Company NameBelle Vie Tv Limited
DirectorsMichelle Bruce and Ian David Bruce
Company StatusActive
Company Number08629261
CategoryPrivate Limited Company
Incorporation Date29 July 2013(10 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Michelle Bruce
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2013(same day as company formation)
RoleTelevision Rights Consultant
Country of ResidenceEngland
Correspondence AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
DA2 6QA
Director NameMr Ian David Bruce
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(1 year, 10 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
DA2 6QA

Contact

Websitewww.bellevietv.com/
Telephone07 945897744
Telephone regionMobile

Location

Registered AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
DA2 6QA
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

67 at £1Michelle Bruce
67.00%
Ordinary A
33 at £1Ian Bruce
33.00%
Ordinary B

Financials

Year2014
Net Worth£37,326
Cash£98,419
Current Liabilities£86,531

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return29 July 2023 (8 months, 3 weeks ago)
Next Return Due12 August 2024 (3 months, 3 weeks from now)

Filing History

8 November 2023Total exemption full accounts made up to 31 July 2023 (8 pages)
31 July 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
2 December 2022Total exemption full accounts made up to 31 July 2022 (8 pages)
29 July 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
10 January 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
29 July 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
9 December 2020Total exemption full accounts made up to 31 July 2020 (8 pages)
29 July 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 July 2019 (7 pages)
29 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
14 November 2018Total exemption full accounts made up to 31 July 2018 (7 pages)
30 July 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
31 July 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
24 October 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
24 October 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
1 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
21 November 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
21 November 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
10 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(5 pages)
10 August 2015Register inspection address has been changed to 7 Hillside Whitchurch Hampshire RG28 7SN (1 page)
10 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(5 pages)
10 August 2015Director's details changed for Mrs Michelle Bruce on 6 August 2015 (2 pages)
10 August 2015Director's details changed for Mrs Michelle Bruce on 6 August 2015 (2 pages)
10 August 2015Director's details changed for Mr Ian Bruce on 6 August 2015 (2 pages)
10 August 2015Director's details changed for Mr Ian Bruce on 6 August 2015 (2 pages)
10 August 2015Director's details changed for Mr Ian Bruce on 6 August 2015 (2 pages)
10 August 2015Director's details changed for Mrs Michelle Bruce on 6 August 2015 (2 pages)
10 August 2015Register(s) moved to registered inspection location 7 Hillside Whitchurch Hampshire RG28 7SN (1 page)
10 August 2015Register(s) moved to registered inspection location 7 Hillside Whitchurch Hampshire RG28 7SN (1 page)
10 August 2015Register inspection address has been changed to 7 Hillside Whitchurch Hampshire RG28 7SN (1 page)
26 June 2015Appointment of Mr Ian Bruce as a director on 1 June 2015 (2 pages)
26 June 2015Appointment of Mr Ian Bruce as a director on 1 June 2015 (2 pages)
26 June 2015Appointment of Mr Ian Bruce as a director on 1 June 2015 (2 pages)
19 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 100
(4 pages)
19 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 100
(4 pages)
19 June 2015Change of share class name or designation (2 pages)
19 June 2015Change of share class name or designation (2 pages)
19 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
19 June 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
19 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 100
(4 pages)
18 June 2015Registered office address changed from 7 Hillside Whitchurch Hampshire RG28 7SN to Charles Lake House Claire Causeway Crossways Business Park Dartford DA2 6QA on 18 June 2015 (1 page)
18 June 2015Registered office address changed from 7 Hillside Whitchurch Hampshire RG28 7SN to Charles Lake House Claire Causeway Crossways Business Park Dartford DA2 6QA on 18 June 2015 (1 page)
1 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
1 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
4 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
4 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
29 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)