Company NameBellstorm Limited
DirectorVictoria Rose Willden-Lebrecht
Company StatusActive
Company Number04773552
CategoryPrivate Limited Company
Incorporation Date21 May 2003(20 years, 11 months ago)
Previous NameThe Bright Agency Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMs Victoria Rose Willden-Lebrecht
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2004(1 year, 4 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
Director NameDavid Mynhardt Fourie
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(same day as company formation)
RoleFinance Director
Correspondence AddressDelcot
Bletchingley Road
Godstone
Surrey
RH9 8LL
Secretary NameAnna Louise Fourie
NationalityBritish
StatusResigned
Appointed21 May 2003(same day as company formation)
RoleRecruitment Consultant
Correspondence AddressDelcot
Bletchingley Road
Godstone
Surrey
RH9 8LL
Secretary NameDavid Mynhardt Fourie
NationalityBritish
StatusResigned
Appointed21 May 2003(same day as company formation)
RoleFinance Director
Correspondence AddressDelcot
Bletchingley Road
Godstone
Surrey
RH9 8LL
Secretary NameKandappu Thavarajah
NationalityBritish
StatusResigned
Appointed30 September 2004(1 year, 4 months after company formation)
Appointment Duration3 years (resigned 09 October 2007)
RoleAccountant
Correspondence Address161 Lynton Road
Rayners Lane
Harrow
Middlesex
HA2 9NH
Secretary NameTherese Lisa Byom
NationalityBritish
StatusResigned
Appointed09 October 2007(4 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 June 2013)
RoleCompany Director
Correspondence Address19 Hayesend House
15 Blackshaw Road Tooting
London
SW17 0DH
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websitethebrightagency.com
Email address[email protected]
Telephone020 73269140
Telephone regionLondon

Location

Registered Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

74 at £1Ms Victoria Rose Willden-lebrecht
74.00%
Ordinary
26 at £1Mr Christopher Richmond
26.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Charges

