Background WavePink WaveYellow Wave

EAT MY BEAT LIMITED (09908880)

EAT MY BEAT LIMITED (09908880) is an active UK company. incorporated on 9 December 2015. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. EAT MY BEAT LIMITED has been registered for 10 years. Current directors include DRAKOPOULOS, Christos Alexandros, SAAD, Ali.

Company Number
09908880
Status
active
Type
ltd
Incorporated
9 December 2015
Age
10 years
Address
22 Wimborne Road, Bristol, BS3 5RG
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
DRAKOPOULOS, Christos Alexandros, SAAD, Ali
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAT MY BEAT LIMITED

EAT MY BEAT LIMITED is an active company incorporated on 9 December 2015 with the registered office located in Bristol. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. EAT MY BEAT LIMITED was registered 10 years ago.(SIC: 59200)

Status

active

Active since 10 years ago

Company No

09908880

LTD Company

Age

10 Years

Incorporated 9 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

22 Wimborne Road Bristol, BS3 5RG,

Previous Addresses

267 Phipps Bridge Road London SW19 2SS United Kingdom
From: 11 February 2019To: 17 November 2020
121 Queens Crescent London NW5 4HE United Kingdom
From: 3 February 2018To: 11 February 2019
260 Wilmot Street London E2 0BY United Kingdom
From: 9 December 2015To: 3 February 2018
Timeline

4 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Jan 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DRAKOPOULOS, Christos Alexandros

Active
Queens Crescent, LondonNW5 4HE
Born June 1988
Director
Appointed 09 Dec 2015

SAAD, Ali

Active
Wimborne Road, BristolBS3 5RG
Born February 1990
Director
Appointed 01 Feb 2019

BLANKEN, Alexandros Van

Resigned
Queens Crescent, LondonNW5 4HE
Born October 1987
Director
Appointed 09 Dec 2015
Resigned 01 Jun 2025

GILL, Jaswinder Singh

Resigned
Fern Lane, HounslowTW5 0HH
Born October 1988
Director
Appointed 09 Dec 2015
Resigned 01 Feb 2019

Persons with significant control

1

Mr Christos Alexandros Drakopoulos

Active
Queens Crescent, LondonNW5 4HE
Born June 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 November 2020
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
26 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 February 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2017
CS01Confirmation Statement
Incorporation Company
9 December 2015
NEWINCIncorporation