Company NameThe Baby Picture Company Limited
DirectorLouise Jane Stephenson
Company StatusDissolved
Company Number03589359
CategoryPrivate Limited Company
Incorporation Date23 June 1998(25 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameLouise Jane Stephenson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1999(11 months, 1 week after company formation)
Appointment Duration24 years, 11 months
RoleFilm Producer
Correspondence Address16 Hopefield Avenue
London
NW6 6LH
Secretary NameWarren Street Registrars Limited (Corporation)
StatusCurrent
Appointed13 December 2000(2 years, 5 months after company formation)
Appointment Duration23 years, 4 months
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameMr Michael Kevin Robert Geoghegan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(same day as company formation)
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence Address22
Birchington Road
Crouch End
London
N8 8HP
Secretary NameLouise Jane Stephenson
NationalityBritish
StatusResigned
Appointed23 June 1998(same day as company formation)
RoleFilm Producer
Correspondence Address16 Hopefield Avenue
London
NW6 6LH
Director NameKaren Cunningham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1998(4 weeks, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 17 February 2000)
RoleProducer
Correspondence Address41 Fairhazel Gardens
London
NW6 3QN
Director NameSebastian James Robertson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1998(4 weeks, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 17 February 2000)
RoleCommercial Film Producer
Correspondence Address93 Camberwell Grove
London
SE5 8JH
Secretary NameSebastian James Robertson
NationalityBritish
StatusResigned
Appointed17 February 2000(1 year, 7 months after company formation)
Appointment Duration10 months (resigned 13 December 2000)
RoleCompany Director
Correspondence Address93 Camberwell Grove
London
SE5 8JH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed23 June 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address17-19 Foley Street
London
W1W 6DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£2,391
Cash£56,196
Current Liabilities£145,076

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

30 June 2004Dissolved (1 page)
31 March 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
22 January 2004Liquidators statement of receipts and payments (5 pages)
1 August 2003Liquidators statement of receipts and payments (5 pages)
13 February 2003Liquidators statement of receipts and payments (5 pages)
8 August 2002Liquidators statement of receipts and payments (5 pages)
3 August 2001Appointment of a voluntary liquidator (1 page)
30 July 2001Registered office changed on 30/07/01 from: 17-19 foley street london W1W 6DW (1 page)
26 July 2001Statement of affairs (7 pages)
26 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 July 2001Registered office changed on 16/07/01 from: 37 warren street london W1P 5PD (1 page)
29 January 2001Secretary resigned (1 page)
26 January 2001New secretary appointed (2 pages)
14 November 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
10 July 2000Return made up to 23/06/00; full list of members (7 pages)
18 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
7 March 2000Secretary resigned (1 page)
7 March 2000New secretary appointed (2 pages)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
24 August 1999Return made up to 23/06/99; full list of members (7 pages)
23 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 July 1999£ nc 100/200 01/06/99 (1 page)
15 July 1999New director appointed (2 pages)
15 July 1999Ad 01/06/99--------- £ si 198@1=198 £ ic 2/200 (2 pages)
17 June 1999Particulars of mortgage/charge (3 pages)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
29 June 1998Director resigned (1 page)
29 June 1998New secretary appointed (2 pages)
29 June 1998Secretary resigned (1 page)
23 June 1998Incorporation (15 pages)