Company NameBelieve Direct Limited
DirectorDenis Ladegaillerie
Company StatusActive
Company Number06864987
CategoryPrivate Limited Company
Incorporation Date31 March 2009(15 years ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Director

Director NameMr Denis Ladegaillerie
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed31 March 2009(same day as company formation)
RoleChief Executive Officer
Country of ResidenceFrance
Correspondence Address24 Rue Toulouse Lautrec
Paris
75017
France

Location

Registered Address2 And 2a Tileyard London
Tileyard Road
London
N7 9AH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2.5m at £0.1Believe Sas
100.00%
Ordinary

Financials

Year2014
Turnover£19,773,459
Gross Profit£2,186,994
Net Worth-£1,187,722
Cash£517,609
Current Liabilities£6,643,090

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return28 March 2024 (4 weeks ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Filing History

28 March 2024Confirmation statement made on 28 March 2024 with no updates (3 pages)
25 August 2023Full accounts made up to 31 December 2022 (29 pages)
30 May 2023Appointment of Ms Karishma Anand as a director on 25 May 2023 (2 pages)
31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
17 March 2023Second filing of Confirmation Statement dated 31 March 2021 (3 pages)
8 February 2023Termination of appointment of Denis Ladegaillerie as a director on 8 February 2023 (1 page)
8 February 2023Appointment of Mr Alex Kennedy as a director on 7 February 2023 (2 pages)
31 January 2023Notification of Believe Sa as a person with significant control on 10 June 2021 (2 pages)
31 January 2023Withdrawal of a person with significant control statement on 31 January 2023 (2 pages)
6 December 2022Full accounts made up to 31 December 2021 (33 pages)
8 April 2022Director's details changed for Mr Denis Ladegaillerie on 1 October 2009 (2 pages)
8 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
14 February 2022Accounts for a small company made up to 31 December 2020 (30 pages)
11 May 2021Notification of a person with significant control statement (2 pages)
11 May 2021Cessation of Denis Ladegaillerie as a person with significant control on 31 March 2017 (1 page)
11 May 202131/03/21 Statement of Capital gbp 250000
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 17/03/2023
(6 pages)
30 April 2021Full accounts made up to 31 December 2019 (31 pages)
27 May 2020Statement of company's objects (2 pages)
22 May 2020Memorandum and Articles of Association (35 pages)
22 May 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
24 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
20 April 2020Director's details changed for Mr Denis Ladegaillerie on 4 November 2019 (2 pages)
20 April 2020Director's details changed for Mr Denis Ladegaillerie on 4 November 2019 (2 pages)
15 December 2019Full accounts made up to 31 December 2018 (29 pages)
14 November 2019Registered office address changed from Unit 5Ab Union Court 20-22 Union Court London Greater London SW4 6JP to Believe Direct Ltd 2 and 2a Tileyard London, Tileyard Road London N7 9BH on 14 November 2019 (1 page)
14 November 2019Registered office address changed from Believe Direct Ltd 2 and 2a Tileyard London, Tileyard Road London N7 9BH England to 2 and 2a Tileyard London Tileyard Road London N7 9AH on 14 November 2019 (1 page)
12 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
3 January 2019Full accounts made up to 31 December 2017 (26 pages)
15 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
30 June 2018Compulsory strike-off action has been discontinued (1 page)
27 June 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
26 June 2018Change of details for Mr Denis Ladegaillerie as a person with significant control on 31 March 2018 (2 pages)
19 June 2018First Gazette notice for compulsory strike-off (1 page)
3 January 2018Compulsory strike-off action has been discontinued (1 page)
2 January 2018Full accounts made up to 31 December 2016 (25 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 August 2016Full accounts made up to 31 December 2015 (22 pages)
5 August 2016Full accounts made up to 31 December 2015 (22 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 249,999
(3 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 249,999
(3 pages)
17 June 2015Full accounts made up to 31 December 2014 (16 pages)
