COLEY PORTER BELL LIMITED

Register to unlock more data on OkredoRegister

COLEY PORTER BELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01393551

Incorporation date

11/10/1978

Size

Full

Contacts

Registered address

Registered address

Sea Containers Sea Containers, 18 Upper Ground, London SE1 9RQCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1981)
dot icon10/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon23/12/2025
First Gazette notice for voluntary strike-off
dot icon10/12/2025
Application to strike the company off the register
dot icon09/12/2025
Termination of appointment of Peter John Cottington as a director on 2025-12-09
dot icon09/12/2025
Termination of appointment of John Richard Clark as a director on 2025-12-09
dot icon08/12/2025
Resolutions
dot icon08/12/2025
Solvency Statement dated 19/11/25
dot icon08/12/2025
Statement by Directors
dot icon08/12/2025
Statement of capital on 2025-12-08
dot icon14/08/2025
Satisfaction of charge 1 in full
dot icon14/08/2025
Satisfaction of charge 2 in full
dot icon30/07/2025
Director's details changed for Victoria Mary Bullen on 2025-07-30
dot icon16/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon14/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon03/06/2024
Full accounts made up to 2023-12-31
dot icon04/09/2023
Full accounts made up to 2022-12-31
dot icon12/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon10/10/2022
Full accounts made up to 2021-12-31
dot icon10/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon10/06/2022
Director's details changed for Peter John Cottington on 2022-06-09
dot icon10/06/2022
Director's details changed for Victoria Mary Bullen on 2022-06-09
dot icon10/06/2022
Change of details for Wpp Group (Uk) Ltd as a person with significant control on 2018-11-26
dot icon11/10/2021
Full accounts made up to 2020-12-31
dot icon02/07/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon14/09/2020
Full accounts made up to 2019-12-31
dot icon05/08/2020
Appointment of Mr John Richard Clark as a director on 2020-08-04
dot icon06/07/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon26/07/2019
Full accounts made up to 2018-12-31
dot icon07/06/2019
Confirmation statement made on 2019-05-27 with no updates
dot icon19/06/2018
Full accounts made up to 2017-12-31
dot icon18/06/2018
Confirmation statement made on 2018-05-27 with no updates
dot icon01/08/2017
Full accounts made up to 2016-12-31
dot icon03/07/2017
Confirmation statement made on 2017-05-27 with updates
dot icon03/07/2017
Notification of Wpp Group (Uk) Ltd as a person with significant control on 2016-04-06
dot icon04/08/2016
Full accounts made up to 2015-12-31
dot icon07/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon07/06/2016
Termination of appointment of Stephen Bell as a director on 2016-04-29
dot icon26/01/2016
Registered office address changed from 121-141 Westbourne Terrace London W2 6JR to Sea Containers Sea Containers 18 Upper Ground London SE1 9RQ on 2016-01-26
dot icon03/08/2015
Full accounts made up to 2014-12-31
dot icon01/06/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon09/06/2014
Full accounts made up to 2013-12-31
dot icon09/06/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon10/12/2013
Termination of appointment of Emma Brock as a director
dot icon13/08/2013
Full accounts made up to 2012-12-31
dot icon22/07/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon17/05/2013
Termination of appointment of Antony Shafar as a secretary
dot icon17/05/2013
Termination of appointment of Antony Shafar as a director
dot icon16/05/2013
Appointment of Rachel Juliette Lundie Fullerton as a director
dot icon16/05/2013
Appointment of Rachel Juliette Lundie Fullerton as a secretary
dot icon04/07/2012
Full accounts made up to 2011-12-31
dot icon12/06/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon07/07/2011
Full accounts made up to 2010-12-31
dot icon14/06/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon03/06/2011
Secretary's details changed for Mr Antony Hale Shafar on 2011-05-26
dot icon03/06/2011
Director's details changed for Mr Antony Hale Shafar on 2011-05-26
dot icon03/06/2011
Director's details changed for Mrs Emma Louise Brock on 2011-05-26
dot icon23/09/2010
Full accounts made up to 2009-12-31
dot icon28/05/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon28/05/2010
Director's details changed for Peter John Cottington on 2009-10-05
