Company NameBelle Media Ltd.
DirectorsRichard Donar Dikstra and Kay Elizabeth Hutchison
Company StatusActive
Company NumberSC354916
CategoryPrivate Limited Company
Incorporation Date11 February 2009(15 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 58210Publishing of computer games
SIC 9220Radio and television activities
SIC 59113Television programme production activities
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr Richard Donar Dikstra
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Gillespie & Anderson
147 Bath Street
Glasgow
G2 4SN
Scotland
Director NameKay Elizabeth Hutchison
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Gillespie & Anderson
147 Bath Street
Glasgow
G2 4SN
Scotland
Secretary NameRichard Donar Dikstra
NationalityBritish
StatusCurrent
Appointed11 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Gillespie & Anderson
147 Bath Street
Glasgow
G2 4SN
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 February 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitebellemedia.co.uk
Email address[email protected]
Telephone07 710491448
Telephone regionMobile

Location

Registered AddressC/O Gillespie & Anderson
147 Bath Street
Glasgow
G2 4SN
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

666 at £0.001Kay Elizabeth Hutchison
66.60%
Ordinary
334 at £0.001Richard Donar Dikstra
33.40%
Ordinary

Financials

Year2014
Net Worth-£26,919
Cash£23,052
Current Liabilities£99,395

Accounts

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

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months from now)

Filing History

12 February 2024Confirmation statement made on 11 February 2024 with no updates (3 pages)
25 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
13 February 2023Confirmation statement made on 11 February 2023 with updates (4 pages)
25 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
25 November 2022Statement of capital following an allotment of shares on 31 March 2022
  • GBP 201,000
(3 pages)
14 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
1 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
11 May 2021Registered 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 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
19 February 2021Confirmation statement made on 11 February 2021 with updates (4 pages)
14 January 2021Statement of capital following an allotment of shares on 31 March 2020
  • GBP 151,000
(3 pages)
16 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
14 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
16 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(4 pages)
29 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
24 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(4 pages)
11 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(4 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 March 2013Director's details changed for Kay Elizabeth Hutchison on 5 March 2013 (2 pages)
5 March 2013Director's details changed for Mr Richard Donar Dikstra on 5 March 2013 (2 pages)
5 March 2013Director's details changed for Mr Richard Donar Dikstra on 5 March 2013 (2 pages)
5 March 2013Director's details changed for Kay Elizabeth Hutchison on 5 March 2013 (2 pages)
5 March 2013Director's details changed for Mr Richard Donar Dikstra on 5 March 2013 (2 pages)
5 March 2013Director's details changed for Kay Elizabeth Hutchison on 5 March 2013 (2 pages)
5 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
5 March 2013Secretary's details changed for Richard Donar Dikstra on 5 March 2013 (1 page)
5 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
5 March 2013Secretary's details changed for Richard Donar Dikstra on 5 March 2013 (1 page)
5 March 2013Secretary's details changed for Richard Donar Dikstra on 5 March 2013 (1 page)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
2 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
2 March 2012Director's details changed for Richard Donar Dikstra on 1 March 2012 (2 pages)
2 March 2012Secretary's details changed for Richard Donar Dikstra on 1 March 2012 (2 pages)
2 March 2012Secretary's details changed for Richard Donar Dikstra on 1 March 2012 (2 pages)
2 March 2012Director's details changed for Richard Donar Dikstra on 1 March 2012 (2 pages)
2 March 2012Director's details changed for Kay Elizabeth Hutchison on 1 March 2012 (2 pages)
2 March 2012Director's details changed for Kay Elizabeth Hutchison on 1 March 2012 (2 pages)
2 March 2012Director's details changed for Richard Donar Dikstra on 1 March 2012 (2 pages)
2 March 2012Director's details changed for Kay Elizabeth Hutchison on 1 March 2012 (2 pages)
2 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
2 March 2012Secretary's details changed for Richard Donar Dikstra on 1 March 2012 (2 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
14 October 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages)
14 October 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages)
25 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Richard Donar Dikstra on 11 February 2010 (2 pages)
25 February 2010Director's details changed for Kay Elizabeth Hutchison on 11 February 2010 (2 pages)
25 February 2010Director's details changed for Richard Donar Dikstra on 11 February 2010 (2 pages)
25 February 2010Director's details changed for Kay Elizabeth Hutchison on 11 February 2010 (2 pages)
15 September 2009Director's change of particulars / kay hutchison / 09/09/2009 (1 page)
15 September 2009Director's change of particulars / kay hutchison / 09/09/2009 (1 page)
19 March 2009Director and secretary appointed richard donar dikstra (2 pages)
19 March 2009Director and secretary appointed richard donar dikstra (2 pages)
13 March 2009Ad 20/02/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
13 March 2009Ad 20/02/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
3 March 2009Director appointed kay elizabeth hutchison (2 pages)
3 March 2009Director appointed kay elizabeth hutchison (2 pages)
16 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
16 February 2009Appointment terminated director stephen george mabbott (1 page)
16 February 2009Appointment terminated secretary brian reid LTD. (1 page)
16 February 2009Appointment terminated secretary brian reid LTD. (1 page)
16 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
16 February 2009Appointment terminated director stephen george mabbott (1 page)
11 February 2009Incorporation (18 pages)
11 February 2009Incorporation (18 pages)