Background WavePink WaveYellow Wave

BEL TEMPO ARTS LTD (07658306)

BEL TEMPO ARTS LTD (07658306) is an active UK company. incorporated on 6 June 2011. with registered office in Watton. The company operates in the Information and Communication sector, engaged in television programme production activities. BEL TEMPO ARTS LTD has been registered for 14 years. Current directors include NICOLI, Eric Luciano, STANLEY, John Louis Michael.

Company Number
07658306
Status
active
Type
ltd
Incorporated
6 June 2011
Age
14 years
Address
38 High Street, Watton, IP25 6AE
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
NICOLI, Eric Luciano, STANLEY, John Louis Michael
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEL TEMPO ARTS LTD

BEL TEMPO ARTS LTD is an active company incorporated on 6 June 2011 with the registered office located in Watton. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. BEL TEMPO ARTS LTD was registered 14 years ago.(SIC: 59113)

Status

active

Active since 14 years ago

Company No

07658306

LTD Company

Age

14 Years

Incorporated 6 June 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

38 High Street Watton, IP25 6AE,

Previous Addresses

20 High Street Watton Thetford Norfolk IP25 6AE
From: 6 June 2011To: 12 March 2018
Timeline

5 key events • 2011 - 2011

Funding Officers Ownership
Director Left
Jun 11
Company Founded
Jun 11
Funding Round
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

NICOLI, Eric Luciano

Active
High Street, WattonIP25 6AE
Born August 1950
Director
Appointed 06 Jun 2011

STANLEY, John Louis Michael

Active
High Street, WattonIP25 6AE
Born July 1943
Director
Appointed 06 Jun 2011

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 06 Jun 2011
Resigned 06 Jun 2011

Persons with significant control

1

Mr John Louis Michael Stanley

Active
High Street, WattonIP25 6AE
Born July 1943

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2017
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Micro Entity
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Capital Allotment Shares
10 June 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
10 June 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Incorporation Company
6 June 2011
NEWINCIncorporation