dot icon28/05/2010
Director's details changed for Victoria Mary Bullen on 2009-10-11
dot icon28/05/2010
Director's details changed for Mrs Emma Louise Brock on 2009-10-05
dot icon28/05/2010
Director's details changed for Stephen Bell on 2009-10-05
dot icon28/05/2010
Director's details changed for Mr Antony Hale Shafar on 2009-10-05
dot icon09/02/2010
Registered office address changed from 12-18 Grosvenor Gardens London SW1W 0DH on 2010-02-09
dot icon05/08/2009
Full accounts made up to 2008-12-31
dot icon04/06/2009
Return made up to 27/05/09; full list of members
dot icon03/06/2009
Director appointed mrs emma brock
dot icon03/06/2009
Secretary appointed mr antony hale shafar
dot icon03/06/2009
Director appointed mr antony hale shafar
dot icon14/08/2008
Appointment terminated secretary martin sanders
dot icon14/08/2008
Appointment terminated director martin sanders
dot icon30/07/2008
Return made up to 27/05/08; full list of members
dot icon20/06/2008
Full accounts made up to 2007-12-31
dot icon18/07/2007
Director resigned
dot icon07/06/2007
Full accounts made up to 2006-12-31
dot icon05/06/2007
Return made up to 27/05/07; full list of members
dot icon15/06/2006
Return made up to 27/05/06; full list of members
dot icon19/05/2006
Full accounts made up to 2005-12-31
dot icon25/11/2005
Director resigned
dot icon21/09/2005
Director resigned
dot icon17/06/2005
Return made up to 27/05/05; full list of members
dot icon25/05/2005
Full accounts made up to 2004-12-31
dot icon15/06/2004
Return made up to 08/06/04; full list of members
dot icon04/05/2004
Full accounts made up to 2003-12-31
dot icon05/07/2003
Return made up to 08/06/03; full list of members
dot icon04/06/2003
Full accounts made up to 2002-12-31
dot icon17/08/2002
Auditor's resignation
dot icon11/06/2002
Return made up to 08/06/02; full list of members
dot icon24/05/2002
Full accounts made up to 2001-12-31
dot icon04/04/2002
Director resigned
dot icon23/01/2002
Secretary resigned;director resigned
dot icon21/12/2001
New secretary appointed;new director appointed
dot icon21/12/2001
New director appointed
dot icon27/10/2001
Full accounts made up to 2000-12-31
dot icon20/07/2001
New director appointed
dot icon02/07/2001
New director appointed
dot icon02/07/2001
Return made up to 08/06/01; full list of members
dot icon02/07/2001
Director resigned
dot icon28/06/2001
Full accounts made up to 1999-12-31
dot icon14/07/2000
Return made up to 08/06/00; full list of members
dot icon28/06/2000
Registered office changed on 28/06/00 from: 11A west halkin street london SW1X 8JL
dot icon07/12/1999
Return made up to 08/06/99; full list of members
dot icon07/12/1999
New secretary appointed
dot icon17/11/1999
Full group accounts made up to 1998-12-31
dot icon16/02/1999
Secretary resigned;director resigned
dot icon12/02/1999
Director resigned
dot icon03/11/1998
Full group accounts made up to 1997-12-31
dot icon26/07/1998
New director appointed
dot icon25/07/1998
New director appointed
dot icon25/07/1998
New director appointed
dot icon24/07/1998
Return made up to 08/06/98; no change of members
dot icon02/11/1997
Full group accounts made up to 1996-12-31
dot icon05/08/1997
Return made up to 08/06/97; full list of members
dot icon27/01/1997
Director resigned
dot icon30/10/1996
Full group accounts made up to 1995-12-31
dot icon03/06/1996
New director appointed
dot icon03/06/1996
Return made up to 08/06/96; no change of members
dot icon29/05/1996
Director resigned
dot icon07/03/1996
New director appointed
dot icon22/02/1996
New director appointed
dot icon22/02/1996
Director resigned
dot icon22/02/1996
Director resigned
dot icon05/01/1996
New director appointed
dot icon05/01/1996
New director appointed
dot icon05/01/1996
New director appointed
dot icon23/10/1995
Full group accounts made up to 1994-12-31
dot icon27/09/1995
New secretary appointed
dot icon27/09/1995
Secretary resigned
dot icon10/07/1995
New director appointed
dot icon10/07/1995
Return made up to 08/06/95; no change of members
dot icon30/05/1995
Registered office changed on 30/05/95 from: 4 flitcroft street london WC2H 8DJ
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
New director appointed
dot icon22/12/1994
New director appointed
dot icon07/10/1994
New director appointed
dot icon05/10/1994
Full group accounts made up to 1993-12-31
dot icon25/07/1994
Secretary resigned;new secretary appointed;director resigned
dot icon08/06/1994
