BELL PICTURES LIMITED



Company Documents

DateDescription
21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

17/04/2317 April 2023 Director's details changed for Mr Simon Charles Bell on 2023-04-17

View Document

17/04/2317 April 2023 Change of details for Mr Simon Charles Bell as a person with significant control on 2023-04-17

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

20/10/2220 October 2022 Micro company accounts made up to 2022-03-31

View Document

10/07/2110 July 2021 Micro company accounts made up to 2021-03-31

View Document

04/06/154 June 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM
RUSSELL BEDFORD HOUSE CITY FORUM
250 CITY ROAD
LONDON
EC1V 2QQ

View Document

07/04/147 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/04/133 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/06/1213 June 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/04/1112 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document



31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BELL / 23/03/2010

View Document

29/03/1029 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ROSS HARRIS / 23/03/2010

View Document

01/04/091 April 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/08/087 August 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/06/071 June 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/06/067 June 2006 REGISTERED OFFICE CHANGED ON 07/06/06 FROM:
BAY TREE HOUSE, SOUTH WEIRS
BROCKENHURST
HAMPSHIRE
SO42 7UQ

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 NEW SECRETARY APPOINTED

View Document

16/05/0616 May 2006 SECRETARY RESIGNED

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

24/03/0624 March 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company