17 June 2015Full accounts made up to 31 December 2014 (16 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 249,999
(3 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 249,999
(3 pages)
7 August 2014Registered office address changed from 20-22 Union Road Unit 5Ab Union Court London SW4 6JP to Unit 5Ab Union Court 20-22 Union Court London Greater London SW4 6JP on 7 August 2014 (1 page)
7 August 2014Registered office address changed from 20-22 Union Road Unit 5Ab Union Court London SW4 6JP to Unit 5Ab Union Court 20-22 Union Court London Greater London SW4 6JP on 7 August 2014 (1 page)
7 August 2014Registered office address changed from 20-22 Union Road Unit 5Ab Union Court London SW4 6JP to Unit 5Ab Union Court 20-22 Union Court London Greater London SW4 6JP on 7 August 2014 (1 page)
30 July 2014Registered office address changed from C/O C C Young & Co 2Nd Floor 13-14 Margaret Street London W1W 8RN United Kingdom to 20-22 Union Road Unit 5Ab Union Court London SW4 6JP on 30 July 2014 (1 page)
30 July 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 249,999
(3 pages)
30 July 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 249,999
(3 pages)
30 July 2014Registered office address changed from C/O C C Young & Co 2Nd Floor 13-14 Margaret Street London W1W 8RN United Kingdom to 20-22 Union Road Unit 5Ab Union Court London SW4 6JP on 30 July 2014 (1 page)
24 July 2014Change of accounting reference date (3 pages)
24 July 2014Change of accounting reference date (3 pages)
2 July 2014Resolutions
  • RES13 ‐ Extension of accounting reference date 16/06/2014
(1 page)
2 July 2014Resolutions
  • RES13 ‐ Extension of accounting reference date 16/06/2014
(1 page)
28 March 2014Full accounts made up to 30 June 2013 (13 pages)
28 March 2014Full accounts made up to 30 June 2013 (13 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-08
(3 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-08
(3 pages)
13 December 2012Total exemption full accounts made up to 30 June 2012 (11 pages)
13 December 2012Total exemption full accounts made up to 30 June 2012 (11 pages)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
16 November 2011Total exemption full accounts made up to 30 June 2011 (11 pages)
16 November 2011Total exemption full accounts made up to 30 June 2011 (11 pages)
7 September 2011Registered office address changed from C/O C C Young & Co 2Nd Floor 13/14 Margaret Street London W1W 8RN United Kingdom on 7 September 2011 (1 page)
7 September 2011Registered office address changed from Cc Young & Co 48 Poland Street London W1F 7ND on 7 September 2011 (1 page)
7 September 2011Registered office address changed from Cc Young & Co 48 Poland Street London W1F 7ND on 7 September 2011 (1 page)
7 September 2011Registered office address changed from C/O C C Young & Co 2Nd Floor 13/14 Margaret Street London W1W 8RN United Kingdom on 7 September 2011 (1 page)
7 September 2011Registered office address changed from Cc Young & Co 48 Poland Street London W1F 7ND on 7 September 2011 (1 page)
7 September 2011Registered office address changed from C/O C C Young & Co 2Nd Floor 13/14 Margaret Street London W1W 8RN United Kingdom on 7 September 2011 (1 page)
6 April 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
6 April 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
8 July 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Mr Denis Ladegaillerie on 31 March 2010 (2 pages)
7 July 2010Director's details changed for Mr Denis Ladegaillerie on 31 March 2010 (2 pages)
30 June 2010Registered office address changed from 14 Hanover Square London W1S 1HP on 30 June 2010 (2 pages)
30 June 2010Registered office address changed from 14 Hanover Square London W1S 1HP on 30 June 2010 (2 pages)
9 April 2009S-div (1 page)
9 April 2009Accounting reference date extended from 31/03/2010 to 30/06/2010 (1 page)
9 April 2009Ad 03/04/09\gbp si [email protected]=249999\gbp ic 1/250000\ (2 pages)
9 April 2009Accounting reference date extended from 31/03/2010 to 30/06/2010 (1 page)
9 April 2009Resolutions
  • RES13 ‐ Sub div 03/04/2009
(1 page)
9 April 2009Resolutions
  • RES13 ‐ Sub div 03/04/2009
(1 page)
9 April 2009S-div (1 page)
9 April 2009Ad 03/04/09\gbp si [email protected]=249999\gbp ic 1/250000\ (2 pages)
31 March 2009Incorporation (14 pages)
31 March 2009Incorporation (14 pages)