Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BELL BIDCO LIMITED
Company Information for

BELL BIDCO LIMITED

7TH FLOOR, LACON HOUSE, 84 THEOBALDS ROAD, LONDON, WC1X 8NL,
Company Registration Number
06309648
Private Limited Company
Active

Company Overview

About Bell Bidco Ltd
BELL BIDCO LIMITED was founded on 2007-07-11 and has its registered office in London. The organisation's status is listed as "Active". Bell Bidco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BELL BIDCO LIMITED
 
Legal Registered Office
7TH FLOOR, LACON HOUSE
84 THEOBALDS ROAD
LONDON
WC1X 8NL
Other companies in W1T
 
Previous Names
WG&M SHELF COMPANY 143 LIMITED22/08/2007
Filing Information
Company Number 06309648
Company ID Number 06309648
Date formed 2007-07-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-02-06 23:20:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BELL BIDCO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BELL BIDCO LIMITED

Current Directors
Officer Role Date Appointed
MONICA ELLEN MACKINNON
Company Secretary 2009-02-24
TIMOTHY SIMON GREEN
Director 2007-08-22
VIKRAM KRISHNA
Director 2012-03-22
ASHLEY TIMOTHY MARDEN LONG
Director 2008-08-27
Previous Officers
Officer Role Date Appointed Date Resigned
C L SECRETARIES LIMITED
Company Secretary 2007-10-23 2009-02-24
SEBASTIEN CANDERLE
Director 2007-08-22 2008-08-27
TIMOTHY SIMON GREEN
Company Secretary 2007-08-22 2007-10-23
WG&M SECRETARIES LIMITED
Company Secretary 2007-07-11 2007-08-22
WG&M NOMINEES LIMITED
Director 2007-07-11 2007-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MONICA ELLEN MACKINNON BELL INTERMEDIATE LIMITED Company Secretary 2009-02-24 CURRENT 2007-07-11 Active
MONICA ELLEN MACKINNON GLOBAL OUTDOOR MEDIA HOLDINGS LIMITED Company Secretary 2009-02-24 CURRENT 2007-07-11 Active
MONICA ELLEN MACKINNON PRIMESIGHT COMMUNICATIONS LIMITED Company Secretary 2008-09-01 CURRENT 1995-07-31 Active - Proposal to Strike off
MONICA ELLEN MACKINNON PRIMESIGHT AIRPORT ADVERTISING LIMITED Company Secretary 2008-09-01 CURRENT 1985-09-26 Active - Proposal to Strike off
MONICA ELLEN MACKINNON PRIMESIGHT LIMITED Company Secretary 2008-09-01 CURRENT 1984-09-12 Active
TIMOTHY SIMON GREEN IL REALISATIONS LIMITED Director 2016-10-17 CURRENT 2016-01-29 In Administration/Administrative Receiver
TIMOTHY SIMON GREEN GMT PARTNERS LIMITED Director 2015-02-12 CURRENT 2015-02-12 Active - Proposal to Strike off
TIMOTHY SIMON GREEN PRIMESIGHT BILLBOARDS LIMITED Director 2009-06-05 CURRENT 2009-06-05 Active
TIMOTHY SIMON GREEN PRIMESIGHT LIMITED Director 2007-10-30 CURRENT 1984-09-12 Active
TIMOTHY SIMON GREEN BELL INTERMEDIATE LIMITED Director 2007-08-22 CURRENT 2007-07-11 Active
TIMOTHY SIMON GREEN GLOBAL OUTDOOR MEDIA HOLDINGS LIMITED Director 2007-08-22 CURRENT 2007-07-11 Active
VIKRAM KRISHNA BELL INTERMEDIATE LIMITED Director 2012-03-22 CURRENT 2007-07-11 Active
VIKRAM KRISHNA PRIMESIGHT BILLBOARDS LIMITED Director 2012-03-22 CURRENT 2009-06-05 Active
VIKRAM KRISHNA PRIMESIGHT LIMITED Director 2012-03-22 CURRENT 1984-09-12 Active
VIKRAM KRISHNA GLOBAL OUTDOOR MEDIA HOLDINGS LIMITED Director 2012-03-22 CURRENT 2007-07-11 Active
ASHLEY TIMOTHY MARDEN LONG PRIMESIGHT INTERMEDIATE HOLDCO LIMITED Director 2018-02-07 CURRENT 2018-02-07 Active - Proposal to Strike off
ASHLEY TIMOTHY MARDEN LONG GMT PARTNERS LIMITED Director 2015-02-12 CURRENT 2015-02-12 Active - Proposal to Strike off
ASHLEY TIMOTHY MARDEN LONG PRIMESIGHT BILLBOARDS LIMITED Director 2009-06-05 CURRENT 2009-06-05 Active
ASHLEY TIMOTHY MARDEN LONG PRIMESIGHT LIMITED Director 2008-09-30 CURRENT 1984-09-12 Active
ASHLEY TIMOTHY MARDEN LONG BELL INTERMEDIATE LIMITED Director 2008-08-27 CURRENT 2007-07-11 Active
ASHLEY TIMOTHY MARDEN LONG GLOBAL OUTDOOR MEDIA HOLDINGS LIMITED Director 2008-08-27 CURRENT 2007-07-11 Active
