General information

Name:

Bellyflop Tv Ltd

Office Address:

53 Brooklands Road BB11 3PR Burnley

Number: 06189749

Incorporation date: 2007-03-28

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is registered in Burnley with reg. no. 06189749. The firm was started in the year 2007. The office of the company is situated at 53 Brooklands Road . The zip code for this location is BB11 3PR. The registered name of the company got changed in the year 2012 to Bellyflop Tv Limited. This firm former business name was Funfur. This business's Standard Industrial Classification Code is 82990 and has the NACE code: Other business support service activities not elsewhere classified. The company's latest accounts cover the period up to March 31, 2022 and the latest annual confirmation statement was filed on July 11, 2023.

The trademark number of Bellyflop Tv is UK00003203708. It was proposed in December, 2016 and it registration was completed by IPO in March, 2017. The corporation will use this trademark till December, 2026.

Mark R. and Jonathan R. are registered as the firm's directors and have been cooperating as the Management Board since 2019-05-16.

  • Previous company's names
  • Bellyflop Tv Limited 2012-02-23
  • Funfur Limited 2007-03-28

Trade marks

Trademark UK00003203708
Trademark image:-
Status:Registered
Filing date:2016-12-22
Date of entry in register:2017-03-17
Renewal date:2026-12-22
Owner name:Bellyflop TV Ltd
Owner address:10th Floor, Regent House, Heaton Lane, Stockport, United Kingdom, SK4 1BS

Financial data based on annual reports

Company staff

Mark R.

Role: Director

Appointed: 16 May 2019

Latest update: 23 February 2024

Jonathan R.

Role: Director

Appointed: 28 March 2007

Latest update: 23 February 2024

People with significant control

Executives who control the firm include: Jonathan R. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Mark R. owns 1/2 or less of company shares.

Jonathan R.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Mark R.
Notified on 16 May 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 25 July 2024
Confirmation statement last made up date 11 July 2023
Annual Accounts 12 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 12 December 2014
Annual Accounts 9 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 9 December 2015
Annual Accounts 22 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 31st, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2014

Address:

3rd Floor Broadstone Mill

Post code:

SK5 7DL

City / Town:

Stockport

HQ address,
2015

Address:

3rd Floor Broadstone Mill

Post code:

SK5 7DL

City / Town:

Stockport

HQ address,
2016

Address:

10th Floor Regent House Heaton Lane

Post code:

SK4 1BS

City / Town:

Stockport

Accountant/Auditor,
2016 - 2015

Name:

Btmr Limited

Address:

Century Buildings 14 St Mary's Parsonage

Post code:

M3 2DF

City / Town:

Manchester

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
17
Company Age

Closest Companies - by postcode