BELL INTERMEDIATE LIMITED

Register to unlock more data on OkredoRegister

BELL INTERMEDIATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06309642

Incorporation date

11/07/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

7th Floor, Lacon House, 84 Theobalds Road, London WC1X 8NLCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2007)
dot icon28/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon12/08/2025
First Gazette notice for voluntary strike-off
dot icon01/08/2025
Application to strike the company off the register
dot icon06/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon19/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon19/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon19/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon19/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon29/10/2024
Second filing of a statement of capital following an allotment of shares on 2023-04-27
dot icon29/10/2024
Second filing of a statement of capital following an allotment of shares on 2023-04-27
dot icon29/10/2024
Second filing of a statement of capital following an allotment of shares on 2023-04-27
dot icon29/10/2024
Second filing of a statement of capital following an allotment of shares on 2024-04-27
dot icon29/10/2024
Second filing of a statement of capital following an allotment of shares on 2023-04-27
dot icon18/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon30/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon30/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon30/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon30/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon25/07/2023
Statement of capital following an allotment of shares on 2023-04-27
dot icon25/07/2023
Statement of capital following an allotment of shares on 2023-04-27
dot icon25/07/2023
Statement of capital following an allotment of shares on 2023-04-27
dot icon25/07/2023
Statement of capital following an allotment of shares on 2023-04-27
dot icon25/07/2023
Statement of capital following an allotment of shares on 2023-04-27
dot icon25/07/2023
Statement of capital following an allotment of shares on 2023-04-27
dot icon11/07/2023
Appointment of Mr Benedict Campion Porter as a director on 2023-07-01
dot icon11/07/2023
Termination of appointment of Darren David Singer as a director on 2023-07-01
dot icon27/04/2023
Resolutions
dot icon27/04/2023
Solvency Statement dated 27/04/23
dot icon27/04/2023
Statement by Directors
dot icon27/04/2023
Statement of capital on 2023-04-27
dot icon06/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon06/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon06/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon06/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon31/03/2022
Termination of appointment of Leon Taviansky as a director on 2022-03-31
dot icon28/02/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon28/02/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon28/02/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon28/02/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon14/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon31/03/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon08/03/2021
Termination of appointment of Anthony John Booker as a director on 2021-02-15
dot icon04/03/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon04/03/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon04/03/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon17/02/2021
Appointment of Mr Leon Taviansky as a director on 2021-02-15
dot icon12/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon18/01/2020
Director's details changed for Mr Anthony John Booker on 2020-01-18
dot icon12/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon12/01/2020
Change of details for Global Outdoor Media Holdings Limited as a person with significant control on 2019-12-30
dot icon23/12/2019
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon23/12/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon23/12/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon23/12/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon09/12/2019
Change of details for Global Outdoor Media Holdings Limited as a person with significant control on 2019-11-07
dot icon07/11/2019
Registered office address changed from C/O Primesight Limited the Met Building 22 Percy Street London W1T 2BU to 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL on 2019-11-07
dot icon05/09/2019
Memorandum and Articles of Association
dot icon05/09/2019
Resolutions
dot icon13/08/2019
Appointment of Mr Anthony John Booker as a director on 2019-08-08
dot icon11/07/2019
Termination of appointment of Monica Ellen Mackinnon as a secretary on 2019-06-30
dot icon14/06/2019
Second filing for the appointment of Darren Singer as a director
dot icon10/06/2019
Change of details for Bell Holdco Limited as a person with significant control on 2019-06-10
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon23/10/2018
Current accounting period extended from 2018-12-31 to 2019-03-31
dot icon03/10/2018
Termination of appointment of Ashley Timothy Marden Long as a director on 2018-09-20
dot icon03/10/2018
Termination of appointment of Timothy Simon Green as a director on 2018-09-20
dot icon03/10/2018
