Company NameBDM Bella Design And Marketing Limited
DirectorPaul William Watson
Company StatusActive
Company Number05500657
CategoryPrivate Limited Company
Incorporation Date6 July 2005(18 years, 9 months ago)
Previous NameBella Marketing And Design Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Paul William Watson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2005(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address18 Merebank
Davenham
Northwich
Cheshire
CW9 8NL
Secretary NameAlison Thompson Watson
NationalityBritish
StatusCurrent
Appointed06 July 2005(same day as company formation)
RoleSales
Correspondence Address18 Merebank
Davenham
Northwich
Cheshire
CW9 8NL
Director NameMr Mark Louis Capelle
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(1 week, 1 day after company formation)
Appointment Duration7 years, 2 months (resigned 30 September 2012)
RoleMarketing And Design
Country of ResidenceEngland
Correspondence Address562 London Road
Davenham
Cheshire
CW9 8LR
Director NameHannah Claire Whittenbury
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(1 week, 1 day after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 May 2006)
RoleMarketing And Design
Correspondence Address4b The Drive
Hale Barns
Cheshire
WA15 8TG
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed06 July 2005(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed06 July 2005(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Contact

Websitewww.belladesign.co.uk/
Email address[email protected]
Telephone01565 757825
Telephone regionKnutsford

Location

Registered Address98 The Town House
98 King Street
Knutsford
Cheshire
WA16 6HQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Shareholders

775 at £1Paul Watson
100.00%
Ordinary

Financials

Year2014
Net Worth£62,220
Cash£66,460
Current Liabilities£70,887

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return6 July 2023 (8 months, 3 weeks ago)
Next Return Due20 July 2024 (3 months, 3 weeks from now)

Filing History

17 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
22 November 2022Total exemption full accounts made up to 31 July 2022 (9 pages)
7 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 July 2021 (7 pages)
15 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
4 January 2021Registered office address changed from Booths Hall, Booths Park Chelford Road Knutsford WA16 8GS England to 98 the Town House 98 King Street Knutsford Cheshire WA16 6HQ on 4 January 2021 (1 page)
13 November 2020Total exemption full accounts made up to 31 July 2020 (7 pages)
14 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
5 May 2020Registered office address changed from North Range Ashley Hall Ashley Road Ashley Cheshire WA14 3QA England to Booths Hall, Booths Park Chelford Road Knutsford WA16 8GS on 5 May 2020 (1 page)
19 November 2019Total exemption full accounts made up to 31 July 2019 (6 pages)
8 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
23 April 2019Registered office address changed from Booths Hall Booths Park Chelford Road Knutsford Cheshire WA16 8QZ to North Range Ashley Hall Ashley Road Ashley Cheshire WA14 3QA on 23 April 2019 (1 page)
8 October 2018Total exemption full accounts made up to 31 July 2018 (6 pages)
6 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
19 October 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
19 October 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
14 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
27 October 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 October 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
12 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
7 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
7 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
9 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 775
(4 pages)
9 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 775
(4 pages)
9 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 775
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
8 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 775
(4 pages)
8 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 775
(4 pages)
8 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 775
(4 pages)
19 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
19 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
10 July 2013Termination of appointment of Mark Capelle as a director (1 page)
10 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
10 July 2013Termination of appointment of Mark Capelle as a director (1 page)
10 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
23 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
23 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
7 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
5 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
17 August 2011Statement of capital following an allotment of shares on 20 July 2011
  • GBP 1,000
(4 pages)
17 August 2011Statement of capital following an allotment of shares on 20 July 2011
  • GBP 1,000
(4 pages)
27 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
12 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
12 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
14 July 2010Director's details changed for Mark Louis Capelle on 6 July 2010 (2 pages)
14 July 2010Director's details changed for Paul Watson on 6 July 2010 (2 pages)
14 July 2010Director's details changed for Mark Louis Capelle on 6 July 2010 (2 pages)
14 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Paul Watson on 6 July 2010 (2 pages)
14 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Paul Watson on 6 July 2010 (2 pages)
14 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Mark Louis Capelle on 6 July 2010 (2 pages)
25 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-24
(1 page)
25 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-24
(1 page)
25 March 2010Company name changed bella marketing and design LIMITED\certificate issued on 25/03/10
  • CONNOT ‐
(3 pages)
25 March 2010Company name changed bella marketing and design LIMITED\certificate issued on 25/03/10
  • CONNOT ‐
(3 pages)
14 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
14 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
13 August 2009Return made up to 06/07/09; full list of members (4 pages)
13 August 2009Return made up to 06/07/09; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
7 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 September 2008Return made up to 06/07/08; no change of members (7 pages)
1 September 2008Return made up to 06/07/08; no change of members (7 pages)
26 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
26 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
26 July 2007Return made up to 06/07/07; full list of members (7 pages)
26 July 2007Return made up to 06/07/07; full list of members (7 pages)
27 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
27 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
24 October 2006Registered office changed on 24/10/06 from: the chapel old cherry lane warrington cheshire WA13 0SZ (1 page)
24 October 2006Registered office changed on 24/10/06 from: the chapel old cherry lane warrington cheshire WA13 0SZ (1 page)
7 September 2006Return made up to 06/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2006Return made up to 06/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2006Ad 19/05/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 August 2006Ad 19/05/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
15 September 2005Registered office changed on 15/09/05 from: 18 merebank davenham northwich cheshire CW9 8NL (1 page)
15 September 2005Registered office changed on 15/09/05 from: 18 merebank davenham northwich cheshire CW9 8NL (1 page)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
19 July 2005New secretary appointed (2 pages)
19 July 2005Registered office changed on 19/07/05 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page)
19 July 2005Director resigned (1 page)
19 July 2005New director appointed (2 pages)
19 July 2005Secretary resigned (1 page)
19 July 2005Director resigned (1 page)
19 July 2005Secretary resigned (1 page)
19 July 2005New secretary appointed (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005Registered office changed on 19/07/05 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page)
6 July 2005Incorporation (15 pages)
6 July 2005Incorporation (15 pages)