KIRSTY BELL

Total number of appointments 70, 51 active appointments

TDOTD PRODUCTIONS LIMITED

Correspondence address
12 WILDWOOD GROVE, LONDON, ENGLAND, NW3 7HU
Role ACTIVE
Director
Date of birth
June 1966
Appointed on
7 January 2021
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 7HU £1,420,000

BIRDHOUSE INTERIORS LIMITED

Correspondence address
Flat 2 Ocean View Harbour Road, Seaton, England, EX12 2LS
Role ACTIVE
director
Date of birth
June 1966
Appointed on
20 June 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode EX12 2LS £186,000

BIRDBOX CAPITAL LIMITED

Correspondence address
12 WILDWOOD GROVE, LONDON, ENGLAND, NW3 7HU
Role ACTIVE
Director
Date of birth
June 1966
Appointed on
18 June 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 7HU £1,420,000

ALONE PRODUCTIONS LIMITED

Correspondence address
Flat 2 Ocean View Harbour Road, Seaton, England, EX12 2LS
Role ACTIVE
director
Date of birth
June 1966
Appointed on
27 May 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode EX12 2LS £186,000

ENGINE FILM PRODUCTIONS LIMITED

Correspondence address
123 Regents Park Road, London, England, NW1 8BE
Role ACTIVE
director
Date of birth
June 1966
Appointed on
2 April 2020
Resigned on
30 June 2020
Nationality
British
Occupation
Film Producer

NATALYA FILM PRODUCTIONS LIMITED

Correspondence address
123 Regents Park Road, London, England, NW1 8BE
Role ACTIVE
director
Date of birth
June 1966
Appointed on
2 April 2020
Resigned on
30 June 2020
Nationality
British
Occupation
Film Producer

L AND G FILM PRODUCTIONS LIMITED

Correspondence address
123 Regents Park Road, London, England, NW1 8BE
Role ACTIVE
director
Date of birth
June 1966
Appointed on
2 April 2020
Resigned on
30 June 2020
Nationality
British
Occupation
Film Producer

THE CLUB PRODUCTIONS LIMITED

Correspondence address
123 Regents Park Road, London, England, NW1 8BE
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 April 2020
Resigned on
30 June 2020
Nationality
British
Occupation
Film Producer

MISS W PRODUCTIONS LIMITED

Correspondence address
123 Regents Park Road, London, England, NW1 8BE
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 April 2020
Resigned on
30 June 2020
Nationality
British
Occupation
Film Producer

DATE FOR MY DAD PRODUCTIONS LIMITED

Correspondence address
123 Regents Park Road, London, England, NW1 8BE
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 April 2020
Resigned on
1 April 2022
Nationality
British
Occupation
Film Producer

HIDDEN PRODUCTION LIMITED

Correspondence address
14-16 BRENTWOOD AVENUE, NEWCASTLE UPON TYNE, NE2 3DH
Role ACTIVE
Director
Date of birth
June 1966
Appointed on
22 January 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE2 3DH £329,000

THE REFUGEES FILM LIMITED

Correspondence address
14-16 BRENTWOOD AVENUE, NEWCASTLE UPON TYNE, NE2 3DH
Role ACTIVE
Director
Date of birth
June 1966
Appointed on
14 January 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE2 3DH £329,000

DW FILM LIMITED

Correspondence address
123 REGENTS PARK ROAD, LONDON, ENGLAND, NW1 8BE
Role ACTIVE
Director
Date of birth
June 1966
Appointed on
16 December 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MISTER M PRODUCTIONS LIMITED

Correspondence address
123 Regents Park Road, London, England, NW1 8BE
Role ACTIVE
director
Date of birth
June 1966
Appointed on
20 August 2019
Resigned on
31 August 2019
Nationality
British
Occupation
Film Producer

GOLDFINCH ROM LIMITED

Correspondence address
1-3 ST. PETER'S STREET, LONDON, ENGLAND, N1 8JD
Role ACTIVE
Director
Date of birth
June 1966
Appointed on
20 August 2019
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode N1 8JD £1,911,000

GOLDFINCH X SELECTORS LIMITED

Correspondence address
Flat 2 Ocean View Harbour Road, Seaton, England, EX12 2LS
Role ACTIVE
director
Date of birth
June 1966
Appointed on
2 August 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode EX12 2LS £186,000

TV ROM LIMITED

Correspondence address
Hexham Villa Egton Terrace, Birtley, Chester Le Street, England, DH3 1LX
Role ACTIVE
director
Date of birth
June 1966
Appointed on
3 April 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode DH3 1LX £243,000

RSD FILM LIMITED

Correspondence address
Flat 2 Ocean View Harbour Road, Seaton, Devon, England, EX12 2LS
Role ACTIVE
director
Date of birth
June 1966
Appointed on
21 February 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode EX12 2LS £186,000

