BELL THEATRE SERVICES LIMITED

Register to unlock more data on OkredoRegister

BELL THEATRE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02129237

Incorporation date

08/05/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

9b Chester Road, Borehamwood, Hertfordshire WD6 1LTCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1987)
dot icon05/02/2026
Statement of capital on 2025-12-31
dot icon06/10/2025
Statement of capital on 2025-09-30
dot icon08/09/2025
Confirmation statement made on 2025-09-04 with updates
dot icon31/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/07/2025
Statement of capital on 2025-06-30
dot icon09/05/2025
Statement of capital on 2025-03-31
dot icon07/01/2025
Statement of capital on 2024-12-31
dot icon21/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/10/2024
Statement of capital on 2024-09-30
dot icon04/09/2024
Confirmation statement made on 2024-09-04 with updates
dot icon04/07/2024
Statement of capital on 2024-06-30
dot icon10/04/2024
Statement of capital on 2024-03-31
dot icon25/01/2024
Statement of capital on 2023-12-31
dot icon10/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/10/2023
Statement of capital on 2023-09-30
dot icon12/09/2023
Confirmation statement made on 2023-09-04 with updates
dot icon12/07/2023
Statement of capital on 2023-06-30
dot icon17/04/2023
Statement of capital on 2023-03-31
dot icon03/04/2023
Change of details for Mr Charles Maximilian Bell as a person with significant control on 2022-11-16
dot icon03/04/2023
Notification of Bell Theatre Trustee Company Limited as a person with significant control on 2022-11-16
dot icon16/01/2023
Statement of capital on 2022-12-31
dot icon20/12/2022
Statement of capital following an allotment of shares on 2022-11-16
dot icon07/12/2022
Statement of capital following an allotment of shares on 2022-11-28
dot icon30/11/2022
Statement of capital following an allotment of shares on 2022-11-23
dot icon28/11/2022
Resolutions
dot icon23/11/2022
Resolutions
dot icon23/11/2022
Termination of appointment of Thomas James Bell as a director on 2022-11-16
dot icon21/11/2022
Memorandum and Articles of Association
dot icon21/11/2022
Resolutions
dot icon21/11/2022
Change of share class name or designation
dot icon21/11/2022
Sub-division of shares on 2022-11-16
dot icon21/11/2022
Particulars of variation of rights attached to shares
dot icon04/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/10/2021
Termination of appointment of Stephen Murray Mitchell as a director on 2021-10-04
dot icon25/10/2021
Termination of appointment of Robert Neil Surman as a director on 2021-10-04
dot icon17/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon12/03/2020
Appointment of Paul Oliver as a director on 2020-03-12
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/09/2018
Confirmation statement made on 2018-09-04 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/09/2017
Confirmation statement made on 2017-09-04 with updates
dot icon06/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon30/11/2016
Appointment of Sean Downey as a director on 2016-07-01
dot icon30/11/2016
Appointment of Mr Robert Neil Surman as a director on 2016-07-01
dot icon30/11/2016
Appointment of Thomas James Bell as a director on 2016-07-01
dot icon04/10/2016
Confirmation statement made on 2016-09-04 with updates
dot icon23/09/2016
Director's details changed for Charles Maximilian Bell on 2016-09-01
dot icon06/01/2016
Full accounts made up to 2015-03-31
dot icon06/11/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon05/01/2015
Full accounts made up to 2014-03-31
dot icon29/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon19/09/2014
Director's details changed for Charles Maximilian Bell on 2014-06-15
dot icon06/01/2014
Full accounts made up to 2013-03-31
dot icon06/11/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon15/08/2013
Termination of appointment of Susan Dixon as a secretary
dot icon08/01/2013
Full accounts made up to 2012-03-31
dot icon27/09/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon06/01/2012
Full accounts made up to 2011-03-31
dot icon23/09/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon07/01/2011
Full accounts made up to 2010-03-31
dot icon28/09/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon06/02/2010
Full accounts made up to 2009-03-31
dot icon21/09/2009
Return made up to 04/09/09; full list of members
dot icon14/01/2009
Full accounts made up to 2008-03-31
dot icon22/10/2008
Secretary's change of particulars / susan dixon / 01/10/2008
dot icon16/09/2008
Return made up to 04/09/08; full list of members
dot icon21/01/2008
Full accounts made up to 2007-03-31
dot icon06/09/2007
Return made up to 04/09/07; full list of members
dot icon23/02/2007
Full accounts made up to 2006-03-31
dot icon11/10/2006
Secretary's particulars changed
dot icon25/09/2006
Return made up to 04/09/06; full list of members
dot icon23/01/2006
Full accounts made up to 2005-03-31
dot icon26/10/2005
Return made up to 04/09/05; full list of members
dot icon04/02/2005
Full accounts made up to 2004-03-31
dot icon17/11/2004
Secretary's particulars changed
dot icon23/09/2004
