MADISON BELL LIMITED

Register to unlock more data on OkredoRegister

MADISON BELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01209620

Incorporation date

28/04/1975

Size

Small

Contacts

Registered address

Registered address

Portland House 3rd Floor, Great Portland Street, London W1W 8QJCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1975)
dot icon26/02/2026
Director's details changed for Mr Myles Nicholas Poulton on 2026-02-26
dot icon31/10/2025
Accounts for a small company made up to 2025-01-31
dot icon01/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon13/11/2024
Accounts for a small company made up to 2024-01-31
dot icon30/09/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon26/09/2024
Registered office address changed from C/O Myles Poulton 10 Orange Street London WC2H 7DQ England to Portland House 3rd Floor Great Portland Street London W1W 8QJ on 2024-09-26
dot icon27/10/2023
Accounts for a small company made up to 2023-01-31
dot icon09/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon09/10/2023
Director's details changed for Mr Myles Nicholas Poulton on 2023-10-09
dot icon14/09/2023
Registered office address changed from 511 Mappin House 4 Winsley Street London W1W 8HF United Kingdom to C/O Myles Poulton 10 Orange Street London WC2H 7DQ on 2023-09-14
dot icon23/03/2023
Director's details changed for Mr Myles Nicholas Poulton on 2023-03-23
dot icon07/02/2023
Second filing of Confirmation Statement dated 2021-10-30
dot icon31/10/2022
Accounts for a small company made up to 2022-01-31
dot icon05/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon25/08/2022
Change of details for Media Campaign Group Ltd as a person with significant control on 2022-08-22
dot icon25/08/2022
Registered office address changed from 2 Sheraton St Medius House London W1F 8BH United Kingdom to 412 Mappin House 4 Winsley Street London W1W 8HF on 2022-08-25
dot icon29/07/2022
Change of details for Media Campaign Group Ltd as a person with significant control on 2021-05-17
dot icon31/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon30/10/2021
Second filing of Confirmation Statement dated 2020-09-30
dot icon28/10/2021
Accounts for a small company made up to 2021-01-31
dot icon21/10/2021
Cessation of Myles Nicholas Poulton as a person with significant control on 2020-01-31
dot icon21/10/2021
Notification of Media Campaign Group Ltd as a person with significant control on 2020-01-31
dot icon22/09/2021
Registered office address changed from Unit 10 Percival House 526-534 High Road Woodford Green Essex IG8 0PN to 2 Sheraton St Medius House London W1F 8BH on 2021-09-22
dot icon21/09/2021
Registered office address changed from 2 Sheraton St Medius House London W1F 8BH United Kingdom to Unit 10 Percival House 526-534 High Road Woodford Green Essex IG8 0PN on 2021-09-21
dot icon17/05/2021
Registered office address changed from 21 1st Floor Manor House Soho Square London W1D 3QP England to 2 Sheraton St Medius House London W1F 8BH on 2021-05-17
dot icon23/03/2021
Satisfaction of charge 3 in full
dot icon30/11/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon18/11/2020
Accounts for a small company made up to 2020-01-31
dot icon31/01/2020
Termination of appointment of Vijay Mistry as a secretary on 2019-12-30
dot icon04/11/2019
Accounts for a small company made up to 2019-01-31
dot icon23/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon24/09/2019
Registered office address changed from 20 Orange Street London WC2H 7ED to 21 1st Floor Manor House Soho Square London W1D 3QP on 2019-09-24
dot icon27/02/2019
Registration of charge 012096200004, created on 2019-02-22
dot icon21/11/2018
Accounts for a small company made up to 2018-01-31
dot icon31/10/2018
Previous accounting period shortened from 2018-01-31 to 2018-01-30
dot icon17/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon03/11/2017
Full accounts made up to 2017-01-31
dot icon06/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon10/11/2016
Full accounts made up to 2016-01-31
dot icon18/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon06/11/2015
Full accounts made up to 2015-01-31
dot icon26/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon10/11/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon07/11/2014
Full accounts made up to 2014-01-31
dot icon05/11/2013
Full accounts made up to 2013-01-31
dot icon02/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon24/07/2013
Secretary's details changed for Mr Vijay Mistry on 2013-06-06
dot icon05/07/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon14/02/2013
Duplicate mortgage certificatecharge no:3
dot icon12/02/2013
Particulars of a mortgage or charge / charge no: 3
dot icon06/11/2012
Full accounts made up to 2012-01-31
dot icon01/08/2012
Director's details changed for Myles Nicholas Poulton on 2012-08-01
dot icon01/08/2012
Director's details changed for Myles Nicholas Poulton on 2012-08-01
dot icon30/07/2012
Termination of appointment of Amanda Knight as a director
dot icon06/07/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon06/03/2012
Director's details changed for Myles Nicholas Poulton on 2012-03-06
dot icon02/11/2011
Full accounts made up to 2011-01-31
dot icon23/09/2011
Appointment of Amanda Knight as a director
dot icon27/04/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon17/12/2010
Director's details changed for Myles Nicholas Poulton on 2010-12-16
dot icon01/11/2010