ASHLEY TIMOTHY MARDEN LONG GMT III GP (SCOTLAND) LIMITED Director 2006-04-12 CURRENT 2005-11-28 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-30Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-30Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-30Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-30Audit exemption subsidiary accounts made up to 2023-03-31
2023-07-2527/04/23 STATEMENT OF CAPITAL GBP 13000001
2023-07-2527/04/23 STATEMENT OF CAPITAL GBP 13000002
2023-07-2527/04/23 STATEMENT OF CAPITAL GBP 13000003
2023-07-2527/04/23 STATEMENT OF CAPITAL GBP 13000004
2023-07-2527/04/23 STATEMENT OF CAPITAL GBP 13000005
2023-07-2527/04/23 STATEMENT OF CAPITAL GBP 13000006
2023-07-11DIRECTOR APPOINTED MR BENEDICT CAMPION PORTER
2023-07-11APPOINTMENT TERMINATED, DIRECTOR DARREN DAVID SINGER
2023-04-27Resolutions passed:<ul><li>Resolution Cancelling share premium account 27/04/2023<li>Resolution reduction in capital</ul>
2023-04-27Solvency Statement dated 27/04/23
2023-04-27Statement by Directors
2023-04-27Statement of capital on GBP 1.300000
2023-01-06Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-06Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-06Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-06Audit exemption subsidiary accounts made up to 2022-03-31
2023-01-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR LEON TAVIANSKY
2022-02-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-02-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-02-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-14CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN BOOKER
2021-03-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-03-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-03-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-02-17AP01DIRECTOR APPOINTED MR LEON TAVIANSKY
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-01-19CH01Director's details changed for Mr Anthony John Booker on 2020-01-18
2020-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-01-10PSC05Change of details for Bell Intermediate Limited as a person with significant control on 2019-12-30
2019-12-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-12-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-12-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-11-25PSC05Change of details for Bell Intermediate Limited as a person with significant control on 2019-11-07
2019-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/19 FROM C/O Primesight Limited the Met Building 22 Percy Street London W1T 2BU
2019-08-13AP01DIRECTOR APPOINTED MR ANTHONY JOHN BOOKER
2019-07-11TM02Termination of appointment of Monica Ellen Mackinnon on 2019-06-30
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-23AA01Current accounting period extended from 31/12/18 TO 31/03/19
2018-10-23AA01Current accounting period extended from 31/12/18 TO 31/03/19
2018-10-03AP01DIRECTOR APPOINTED MR DARREN DAVID SINGER
2018-10-03TM01APPOINTMENT TERMINATED, DIRECTOR VIKRAM KRISHNA
2018-09-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063096480006
2018-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 063096480006
2018-05-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-04-10RES01ADOPT ARTICLES 10/04/18
2018-03-07PSC02Notification of Bell Intermediate Limited as a person with significant control on 2016-04-06
2018-03-07PSC07CESSATION OF GMT REALISATION FUND LP AS A PERSON OF SIGNIFICANT CONTROL
2018-02-26PSC07CESSATION OF GMT COMMUNICATIONS PARTNERS III LP AS A PERSON OF SIGNIFICANT CONTROL
2018-01-16PSC02Notification of Gmt Realisation Fund Lp as a person with significant control on 2017-04-05
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 063096480005
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 13000000
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 13000000
2016-02-11AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 13000000
2015-01-26AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 13000000
2014-01-20AR0131/12/13 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-11AR0111/07/13 FULL LIST
