Crossways Business Park
Dartford
DA2 6QA
Director Name | Mr Ian David Bruce |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2015(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charles Lake House Claire Causeway Crossways Business Park Dartford DA2 6QA |
Website | www.bellevietv.com/ |
---|---|
Telephone | 07 945897744 |
Telephone region | Mobile |
Registered Address | Charles Lake House Claire Causeway Crossways Business Park Dartford DA2 6QA |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
67 at £1 | Michelle Bruce 67.00% Ordinary A |
---|---|
33 at £1 | Ian Bruce 33.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £37,326 |
Cash | £98,419 |
Current Liabilities | £86,531 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 29 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 3 weeks from now) |
8 November 2023 | Total exemption full accounts made up to 31 July 2023 (8 pages) |
---|---|
31 July 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
2 December 2022 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
29 July 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
10 January 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
29 July 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
9 December 2020 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
29 July 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
29 July 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
14 November 2018 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
30 July 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
31 July 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
1 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
10 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Register inspection address has been changed to 7 Hillside Whitchurch Hampshire RG28 7SN (1 page) |
10 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Director's details changed for Mrs Michelle Bruce on 6 August 2015 (2 pages) |
10 August 2015 | Director's details changed for Mrs Michelle Bruce on 6 August 2015 (2 pages) |
10 August 2015 | Director's details changed for Mr Ian Bruce on 6 August 2015 (2 pages) |
10 August 2015 | Director's details changed for Mr Ian Bruce on 6 August 2015 (2 pages) |
10 August 2015 | Director's details changed for Mr Ian Bruce on 6 August 2015 (2 pages) |
10 August 2015 | Director's details changed for Mrs Michelle Bruce on 6 August 2015 (2 pages) |
10 August 2015 | Register(s) moved to registered inspection location 7 Hillside Whitchurch Hampshire RG28 7SN (1 page) |
10 August 2015 | Register(s) moved to registered inspection location 7 Hillside Whitchurch Hampshire RG28 7SN (1 page) |
10 August 2015 | Register inspection address has been changed to 7 Hillside Whitchurch Hampshire RG28 7SN (1 page) |
26 June 2015 | Appointment of Mr Ian Bruce as a director on 1 June 2015 (2 pages) |
26 June 2015 | Appointment of Mr Ian Bruce as a director on 1 June 2015 (2 pages) |
26 June 2015 | Appointment of Mr Ian Bruce as a director on 1 June 2015 (2 pages) |
19 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
19 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
19 June 2015 | Change of share class name or designation (2 pages) |
19 June 2015 | Change of share class name or designation (2 pages) |
19 June 2015 | Resolutions
|
19 June 2015 | Resolutions
|
19 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
18 June 2015 | Registered 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 2015 | Registered 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 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
4 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
29 July 2013 | Incorporation
|
29 July 2013 | Incorporation
|