Company NameBell Pictures Limited
DirectorSimon Charles Bell
Company StatusActive
Company Number05755380
CategoryPrivate Limited Company
Incorporation Date24 March 2006(18 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Charles Bell
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2006(same day as company formation)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Secretary NameMr Michael Ross Harris
NationalityBritish
StatusCurrent
Appointed24 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 March 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Simon Bell
100.00%
Ordinary

Financials

Year2014
Net Worth£10,024
Cash£24,008
Current Liabilities£25,279

Accounts

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

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Filing History

28 March 2024Confirmation statement made on 24 March 2024 with no updates (3 pages)
21 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
17 April 2023Change of details for Mr Simon Charles Bell as a person with significant control on 17 April 2023 (2 pages)
17 April 2023Director's details changed for Mr Simon Charles Bell on 17 April 2023 (2 pages)
11 April 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
20 October 2022Micro company accounts made up to 31 March 2022 (2 pages)
31 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
10 July 2021Micro company accounts made up to 31 March 2021 (2 pages)
6 April 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
17 September 2020Director's details changed for Simon Bell on 3 September 2020 (2 pages)
17 September 2020Change of details for Mr Simon Charles Bell as a person with significant control on 3 September 2020 (2 pages)
3 September 2020Micro company accounts made up to 31 March 2020 (2 pages)
1 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 September 2019Change of details for Mr Simon Charles Bell as a person with significant control on 24 September 2019 (2 pages)
25 September 2019Director's details changed for Simon Bell on 24 September 2019 (2 pages)
11 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
2 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
9 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
4 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 June 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
4 June 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 May 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 21 May 2014 (1 page)
21 May 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 21 May 2014 (1 page)
7 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
7 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 June 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 March 2010Director's details changed for Simon Bell on 23 March 2010 (2 pages)
29 March 2010Director's details changed for Simon Bell on 23 March 2010 (2 pages)
29 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
29 March 2010Secretary's details changed for Michael Ross Harris on 23 March 2010 (1 page)
29 March 2010Secretary's details changed for Michael Ross Harris on 23 March 2010 (1 page)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 April 2009Return made up to 24/03/09; full list of members (3 pages)
1 April 2009Return made up to 24/03/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 August 2008Return made up to 24/03/08; full list of members (3 pages)
7 August 2008Return made up to 24/03/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 June 2007Return made up to 24/03/07; full list of members (6 pages)
1 June 2007Return made up to 24/03/07; full list of members (6 pages)
7 June 2006Registered office changed on 07/06/06 from: bay tree house, south weirs brockenhurst hampshire SO42 7UQ (1 page)
7 June 2006Registered office changed on 07/06/06 from: bay tree house, south weirs brockenhurst hampshire SO42 7UQ (1 page)
16 May 2006Secretary resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006New secretary appointed (2 pages)
16 May 2006New secretary appointed (2 pages)
16 May 2006Secretary resigned (1 page)
16 May 2006New director appointed (2 pages)
16 May 2006Director resigned (1 page)
16 May 2006New director appointed (2 pages)
24 March 2006Incorporation (20 pages)
24 March 2006Incorporation (20 pages)