Background WavePink WaveYellow Wave

BEL AMI DISTRIBUTION LIMITED (07095877)

BEL AMI DISTRIBUTION LIMITED (07095877) is an active UK company. incorporated on 4 December 2009. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BEL AMI DISTRIBUTION LIMITED has been registered for 16 years. Current directors include MCKENNA, Patrick Anthony.

Company Number
07095877
Status
active
Type
ltd
Incorporated
4 December 2009
Age
16 years
Address
Myo Piccadilly, London, W1F 7BL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCKENNA, Patrick Anthony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEL AMI DISTRIBUTION LIMITED

BEL AMI DISTRIBUTION LIMITED is an active company incorporated on 4 December 2009 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BEL AMI DISTRIBUTION LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07095877

LTD Company

Age

16 Years

Incorporated 4 December 2009

Size

N/A

Accounts

ARD: 3/4

Up to Date

7 days overdue

Last Filed

Made up to 5 April 2024 (2 years ago)
Submitted on 3 April 2025 (1 year ago)
Period: 6 April 2023 - 5 April 2024(13 months)
Type: Dormant

Next Due

Due by 3 April 2026
Period: 6 April 2024 - 3 April 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

Myo Piccadilly 1 Sherwood Street London, W1F 7BL,

Previous Addresses

Parcels Building 14 Bird Street London W1U 1BU United Kingdom
From: 2 March 2023To: 2 March 2026
C/O Ingenious Media 15 Golden Square London W1F 9LG
From: 28 October 2014To: 2 March 2023
, 10 Orange Street, London, WC2H 7DQ
From: 4 December 2009To: 28 October 2014
Timeline

8 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
New Owner
Aug 17
Director Left
Mar 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CRUICKSHANK, Sarah

Active
1 Sherwood Street, LondonW1F 7BL
Secretary
Appointed 08 Oct 2014

MCKENNA, Patrick Anthony

Active
1 Sherwood Street, LondonW1F 7BL
Born June 1956
Director
Appointed 18 Apr 2016

CARLI, Marie Agnes Marguerite

Resigned
South Audley Street, LondonW1K 1JD
Born March 1966
Director
Appointed 08 Oct 2014
Resigned 26 Jul 2015

DALL'ONDA, Uberto Pasolini

Resigned
Chepstow Place, LondonW2 4TA
Born May 1957
Director
Appointed 04 Dec 2009
Resigned 08 Oct 2014

FORSTER, Neil Andrew

Resigned
14 Bird Street, LondonW1U 1BU
Born December 1970
Director
Appointed 18 Apr 2016
Resigned 06 Mar 2024

Persons with significant control

1

Mr Mark Mckenna

Active
1 Sherwood Street, LondonW1F 7BL
Born February 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2017
Fundings
Financials
Latest Activities

Filing History

66

Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2026
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 December 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
3 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 March 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
3 August 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
10 August 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
23 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Appoint Person Secretary Company With Name Date
30 October 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 March 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 January 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 December 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Gazette Notice Compulsary
27 November 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Change Account Reference Date Company Current Extended
12 September 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
31 August 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Legacy
8 February 2010
MG01MG01
Legacy
8 February 2010
MG01MG01
Legacy
5 February 2010
MG01MG01
Legacy
4 February 2010
MG01MG01
Legacy
4 February 2010
MG01MG01
Legacy
2 February 2010
MG01MG01
Incorporation Company
4 December 2009
NEWINCIncorporation