Return made up to 04/09/04; full list of members
dot icon10/03/2004
Amended full accounts made up to 2002-03-31
dot icon06/03/2004
Full accounts made up to 2003-03-31
dot icon04/02/2004
Delivery ext'd 3 mth 31/03/03
dot icon03/10/2003
Return made up to 04/09/03; full list of members
dot icon06/05/2003
Full accounts made up to 2002-03-31
dot icon20/01/2003
Delivery ext'd 3 mth 31/03/02
dot icon12/09/2002
Return made up to 04/09/02; full list of members
dot icon12/04/2002
Full accounts made up to 2001-03-31
dot icon29/01/2002
Delivery ext'd 3 mth 31/03/01
dot icon17/10/2001
Resolutions
dot icon21/09/2001
Return made up to 04/09/01; full list of members
dot icon14/08/2001
Return made up to 04/09/00; full list of members; amend
dot icon19/07/2001
Resolutions
dot icon19/07/2001
Resolutions
dot icon19/07/2001
Resolutions
dot icon28/02/2001
Registered office changed on 28/02/01 from: unit 3/4 st saviours wharf mill street london SE1 2BH
dot icon30/01/2001
Full accounts made up to 2000-03-31
dot icon07/11/2000
Return made up to 04/09/00; full list of members
dot icon07/07/2000
Secretary's particulars changed
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon27/09/1999
Return made up to 04/09/99; full list of members
dot icon25/08/1999
New secretary appointed
dot icon19/08/1999
Secretary resigned
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon06/10/1998
Return made up to 04/09/98; no change of members
dot icon13/05/1998
Return made up to 04/09/97; no change of members
dot icon29/01/1998
Full accounts made up to 1997-03-31
dot icon30/10/1997
Full accounts made up to 1996-03-31
dot icon26/09/1997
Full accounts made up to 1995-03-31
dot icon06/01/1997
Return made up to 04/09/96; full list of members
dot icon19/07/1996
Full accounts made up to 1994-03-31
dot icon06/12/1995
Return made up to 04/09/95; no change of members
dot icon17/08/1995
Director's particulars changed
dot icon21/06/1995
New director appointed
dot icon19/01/1995
Registered office changed on 19/01/95 from: fairfax house fulwood place gray's inn london , WC1V 6UB
dot icon10/01/1995
Director resigned
dot icon10/01/1995
New secretary appointed
dot icon10/01/1995
Secretary resigned
dot icon10/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Full accounts made up to 1993-03-31
dot icon15/09/1994
Return made up to 04/09/94; no change of members
dot icon06/01/1994
Full accounts made up to 1992-03-31
dot icon13/09/1993
Return made up to 04/09/93; full list of members
dot icon19/10/1992
Director resigned
dot icon19/10/1992
Return made up to 04/09/92; no change of members
dot icon07/07/1992
Full accounts made up to 1991-03-31
dot icon02/07/1992
Full accounts made up to 1990-03-31
dot icon09/09/1991
Return made up to 04/09/91; no change of members
dot icon03/09/1991
Auditor's resignation
dot icon05/02/1991
Registered office changed on 05/02/91 from: 39 harley street london W1N 1DB
dot icon24/10/1990
Return made up to 04/07/90; full list of members
dot icon24/10/1990
Return made up to 31/12/89; full list of members
dot icon24/10/1990
Return made up to 31/12/88; full list of members
dot icon24/10/1990
Full accounts made up to 1989-03-31
dot icon24/10/1990
Full accounts made up to 1988-03-31
dot icon24/10/1990
Director's particulars changed
dot icon24/10/1990
Restoration by order of the court
dot icon03/04/1990
Final Gazette dissolved via compulsory strike-off
dot icon12/12/1989
First Gazette notice for compulsory strike-off
dot icon10/02/1989
Certificate of change of name
dot icon21/09/1987
Secretary resigned;new secretary appointed
dot icon21/09/1987
Director resigned;new director appointed
dot icon10/08/1987
Memorandum and Articles of Association
dot icon10/08/1987
Registered office changed on 10/08/87 from: 2 baches street london N1 6UB
dot icon04/08/1987
Resolutions
dot icon08/05/1987
Certificate of Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
6.06M
-
0.00
3.74M
-
2022
5
6.51M
-
0.00
3.95M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Surman, Robert Neil
Director
30/06/2016 - 03/10/2021
12
Dixon, Susan Elizabeth
Secretary
08/08/1999 - 21/04/2013
20
Bell, Thomas James
Director
30/06/2016 - 15/11/2022
-
Downey, Sean
Director
01/07/2016 - Present
1
Oliver, Paul Christian
Director
12/03/2020 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELL THEATRE SERVICES LIMITED

BELL THEATRE SERVICES LIMITED is an(a) Active company incorporated on 08/05/1987 with the registered office located at 9b Chester Road, Borehamwood, Hertfordshire WD6 1LT. There are currently 3 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 THEATRE SERVICES LIMITED?

toggle

BELL THEATRE SERVICES LIMITED is currently Active. It was registered on 08/05/1987 .

Where is BELL THEATRE SERVICES LIMITED located?

toggle

BELL THEATRE SERVICES LIMITED is registered at 9b Chester Road, Borehamwood, Hertfordshire WD6 1LT.

What does BELL THEATRE SERVICES LIMITED do?

toggle

BELL THEATRE SERVICES LIMITED operates in the Motion picture projection activities (59.14 - SIC 2007) sector.

What is the latest filing for BELL THEATRE SERVICES LIMITED?

toggle

The latest filing was on 05/02/2026: Statement of capital on 2025-12-31.