Full accounts made up to 2010-01-31
dot icon04/10/2010
Director's details changed for Myles Nicholas Poulton on 2010-10-01
dot icon04/10/2010
Director's details changed
dot icon12/07/2010
Termination of appointment of Peter Knight as a director
dot icon13/05/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon01/12/2009
Full accounts made up to 2009-01-31
dot icon02/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/05/2009
Return made up to 23/04/09; full list of members
dot icon06/03/2009
Full accounts made up to 2008-01-31
dot icon28/07/2008
Return made up to 23/04/08; full list of members
dot icon10/03/2008
Director appointed peter knight
dot icon02/12/2007
Full accounts made up to 2007-01-31
dot icon07/11/2007
New director appointed
dot icon07/11/2007
Director resigned
dot icon17/05/2007
Return made up to 23/04/07; full list of members
dot icon30/04/2007
Director resigned
dot icon30/04/2007
Director resigned
dot icon04/12/2006
Full accounts made up to 2006-01-31
dot icon22/05/2006
Return made up to 23/04/06; full list of members
dot icon22/05/2006
Director's particulars changed
dot icon10/07/2005
Full accounts made up to 2005-01-31
dot icon16/06/2005
Return made up to 23/04/05; full list of members
dot icon26/01/2005
New director appointed
dot icon18/06/2004
Full accounts made up to 2004-01-31
dot icon26/05/2004
Return made up to 23/04/04; full list of members
dot icon19/06/2003
Full accounts made up to 2003-01-31
dot icon14/05/2003
Return made up to 23/04/03; full list of members
dot icon29/05/2002
Particulars of mortgage/charge
dot icon27/05/2002
Full accounts made up to 2002-01-31
dot icon15/05/2002
Return made up to 23/04/02; full list of members
dot icon14/02/2002
Declaration of satisfaction of mortgage/charge
dot icon06/06/2001
Full accounts made up to 2001-01-31
dot icon14/05/2001
Return made up to 23/04/01; full list of members
dot icon22/06/2000
Full accounts made up to 2000-01-31
dot icon24/05/2000
Return made up to 23/04/00; full list of members
dot icon04/08/1999
Full accounts made up to 1999-01-31
dot icon02/06/1999
Return made up to 23/04/99; full list of members
dot icon06/04/1999
Registered office changed on 06/04/99 from: 3 st peter's street london N1 8JD
dot icon16/03/1999
Resolutions
dot icon25/02/1999
Particulars of mortgage/charge
dot icon12/02/1999
Director resigned
dot icon06/07/1998
Full accounts made up to 1998-01-31
dot icon18/05/1998
Return made up to 23/04/98; no change of members
dot icon05/02/1998
New director appointed
dot icon04/07/1997
Full accounts made up to 1997-01-31
dot icon08/06/1997
Return made up to 23/04/97; full list of members
dot icon19/09/1996
Auditor's resignation
dot icon26/07/1996
Full accounts made up to 1996-01-31
dot icon10/06/1996
Return made up to 23/04/96; no change of members
dot icon29/11/1995
Secretary resigned;new secretary appointed
dot icon20/06/1995
Full accounts made up to 1995-01-31
dot icon30/05/1995
Return made up to 23/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/05/1994
Full accounts made up to 1994-01-31
dot icon05/05/1994
Return made up to 23/04/94; full list of members
dot icon20/05/1993
Full accounts made up to 1993-01-31
dot icon27/04/1993
Return made up to 23/04/93; full list of members
dot icon27/04/1992
Return made up to 23/04/92; no change of members
dot icon03/04/1992
Full accounts made up to 1992-01-31
dot icon02/05/1991
Full accounts made up to 1991-01-31
dot icon02/05/1991
Return made up to 23/04/91; no change of members
dot icon16/05/1990
Full accounts made up to 1990-01-31
dot icon16/05/1990
Return made up to 11/05/90; full list of members
dot icon04/09/1989
Full accounts made up to 1989-01-31
dot icon04/09/1989
Return made up to 24/08/89; full list of members
dot icon04/10/1988
Registered office changed on 04/10/88 from: 141-143 drury lane covent garden london WC2B 5TN
dot icon16/08/1988
Return made up to 29/07/88; full list of members
dot icon16/08/1988
Full accounts made up to 1988-01-31
dot icon21/08/1987
Full accounts made up to 1987-01-31
dot icon21/08/1987
Return made up to 27/07/87; full list of members
dot icon10/07/1986
Full accounts made up to 1986-01-31
dot icon10/07/1986
Return made up to 09/07/86; full list of members
dot icon02/09/1982
Accounts made up to 1982-01-31
dot icon04/08/1981
Accounts made up to 1981-01-31
dot icon28/04/1975
Incorporation
dot icon28/04/1975
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/01/2025
dot iconNext account date
30/01/2026
dot iconNext due on
30/10/2026
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Poulton, Myles Nicholas
Director
29/10/2007 - Present
42

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About MADISON BELL LIMITED

MADISON BELL LIMITED is an(a) Active company incorporated on 28/04/1975 with the registered office located at Portland House 3rd Floor, Great Portland Street, London W1W 8QJ. 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 MADISON BELL LIMITED?

toggle

MADISON BELL LIMITED is currently Active. It was registered on 28/04/1975 .

Where is MADISON BELL LIMITED located?

toggle

MADISON BELL LIMITED is registered at Portland House 3rd Floor, Great Portland Street, London W1W 8QJ.

What does MADISON BELL LIMITED do?

toggle

MADISON BELL LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for MADISON BELL LIMITED?

toggle

The latest filing was on 26/02/2026: Director's details changed for Mr Myles Nicholas Poulton on 2026-02-26.