Company NameBeano Productions Limited
DirectorsBenjamin John Howard Gray and Robert Paul Daly
Company StatusActive
Company NumberSC335331
CategoryPrivate Limited Company
Incorporation Date14 December 2007(16 years, 4 months ago)
Previous NameCastlelaw (No.723) Limited

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMr Benjamin John Howard Gray
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2008(2 months, 1 week after company formation)
Appointment Duration16 years, 2 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courier Buildings Albert Square
Dundee
DD1 9QJ
Scotland
Director NameMr Robert Paul Daly
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2010(2 years, 3 months after company formation)
Appointment Duration14 years
RoleHead Of Group Finance
Country of ResidenceScotland
Correspondence AddressThe Courier Buildings Albert Square
Dundee
DD1 9QJ
Scotland
Secretary NameMs Susannah Evans
StatusCurrent
Appointed05 March 2019(11 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressThe Courier Buildings Albert Square
Dundee
DD1 9QJ
Scotland
Director NameMr Iain Henderson Hutcheson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2007(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address37 Kilmany Road
Wormit
Newport On Tay
Fife
DD6 8PG
Scotland
Director NameMr Christopher Harold William Thomson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2008(2 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 29 March 2010)
RolePublisher
Country of ResidenceScotland
Correspondence AddressThe Courier Buildings Albert Square
Dundee
DD1 9QJ
Scotland
Secretary NameMrs Irene Douglas
NationalityBritish
StatusResigned
Appointed19 February 2008(2 months, 1 week after company formation)
Appointment Duration11 years (resigned 05 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Courier Buildings Albert Square
Dundee
DD1 9QJ
Scotland
Director NameMr Alan Richard Finden Hall
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(2 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Courier Buildings Albert Square
Dundee
DD1 9QJ
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed14 December 2007(same day as company formation)
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland

Location

Registered AddressThe Courier Buildings
Albert Square
Dundee
DD1 9QJ
Scotland
ConstituencyDundee West
WardWest End
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1D.c. Thomson & Co LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,825,783
Cash£61,649
Current Liabilities£4,548,293

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Filing History

16 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
30 November 2022Accounts for a small company made up to 31 March 2022 (8 pages)
21 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
13 December 2021Accounts for a small company made up to 31 March 2021 (8 pages)
22 December 2020Accounts for a small company made up to 31 March 2020 (6 pages)
18 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
19 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
12 December 2019Accounts for a small company made up to 31 March 2019 (6 pages)
11 March 2019Termination of appointment of Irene Douglas as a secretary on 5 March 2019 (1 page)
11 March 2019Appointment of Ms Susannah Evans as a secretary on 5 March 2019 (2 pages)
17 December 2018Accounts for a small company made up to 31 March 2018 (9 pages)
17 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
19 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
13 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
20 December 2016Full accounts made up to 31 March 2016 (10 pages)
20 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
20 December 2016Full accounts made up to 31 March 2016 (10 pages)
20 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
17 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
17 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
15 December 2015Annual return made up to 14 December 2015
Statement of capital on 2015-12-15
  • GBP 1
(5 pages)
15 December 2015Annual return made up to 14 December 2015
Statement of capital on 2015-12-15
  • GBP 1
(5 pages)
29 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(4 pages)
29 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(4 pages)
17 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
17 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
8 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(4 pages)
8 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(4 pages)
27 December 2013Full accounts made up to 31 March 2013 (13 pages)
27 December 2013Full accounts made up to 31 March 2013 (13 pages)
7 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
2 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
2 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
11 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
13 December 2011Full accounts made up to 31 March 2011 (10 pages)
13 December 2011Full accounts made up to 31 March 2011 (10 pages)
5 May 2011Termination of appointment of Alan Hall as a director (1 page)
5 May 2011Termination of appointment of Alan Hall as a director (1 page)
5 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
7 December 2010Full accounts made up to 31 March 2010 (9 pages)
7 December 2010Full accounts made up to 31 March 2010 (9 pages)
18 June 2010Appointment of Mr Alan Richard Finden Hall as a director (2 pages)
18 June 2010Appointment of Mr Alan Richard Finden Hall as a director (2 pages)
31 March 2010Appointment of Mr Robert Paul Daly as a director (2 pages)
31 March 2010Termination of appointment of Christopher Thomson as a director (1 page)
31 March 2010Appointment of Mr Robert Paul Daly as a director (2 pages)
31 March 2010Termination of appointment of Christopher Thomson as a director (1 page)
8 January 2010Director's details changed for Christopher Harold William Thomson on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Christopher Harold William Thomson on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Benjamin John Howard Gray on 8 January 2010 (2 pages)
8 January 2010Secretary's details changed for Irene Douglas on 8 January 2010 (1 page)
8 January 2010Secretary's details changed for Irene Douglas on 8 January 2010 (1 page)
8 January 2010Secretary's details changed for Irene Douglas on 8 January 2010 (1 page)
8 January 2010Director's details changed for Benjamin John Howard Gray on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Benjamin John Howard Gray on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Christopher Harold William Thomson on 8 January 2010 (2 pages)
7 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Benjamin John Howard Gray on 2 October 2009 (2 pages)
7 January 2010Director's details changed for Benjamin John Howard Gray on 2 October 2009 (2 pages)
7 January 2010Director's details changed for Benjamin John Howard Gray on 2 October 2009 (2 pages)
7 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
6 October 2009Full accounts made up to 31 March 2009 (11 pages)
6 October 2009Full accounts made up to 31 March 2009 (11 pages)
17 December 2008Return made up to 14/12/08; full list of members (3 pages)
17 December 2008Return made up to 14/12/08; full list of members (3 pages)
29 February 2008Registered office changed on 29/02/2008 from whitehall house 33 yeaman shore dundee DD1 4BJ (1 page)
29 February 2008Appointment terminated director iain hutcheson (1 page)
29 February 2008Appointment terminated director iain hutcheson (1 page)
29 February 2008Curr ext from 31/12/2008 to 31/03/2009 (1 page)
29 February 2008Director appointed benjamin john howard gray (2 pages)
29 February 2008Director appointed christopher harold william thomson (3 pages)
29 February 2008Secretary appointed irene douglas (1 page)
29 February 2008Appointment terminated secretary thorntons law LLP (1 page)
29 February 2008Secretary appointed irene douglas (1 page)
29 February 2008Director appointed christopher harold william thomson (3 pages)
29 February 2008Registered office changed on 29/02/2008 from whitehall house 33 yeaman shore dundee DD1 4BJ (1 page)
29 February 2008Appointment terminated secretary thorntons law LLP (1 page)
29 February 2008Curr ext from 31/12/2008 to 31/03/2009 (1 page)
29 February 2008Director appointed benjamin john howard gray (2 pages)
21 February 2008Memorandum and Articles of Association (13 pages)
21 February 2008Memorandum and Articles of Association (13 pages)
15 February 2008Company name changed castlelaw (no.723) LIMITED\certificate issued on 15/02/08 (2 pages)
15 February 2008Company name changed castlelaw (no.723) LIMITED\certificate issued on 15/02/08 (2 pages)
14 December 2007Incorporation (17 pages)
14 December 2007Incorporation (17 pages)