BIRD BOX BONDS PLC

Correspondence address
1st Floor, Fairclough House Church Street, Chorley, Lancashire, PR7 4EX
Role ACTIVE
director
Date of birth
June 1966
Appointed on
21 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode PR7 4EX £322,000

BIRD BOX ENTERTAINMENT LIMITED

Correspondence address
Hexham Villa Egton Terrace, Birtley, Chester Le Street, England, DH3 1LX
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 February 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode DH3 1LX £243,000

UK MEDIA LAB LIMITED

Correspondence address
Hexham Villa Egton Terrace, Birtley, Chester Le Street, England, DH3 1LX
Role ACTIVE
director
Date of birth
June 1966
Appointed on
19 December 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode DH3 1LX £243,000

GOLDFINCH FIRST FLIGHTS LIMITED

Correspondence address
123 REGENTS PARK ROAD, LONDON, ENGLAND, NW1 8BE
Role ACTIVE
Director
Date of birth
June 1966
Appointed on
15 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GOLDFINCH ACTION LIMITED

Correspondence address
HIGHFIELD GRANGE STUDIOS BUBWITH, SELBY, ENGLAND, YO8 6DP
Role ACTIVE
Director
Date of birth
June 1966
Appointed on
16 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO8 6DP £577,000

GSP SCIENCE FICTION LIMITED

Correspondence address
Highfield Grange Studios Bubwith, Selby, England, YO8 6DP
Role ACTIVE
director
Date of birth
June 1966
Appointed on
15 November 2017
Resigned on
2 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode YO8 6DP £577,000

GOLDFINCH ARISTOCRACY LIMITED

Correspondence address
UNIT 11 WESTBOURNE STUDIOS, 242 ACKLAM ROAD, LONDON, UNITED KINGDOM, W10 5JJ
Role ACTIVE
Director
Date of birth
June 1966
Appointed on
10 November 2017
Nationality
BRITISH
Occupation
PRODUCER

BIRD BOX FILM DEVELOPMENT LIMITED

Correspondence address
Hexham Villa Egton Terrace, Birtley, Chester Le Street, England, DH3 1LX
Role ACTIVE
director
Date of birth
June 1966
Appointed on
25 October 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode DH3 1LX £243,000

KIRSTAL HOLDINGS LIMITED

Correspondence address
14-16 Brentwood Avenue, Newcastle Upon Tyne, United Kingdom, NE2 3DH
Role ACTIVE
director
Date of birth
June 1966
Appointed on
14 September 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode NE2 3DH £329,000

BIRD BOX PRODUCTIONS LIMITED

Correspondence address
Flat 2 Ocean View Harbour Road, Seaton, England, EX12 2LS
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 September 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode EX12 2LS £186,000

PSI-KEY ENTERTAINMENT GROUP LIMITED

Correspondence address
HIGHFIELD GRANGE STUDIOS BUBWITH, SELBY, ENGLAND, YO8 6DP
Role ACTIVE
Director
Date of birth
June 1966
Appointed on
31 August 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO8 6DP £577,000

FL FILM PRODUCTIONS LIMITED

Correspondence address
HIGHFIELD GRANGE STUDIOS BUBWITH, SELBY, ENGLAND, YO8 6DP
Role ACTIVE
Director
Date of birth
June 1966
Appointed on
10 August 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO8 6DP £577,000

GF REVENGER LIMITED

Correspondence address
HIGHFIELD GRANGE HIGHFIELD, SELBY, ENGLAND, YO8 6DP
Role ACTIVE
Director
Date of birth
June 1966
Appointed on
18 July 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO8 6DP £577,000

GF FINANCE LIMITED

Correspondence address
Hexham Villa Egton Terrace, Birtley, Chester Le Street, England, DH3 1LX
Role ACTIVE
director
Date of birth
June 1966
Appointed on
20 June 2017
Nationality
British
Occupation
Director

Average house price in the postcode DH3 1LX £243,000

GOLDFINCH CALLANT LIMITED

Correspondence address
123 REGENTS PARK ROAD, LONDON, ENGLAND, NW1 8BE
Role ACTIVE
Director
Date of birth
June 1966
Appointed on
8 June 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GOLDFINCH HURRICANE LIMITED

Correspondence address
HIGHFIELD GRANGE HIGHFIELD, SELBY, ENGLAND, YO8 6DP
Role ACTIVE
Director
Date of birth
June 1966
Appointed on
9 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO8 6DP £577,000

GOLDFINCH MUSIC LIMITED

Correspondence address
Flat 2 Ocean View Harbour Road, Seaton, England, EX12 2LS
Role ACTIVE
director
Date of birth
June 1966
Appointed on
17 March 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode EX12 2LS £186,000

