Company NameBeezr Studios Ltd
DirectorAlasdair Maccuish
Company StatusActive
Company NumberSC261821
CategoryPrivate Limited Company
Incorporation Date13 January 2004(20 years, 3 months ago)
Previous NamesUIST Media Group Limited and Bees Nees Media Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Alasdair Maccuish
Date of BirthMarch 1974 (Born 50 years ago)
NationalityScottish
StatusCurrent
Appointed13 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSt George's Studios (Studio 15) 93-97 St George'S
Glasgow
G3 6JA
Scotland
Director NameStewart William Roxburgh
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2004(same day as company formation)
RoleMarketing Director
Correspondence Address99 Bentinck Drive
Troon
KA10 6HZ
Scotland
Director NameMr John Angus Smith
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2004(same day as company formation)
RoleOperations Director
Correspondence Address11 Harvest Road
Feltham
Middlesex
TW13 7JH
Secretary NameMr John Angus Smith
NationalityBritish
StatusResigned
Appointed13 January 2004(same day as company formation)
RoleOperations Director
Correspondence Address19 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr John Angus Smith
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(2 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 02 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed13 January 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed13 January 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitebeesnees.tv
Telephone0141 3526666
Telephone regionGlasgow

Location

Registered AddressSt George's Studios (Studio 15)
93-97 St George's Road
Glasgow
G3 6JA
Scotland
ConstituencyGlasgow North
WardHillhead
Address Matches2 other UK companies use this postal address

Shareholders

48k at £1Alasdair Maccuish
50.00%
Ordinary
48k at £1John Angus Smith
50.00%
Ordinary

Financials

Year2014
Net Worth-£27,954
Cash£100,722
Current Liabilities£410,987

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

3 June 2021Delivered on: 14 June 2021
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Floating charge over all its property, undertaking, assets (including uncalled capital) and rights owned now or in the future.
Outstanding
22 February 2005Delivered on: 28 February 2005
Satisfied on: 16 April 2011
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

