BELLA MUSICA LTD.

Register to unlock more data on OkredoRegister

BELLA MUSICA LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07274112

Incorporation date

04/06/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mfg House 15 Cambridge Court, 210 Shepherds Bush Road, London W6 7NJCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2010)
dot icon31/12/2025
Notification of Mario Wolosz as a person with significant control on 2025-12-31
dot icon31/12/2025
Cessation of Kerstin Quandt as a person with significant control on 2025-12-31
dot icon24/12/2025
Confirmation statement made on 2025-12-19 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon02/01/2024
Confirmation statement made on 2023-12-19 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon22/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon12/09/2022
Director's details changed for Mr Mario Wolosz on 2015-09-01
dot icon21/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon21/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon26/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon21/12/2020
Confirmation statement made on 2020-12-19 with no updates
dot icon24/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon17/06/2020
Confirmation statement made on 2019-12-19 with no updates
dot icon19/06/2019
Director's details changed for Mr Mario Wolosz on 2019-06-19
dot icon19/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon04/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon23/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon03/07/2017
Confirmation statement made on 2017-06-04 with updates
dot icon03/07/2017
Notification of Kerstin Quandt as a person with significant control on 2016-07-19
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon22/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon06/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon16/07/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon16/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon26/02/2015
Resolutions
dot icon24/11/2014
Appointment of Mfg Services Limited as a secretary on 2014-11-11
dot icon24/11/2014
Termination of appointment of Landes Limited as a secretary on 2014-11-11
dot icon29/08/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon13/05/2014
Registered office address changed from 78 New Oxford Street 3Rd Floor, Fairgate House London WC1A 1HB England on 2014-05-13
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon26/07/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon26/07/2013
Director's details changed for Mr Mario Wolosz on 2013-07-25
dot icon24/07/2013
Appointment of Mr Michael Anthony Paul Toohig as a director
dot icon08/05/2013
Total exemption small company accounts made up to 2012-06-30
dot icon09/10/2012
Resolutions
dot icon05/09/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon05/09/2012
Appointment of Landes Limited as a secretary
dot icon05/09/2012
Termination of appointment of Camster Secretary Ltd. as a secretary
dot icon07/08/2012
Termination of appointment of Camster Secretary Ltd. as a secretary
dot icon07/08/2012
Registered office address changed from Office 311 77 Oxford Street London W1D 2ES United Kingdom on 2012-08-07
dot icon04/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon07/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon03/06/2011
Registered office address changed from Monkton House 124 High Street Ramsgate CT11 9UA United Kingdom on 2011-06-03
dot icon09/05/2011
Secretary's details changed for Camster Secretary Ltd. on 2011-05-01
dot icon14/07/2010
Appointment of Mr Mario Wolosz as a director
dot icon14/07/2010
Termination of appointment of Mario Wolosz as a director
dot icon04/06/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+202.66 % *

* during past year

Cash in Bank

£19,204.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.06M
-
0.00
21.06K
-
2022
2
2.06M
-
0.00
6.35K
-
2023
2
2.15M
-
0.00
19.20K
-
2023
2
2.15M
-
0.00
19.20K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

2.15M £Ascended4.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.20K £Ascended202.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MFG SERVICES LIMITED
Corporate Secretary
11/11/2014 - Present
4
Toohig, Michael Anthony Paul
Director
23/05/2013 - Present
3
CAMSTER SECRETARY LIMITED
Corporate Secretary
04/06/2010 - 07/08/2012
43
LANDES LIMITED
Corporate Secretary
21/08/2012 - 11/11/2014
4
Mr Mario Wolosz
Director
12/07/2010 - Present
1

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BELLA MUSICA LTD.

BELLA MUSICA LTD. is an(a) Active company incorporated on 04/06/2010 with the registered office located at Mfg House 15 Cambridge Court, 210 Shepherds Bush Road, London W6 7NJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BELLA MUSICA LTD.?

toggle

BELLA MUSICA LTD. is currently Active. It was registered on 04/06/2010 .

Where is BELLA MUSICA LTD. located?

toggle

BELLA MUSICA LTD. is registered at Mfg House 15 Cambridge Court, 210 Shepherds Bush Road, London W6 7NJ.

What does BELLA MUSICA LTD. do?

toggle

BELLA MUSICA LTD. operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does BELLA MUSICA LTD. have?

toggle

BELLA MUSICA LTD. had 2 employees in 2023.

What is the latest filing for BELLA MUSICA LTD.?

toggle

The latest filing was on 31/12/2025: Notification of Mario Wolosz as a person with significant control on 2025-12-31.