BB5 LIMITED

Correspondence address
123 REGENTS PARK ROAD, LONDON, ENGLAND, NW1 8BE
Role ACTIVE
Director
Date of birth
June 1966
Appointed on
8 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

GF CAPITAL LIMITED

Correspondence address
Flat 2 Ocean View Harbour Road, Seaton, England, EX12 2LS
Role ACTIVE
director
Date of birth
June 1966
Appointed on
19 December 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode EX12 2LS £186,000

GOLDFINCH ANIMATION LIMITED

Correspondence address
123 REGENTS PARK ROAD, LONDON, ENGLAND, NW1 8BE
Role ACTIVE
Director
Date of birth
June 1966
Appointed on
7 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

THE GOLDFINCH CLUB LIMITED

Correspondence address
123 REGENTS PARK ROAD, LONDON, ENGLAND, NW1 8BE
Role ACTIVE
Director
Date of birth
June 1966
Appointed on
5 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

GOLDFINCH FILMS LIMITED

Correspondence address
123 REGENTS PARK ROAD, LONDON, ENGLAND, NW1 8BE
Role ACTIVE
Director
Date of birth
June 1966
Appointed on
5 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

GOLDFINCH FINANCE LIMITED

Correspondence address
Hexham Villa Egton Terrace, Birtley, Chester Le Street, England, DH3 1LX
Role ACTIVE
director
Date of birth
June 1966
Appointed on
5 December 2016
Nationality
British
Occupation
Director

Average house price in the postcode DH3 1LX £243,000

GOLDFINCH HOLDINGS LIMITED

Correspondence address
Hexham Villa Egton Terrace, Birtley, Chester Le Street, England, DH3 1LX
Role ACTIVE
director
Date of birth
June 1966
Appointed on
18 November 2016
Nationality
British
Occupation
Director

Average house price in the postcode DH3 1LX £243,000

GF FAMILY FILMS LIMITED

Correspondence address
Highfield Grange Studios Bubwith, Selby, England, YO8 6DP
Role ACTIVE
director
Date of birth
June 1966
Appointed on
27 August 2016
Resigned on
1 January 2021
Nationality
British
Occupation
Tax Partner

Average house price in the postcode YO8 6DP £577,000

GOLDFINCH BEAUTY LIMITED

Correspondence address
HIGHFIELD GRANGE STUDIOS BUBWITH, SELBY, ENGLAND, YO8 6DP
Role ACTIVE
Director
Date of birth
June 1966
Appointed on
26 August 2016
Nationality
BRITISH
Occupation
TAX PARTNER

Average house price in the postcode YO8 6DP £577,000

GATECRASH FILM LIMITED

Correspondence address
123 REGENTS PARK ROAD, LONDON, ENGLAND, NW1 8BE
Role ACTIVE
Director
Date of birth
June 1966
Appointed on
22 March 2016
Nationality
BRITISH
Occupation
PARTNER

WARRIORS CODE LIMITED

Correspondence address
123 REGENTS PARK ROAD, LONDON, ENGLAND, NW1 8BE
Role ACTIVE
Director
Date of birth
June 1966
Appointed on
22 March 2016
Nationality
BRITISH
Occupation
PARTNER

BB88 LIMITED

Correspondence address
123 REGENTS PARK ROAD, LONDON, ENGLAND, NW1 8BE
Role ACTIVE
Director
Date of birth
June 1966
Appointed on
21 March 2016
Nationality
BRITISH
Occupation
PARTNER

GF KYTS LIMITED

Correspondence address
124 Finchley Road, London, England, NW3 5JS
Role ACTIVE
director
Date of birth
June 1966
Appointed on
5 December 2013
Resigned on
2 March 2022
Nationality
British
Occupation
Director

CIDER HOUSE FILM COMPLETION LIMITED

Correspondence address
HIGHFIELD GRANGE STUDIOS BUBWITH, SELBY, ENGLAND, YO8 6DP
Role ACTIVE
Director
Date of birth
June 1966
Appointed on
17 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO8 6DP £577,000

BIKE FOR BOBBY LIMITED

Correspondence address
GOLDFINCH ENTERTAINMENT 123 REGENTS PARK ROAD, LONDON, UNITED KINGDOM, NW1 8BE
Role ACTIVE
Director
Date of birth
June 1966
Appointed on
23 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

THE ROBBIE ELLIOTT FOUNDATION

Correspondence address
GOLDFINCH ENTERTAINMENT 123 REGENTS PARK ROAD, LONDON, UNITED KINGDOM, NW1 8BE
Role ACTIVE
Director
Date of birth
June 1966
Appointed on
17 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

MISTER M PRODUCTIONS LIMITED

Correspondence address
HIGHFIELD GRANGE BUBWITH, SELBY, ENGLAND, YO8 6DP
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
1 May 2019
Resigned on
13 May 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO8 6DP £577,000

