Company NameDido Belle Ltd
DirectorDamian Christopher Selwyn Jones
Company StatusActive
Company Number08052018
CategoryPrivate Limited Company
Incorporation Date1 May 2012(11 years, 11 months 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 Damian Christopher Selwyn Jones
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
London
WC2H 7DQ
Secretary NameDamian Christopher Selwyn Jones
StatusCurrent
Appointed01 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address10 Orange Street
London
WC2H 7DQ

Location

Registered Address10 Orange Street
London
WC2H 7DQ
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

2 at £1Damian Christopher Selwyn Jones
100.00%
Ordinary

Financials

Year2014
Turnover£2,455,158
Gross Profit£361,759
Net Worth£1
Cash£304
Current Liabilities£3,297,783

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 4 days from now)

Charges

24 August 2012Delivered on: 1 September 2012
Persons entitled: Pinewood Films Limited

Classification: Charge and deed of assignment
Secured details: All monies due or to become due of the commissioning company and the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title and interest in and to the fixed charge property being inter alia all materials the chargor is required to deliver to bankside films limited all the physical elements of the film all machinery and electrical components all other properties related to the film see image for full details.
Outstanding
24 August 2012Delivered on: 31 August 2012
Persons entitled: Fireman's Fund Insurance Company and International Film Guarantors Llc

Classification: Deed of charge and security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the right title and interest in and to all preprints elements capable of producing prints or additioal preprint elemtns including master negatibes, all positive prints, all soundtrack elements in relation to the picture in respect of the film provisionally entitled 'belle' see image for full details.
Outstanding
10 August 2012Delivered on: 22 August 2012
Persons entitled: Cinemanx Limited

Classification: Charge and deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the right title and interest in and to the assigned property. Assigned property means the following, all rights of every kind, the rights to exploit all music in connection with the film. Film means the film entitled 'belle' see image for full details.
Outstanding
10 August 2012Delivered on: 16 August 2012
Persons entitled: The British Film Institute (The Chargee)

Classification: Charge and deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all of its right title and interest in and to the following in relation to the film and all collateral, see image for full details.
Outstanding
10 August 2012Delivered on: 16 August 2012
Persons entitled: Head Gear Films Fn LTD

Classification: Charge and deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in and to the fixed charge property and the floating charge property relating to the film provisionally entitled "belle" see image for full details.
Outstanding

Filing History

29 September 2020Total exemption full accounts made up to 31 May 2020 (6 pages)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
21 January 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
1 May 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
20 February 2019Micro company accounts made up to 31 May 2018 (3 pages)
2 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
20 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
13 June 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
4 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(4 pages)
4 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(4 pages)
2 March 2016Total exemption full accounts made up to 31 May 2015 (9 pages)
2 March 2016Total exemption full accounts made up to 31 May 2015 (9 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(4 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(4 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(4 pages)
25 February 2015Total exemption full accounts made up to 31 May 2014 (9 pages)
25 February 2015Total exemption full accounts made up to 31 May 2014 (9 pages)
7 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(4 pages)
7 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(4 pages)
7 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(4 pages)
30 January 2014Total exemption full accounts made up to 31 May 2013 (9 pages)
30 January 2014Total exemption full accounts made up to 31 May 2013 (9 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
21 September 2012Registered office address changed from 20 Cascade Avenue London Greater London N10 3PU United Kingdom on 21 September 2012 (2 pages)
21 September 2012Registered office address changed from 20 Cascade Avenue London Greater London N10 3PU United Kingdom on 21 September 2012 (2 pages)
1 September 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
1 September 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
31 August 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
31 August 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
22 August 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
22 August 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
1 May 2012Incorporation (36 pages)
1 May 2012Incorporation (36 pages)