2012-11-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-11-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-07-11AR0111/07/12 FULL LIST
2012-04-03AP01DIRECTOR APPOINTED MR VIKRAM KRISHNA
2012-03-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-11-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-10-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-23AR0111/07/11 FULL LIST
2011-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2011 FROM THE MET BUILDING 22 PERCY STREET LONDON W1T 2BU ENGLAND
2011-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2011 FROM THE MET BUILDING 22 PERCY STREET LONDON W1T 2BU ENGLAND
2010-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2010 FROM THE MET BUILDING 22 PERCY STREET LONDON W1T 2UB ENGLAND
2010-09-15AR0111/07/10 FULL LIST
2010-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2010 FROM CHARLOTTE HOUSE 14 WINDMILL STREET LONDON W1T 2DY
2009-11-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-28SH0101/09/09 STATEMENT OF CAPITAL GBP 13000000
2009-09-1388(2)AD 01/09/09 GBP SI 2500000@1=2500000 GBP IC 10500000/13000000
2009-08-24MISCCOURT ORDER REMOVAL OF FORM 2.12B AND FORM 287
2009-08-24MISCMISCELLANEOUS ML28
2009-07-29363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-07-28353LOCATION OF REGISTER OF MEMBERS
2009-07-28287REGISTERED OFFICE CHANGED ON 28/07/2009 FROM 1ST FLOOR SACKVILLE HOUSE 40 PICCADILLY LONDON W1J 0DR
2009-07-28190LOCATION OF DEBENTURE REGISTER
2009-05-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-09288bAPPOINTMENT TERMINATED SECRETARY C L SECRETARIES LIMITED
2009-03-09288aSECRETARY APPOINTED MONICA ELLEN MACKINNON
2008-11-01225CURREXT FROM 31/12/2007 TO 31/12/2008
2008-10-20288aDIRECTOR APPOINTED ASHLEY TIMOTHY MARDEN LONG
2008-10-07363sRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR SEBASTIEN CANDERLE
2008-10-07288bAPPOINTMENT TERMINATED SECRETARY TIMOTHY GREEN
2008-10-07288aSECRETARY APPOINTED C L SECRETARIES LIMITED
2007-11-15123NC INC ALREADY ADJUSTED 30/10/07
2007-11-15RES04£ NC 100/20000000
2007-11-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-1588(2)RAD 30/10/07--------- £ SI 10499999@1=10499999 £ IC 1/10500000
2007-09-06288bSECRETARY RESIGNED
2007-09-06288bDIRECTOR RESIGNED
2007-09-06225ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/12/07
2007-09-06287REGISTERED OFFICE CHANGED ON 06/09/07 FROM: ONE SOUTH PLACE LONDON EC2M 2WG
2007-09-06288aNEW DIRECTOR APPOINTED
2007-09-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-22CERTNMCOMPANY NAME CHANGED WG&M SHELF COMPANY 143 LIMITED CERTIFICATE ISSUED ON 22/08/07
2007-07-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73120 - Media representation services




Licences & Regulatory approval
We could not find any licences issued to BELL BIDCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BELL BIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-22 Outstanding GLAS TRUST CORPORATION LIMITED (AS SECURITY TRUSTEE FOR THE SECURED PARTIES (AS DEFINED IN THE INSTRUMENT))
COMPOSITE DEBENTURE 2012-10-26 Outstanding MACQUARIE US TRADING LLC
FULL FORM DEBENTURE 2011-11-16 Satisfied LEUMI ABL LIMITED
ALL ASSETS DEBENTURE 2010-10-08 Satisfied COFACE RECEIVABLES FINANCE LIMITED
ALL ASSETS DEBENTURE 2009-11-02 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BELL BIDCO LIMITED

Intangible Assets
Patents
We have not found any records of BELL BIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BELL BIDCO LIMITED
Trademarks
We have not found any records of BELL BIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BELL BIDCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73120 - Media representation services) as BELL BIDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BELL BIDCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BELL BIDCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BELL BIDCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.