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities and 1 other business activity. BESANT HALL LIMITED was registered 11 years ago.(SIC: 59200, 64209)

Status

active

Active since 11 years ago

Company No

09363602

LTD Company

Age

11 Years

Incorporated 22 December 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

18 Rodmarton Street London, W1U 8BJ,

Timeline

6 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Dec 14
Share Issue
Feb 15
Funding Round
Feb 15
Director Joined
May 15
Funding Round
Sept 15
Director Left
Jan 17
3
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COPE, Robert Charles Bailye

Active
Rodmarton Street, LondonW1U 8BJ
Born April 1970
Director
Appointed 22 Dec 2014

RODFORD, Margaret Joan

Active
Rodmarton Street, LondonW1U 8BJ
Born July 1951
Director
Appointed 22 Dec 2014

BREBNERS LIMITED

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Corporate secretary
Appointed 04 Feb 2015
Resigned 04 Feb 2015

MILLER-JONES, Donald

Resigned
Rodmarton Street, LondonW1U 8BJ
Born January 1945
Director
Appointed 04 Feb 2015
Resigned 19 Jan 2017

Persons with significant control

1

Robert Charles Bailye Cope

Active
Rodmarton Street, LondonW1U 8BJ
Born April 1970

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

33

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Capital Allotment Shares
1 October 2015
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
6 August 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
18 May 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Capital Allotment Shares
10 February 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
2 February 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
2 February 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
2 February 2015
RESOLUTIONSResolutions
Incorporation Company
22 December 2014
NEWINCIncorporation