Company NameBabylon Films Limited
Company StatusDissolved
Company Number05861058
CategoryPrivate Limited Company
Incorporation Date28 June 2006(17 years, 10 months ago)
Dissolution Date13 December 2011 (12 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Timothy Peckover Burrill
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2006(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address19 Cranbury Road
London
SW6 2NS
Director NameMr Satish Hiralal Padharia
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2006(5 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (closed 13 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Tregenna Avenue
Harrow
Middlesex
HA2 8QP
Secretary NameBSP Secretarial Limited (Corporation)
StatusClosed
Appointed28 June 2006(same day as company formation)
Correspondence Address99 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed28 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed28 June 2006(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address99 Kenton Road
Kenton Harrow
Middlesex
HA3 0AN
RegionLondon
ConstituencyBrent North
CountyGreater London
WardNorthwick Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£5,000
Gross Profit£5,000
Net Worth£217
Cash£2,552
Current Liabilities£4,900

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 December

Filing History

13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
16 August 2011Application to strike the company off the register (3 pages)
16 August 2011Application to strike the company off the register (3 pages)
31 May 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
31 May 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
3 October 2010Full accounts made up to 31 December 2009 (11 pages)
3 October 2010Full accounts made up to 31 December 2009 (11 pages)
3 September 2010Annual return made up to 28 June 2010 with a full list of shareholders
Statement of capital on 2010-09-03
  • GBP 1
(5 pages)
3 September 2010Secretary's details changed for Bsp Secretarial Limited on 28 June 2010 (2 pages)
3 September 2010Secretary's details changed for Bsp Secretarial Limited on 28 June 2010 (2 pages)
3 September 2010Annual return made up to 28 June 2010 with a full list of shareholders
Statement of capital on 2010-09-03
  • GBP 1
(5 pages)
30 July 2009Return made up to 28/06/09; full list of members (3 pages)
30 July 2009Return made up to 28/06/09; full list of members (3 pages)
6 May 2009Full accounts made up to 31 December 2008 (12 pages)
6 May 2009Full accounts made up to 31 December 2008 (12 pages)
24 April 2009Accounting reference date extended from 30/06/2008 to 30/12/2008 (1 page)
24 April 2009Accounting reference date extended from 30/06/2008 to 30/12/2008 (1 page)
27 August 2008Return made up to 28/06/08; full list of members (3 pages)
27 August 2008Return made up to 28/06/08; full list of members (3 pages)
1 August 2008Full accounts made up to 30 June 2007 (10 pages)
1 August 2008Full accounts made up to 30 June 2007 (10 pages)
4 July 2007Return made up to 28/06/07; full list of members (2 pages)
4 July 2007Return made up to 28/06/07; full list of members (2 pages)
11 January 2007New director appointed (1 page)
11 January 2007New director appointed (1 page)
19 October 2006Particulars of mortgage/charge (3 pages)
19 October 2006Particulars of mortgage/charge (3 pages)
19 July 2006New director appointed (3 pages)
19 July 2006New director appointed (3 pages)
19 July 2006New secretary appointed (2 pages)
19 July 2006Registered office changed on 19/07/06 from: c/o malde & co, 99 kenton road kenton harrow middlesex HA3 0AN (1 page)
19 July 2006Registered office changed on 19/07/06 from: c/o malde & co, 99 kenton road kenton harrow middlesex HA3 0AN (1 page)
19 July 2006New secretary appointed (2 pages)
29 June 2006Secretary resigned (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Secretary resigned (1 page)
29 June 2006Director resigned (1 page)
28 June 2006Incorporation (14 pages)
28 June 2006Incorporation (14 pages)