BELL YARD COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

BELL YARD COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04593142

Incorporation date

18/11/2002

Size

Micro Entity

Contacts

Registered address

Registered address

21 Fleet Street, London EC4Y 1AACopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2002)
dot icon26/11/2025
Confirmation statement made on 2025-11-18 with no updates
dot icon22/08/2025
Micro company accounts made up to 2024-11-30
dot icon18/11/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon22/08/2024
Micro company accounts made up to 2023-11-30
dot icon09/01/2024
Confirmation statement made on 2023-11-18 with no updates
dot icon10/08/2023
Micro company accounts made up to 2022-11-30
dot icon29/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon30/08/2022
Micro company accounts made up to 2021-11-30
dot icon25/11/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon17/08/2021
Micro company accounts made up to 2020-11-30
dot icon18/11/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon16/11/2020
Micro company accounts made up to 2019-11-30
dot icon23/12/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon21/08/2019
Micro company accounts made up to 2018-11-30
dot icon14/12/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon15/08/2018
Micro company accounts made up to 2017-11-30
dot icon07/12/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon04/09/2017
Full accounts made up to 2016-11-30
dot icon22/12/2016
Confirmation statement made on 2016-11-18 with updates
dot icon05/09/2016
Total exemption full accounts made up to 2015-11-30
dot icon05/01/2016
Annual return made up to 2015-11-18 with full list of shareholders
dot icon03/09/2015
Total exemption full accounts made up to 2014-11-30
dot icon19/12/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon02/09/2014
Total exemption full accounts made up to 2013-11-30
dot icon18/11/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon03/09/2013
Total exemption full accounts made up to 2012-11-30
dot icon03/12/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon04/09/2012
Total exemption full accounts made up to 2011-11-30
dot icon12/01/2012
Annual return made up to 2011-11-18 with full list of shareholders
dot icon09/01/2012
Statement of capital following an allotment of shares on 2011-04-01
dot icon30/08/2011
Total exemption full accounts made up to 2010-11-30
dot icon09/12/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon23/08/2010
Total exemption full accounts made up to 2009-11-30
dot icon15/12/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon15/12/2009
Director's details changed for Ms Melanie Claire Riley on 2009-10-30
dot icon15/12/2009
Director's details changed for Philip Riley on 2009-10-30
dot icon15/12/2009
Secretary's details changed for Melanie Claire Riley on 2009-10-30
dot icon20/08/2009
Total exemption full accounts made up to 2008-11-30
dot icon09/01/2009
Return made up to 18/11/08; full list of members
dot icon08/01/2009
Location of register of members
dot icon08/01/2009
Location of debenture register
dot icon08/01/2009
Registered office changed on 08/01/2009 from 2ND floor 227-228 strand london WC2R 1BE
dot icon30/09/2008
Total exemption full accounts made up to 2007-11-30
dot icon13/03/2008
Return made up to 18/11/07; full list of members
dot icon30/09/2007
Total exemption full accounts made up to 2006-11-30
dot icon30/11/2006
Return made up to 18/11/06; full list of members
dot icon04/10/2006
Total exemption full accounts made up to 2005-11-30
dot icon14/08/2006
New director appointed
dot icon14/08/2006
Director resigned
dot icon14/08/2006
Director resigned
dot icon22/03/2006
Return made up to 18/11/05; full list of members
dot icon05/10/2005
Total exemption full accounts made up to 2004-11-30
dot icon21/12/2004
Return made up to 18/11/04; full list of members
dot icon22/09/2004
Total exemption full accounts made up to 2003-11-30
dot icon17/12/2003
Return made up to 18/11/03; full list of members
dot icon10/01/2003
New director appointed
dot icon03/12/2002
Director resigned
dot icon03/12/2002
Secretary resigned
dot icon03/12/2002
New secretary appointed;new director appointed
dot icon03/12/2002
New director appointed
dot icon03/12/2002
Registered office changed on 03/12/02 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon18/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elsen, Richard
Director
17/11/2002 - 30/07/2006
2
Sharma, Sunil
Director
31/12/2002 - 30/07/2006
1
Mr Philip Edmond Riley
Director
31/07/2006 - Present
3
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
17/11/2002 - 17/11/2002
10896
WILDMAN & BATTELL LIMITED
Nominee Director
17/11/2002 - 17/11/2002
10915

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 YARD COMMUNICATIONS LIMITED

BELL YARD COMMUNICATIONS LIMITED is an(a) Active company incorporated on 18/11/2002 with the registered office located at 21 Fleet Street, London EC4Y 1AA. 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 YARD COMMUNICATIONS LIMITED?

toggle

BELL YARD COMMUNICATIONS LIMITED is currently Active. It was registered on 18/11/2002 .

Where is BELL YARD COMMUNICATIONS LIMITED located?

toggle

BELL YARD COMMUNICATIONS LIMITED is registered at 21 Fleet Street, London EC4Y 1AA.

What does BELL YARD COMMUNICATIONS LIMITED do?

toggle

BELL YARD COMMUNICATIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BELL YARD COMMUNICATIONS LIMITED?

toggle

The latest filing was on 26/11/2025: Confirmation statement made on 2025-11-18 with no updates.