Background WavePink WaveYellow Wave

BELL BIDCO LIMITED (06309648)

BELL BIDCO LIMITED (06309648) is a dissolved UK company. incorporated on 11 July 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. BELL BIDCO LIMITED has been registered for 18 years. Current directors include MIRON, Stephen Gabriel, PORTER, Benedict Campion.

Company Number
06309648
Status
dissolved
Type
ltd
Incorporated
11 July 2007
Age
18 years
Address
7th Floor, Lacon House, London, WC1X 8NL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
MIRON, Stephen Gabriel, PORTER, Benedict Campion
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELL BIDCO LIMITED

BELL BIDCO LIMITED is an dissolved company incorporated on 11 July 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. BELL BIDCO LIMITED was registered 18 years ago.(SIC: 73120)

Status

dissolved

Active since 18 years ago

Company No

06309648

LTD Company

Age

18 Years

Incorporated 11 July 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 19 December 2024 (1 year ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 January 2025 (1 year ago)

Next Due

Due by N/A

Previous Company Names

WG&M SHELF COMPANY 143 LIMITED
From: 11 July 2007To: 22 August 2007
Contact
Address

7th Floor, Lacon House 84 Theobalds Road London, WC1X 8NL,

Previous Addresses

C/O Primesight Limited the Met Building 22 Percy Street London W1T 2BU
From: 29 July 2011To: 7 November 2019
the Met Building 22 Percy Street London W1T 2BU England
From: 12 May 2011To: 29 July 2011
the Met Building 22 Percy Street London W1T 2BU England
From: 27 September 2010To: 12 May 2011
the Met Building 22 Percy Street London W1T 2UB England
From: 15 September 2010To: 27 September 2010
Charlotte House 14 Windmill Street London W1T 2DY
From: 11 July 2007To: 15 September 2010
Timeline

28 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jul 07
Funding Round
Oct 09
Director Joined
Apr 12
Loan Secured
Mar 17
Owner Exit
Feb 18
Owner Exit
Mar 18
Loan Cleared
May 18
Loan Secured
Jun 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Aug 19
Director Joined
Feb 21
Director Left
Mar 21
Director Left
Mar 22
Capital Update
Apr 23
Director Left
Jul 23
Director Joined
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
8
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

MIRON, Stephen Gabriel

Active
Leicester Square, LondonWC2H 7LA
Born May 1965
Director
Appointed 20 Sept 2018

PORTER, Benedict Campion

Active
Leicester Square, LondonWC2H 7LA
Born March 1975
Director
Appointed 01 Jul 2023

GREEN, Timothy Simon

Resigned
Cray House, Henley On ThamesRG9 4AE
Secretary
Appointed 22 Aug 2007
Resigned 23 Oct 2007

MACKINNON, Monica Ellen

Resigned
Tangmere Cottage, ChichesterPO20 2HW
Secretary
Appointed 24 Feb 2009
Resigned 30 Jun 2019

C L SECRETARIES LIMITED

Resigned
Les Ruettes Brayes, St Peter PortGY1 4LX
Corporate secretary
Appointed 23 Oct 2007
Resigned 24 Feb 2009

WG&M SECRETARIES LIMITED

Resigned
One South Place, LondonEC2M 2WG
Corporate secretary
Appointed 11 Jul 2007
Resigned 22 Aug 2007

BOOKER, Anthony John

Resigned
84 Theobalds Road, LondonWC1X 8NL
Born March 1970
Director
Appointed 08 Aug 2019
Resigned 15 Feb 2021

CANDERLE, Sebastien

Resigned
116 Edith Road, LondonW14 9AP
Born October 1969
Director
Appointed 22 Aug 2007
Resigned 27 Aug 2008

GREEN, Timothy Simon

Resigned
Cray House, Henley On ThamesRG9 4AE
Born May 1962
Director
Appointed 22 Aug 2007
Resigned 20 Sept 2018

KRISHNA, Vikram

Resigned
22 Percy Street, LondonW1T 2BU
Born September 1976
Director
Appointed 22 Mar 2012
Resigned 20 Sept 2018

LONG, Ashley Timothy Marden

Resigned
Wentwood, 34 The Avenue, Potters BarEN6 1ED
Born March 1960
Director
Appointed 27 Aug 2008
Resigned 20 Sept 2018

SINGER, Darren David

Resigned
Leicester Square, LondonWC2H 7LA
Born February 1969
Director
Appointed 20 Sept 2018
Resigned 01 Jul 2023

TAVIANSKY, Leon

Resigned
84 Theobalds Road, LondonWC1X 8NL
Born June 1970
Director
Appointed 15 Feb 2021
Resigned 31 Mar 2022

