Company NameBabyelvis & Sons Limited
DirectorCris Mudge
Company StatusActive
Company Number04882491
CategoryPrivate Limited Company
Incorporation Date29 August 2003(20 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Cris Mudge
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2003(same day as company formation)
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Hereford Road
London
W3 9JW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 August 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameCarlton Registrars Limited (Corporation)
StatusResigned
Appointed29 August 2003(same day as company formation)
Correspondence Address4th Floor
7-9 Swallow Street
London
W1B 4DT
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 August 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameJWA Registrars Limited (Corporation)
StatusResigned
Appointed01 July 2008(4 years, 10 months after company formation)
Appointment Duration11 years (resigned 15 July 2019)
Correspondence AddressShaftesbury Mansions 52 Shaftesbury Avenue
London
W1D 6LP

Location

Registered AddressLower Third Floor Evelyn Suite
Quantum House 22-24 Red Lion Court
London
EC4A 3EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Cris Mudge
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,135
Cash£10,370
Current Liabilities£17,687

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Filing History

6 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
2 November 2020Director's details changed for Mr Cris Mudge on 2 November 2020 (2 pages)
2 November 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
28 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
3 September 2019Confirmation statement made on 29 August 2019 with updates (5 pages)
24 July 2019Registered office address changed from 31 Percy Street London W1T 2DD United Kingdom to Lower Third Floor Evelyn Suite Quantum House 22-24 Red Lion Court London EC4A 3EB on 24 July 2019 (1 page)
17 July 2019Termination of appointment of Jwa Registrars Limited as a secretary on 15 July 2019 (1 page)
22 December 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
19 September 2018Registered office address changed from Shaftesbury Mansions 52 Shaftesbury Avenue London W1D 6LP to 31 Percy Street London W1T 2DD on 19 September 2018 (1 page)
4 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
30 August 2017Confirmation statement made on 29 August 2017 with updates (5 pages)
30 August 2017Confirmation statement made on 29 August 2017 with updates (5 pages)
1 August 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
1 August 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(4 pages)
11 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(4 pages)
4 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(4 pages)
4 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(4 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(4 pages)
10 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 August 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
13 January 2011Amended accounts made up to 31 March 2010 (5 pages)
13 January 2011Amended accounts made up to 31 March 2010 (5 pages)
9 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
12 July 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
12 July 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 October 2009Annual return made up to 29 August 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 29 August 2009 with a full list of shareholders (3 pages)
10 September 2008Return made up to 29/08/08; full list of members (3 pages)
10 September 2008Return made up to 29/08/08; full list of members (3 pages)
9 September 2008Registered office changed on 09/09/2008 from 2ND floor 33 charlotte street london W1T 1RR united kingdom (1 page)
9 September 2008Registered office changed on 09/09/2008 from 2ND floor 33 charlotte street london W1T 1RR united kingdom (1 page)
5 September 2008Secretary's change of particulars / jwa registrars LIMITED / 01/09/2008 (1 page)
5 September 2008Secretary's change of particulars / jwa registrars LIMITED / 01/09/2008 (1 page)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 August 2008Registered office changed on 01/08/2008 from 4TH floor 7 - 9 swallow street london W1B 4DT (1 page)
1 August 2008Appointment terminated secretary carlton registrars LIMITED (1 page)
1 August 2008Secretary appointed jwa registrars LIMITED (1 page)
1 August 2008Registered office changed on 01/08/2008 from 4TH floor 7 - 9 swallow street london W1B 4DT (1 page)
1 August 2008Secretary appointed jwa registrars LIMITED (1 page)
1 August 2008Appointment terminated secretary carlton registrars LIMITED (1 page)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 August 2007Return made up to 29/08/07; full list of members (2 pages)
31 August 2007Return made up to 29/08/07; full list of members (2 pages)
3 May 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
4 October 2006Return made up to 29/08/06; full list of members (2 pages)
4 October 2006Return made up to 29/08/06; full list of members (2 pages)
26 May 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 May 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 September 2005Return made up to 29/08/05; full list of members (2 pages)
21 September 2005Return made up to 29/08/05; full list of members (2 pages)
19 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 January 2005Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
14 January 2005Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
10 November 2004Return made up to 29/08/04; full list of members (2 pages)
10 November 2004Return made up to 29/08/04; full list of members (2 pages)
4 September 2003Registered office changed on 04/09/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
4 September 2003New director appointed (1 page)
4 September 2003New director appointed (1 page)
4 September 2003Registered office changed on 04/09/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
4 September 2003New secretary appointed (1 page)
4 September 2003New secretary appointed (1 page)
3 September 2003Secretary resigned (1 page)
3 September 2003Secretary resigned (1 page)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
29 August 2003Incorporation (31 pages)
29 August 2003Incorporation (31 pages)