Background WavePink WaveYellow Wave

BELL THEATRE SERVICES LIMITED (02129237)

BELL THEATRE SERVICES LIMITED (02129237) is an active UK company. incorporated on 8 May 1987. with registered office in Hertfordshire. The company operates in the Information and Communication sector, engaged in unknown sic code (59140). BELL THEATRE SERVICES LIMITED has been registered for 38 years. Current directors include BELL, Charles Maximilian, DOWNEY, Sean, OLIVER, Paul Christian.

Company Number
02129237
Status
active
Type
ltd
Incorporated
8 May 1987
Age
38 years
Address
9b Chester Road, Hertfordshire, WD6 1LT
Industry Sector
Information and Communication
Business Activity
Unknown SIC code (59140)
Directors
BELL, Charles Maximilian, DOWNEY, Sean, OLIVER, Paul Christian
SIC Codes
59140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELL THEATRE SERVICES LIMITED

BELL THEATRE SERVICES LIMITED is an active company incorporated on 8 May 1987 with the registered office located in Hertfordshire. The company operates in the Information and Communication sector, specifically engaged in unknown sic code (59140). BELL THEATRE SERVICES LIMITED was registered 38 years ago.(SIC: 59140)

Status

active

Active since 38 years ago

Company No

02129237

LTD Company

Age

38 Years

Incorporated 8 May 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

COINFACIT LIMITED
From: 8 May 1987To: 13 February 1989
Contact
Address

9b Chester Road Borehamwood Hertfordshire, WD6 1LT,

Timeline

24 key events • 2016 - 2026

Funding Officers Ownership
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Mar 20
Director Left
Oct 21
Director Left
Oct 21
Share Issue
Nov 22
Director Left
Nov 22
Funding Round
Nov 22
Funding Round
Dec 22
Funding Round
Dec 22
Share Issue
Jan 23
Share Issue
Apr 23
Share Issue
Jul 23
Share Issue
Oct 23
Share Issue
Jan 24
Share Issue
Apr 24
Share Issue
Jul 24
Share Issue
Oct 24
Share Issue
Jan 25
Share Issue
May 25
Share Issue
Jul 25
Share Issue
Oct 25
Share Issue
Feb 26
17
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BELL, Charles Maximilian

Active
9b Chester Road, HertfordshireWD6 1LT
Born March 1940
Director
Appointed 27 Mar 1995

DOWNEY, Sean

Active
9b Chester Road, HertfordshireWD6 1LT
Born March 1965
Director
Appointed 01 Jul 2016

OLIVER, Paul Christian

Active
9b Chester Road, BorehamwoodWD6 1LT
Born January 1972
Director
Appointed 12 Mar 2020

BUNYAN, Lavinia Mary Anne

Resigned
Churchview, PulboroughRH20 3EP
Secretary
Appointed N/A
Resigned 10 Nov 1994

DIXON, Susan Elizabeth

Resigned
St Andrews Road, CambridgeCB4 1DL
Secretary
Appointed 09 Aug 1999
Resigned 22 Apr 2013

SMITH, Andrew James

Resigned
16 Claremont Road, LondonN6 5BY
Secretary
Appointed 10 Nov 1994
Resigned 09 Aug 1999

BELL, Thomas James

Resigned
9b Chester Road, HertfordshireWD6 1LT
Born April 1943
Director
Appointed 01 Jul 2016
Resigned 16 Nov 2022

BUNYAN, Lavinia Mary Anne

Resigned
Churchview, PulboroughRH20 3EP
Born June 1940
Director
Appointed N/A
Resigned 05 Jun 1992

CUNNINGHAM, Keith Warren

Resigned
261 Singlewell Road, GravesendDA11 7RN
Born December 1933
Director
Appointed N/A
Resigned 10 Nov 1994

MITCHELL, Stephen Murray

Resigned
9 Norland Square, LondonW11 4PX
Born September 1939
Director
Appointed 10 Nov 1994
Resigned 04 Oct 2021

SURMAN, Robert Neil

Resigned
9b Chester Road, HertfordshireWD6 1LT
Born January 1949
Director
Appointed 01 Jul 2016
Resigned 04 Oct 2021

Persons with significant control

2

9 Appold Street, LondonEC2A 2AP

Nature of Control

Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Right to appoint and remove directors as trust
Notified 16 Nov 2022

