147 Bath Street
Glasgow
G2 4SN
Scotland
Director Name | Kay Elizabeth Hutchison |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Gillespie & Anderson 147 Bath Street Glasgow G2 4SN Scotland |
Secretary Name | Richard Donar Dikstra |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Gillespie & Anderson 147 Bath Street Glasgow G2 4SN Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | bellemedia.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 710491448 |
Telephone region | Mobile |
Registered Address | C/O Gillespie & Anderson 147 Bath Street Glasgow G2 4SN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
666 at £0.001 | Kay Elizabeth Hutchison 66.60% Ordinary |
---|---|
334 at £0.001 | Richard Donar Dikstra 33.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£26,919 |
Cash | £23,052 |
Current Liabilities | £99,395 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
12 February 2024 | Confirmation statement made on 11 February 2024 with no updates (3 pages) |
---|---|
25 October 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
13 February 2023 | Confirmation statement made on 11 February 2023 with updates (4 pages) |
25 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
25 November 2022 | Statement of capital following an allotment of shares on 31 March 2022
|
14 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
1 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
11 May 2021 | Registered office address changed from 270 Dumbarton Road Glasgow G11 6TX to C/O Gillespie & Anderson 147 Bath Street Glasgow G2 4SN on 11 May 2021 (1 page) |
2 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
19 February 2021 | Confirmation statement made on 11 February 2021 with updates (4 pages) |
14 January 2021 | Statement of capital following an allotment of shares on 31 March 2020
|
16 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
14 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
16 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
21 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 March 2013 | Director's details changed for Kay Elizabeth Hutchison on 5 March 2013 (2 pages) |
5 March 2013 | Director's details changed for Mr Richard Donar Dikstra on 5 March 2013 (2 pages) |
5 March 2013 | Director's details changed for Mr Richard Donar Dikstra on 5 March 2013 (2 pages) |
5 March 2013 | Director's details changed for Kay Elizabeth Hutchison on 5 March 2013 (2 pages) |
5 March 2013 | Director's details changed for Mr Richard Donar Dikstra on 5 March 2013 (2 pages) |
5 March 2013 | Director's details changed for Kay Elizabeth Hutchison on 5 March 2013 (2 pages) |
5 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Secretary's details changed for Richard Donar Dikstra on 5 March 2013 (1 page) |
5 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Secretary's details changed for Richard Donar Dikstra on 5 March 2013 (1 page) |
5 March 2013 | Secretary's details changed for Richard Donar Dikstra on 5 March 2013 (1 page) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
2 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Director's details changed for Richard Donar Dikstra on 1 March 2012 (2 pages) |
2 March 2012 | Secretary's details changed for Richard Donar Dikstra on 1 March 2012 (2 pages) |
2 March 2012 | Secretary's details changed for Richard Donar Dikstra on 1 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Richard Donar Dikstra on 1 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Kay Elizabeth Hutchison on 1 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Kay Elizabeth Hutchison on 1 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Richard Donar Dikstra on 1 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Kay Elizabeth Hutchison on 1 March 2012 (2 pages) |
2 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Secretary's details changed for Richard Donar Dikstra on 1 March 2012 (2 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
14 October 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages) |
14 October 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages) |
25 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Richard Donar Dikstra on 11 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Kay Elizabeth Hutchison on 11 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Richard Donar Dikstra on 11 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Kay Elizabeth Hutchison on 11 February 2010 (2 pages) |
15 September 2009 | Director's change of particulars / kay hutchison / 09/09/2009 (1 page) |
15 September 2009 | Director's change of particulars / kay hutchison / 09/09/2009 (1 page) |
19 March 2009 | Director and secretary appointed richard donar dikstra (2 pages) |
19 March 2009 | Director and secretary appointed richard donar dikstra (2 pages) |
13 March 2009 | Ad 20/02/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
13 March 2009 | Ad 20/02/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
3 March 2009 | Director appointed kay elizabeth hutchison (2 pages) |
3 March 2009 | Director appointed kay elizabeth hutchison (2 pages) |
16 February 2009 | Resolutions
|
16 February 2009 | Appointment terminated director stephen george mabbott (1 page) |
16 February 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
16 February 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
16 February 2009 | Resolutions
|
16 February 2009 | Appointment terminated director stephen george mabbott (1 page) |
11 February 2009 | Incorporation (18 pages) |
11 February 2009 | Incorporation (18 pages) |