Company NameBaird Television Ltd
DirectorBenedickt Cuillin Baird
Company StatusActive
Company Number06014099
CategoryPrivate Limited Company
Incorporation Date30 November 2006(17 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Benedickt Cuillin Baird
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2006(same day as company formation)
RoleSound Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8-9 Bayley Street
London
WC1B 3HB
Secretary NameMrs Maeve Ann Baird
NationalityBritish
StatusCurrent
Appointed30 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address8-9 Bayley Street
London
WC1B 3HB
Secretary NameMiss Jacqueline Samuels
NationalityBritish
StatusResigned
Appointed30 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Carr Manor Avenue
Leeds
West Yorkshire
LS17 5BJ
Director NameCity Law Services Limited (Corporation)
StatusResigned
Appointed30 November 2006(same day as company formation)
Correspondence Address47 Park Square East
Leeds
West Yorkshire
LS1 2NL

Location

Registered Address8-9 Bayley Street
London
WC1B 3HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Benedickt Cuillin Baird
100.00%
Ordinary

Financials

Year2014
Net Worth£2,003
Cash£3,102
Current Liabilities£1,200

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return28 December 2023 (3 months ago)
Next Return Due11 January 2025 (9 months, 2 weeks from now)

Filing History

5 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
20 November 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
24 September 2020Change of details for Mrs Maeve Ann Baird as a person with significant control on 22 September 2020 (2 pages)
24 September 2020Director's details changed for Mr Benedickt Cuillin Baird on 22 September 2020 (2 pages)
24 September 2020Change of details for Mr Benedickt Cuillin Baird as a person with significant control on 22 September 2020 (2 pages)
24 September 2020Secretary's details changed for Mrs Maeve Ann Baird on 22 September 2020 (1 page)
28 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
18 July 2019Total exemption full accounts made up to 30 November 2018 (5 pages)
25 January 2019Confirmation statement made on 28 December 2018 with updates (4 pages)
4 September 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
24 May 2018Notification of Maeve Ann Baird as a person with significant control on 14 May 2018 (2 pages)
24 May 2018Statement of capital following an allotment of shares on 14 May 2018
  • GBP 2
(3 pages)
24 May 2018Change of details for Mr Benedickt Cuillin Baird as a person with significant control on 14 May 2018 (2 pages)
3 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
1 September 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
1 September 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
3 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
9 February 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(5 pages)
9 February 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(5 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
22 April 2015Director's details changed for Mr Benedickt Cuillin Baird on 21 April 2015 (2 pages)
22 April 2015Secretary's details changed for Mrs Maeve Ann Baird on 21 April 2015 (1 page)
22 April 2015Director's details changed for Mr Benedickt Cuillin Baird on 21 April 2015 (2 pages)
22 April 2015Secretary's details changed for Mrs Maeve Ann Baird on 21 April 2015 (1 page)
5 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(5 pages)
5 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(5 pages)
20 March 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
20 March 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
13 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(5 pages)
13 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(5 pages)
6 June 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
6 June 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
11 February 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
12 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
12 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
6 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
22 August 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
22 August 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
19 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
6 August 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
6 August 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
16 February 2010Register inspection address has been changed (1 page)
16 February 2010Register inspection address has been changed (1 page)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
15 February 2010Secretary's details changed for Maeve Ann Baird on 1 October 2009 (1 page)
15 February 2010Secretary's details changed for Maeve Ann Baird on 1 October 2009 (1 page)
15 February 2010Director's details changed for Benedickt Cuillin Baird on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Benedickt Cuillin Baird on 1 October 2009 (2 pages)
15 February 2010Secretary's details changed for Maeve Ann Baird on 1 October 2009 (1 page)
15 February 2010Director's details changed for Benedickt Cuillin Baird on 1 October 2009 (2 pages)
17 December 2009Registered office address changed from 2 Stone Buildings Lincolns Inn London WC2A 3TH on 17 December 2009 (2 pages)
17 December 2009Registered office address changed from 2 Stone Buildings Lincolns Inn London WC2A 3TH on 17 December 2009 (2 pages)
1 October 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
1 October 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
3 March 2009Return made up to 28/12/08; full list of members (7 pages)
3 March 2009Return made up to 28/12/08; full list of members (7 pages)
8 March 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
8 March 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
15 January 2008Return made up to 28/12/07; full list of members (7 pages)
15 January 2008Return made up to 28/12/07; full list of members (7 pages)
20 July 2007New secretary appointed (2 pages)
20 July 2007New director appointed (2 pages)
20 July 2007New secretary appointed (2 pages)
20 July 2007New director appointed (2 pages)
22 December 2006Secretary resigned (1 page)
22 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
22 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
22 December 2006Director resigned (1 page)
22 December 2006Secretary resigned (1 page)
22 December 2006Director resigned (1 page)
30 November 2006Incorporation (14 pages)
30 November 2006Incorporation (14 pages)