Company NameBee Social (UK) Limited
DirectorsJohn Ranby and Evelyn Ranby
Company StatusActive
Company Number09089826
CategoryPrivate Limited Company
Incorporation Date17 June 2014(9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr John Ranby
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank House 3rd Floor
King Street
Leeds
LS1 2HL
Director NameMrs Evelyn Ranby
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBotswanan
StatusCurrent
Appointed17 June 2015(1 year after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank House 3rd Floor
King Street
Leeds
LS1 2HL

Contact

Websitebeesocialuk.com
Email address[email protected]
Telephone01423 297009
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressBank House 3rd Floor
King Street
Leeds
LS1 2HL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Filing History

13 October 2023Unaudited abridged accounts made up to 30 June 2023 (9 pages)
3 July 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
1 November 2022Unaudited abridged accounts made up to 30 June 2022 (10 pages)
27 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
21 March 2022Unaudited abridged accounts made up to 30 June 2021 (9 pages)
4 February 2022Registered office address changed from 15 Queen Square Leeds LS2 8AJ England to Bank House 3rd Floor King Street Leeds LS1 2HL on 4 February 2022 (1 page)
25 June 2021Confirmation statement made on 17 June 2021 with updates (4 pages)
19 April 2021Registered office address changed from Prospect House 32 Sovereign Street Leeds LS1 4BJ England to 15 Queen Square Leeds LS2 8AJ on 19 April 2021 (1 page)
21 December 2020Unaudited abridged accounts made up to 30 June 2020 (8 pages)
18 December 2020Change of details for Mr John Ranby as a person with significant control on 18 December 2020 (2 pages)
18 December 2020Notification of Evelyn Ranby as a person with significant control on 18 December 2020 (2 pages)
19 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
3 March 2020Registered office address changed from 3.02 Windsor House Cornwall Road Harrogate HG1 2PW England to Prospect House 32 Sovereign Street Leeds LS1 4BJ on 3 March 2020 (1 page)
20 December 2019Unaudited abridged accounts made up to 30 June 2019 (9 pages)
24 June 2019Director's details changed for Mr John Ranby on 23 June 2019 (2 pages)
24 June 2019Director's details changed for Mrs Evelyn Ranby on 23 June 2019 (2 pages)
21 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
9 April 2019Registered office address changed from 3.02-3.03 Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW England to 3.02 Windsor House Cornwall Road Harrogate HG1 2PW on 9 April 2019 (1 page)
22 March 2019Unaudited abridged accounts made up to 30 June 2018 (9 pages)
20 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
28 November 2017Unaudited abridged accounts made up to 30 June 2017 (9 pages)
28 November 2017Unaudited abridged accounts made up to 30 June 2017 (9 pages)
6 July 2017Director's details changed for Mr John Ranby on 4 July 2017 (2 pages)
6 July 2017Director's details changed for Mr John Ranby on 4 July 2017 (2 pages)
4 July 2017Change of details for Mr John Ranby as a person with significant control on 3 July 2017 (2 pages)
4 July 2017Director's details changed for Mrs Evelyn Ranby on 3 July 2017 (2 pages)
4 July 2017Director's details changed for Mrs Evelyn Ranby on 3 July 2017 (2 pages)
4 July 2017Change of details for Mr John Ranby as a person with significant control on 3 July 2017 (2 pages)
30 June 2017Notification of John Ranby as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of John Ranby as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
30 June 2017Notification of John Ranby as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
7 November 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
7 November 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
21 June 2016Registered office address changed from 7.21 Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW to 3.02-3.03 Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW on 21 June 2016 (1 page)
21 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 102
(5 pages)
21 June 2016Director's details changed for Mr John Ranby on 15 June 2016 (2 pages)
21 June 2016Director's details changed for Mr John Ranby on 15 June 2016 (2 pages)
21 June 2016Registered office address changed from 7.21 Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW to 3.02-3.03 Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW on 21 June 2016 (1 page)
21 June 2016Director's details changed for Mrs Evelyn Ranby on 15 June 2016 (2 pages)
21 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 102
(5 pages)
21 June 2016Director's details changed for Mrs Evelyn Ranby on 15 June 2016 (2 pages)
1 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 102
(3 pages)
1 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 102
(3 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
29 July 2015Director's details changed for Mr John Ranby on 17 June 2015 (2 pages)
29 July 2015Registered office address changed from Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW England to 7.21 Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW on 29 July 2015 (1 page)
29 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(4 pages)
29 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(4 pages)
29 July 2015Director's details changed for Mr John Ranby on 17 June 2015 (2 pages)
29 July 2015Registered office address changed from Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW England to 7.21 Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW on 29 July 2015 (1 page)
17 July 2015Appointment of Mrs Evelyn Ranby as a director on 17 June 2015 (2 pages)
17 July 2015Appointment of Mrs Evelyn Ranby as a director on 17 June 2015 (2 pages)
15 July 2014Registered office address changed from 7.21 Windsor House Cornwall Street Harrogate North Yorkshire HG1 2PW United Kingdom to Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW on 15 July 2014 (1 page)
15 July 2014Registered office address changed from 7.21 Windsor House Cornwall Street Harrogate North Yorkshire HG1 2PW United Kingdom to Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW on 15 July 2014 (1 page)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • GBP 1
(25 pages)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • GBP 1
(25 pages)