TWIST ENTERTAINMENT LIMITED

Correspondence address
123 REGENTS PARK ROAD, LONDON, ENGLAND, NW1 8BE
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
17 February 2019
Resigned on
7 August 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WORLD OF LIGHT FILMS LIMITED

Correspondence address
123 REGENTS PARK ROAD, LONDON, ENGLAND, NW1 8BE
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
13 March 2018
Resigned on
1 January 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

KCLUB PRODUCTIONS LIMITED

Correspondence address
HIGHFIELD GRANGE STUDIOS BUBWITH, SELBY, ENGLAND, YO8 6DP
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
7 November 2017
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO8 6DP £577,000

WILDSHOT PICTURES LIMITED

Correspondence address
UNIT 11 WESTBOURNE STUDIOS 242 ACKLAM ROAD, LONDON, UNITED KINGDOM, W10 5JJ
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
27 September 2017
Resigned on
29 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NEWCASTLE FESTIVAL GROUP LIMITED

Correspondence address
SWALLOW HOUSE PARSONS ROAD, WASHINGTON, ENGLAND, NE37 1EZ
Role
Director
Date of birth
June 1966
Appointed on
7 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE37 1EZ £1,629,000

DISTRIBUTION 2.0 LIMITED

Correspondence address
123 REGENTS PARK ROAD, LONDON, ENGLAND, NW1 8BE
Role
Director
Date of birth
June 1966
Appointed on
21 March 2016
Nationality
BRITISH
Occupation
PARTNER

GOLDFINCH COMEDY 2016 LIMITED

Correspondence address
HIGHFIELD GRANGE STUDIOS BUBWITH, SELBY, ENGLAND, YO8 6DP
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
7 March 2016
Resigned on
27 October 2020
Nationality
BRITISH
Occupation
PARTNER

Average house price in the postcode YO8 6DP £577,000

GOLDFINCH AUSTRALIA LIMITED

Correspondence address
C/O NYMAN LIBSON PAUL REGINA HOUSE, 124 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 5JS
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
25 April 2014
Resigned on
1 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

GIANT SCREEN BUMBLEBEES LIMITED

Correspondence address
WATERGATE HASELEY ROAD, LITTLE MILTON, OXFORDSHIRE, UNITED KINGDOM, OX44 7QE
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
18 March 2014
Resigned on
1 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX44 7QE £791,000

THE MOVIES BEGIN LIMITED

Correspondence address
REGINA HOUSE 124 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 5JS
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
31 January 2014
Resigned on
26 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

ISAB FILM DEVELOPMENT LIMITED

Correspondence address
C/O NYMAN LIBSON PAUL REGINA HOUSE, 124 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 5JS
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
19 December 2013
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

CIRCADIAN PRODUCTIONS LIMITED

Correspondence address
NYMAN LIBSON PAUL REGINA HOUSE 124, FINCHLEY ROAD, LONDON, NW3 5JS
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
6 December 2013
Resigned on
1 December 2014
Nationality
BRITISH
Occupation
PARTNER

TIGER RAID PRODUCTIONS LIMITED

Correspondence address
C/O NYMAN LIBSON PAUL REGINA HOUSE, 124 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 5JS
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
4 December 2013
Resigned on
16 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

HERITAGE DEVELOPMENT & PRODUCTION LIMITED

Correspondence address
C/O NYMAN LIBSON PAUL REGINA HOUSE, 124 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 5JS
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
4 December 2013
Resigned on
19 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

CIRCADIAN PICTURES LTD

Correspondence address
NYMAN LIBSON PAUL REGINA HOUSE 124, FINCHLEY ROAD, LONDON, NW3 5JS
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
4 December 2013
Resigned on
21 March 2014
Nationality
BRITISH
Occupation
PARTNER

HARRIGAN LIMITED

Correspondence address
THE GREENHOUSE GREENCROFT INDUSTRIAL PARK, STANLEY, ENGLAND, DH9 7XN
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
8 December 2010
Resigned on
17 April 2019
Nationality
BRITISH
Occupation
TAX CONSULTANT

TALLTREE PICTURES LIMITED

Correspondence address
14 BLANDFORD SQUARE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE1 4HZ
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
29 January 2010
Resigned on
19 August 2014
Nationality
BRITISH
Occupation
TAX CONSULTANT

Average house price in the postcode NE1 4HZ £284,000

INTEGRAL MARKETING AND INTRODUCTIONS LLP

Correspondence address
SUNNISIDE EAST, KILLINGWORTH VILLAGE, NEWCASTLE UPON TYNE, NE12 6BL
Role
LLPDMEM
Date of birth
June 1966
Appointed on
13 February 2008
Nationality
BRITISH

Average house price in the postcode NE12 6BL £531,000