19 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
19 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
22 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
17 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
1 August 2022Registered office address changed from 4 Newton Place Glasgow G3 7PR Scotland to St George's Studios (Studio 15) 93-97 st George's Road Glasgow G3 6JA on 1 August 2022 (1 page)
4 March 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
14 June 2021Registration of charge SC2618210002, created on 3 June 2021 (9 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
26 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
3 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-01
(3 pages)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
20 March 2019Compulsory strike-off action has been discontinued (1 page)
19 March 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
19 March 2019First Gazette notice for compulsory strike-off (1 page)
14 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 January 2018Notification of Hebster Media Group Limited as a person with significant control on 1 September 2017 (2 pages)
5 January 2018Cessation of Alasdair Maccuish as a person with significant control on 1 September 2017 (1 page)
5 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 April 2017Registered office address changed from 19 Woodside Crescent Glasgow G3 7UL to 4 Newton Place Glasgow G3 7PR on 20 April 2017 (1 page)
20 April 2017Registered office address changed from 19 Woodside Crescent Glasgow G3 7UL to 4 Newton Place Glasgow G3 7PR on 20 April 2017 (1 page)
16 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
16 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 March 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (3 pages)
16 March 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (3 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 96,002
(3 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 96,002
(3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 96,002
(3 pages)
2 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 96,002
(3 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 96,002
(3 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 96,002
(3 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
16 November 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
16 November 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
8 November 2012Termination of appointment of John Smith as a director (1 page)
8 November 2012Termination of appointment of John Smith as a director (1 page)
8 November 2012Termination of appointment of John Smith as a secretary (1 page)
8 November 2012Termination of appointment of John Smith as a secretary (1 page)
26 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
18 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
18 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
6 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
6 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
31 March 2010Director's details changed for Mr John Angus Smith on 1 January 2010 (2 pages)
31 March 2010Director's details changed for Alasdair Maccuish on 1 January 2010 (2 pages)
31 March 2010Director's details changed for Mr John Angus Smith on 1 January 2010 (2 pages)
31 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
31 March 2010Secretary's details changed for Mr John Angus Smith on 1 January 2010 (1 page)
31 March 2010Director's details changed for Alasdair Maccuish on 1 January 2010 (2 pages)
31 March 2010Secretary's details changed for Mr John Angus Smith on 1 January 2010 (1 page)
31 March 2010Secretary's details changed for Mr John Angus Smith on 1 January 2010 (1 page)
31 March 2010Director's details changed for Mr John Angus Smith on 1 January 2010 (2 pages)
31 March 2010Director's details changed for Alasdair Maccuish on 1 January 2010 (2 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
14 March 2009Return made up to 31/12/08; full list of members (5 pages)
14 March 2009Return made up to 31/12/08; full list of members (5 pages)
14 March 2009Director and secretary's change of particulars / john smith / 09/03/2009 (2 pages)
14 March 2009Director and secretary's change of particulars / john smith / 09/03/2009 (2 pages)
12 November 2008Registered office changed on 12/11/2008 from the art house 752 argyle street glasgow G3 8UJ (1 page)
12 November 2008Registered office changed on 12/11/2008 from the art house 752 argyle street glasgow G3 8UJ (1 page)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
8 August 2008Return made up to 31/12/07; full list of members (4 pages)
8 August 2008Return made up to 31/12/07; full list of members (4 pages)
9 August 2007Company name changed uist media group LIMITED\certificate issued on 09/08/07 (2 pages)
9 August 2007Company name changed uist media group LIMITED\certificate issued on 09/08/07 (2 pages)
15 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
15 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
5 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 April 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
4 April 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
27 March 2006Ad 01/03/06--------- £ si 36002@1=36002 £ ic 60000/96002 (4 pages)
27 March 2006Ad 01/03/06--------- £ si 36002@1=36002 £ ic 60000/96002 (4 pages)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
1 February 2006Return made up to 31/12/05; full list of members (6 pages)
1 February 2006Return made up to 31/12/05; full list of members (6 pages)
17 January 2006Nc inc already adjusted 30/12/05 (1 page)
17 January 2006Nc inc already adjusted 30/12/05 (1 page)
17 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2005Registered office changed on 12/12/05 from: innovation centre 1 ainslie road, hillington park glasgow G52 4RU (1 page)
12 December 2005Registered office changed on 12/12/05 from: innovation centre 1 ainslie road, hillington park glasgow G52 4RU (1 page)
28 February 2005Partic of mort/charge * (3 pages)
28 February 2005Partic of mort/charge * (3 pages)
20 January 2005Nc inc already adjusted 31/10/04 (1 page)
20 January 2005Nc inc already adjusted 31/10/04 (1 page)
20 January 2005Ad 31/10/04--------- £ si 59998@1 (2 pages)
20 January 2005Ad 31/10/04--------- £ si 59998@1 (2 pages)
20 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2005Return made up to 31/12/04; full list of members (6 pages)
17 January 2005Return made up to 31/12/04; full list of members (6 pages)
20 December 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
20 December 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
13 May 2004Registered office changed on 13/05/04 from: 1/2, 690 crow road jordanhill glasgow G13 1NQ (1 page)
13 May 2004Registered office changed on 13/05/04 from: 1/2, 690 crow road jordanhill glasgow G13 1NQ (1 page)
29 January 2004New director appointed (2 pages)
29 January 2004Registered office changed on 29/01/04 from: 14/2 690 crow road jordanhill glasgow G13 1NQ (1 page)
29 January 2004New director appointed (2 pages)
29 January 2004New secretary appointed;new director appointed (2 pages)
29 January 2004Registered office changed on 29/01/04 from: 14/2 690 crow road jordanhill glasgow G13 1NQ (1 page)
29 January 2004New director appointed (2 pages)
29 January 2004New secretary appointed;new director appointed (2 pages)
29 January 2004New director appointed (2 pages)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
16 January 2004Secretary resigned (1 page)
16 January 2004Secretary resigned (1 page)
13 January 2004Incorporation (6 pages)
13 January 2004Incorporation (6 pages)