Company NameBell Books Limited
DirectorsRebecca Ysabel Dobbs and Michael David Wood
Company StatusActive
Company Number05849014
CategoryPrivate Limited Company
Incorporation Date16 June 2006(17 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Rebecca Ysabel Dobbs
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2006(same day as company formation)
RoleFilm Maker
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMr Michael David Wood
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2006(same day as company formation)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Secretary NameMs Rebecca Ysabel Dobbs
NationalityBritish
StatusCurrent
Appointed16 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

75 at £1Mr Michael David Wood
75.00%
Ordinary
25 at £1Rebecca Dobbs
25.00%
Ordinary

Financials

Year2014
Net Worth£172,318
Cash£140,254
Current Liabilities£59,096

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
28 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
4 April 2023Appointment of Eleanor Kate Mina Wood as a director on 1 March 2023 (2 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
16 June 2022Confirmation statement made on 16 June 2022 with updates (5 pages)
12 May 2022Change of share class name or designation (2 pages)
12 May 2022Resolutions
  • RES13 ‐ Share class rights 18/03/2022
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 May 2022Particulars of variation of rights attached to shares (3 pages)
9 May 2022Notification of Rebecca Ysabel Dobbs as a person with significant control on 18 March 2022 (2 pages)
9 May 2022Change of details for Mr Michael David Wood as a person with significant control on 18 March 2022 (2 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
16 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
6 July 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
8 July 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
15 April 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
8 March 2019Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
11 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
29 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
13 June 2018Director's details changed for Mr Michael David Wood on 12 June 2018 (2 pages)
13 June 2018Secretary's details changed for Ms Rebecca Ysabel Dobbs on 12 June 2018 (1 page)
13 June 2018Director's details changed for Ms Rebecca Ysabel Dobbs on 12 June 2018 (2 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
13 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(5 pages)
25 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(5 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
14 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 June 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(5 pages)
26 June 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(5 pages)
14 March 2013Registered office address changed from C/O Brebners the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from C/O Brebners the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Rebecca Dobbs on 16 June 2010 (2 pages)
27 July 2010Director's details changed for Mr Michael David Wood on 16 June 2010 (2 pages)
27 July 2010Director's details changed for Rebecca Dobbs on 16 June 2010 (2 pages)
27 July 2010Director's details changed for Mr Michael David Wood on 16 June 2010 (2 pages)
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)
20 July 2009Return made up to 16/06/09; full list of members (4 pages)
20 July 2009Return made up to 16/06/09; full list of members (4 pages)
20 July 2009Registered office changed on 20/07/2009 from c/o brebners the quadrangle - 2ND floor 180 wardour street london wif 8FY (1 page)
20 July 2009Location of register of members (1 page)
20 July 2009Location of register of members (1 page)
20 July 2009Registered office changed on 20/07/2009 from c/o brebners the quadrangle - 2ND floor 180 wardour street london wif 8FY (1 page)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 November 2008Registered office changed on 13/11/2008 from c/o spiro bentley LLP 4TH floor, paramount house 162-170 wardour street london W1F 8ZX (1 page)
13 November 2008Registered office changed on 13/11/2008 from c/o spiro bentley LLP 4TH floor, paramount house 162-170 wardour street london W1F 8ZX (1 page)
21 July 2008Return made up to 16/06/08; full list of members (4 pages)
21 July 2008Return made up to 16/06/08; full list of members (4 pages)
21 July 2008Location of register of members (1 page)
21 July 2008Registered office changed on 21/07/2008 from 4TH floor, paramount house 162-170 wardour street london W1F 8ZX (1 page)
21 July 2008Location of register of members (1 page)
21 July 2008Registered office changed on 21/07/2008 from 4TH floor, paramount house 162-170 wardour street london W1F 8ZX (1 page)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 July 2007Return made up to 16/06/07; full list of members (2 pages)
24 July 2007Return made up to 16/06/07; full list of members (2 pages)
24 July 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
24 July 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
16 June 2006Incorporation (20 pages)
16 June 2006Incorporation (20 pages)