WG&M NOMINEES LIMITED

Resigned
One South Place, LondonEC2M 2WG
Corporate director
Appointed 11 Jul 2007
Resigned 22 Aug 2007

Persons with significant control

3

1 Active
2 Ceased
Les Banques, GuernseyGY1 2JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2017
Ceased 05 Apr 2017
Trafalgar Court, Les Banques, GuernseyGY1 2JA

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 04 Apr 2017
84 Theobalds Road, LondonWC1X 8NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Gazette Dissolved Voluntary
28 October 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
12 August 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
1 August 2025
DS01DS01
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2024
AAAnnual Accounts
Legacy
19 December 2024
PARENT_ACCPARENT_ACC
Legacy
19 December 2024
GUARANTEE2GUARANTEE2
Legacy
19 December 2024
AGREEMENT2AGREEMENT2
Second Filing Capital Allotment Shares
29 October 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
29 October 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
29 October 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
29 October 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
29 October 2024
RP04SH01RP04SH01
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2023
AAAnnual Accounts
Legacy
30 December 2023
PARENT_ACCPARENT_ACC
Legacy
30 December 2023
AGREEMENT2AGREEMENT2
Legacy
30 December 2023
GUARANTEE2GUARANTEE2
Capital Allotment Shares
25 July 2023
SH01Allotment of Shares
Capital Allotment Shares
25 July 2023
SH01Allotment of Shares
Capital Allotment Shares
25 July 2023
SH01Allotment of Shares
Capital Allotment Shares
25 July 2023
SH01Allotment of Shares
Capital Allotment Shares
25 July 2023
SH01Allotment of Shares
Capital Allotment Shares
25 July 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
27 April 2023
SH19Statement of Capital
Legacy
27 April 2023
SH20SH20
Legacy
27 April 2023
CAP-SSCAP-SS
Resolution
27 April 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2023
AAAnnual Accounts
Legacy
6 January 2023
PARENT_ACCPARENT_ACC
Legacy
6 January 2023
GUARANTEE2GUARANTEE2
Legacy
6 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 February 2022
AAAnnual Accounts
Legacy
28 February 2022
PARENT_ACCPARENT_ACC
Legacy
28 February 2022
AGREEMENT2AGREEMENT2
Legacy
28 February 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 March 2021
AAAnnual Accounts
Legacy
4 March 2021
PARENT_ACCPARENT_ACC
Legacy
4 March 2021
GUARANTEE2GUARANTEE2
Legacy
4 March 2021
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
12 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2019
AAAnnual Accounts
Legacy
23 December 2019
PARENT_ACCPARENT_ACC
Legacy
23 December 2019
GUARANTEE2GUARANTEE2
Legacy
23 December 2019
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
25 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 October 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
13 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 May 2018
MR04Satisfaction of Charge
Resolution
10 April 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
7 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 January 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Legacy
7 November 2012
MG02MG02
Accounts With Accounts Type Full
5 November 2012
AAAnnual Accounts
Legacy
26 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Legacy
21 March 2012
MG02MG02
Legacy
23 November 2011
MG01MG01
Legacy
27 October 2011
MG02MG02
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
29 July 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 May 2011
AD01Change of Registered Office Address
Legacy
21 October 2010
MG01MG01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
15 September 2010
AD01Change of Registered Office Address
Legacy
9 November 2009
MG01MG01
Capital Allotment Shares
28 October 2009
SH01Allotment of Shares
Legacy
13 September 2009
88(2)Return of Allotment of Shares
Miscellaneous
24 August 2009
MISCMISC
Miscellaneous
24 August 2009
MISCMISC
Legacy
29 July 2009
363aAnnual Return
Legacy
28 July 2009
353353
Legacy
28 July 2009
287Change of Registered Office
Legacy
28 July 2009
190190
Accounts With Accounts Type Full
14 May 2009
AAAnnual Accounts
Legacy
9 March 2009
288bResignation of Director or Secretary
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
1 November 2008
225Change of Accounting Reference Date
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
363sAnnual Return (shuttle)
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
15 November 2007
88(2)R88(2)R
Legacy
15 November 2007
123Notice of Increase in Nominal Capital
Resolution
15 November 2007
RESOLUTIONSResolutions
Resolution
15 November 2007
RESOLUTIONSResolutions
Resolution
15 November 2007
RESOLUTIONSResolutions
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
225Change of Accounting Reference Date
Legacy
6 September 2007
287Change of Registered Office
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 August 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 July 2007
NEWINCIncorporation