BELLE MEDIA LTD.

Register to unlock more data on OkredoRegister

BELLE MEDIA LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC354916

Incorporation date

11/02/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Gillespie & Anderson, 147 Bath Street, Glasgow G2 4SNCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2009)
dot icon24/02/2026
Confirmation statement made on 2026-02-11 with updates
dot icon08/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/02/2025
Confirmation statement made on 2025-02-11 with updates
dot icon12/02/2025
Statement of capital following an allotment of shares on 2025-02-12
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon25/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/02/2023
Confirmation statement made on 2023-02-11 with updates
dot icon25/11/2022
Statement of capital following an allotment of shares on 2022-03-31
dot icon25/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon01/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/05/2021
Registered office address changed from 270 Dumbarton Road Glasgow G11 6TX to C/O Gillespie & Anderson 147 Bath Street Glasgow G2 4SN on 2021-05-11
dot icon02/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/02/2021
Confirmation statement made on 2021-02-11 with updates
dot icon14/01/2021
Statement of capital following an allotment of shares on 2020-03-31
dot icon16/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon14/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon16/02/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon30/11/2017
Micro company accounts made up to 2017-03-31
dot icon21/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon02/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/02/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/02/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/02/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon20/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/03/2013
Director's details changed for Mr Richard Donar Dikstra on 2013-03-05
dot icon05/03/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon05/03/2013
Director's details changed for Kay Elizabeth Hutchison on 2013-03-05
dot icon05/03/2013
Secretary's details changed for Richard Donar Dikstra on 2013-03-05
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/03/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon02/03/2012
Director's details changed for Richard Donar Dikstra on 2012-03-01
dot icon02/03/2012
Director's details changed for Kay Elizabeth Hutchison on 2012-03-01
dot icon02/03/2012
Secretary's details changed for Richard Donar Dikstra on 2012-03-01
dot icon27/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/02/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon08/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/10/2010
Previous accounting period extended from 2010-02-28 to 2010-03-31
dot icon25/02/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon25/02/2010
Director's details changed for Kay Elizabeth Hutchison on 2010-02-11
dot icon25/02/2010
Director's details changed for Richard Donar Dikstra on 2010-02-11
dot icon15/09/2009
Director's change of particulars / kay hutchison / 09/09/2009
dot icon19/03/2009
Director and secretary appointed richard donar dikstra
dot icon13/03/2009
Ad 20/02/09\gbp si 999@1=999\gbp ic 1/1000\
dot icon03/03/2009
Director appointed kay elizabeth hutchison
dot icon16/02/2009
Resolutions
dot icon16/02/2009
Appointment terminated secretary brian reid LTD.
dot icon16/02/2009
Appointment terminated director stephen george mabbott
dot icon11/02/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/02/2027
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
0
124.35K
-
0.00
38.55K
-
2022
0
99.70K
-
0.00
47.99K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mabbott, Stephen George
Director
11/02/2009 - 11/02/2009
3787
Dikstra, Richard Donar
Director
11/02/2009 - Present
10
Ms Kay Elizabeth Hutchison
Director
11/02/2009 - Present
1
Dikstra, Richard Donar
Secretary
11/02/2009 - Present
-
Brian Reid Ltd.
Secretary
11/02/2009 - 11/02/2009
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELLE MEDIA LTD.

BELLE MEDIA LTD. is an(a) Active company incorporated on 11/02/2009 with the registered office located at C/O Gillespie & Anderson, 147 Bath Street, Glasgow G2 4SN. 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 BELLE MEDIA LTD.?

toggle

BELLE MEDIA LTD. is currently Active. It was registered on 11/02/2009 .

Where is BELLE MEDIA LTD. located?

toggle

BELLE MEDIA LTD. is registered at C/O Gillespie & Anderson, 147 Bath Street, Glasgow G2 4SN.

What does BELLE MEDIA LTD. do?

toggle

BELLE MEDIA LTD. operates in the Book publishing (58.11 - SIC 2007) sector.

What is the latest filing for BELLE MEDIA LTD.?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-11 with updates.