14 May 2009Delivered on: 15 May 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

16 June 2023Accounts for a dormant company made up to 30 September 2022 (6 pages)
26 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
30 June 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
30 June 2022Change of details for Ms Victoria Rose Willden-Lebrecht as a person with significant control on 30 June 2022 (2 pages)
28 June 2022Accounts for a dormant company made up to 30 September 2021 (6 pages)
16 July 2021Confirmation statement made on 21 May 2021 with updates (5 pages)
25 June 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
9 June 2021Change of details for Ms Victoria Rose Willden-Lebrecht as a person with significant control on 9 June 2021 (2 pages)
29 September 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
26 June 2020Director's details changed for Ms Victoria Rose Willden-Lebrecht on 26 June 2020 (2 pages)
26 June 2020Change of details for Ms Victoria Rose Willden-Lebrecht as a person with significant control on 26 June 2020 (2 pages)
26 June 2020Director's details changed for Ms Victoria Rose Willden-Lebrecht on 26 June 2020 (2 pages)
26 June 2020Confirmation statement made on 21 May 2020 with updates (5 pages)
17 July 2019Confirmation statement made on 21 May 2019 with updates (5 pages)
28 June 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
29 June 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
25 June 2018Confirmation statement made on 21 May 2018 with updates (5 pages)
29 June 2017Notification of Victoria Willden-Lebrecht as a person with significant control on 21 May 2016 (2 pages)
29 June 2017Notification of Victoria Willden-Lebrecht as a person with significant control on 21 May 2016 (2 pages)
29 June 2017Confirmation statement made on 21 May 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 21 May 2017 with no updates (3 pages)
26 June 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
26 June 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
4 July 2016Director's details changed for Ms Victoria Rose Willden-Lebrecht on 10 September 2015 (2 pages)
4 July 2016Director's details changed for Ms Victoria Rose Willden-Lebrecht on 10 September 2015 (2 pages)
4 July 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
30 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
30 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
24 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(3 pages)
24 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(3 pages)
15 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
15 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
5 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 5 March 2015 (1 page)
9 July 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(3 pages)
9 July 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(3 pages)
3 June 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
3 June 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
9 July 2013Director's details changed for Ms Victoria Rose Willden-Lebrecht on 8 July 2012 (2 pages)
9 July 2013Director's details changed for Ms Victoria Rose Willden-Lebrecht on 8 July 2012 (2 pages)
9 July 2013Director's details changed for Ms Victoria Rose Willden-Lebrecht on 8 July 2012 (2 pages)
2 July 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
24 June 2013Termination of appointment of Therese Byom as a secretary (2 pages)
24 June 2013Termination of appointment of Therese Byom as a secretary (2 pages)
26 April 2013Company name changed the bright agency LIMITED\certificate issued on 26/04/13
  • RES15 ‐ Change company name resolution on 2013-04-16
(2 pages)
26 April 2013Change of name notice (2 pages)
26 April 2013Company name changed the bright agency LIMITED\certificate issued on 26/04/13
  • RES15 ‐ Change company name resolution on 2013-04-16
(2 pages)
26 April 2013Change of name notice (2 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
24 May 2012Director's details changed for Ms Victoria Rose Willden-Lebrecht on 7 May 2012 (2 pages)
24 May 2012Director's details changed for Ms Victoria Rose Willden-Lebrecht on 7 May 2012 (2 pages)
24 May 2012Director's details changed for Ms Victoria Rose Willden-Lebrecht on 7 May 2012 (2 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
10 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
3 September 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
3 September 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Ms Victoria Rose Willden-Lebrecht on 25 May 2010 (2 pages)
25 May 2010Director's details changed for Ms Victoria Rose Willden-Lebrecht on 25 May 2010 (2 pages)
8 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
8 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
7 July 2009Return made up to 21/05/09; full list of members (3 pages)
7 July 2009Return made up to 21/05/09; full list of members (3 pages)
15 May 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
15 May 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
2 September 2008Return made up to 21/05/08; no change of members (6 pages)
2 September 2008Return made up to 21/05/08; no change of members (6 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
23 December 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
23 December 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
6 December 2007Return made up to 21/05/07; full list of members (3 pages)
6 December 2007Return made up to 21/05/07; full list of members (3 pages)
16 October 2007Secretary resigned (1 page)
16 October 2007Registered office changed on 16/10/07 from: 20 bradmore park road hammersmith london W6 0DS (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007New secretary appointed (1 page)
16 October 2007Registered office changed on 16/10/07 from: 20 bradmore park road hammersmith london W6 0DS (1 page)
16 October 2007New secretary appointed (1 page)
10 December 2006Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
10 December 2006Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
24 October 2006Total exemption full accounts made up to 31 May 2004 (10 pages)
24 October 2006Total exemption full accounts made up to 31 May 2004 (10 pages)
24 October 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
24 October 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
21 June 2006Return made up to 21/05/06; full list of members
  • 363(287) ‐ Registered office changed on 21/06/06
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
21 June 2006Return made up to 21/05/06; full list of members
  • 363(287) ‐ Registered office changed on 21/06/06
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
30 August 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
30 August 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
12 July 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
23 June 2005New secretary appointed (2 pages)
23 June 2005New secretary appointed (2 pages)
17 September 2004Registered office changed on 17/09/04 from: delcot bletchingley road godstone RH98LL (1 page)
17 September 2004Registered office changed on 17/09/04 from: delcot bletchingley road godstone RH98LL (1 page)
11 June 2004Return made up to 21/05/04; full list of members (8 pages)
11 June 2004Return made up to 21/05/04; full list of members (8 pages)
10 November 2003New secretary appointed (2 pages)
10 November 2003New secretary appointed (2 pages)
22 May 2003New director appointed (1 page)
22 May 2003Secretary resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003New director appointed (1 page)
22 May 2003Director resigned (1 page)
22 May 2003Secretary resigned (1 page)
21 May 2003Incorporation (16 pages)
21 May 2003Incorporation (16 pages)