Termination of appointment of Vikram Krishna as a director on 2018-09-20
dot icon03/10/2018
Appointment of Mr Darren David Singer as a director on 2018-02-20
dot icon03/10/2018
Appointment of Mr Stephen Gabriel Miron as a director on 2018-09-20
dot icon26/09/2018
Satisfaction of charge 063096420003 in full
dot icon13/08/2018
Full accounts made up to 2017-12-31
dot icon04/05/2018
Satisfaction of charge 2 in full
dot icon07/03/2018
Notification of Bell Holdco Limited as a person with significant control on 2016-04-06
dot icon07/03/2018
Cessation of Gmt Communications Partners Lp as a person with significant control on 2017-04-04
dot icon07/03/2018
Cessation of Gmt Realisation Fund Lp as a person with significant control on 2017-04-05
dot icon16/01/2018
Notification of Gmt Realisation Fund Lp as a person with significant control on 2017-04-05
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon30/03/2017
Registration of charge 063096420003, created on 2017-03-22
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon03/03/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon26/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon20/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon11/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon07/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/11/2012
Full accounts made up to 2011-12-31
dot icon26/10/2012
Particulars of a mortgage or charge / charge no: 2
dot icon11/07/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon03/04/2012
Appointment of Mr Vikram Krishna as a director
dot icon23/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon23/09/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon29/07/2011
Registered office address changed from the Met Building 22 Percy Street London W1T 2BU England on 2011-07-29
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon27/09/2010
Registered office address changed from the Met Building 22 Percy Street London W1T 2UB England on 2010-09-27
dot icon15/09/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon15/09/2010
Registered office address changed from Charlotte House 14 Windmill Street London W1T 2DY on 2010-09-15
dot icon28/10/2009
Statement of capital following an allotment of shares on 2009-09-01
dot icon13/09/2009
Ad 01/09/09\gbp si 2500000@1=2500000\gbp ic 10500000/13000000\
dot icon28/07/2009
Return made up to 11/07/09; full list of members
dot icon21/07/2009
Registered office changed on 21/07/2009 from charlotte house 14 windmill street london W1T 2DY
dot icon20/05/2009
Registered office changed on 20/05/2009 from charlotte house 14 windmill street london W1T 2DY
dot icon20/05/2009
Registered office changed on 20/05/2009 from 1ST floor sackville house 40 piccadilly london W1J 0DR
dot icon14/05/2009
Full accounts made up to 2008-12-31
dot icon09/03/2009
Appointment terminated secretary cl secretaries LIMITED
dot icon09/03/2009
Secretary appointed monica ellen mackinnon
dot icon27/10/2008
Accounting reference date extended from 31/12/2007 to 31/12/2008
dot icon20/10/2008
Director appointed ashley timothy marden long
dot icon15/10/2008
Secretary appointed cl secretaries LIMITED
dot icon07/10/2008
Return made up to 11/07/08; full list of members
dot icon07/10/2008
Appointment terminated director sebastien canderle
dot icon07/10/2008
Appointment terminated secretary timothy green
dot icon15/11/2007
Ad 30/10/07--------- £ si 10499999@1=10499999 £ ic 1/10500000
dot icon15/11/2007
Nc inc already adjusted 30/10/07
dot icon15/11/2007
Resolutions
dot icon15/11/2007
Resolutions
dot icon15/11/2007
Resolutions
dot icon06/09/2007
Secretary resigned
dot icon06/09/2007
Director resigned
dot icon06/09/2007
Accounting reference date shortened from 31/07/08 to 31/12/07
dot icon06/09/2007
Registered office changed on 06/09/07 from: one south place london EC2M 2WG
dot icon06/09/2007
New director appointed
dot icon06/09/2007
New secretary appointed;new director appointed
dot icon22/08/2007
Certificate of change of name
dot icon11/07/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
31/12/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miron, Stephen Gabriel
Director
20/09/2018 - Present
223
Krishna, Vikram
Director
22/03/2012 - 20/09/2018
31
WG&M SECRETARIES LIMITED
Corporate Secretary
11/07/2007 - 22/08/2007
54
WG&M NOMINEES LIMITED
Corporate Director
11/07/2007 - 22/08/2007
34
Long, Ashley Timothy Marden
Director
27/08/2008 - 20/09/2018
10

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELL INTERMEDIATE LIMITED

BELL INTERMEDIATE LIMITED is an(a) Dissolved company incorporated on 11/07/2007 with the registered office located at 7th Floor, Lacon House, 84 Theobalds Road, London WC1X 8NL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BELL INTERMEDIATE LIMITED?

toggle

BELL INTERMEDIATE LIMITED is currently Dissolved. It was registered on 11/07/2007 and dissolved on 28/10/2025.

Where is BELL INTERMEDIATE LIMITED located?

toggle

BELL INTERMEDIATE LIMITED is registered at 7th Floor, Lacon House, 84 Theobalds Road, London WC1X 8NL.

What does BELL INTERMEDIATE LIMITED do?

toggle

BELL INTERMEDIATE LIMITED operates in the Media representation services (73.12 - SIC 2007) sector.

What is the latest filing for BELL INTERMEDIATE LIMITED?

toggle

The latest filing was on 28/10/2025: Final Gazette dissolved via voluntary strike-off.