Return made up to 08/06/94; full list of members
dot icon11/05/1994
New director appointed
dot icon28/03/1994
Director resigned
dot icon20/09/1993
Full group accounts made up to 1992-12-31
dot icon09/09/1993
Resolutions
dot icon09/09/1993
Resolutions
dot icon09/09/1993
Ad 29/06/93--------- £ si [email protected]=954000 £ ic 12000/966000
dot icon09/09/1993
£ nc 12000/1000000 29/06/93
dot icon16/06/1993
Return made up to 08/06/93; full list of members
dot icon21/12/1992
New secretary appointed;new director appointed
dot icon27/10/1992
Director resigned
dot icon21/10/1992
Full accounts made up to 1991-12-31
dot icon16/06/1992
Return made up to 08/06/92; no change of members
dot icon11/03/1992
Secretary resigned;new secretary appointed;director resigned
dot icon11/03/1992
Director resigned
dot icon11/12/1991
Full accounts made up to 1990-12-31
dot icon17/09/1991
New director appointed
dot icon11/07/1991
Return made up to 08/06/91; no change of members
dot icon21/05/1991
Return made up to 28/08/90; full list of members
dot icon23/11/1990
Full accounts made up to 1989-12-31
dot icon08/03/1990
New director appointed
dot icon08/03/1990
Return made up to 08/06/89; full list of members
dot icon18/12/1989
Full accounts made up to 1988-12-31
dot icon14/09/1989
Registered office changed on 14/09/89 from: 60 welbeck street london W1M 7HB
dot icon07/07/1989
Particulars of contract relating to shares
dot icon07/07/1989
Wd 04/07/89 ad 25/05/89--------- £ si [email protected]=2000 £ ic 10000/12000
dot icon07/07/1989
Nc inc already adjusted
dot icon07/07/1989
Resolutions
dot icon07/07/1989
Resolutions
dot icon07/07/1989
Resolutions
dot icon07/07/1989
Resolutions
dot icon23/06/1989
New director appointed
dot icon19/06/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon09/06/1989
Resolutions
dot icon07/04/1989
Return made up to 29/09/88; full list of members
dot icon06/04/1989
Certificate of change of name
dot icon06/04/1989
Certificate of change of name
dot icon22/03/1989
New director appointed
dot icon22/03/1989
New director appointed
dot icon02/02/1989
Particulars of contract relating to shares
dot icon02/02/1989
Wd 13/01/89 ad 03/01/89--------- £ si [email protected]=1450 £ ic 8550/10000
dot icon02/02/1989
Nc inc already adjusted
dot icon02/02/1989
Resolutions
dot icon30/01/1989
Resolutions
dot icon30/01/1989
Resolutions
dot icon30/01/1989
Resolutions
dot icon30/01/1989
S-div
dot icon14/11/1988
Full accounts made up to 1987-12-31
dot icon09/11/1987
Return made up to 24/07/87; full list of members
dot icon29/10/1987
Full accounts made up to 1986-12-31
dot icon19/08/1987
Memorandum and Articles of Association
dot icon21/07/1987
Resolutions
dot icon09/03/1987
Particulars of mortgage/charge
dot icon09/03/1987
Particulars of mortgage/charge
dot icon05/11/1986
Full accounts made up to 1985-12-31
dot icon05/11/1986
Return made up to 12/10/86; full list of members
dot icon24/05/1986
Return made up to 31/10/85; full list of members
dot icon30/08/1984
Accounts made up to 1983-12-31
dot icon29/08/1984
Accounts made up to 1982-12-31
dot icon30/12/1982
Accounts made up to 1981-12-31
dot icon10/07/1981
Accounts made up to 1980-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sanders, Martin Paul
Director
20/11/2001 - 14/08/2008
12
Atherley, Victoria Mary
Director
01/01/1998 - Present
2
Bell, Stephen
Director
09/05/2001 - 29/04/2016
2
Rees, Helena Teresa
Director
03/02/1993 - 31/07/1995
2
Paterson, Ian James
Director
02/05/1996 - 04/01/1999
15

Persons with Significant Control

0

No PSC data available.

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 COLEY PORTER BELL LIMITED

COLEY PORTER BELL LIMITED is an(a) Dissolved company incorporated on 11/10/1978 with the registered office located at Sea Containers Sea Containers, 18 Upper Ground, London SE1 9RQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLEY PORTER BELL LIMITED?

toggle

COLEY PORTER BELL LIMITED is currently Dissolved. It was registered on 11/10/1978 and dissolved on 10/03/2026.

Where is COLEY PORTER BELL LIMITED located?

toggle

COLEY PORTER BELL LIMITED is registered at Sea Containers Sea Containers, 18 Upper Ground, London SE1 9RQ.

What does COLEY PORTER BELL LIMITED do?

toggle

COLEY PORTER BELL LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for COLEY PORTER BELL LIMITED?

toggle

The latest filing was on 10/03/2026: Final Gazette dissolved via voluntary strike-off.