Company NameBally Bee Pictures Limited
DirectorsAlison Steele and Alison Macphail
Company StatusActive
Company Number10494923
CategoryPrivate Limited Company
Incorporation Date24 November 2016(7 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMrs Alison Steele
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Paynes Park
Hitchin
SG5 1EH
Director NameAlison Macphail
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Arundel Close
Battersea
London
SW11 1HR

Location

Registered Address8 Arundel Close
London
SW11 1HR
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return23 November 2023 (5 months, 1 week ago)
Next Return Due7 December 2024 (7 months, 1 week from now)

Filing History

13 October 2023Director's details changed for Mrs Alison Steele on 11 July 2023 (2 pages)
13 October 2023Registered office address changed from 7 Paynes Park Hitchin SG5 1EH England to 8 Arundel Close London SW11 1HR on 13 October 2023 (2 pages)
11 October 2023Micro company accounts made up to 31 December 2022 (3 pages)
24 November 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
13 July 2022Micro company accounts made up to 31 December 2021 (4 pages)
23 November 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
17 August 2021Micro company accounts made up to 31 December 2020 (4 pages)
28 January 2021Statement of capital following an allotment of shares on 1 January 2020
  • GBP 100
(3 pages)
28 January 2021Confirmation statement made on 23 November 2020 with updates (4 pages)
18 November 2020Micro company accounts made up to 31 December 2019 (4 pages)
4 March 2020Compulsory strike-off action has been discontinued (1 page)
3 March 2020Confirmation statement made on 23 November 2019 with no updates (3 pages)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
30 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
30 August 2019Previous accounting period extended from 30 November 2018 to 31 December 2018 (1 page)
4 January 2019Confirmation statement made on 23 November 2018 with no updates (3 pages)
22 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
10 January 2018Registered office address changed from 7 Paynes Park Hitchin SG5 1EH England to 7 Paynes Park Hitchin SG5 1EH on 10 January 2018 (1 page)
10 January 2018Confirmation statement made on 23 November 2017 with updates (4 pages)
10 January 2018Registered office address changed from Dunbar & Co Chester House 1-3 Brixton Road London SW9 6DE United Kingdom to 7 Paynes Park Hitchin SG5 1EH on 10 January 2018 (1 page)
24 November 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-11-24
  • GBP 100
(25 pages)
24 November 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-11-24
  • GBP 100
(25 pages)