Mr Charles Maximilian Bell

Active
9b Chester Road, HertfordshireWD6 1LT
Born March 1940

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

149

Capital Alter Shares Redemption Statement Of Capital
5 February 2026
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
6 October 2025
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
31 July 2025
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
9 May 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
7 January 2025
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
29 October 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
4 July 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
10 April 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
25 January 2024
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
10 October 2023
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
12 July 2023
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
17 April 2023
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
3 April 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 April 2023
PSC04Change of PSC Details
Capital Alter Shares Redemption Statement Of Capital
16 January 2023
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
20 December 2022
SH01Allotment of Shares
Capital Allotment Shares
7 December 2022
SH01Allotment of Shares
Capital Allotment Shares
30 November 2022
SH01Allotment of Shares
Resolution
28 November 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Resolution
23 November 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
21 November 2022
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
21 November 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
21 November 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
21 November 2022
RESOLUTIONSResolutions
Memorandum Articles
21 November 2022
MAMA
Accounts With Accounts Type Total Exemption Full
4 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2016
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Change Person Director Company With Change Date
19 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Termination Secretary Company With Name
15 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Full
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Full
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Accounts With Accounts Type Full
6 February 2010
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Accounts With Accounts Type Full
14 January 2009
AAAnnual Accounts
Legacy
22 October 2008
288cChange of Particulars
Legacy
16 September 2008
363aAnnual Return
Accounts With Accounts Type Full
21 January 2008
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Accounts With Accounts Type Full
23 February 2007
AAAnnual Accounts
Legacy
11 October 2006
288cChange of Particulars
Legacy
25 September 2006
363aAnnual Return
Accounts With Accounts Type Full
23 January 2006
AAAnnual Accounts
Legacy
26 October 2005
363aAnnual Return
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
17 November 2004
288cChange of Particulars
Legacy
23 September 2004
363aAnnual Return
Accounts Amended With Accounts Type Full
10 March 2004
AAMDAAMD
Accounts With Accounts Type Full
6 March 2004
AAAnnual Accounts
Legacy
4 February 2004
244244
Legacy
3 October 2003
363aAnnual Return
Accounts With Accounts Type Full
6 May 2003
AAAnnual Accounts
Legacy
20 January 2003
244244
Legacy
12 September 2002
363aAnnual Return
Accounts With Accounts Type Full
12 April 2002
AAAnnual Accounts
Legacy
29 January 2002
244244
Resolution
17 October 2001
RESOLUTIONSResolutions
Legacy
21 September 2001
363aAnnual Return
Legacy
14 August 2001
363aAnnual Return
Resolution
19 July 2001
RESOLUTIONSResolutions
Resolution
19 July 2001
RESOLUTIONSResolutions
Resolution
19 July 2001
RESOLUTIONSResolutions
Legacy
28 February 2001
287Change of Registered Office
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
7 November 2000
363aAnnual Return
Legacy
7 July 2000
288cChange of Particulars
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
27 September 1999
363sAnnual Return (shuttle)
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
19 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
6 October 1998
363sAnnual Return (shuttle)
Legacy
13 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 1997
AAAnnual Accounts
Legacy
6 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 1996
AAAnnual Accounts
Legacy
6 December 1995
363sAnnual Return (shuttle)
Legacy
17 August 1995
288288
Legacy
21 June 1995
288288
Legacy
19 January 1995
287Change of Registered Office
Legacy
10 January 1995
288288
Legacy
10 January 1995
288288
Legacy
10 January 1995
288288
Legacy
10 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
17 November 1994
AAAnnual Accounts
Legacy
15 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1994
AAAnnual Accounts
Legacy
13 September 1993
363sAnnual Return (shuttle)
Legacy
19 October 1992
288288
Legacy
19 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
2 July 1992
AAAnnual Accounts
Legacy
9 September 1991
363aAnnual Return
Auditors Resignation Company
3 September 1991
AUDAUD
Legacy
5 February 1991
287Change of Registered Office
Legacy
24 October 1990
363363
Legacy
24 October 1990
363363
Legacy
24 October 1990
363363
Accounts With Accounts Type Full
24 October 1990
AAAnnual Accounts
Accounts With Accounts Type Full
24 October 1990
AAAnnual Accounts
Legacy
24 October 1990
288288
Restoration Order Of Court
24 October 1990
AC92AC92
Gazette Dissolved Compulsary
3 April 1990
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
12 December 1989
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
10 February 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 September 1987
288288
Legacy
21 September 1987
288288
Memorandum Articles
10 August 1987
MEM/ARTSMEM/ARTS
Legacy
10 August 1987
287Change of Registered Office
Resolution
4 August 1987
RESOLUTIONSResolutions
Certificate Incorporation
8 May 1987
CERTINCCertificate of Incorporation