Company NameBeast Entertainment Limited
Company StatusDissolved
Company Number03430391
CategoryPrivate Limited Company
Incorporation Date5 September 1997(26 years, 7 months ago)
Dissolution Date26 December 2000 (23 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDaniel Howard Clarkson-Hall
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Scarborough Road
Bridlington
North Humberside
YO16 7NU
Director NameNicola Jane Walker
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1997(same day as company formation)
RoleStudent
Correspondence Address11 Hustler Road
Bridlington
East Yorkshire
YO16 6RN
Secretary NameDaniel Howard Clarkson-Hall
NationalityBritish
StatusClosed
Appointed05 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Scarborough Road
Bridlington
North Humberside
YO16 7NU
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed05 September 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed05 September 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressHall Bros Offices
Carnaby Industrial Estate
Bridlington
East Yorkshire
YO15 3QY
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishCarnaby
WardEast Wolds and Coastal
Built Up AreaCarnaby

Accounts

Latest Accounts30 September 1998 (25 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

26 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2000First Gazette notice for voluntary strike-off (1 page)
27 July 2000Application for striking-off (1 page)
6 October 1999Return made up to 05/09/99; no change of members (4 pages)
30 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 June 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
6 October 1998Ad 05/09/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 October 1998Return made up to 05/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 September 1997Director resigned (1 page)
9 September 1997New director appointed (2 pages)
9 September 1997Secretary resigned (1 page)
9 September 1997New secretary appointed;new director appointed (2 pages)
9 September 1997Registered office changed on 09/09/97 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
5 September 1997Incorporation (13 pages)