About

Registered Number: 06309648
Date of Incorporation: 11/07/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 7th Floor, Lacon House, 84 Theobalds Road, London, WC1X 8NL

 

Based in London, Bell Bidco Ltd was registered on 11 July 2007, it's status in the Companies House registry is set to "Active". This business has no directors listed at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CH01 - Change of particulars for director 19 January 2020
CS01 - N/A 12 January 2020
PSC05 - N/A 10 January 2020
AA - Annual Accounts 23 December 2019
PARENT_ACC - N/A 23 December 2019
GUARANTEE2 - N/A 23 December 2019
AGREEMENT2 - N/A 23 December 2019
PSC05 - N/A 25 November 2019
AD01 - Change of registered office address 07 November 2019
AP01 - Appointment of director 13 August 2019
TM02 - Termination of appointment of secretary 11 July 2019
CS01 - N/A 07 January 2019
AA01 - Change of accounting reference date 23 October 2018
AP01 - Appointment of director 03 October 2018
TM01 - Termination of appointment of director 03 October 2018
TM01 - Termination of appointment of director 03 October 2018
TM01 - Termination of appointment of director 03 October 2018
AP01 - Appointment of director 03 October 2018
MR04 - N/A 26 September 2018
MR04 - N/A 26 September 2018
AA - Annual Accounts 13 August 2018
MR01 - N/A 14 June 2018
MR04 - N/A 04 May 2018
RESOLUTIONS - N/A 10 April 2018
PSC02 - N/A 07 March 2018
PSC07 - N/A 07 March 2018
PSC07 - N/A 26 February 2018
PSC02 - N/A 16 January 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 06 October 2017
MR01 - N/A 30 March 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 11 July 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 November 2012
AA - Annual Accounts 05 November 2012
MG01 - Particulars of a mortgage or charge 26 October 2012
AR01 - Annual Return 11 July 2012
AP01 - Appointment of director 03 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 March 2012
MG01 - Particulars of a mortgage or charge 23 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 23 September 2011
AD01 - Change of registered office address 29 July 2011
AD01 - Change of registered office address 12 May 2011
MG01 - Particulars of a mortgage or charge 21 October 2010
AA - Annual Accounts 03 October 2010
AD01 - Change of registered office address 27 September 2010
AR01 - Annual Return 15 September 2010
AD01 - Change of registered office address 15 September 2010
MG01 - Particulars of a mortgage or charge 09 November 2009
SH01 - Return of Allotment of shares 28 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 September 2009
MISC - Miscellaneous document 24 August 2009
MISC - Miscellaneous document 24 August 2009
363a - Annual Return 29 July 2009
353 - Register of members 28 July 2009
287 - Change in situation or address of Registered Office 28 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 July 2009
AA - Annual Accounts 14 May 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
225 - Change of Accounting Reference Date 01 November 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
363s - Annual Return 07 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
RESOLUTIONS - N/A 15 November 2007
RESOLUTIONS - N/A 15 November 2007
RESOLUTIONS - N/A 15 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2007
123 - Notice of increase in nominal capital 15 November 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
225 - Change of Accounting Reference Date 06 September 2007
287 - Change in situation or address of Registered Office 06 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
CERTNM - Change of name certificate 22 August 2007
NEWINC - New incorporation documents 11 July 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 June 2018 Fully Satisfied

N/A

A registered charge 22 March 2017 Fully Satisfied

N/A

Composite debenture 22 October 2012 Fully Satisfied

N/A

Full form debenture 16 November 2011 Fully Satisfied

N/A

All assets debenture 08 October 2010 Fully Satisfied

N/A

All assets debenture 02 November 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.