Company NameBetamedia UK Limited
DirectorsGary Purvis and Roy Jeffrey Purvis
Company StatusActive
Company Number04645022
CategoryPrivate Limited Company
Incorporation Date22 January 2003(21 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Gary Purvis
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2003(same day as company formation)
RoleWeb Designer
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Secretary NameClare Louise Purvis
NationalityBritish
StatusCurrent
Appointed01 July 2006(3 years, 5 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMr Roy Jeffrey Purvis
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2009(6 years after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed22 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameAbbie Marie Kitching
NationalityBritish
StatusResigned
Appointed22 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address12 Blackgates Crescent
Tingley
Wakefield
WF3 1TQ

Contact

Websitewww.betamedia.co.uk
Email address[email protected]

Location

Registered AddressWest House
King Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

3 at £1Carol Purvis
60.00%
Ordinary
2 at £1Gary Purvis
40.00%
Ordinary

Financials

Year2014
Net Worth£10,213
Cash£9,491
Current Liabilities£2,999

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return6 April 2023 (11 months, 3 weeks ago)
Next Return Due20 April 2024 (3 weeks, 1 day from now)

Filing History

26 October 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
17 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
20 October 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
6 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
31 March 2022Director's details changed for Mr Gary Purvis on 2 December 2018 (2 pages)
31 March 2022Change of details for Mr Gary Purvis as a person with significant control on 2 December 2018 (2 pages)
31 March 2022Director's details changed for Mr Roy Jeffrey Purvis on 31 March 2022 (2 pages)
31 March 2022Secretary's details changed for Clare Louise Purvis on 31 March 2022 (1 page)
20 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
19 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
19 October 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
23 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
1 May 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
11 April 2018Confirmation statement made on 6 April 2018 with updates (5 pages)
29 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
16 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
16 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
30 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
27 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 5
(5 pages)
27 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 5
(5 pages)
18 January 2016Director's details changed for Gary Purvis on 30 September 2015 (2 pages)
18 January 2016Director's details changed for Gary Purvis on 30 September 2015 (2 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
5 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 5
(5 pages)
5 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 5
(5 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 5
(6 pages)
28 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 5
(6 pages)
21 January 2014Director's details changed for Gary Purvis on 2 December 2013 (2 pages)
21 January 2014Director's details changed for Gary Purvis on 2 December 2013 (2 pages)
21 January 2014Director's details changed for Gary Purvis on 2 December 2013 (2 pages)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
21 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
21 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
4 April 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
8 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
5 February 2010Appointment of Mr Roy Jeffrey Purvis as a director (1 page)
5 February 2010Appointment of Mr Roy Jeffrey Purvis as a director (1 page)
4 December 2009Registered office address changed from 3 Wards End Halifax West Yorkshire HX1 1DB on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 3 Wards End Halifax West Yorkshire HX1 1DB on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 3 Wards End Halifax West Yorkshire HX1 1DB on 4 December 2009 (1 page)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
3 March 2009Return made up to 22/01/09; full list of members (3 pages)
3 March 2009Return made up to 22/01/09; full list of members (3 pages)
6 February 2009Director's change of particulars / gary purvis / 01/01/2009 (1 page)
6 February 2009Director's change of particulars / gary purvis / 01/01/2009 (1 page)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
31 January 2008Return made up to 22/01/08; full list of members (2 pages)
31 January 2008Return made up to 22/01/08; full list of members (2 pages)
29 January 2008Return made up to 22/01/07; full list of members (2 pages)
29 January 2008Return made up to 22/01/07; full list of members (2 pages)
25 January 2008Director's particulars changed (1 page)
25 January 2008Director's particulars changed (1 page)
19 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
19 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
31 July 2006Secretary resigned (1 page)
31 July 2006Secretary resigned (1 page)
31 July 2006New secretary appointed (2 pages)
31 July 2006New secretary appointed (2 pages)
13 February 2006Return made up to 22/01/06; full list of members (6 pages)
13 February 2006Return made up to 22/01/06; full list of members (6 pages)
28 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
28 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
28 February 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
22 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
12 February 2004Return made up to 22/01/04; full list of members (6 pages)
12 February 2004Return made up to 22/01/04; full list of members (6 pages)
10 March 2003Ad 04/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 March 2003Ad 04/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 February 2003Director resigned (1 page)
5 February 2003Secretary resigned (1 page)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
5 February 2003Registered office changed on 05/02/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
5 February 2003Secretary resigned (1 page)
5 February 2003New secretary appointed (2 pages)
5 February 2003Registered office changed on 05/02/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
5 February 2003Director resigned (1 page)
5 February 2003New secretary appointed (2 pages)
22 January 2003Incorporation (18 pages)
22 January 2003Incorporation (18 pages)