Company NameBabel Press Limited
DirectorsStephanie Lebrun and Filippo Tenderini
Company StatusActive
Company Number06324341
CategoryPrivate Limited Company
Incorporation Date25 July 2007(16 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 9240News agency activities
SIC 63910News agency activities

Directors

Director NameStephanie Lebrun
Date of BirthJune 1971 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed18 March 2014(6 years, 7 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceBrazil
Correspondence Address5th Floor North Side, 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameMr Filippo Tenderini
Date of BirthMarch 1968 (Born 56 years ago)
NationalityItalian
StatusCurrent
Appointed29 April 2015(7 years, 9 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor North Side, 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Secretary NameLea Secretaries Limited (Corporation)
StatusCurrent
Appointed25 July 2007(same day as company formation)
Correspondence Address5th Floor 7-10 Chandos Street
Cavendish Square
London
W16 9DQ
Director NameMr Jamie Edward Thompson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(same day as company formation)
RoleBusiness Consultant
Country of ResidenceCyprus
Correspondence Address67 Eleftherias Street
Parekklisia
Limassol
4520
Cyprus
Director NameMr Richard John Hogan
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(1 month, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 29 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Elm Drive
Cheshunt
Hertfordshire
EN8 0SB
Director NameMr Filippo Tenderini
Date of BirthMarch 1968 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed01 November 2013(6 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
North Side, 7/10 Chandos Street Cavendish Square
London
W1G 9DQ
Director NamePhilippe Levasseur
Date of BirthApril 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed18 March 2014(6 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5th Floor North Side, 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameMrs Annette Claire Hogan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2015(7 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Elm Drive
Cheshunt
Hertfordshire
EN8 0SB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 July 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameTobrown Limited (Corporation)
StatusResigned
Appointed03 June 2009(1 year, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 May 2014)
Correspondence Address22 Welbeck Street
London
W1G 8EF

Location

Registered Address5th Floor
7-10 Chandos Street
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Aldersbrook Enterprises LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£592,921
Cash£368,933
Current Liabilities£543,525

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Filing History

4 March 2021Amended total exemption full accounts made up to 31 July 2019 (9 pages)
28 October 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
23 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
19 July 2019Confirmation statement made on 18 July 2019 with updates (4 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
23 October 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
3 August 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
10 July 2018Compulsory strike-off action has been discontinued (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
19 July 2017Notification of a person with significant control statement (2 pages)
19 July 2017Withdrawal of a person with significant control statement on 19 July 2017 (2 pages)
19 July 2017Withdrawal of a person with significant control statement on 19 July 2017 (2 pages)
19 July 2017Notification of a person with significant control statement (2 pages)
18 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
8 November 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
8 November 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
8 September 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
23 July 2016Compulsory strike-off action has been discontinued (1 page)
23 July 2016Compulsory strike-off action has been discontinued (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
21 April 2016Termination of appointment of Philippe Levasseur as a director on 29 February 2016 (1 page)
21 April 2016Termination of appointment of Philippe Levasseur as a director on 29 February 2016 (1 page)
4 January 2016Total exemption small company accounts made up to 31 July 2014 (4 pages)
4 January 2016Total exemption small company accounts made up to 31 July 2014 (4 pages)
25 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(6 pages)
25 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(6 pages)
27 July 2015Termination of appointment of Annette Claire Hogan as a director on 19 June 2015 (1 page)
27 July 2015Termination of appointment of Annette Claire Hogan as a director on 19 June 2015 (1 page)
30 April 2015Appointment of Mrs Annette Claire Hogan as a director on 29 April 2015 (2 pages)
30 April 2015Appointment of Filippo Tenderini as a director on 29 April 2015 (2 pages)
30 April 2015Termination of appointment of Richard John Hogan as a director on 29 April 2015 (1 page)
30 April 2015Appointment of Mrs Annette Claire Hogan as a director on 29 April 2015 (2 pages)
30 April 2015Termination of appointment of Richard John Hogan as a director on 29 April 2015 (1 page)
30 April 2015Appointment of Filippo Tenderini as a director on 29 April 2015 (2 pages)
13 October 2014Termination of appointment of Filippo Tenderini as a director on 13 October 2014 (1 page)
13 October 2014Termination of appointment of Filippo Tenderini as a director on 13 October 2014 (1 page)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(7 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(7 pages)
25 June 2014Director's details changed for Filippo Tenderini on 18 June 2014 (2 pages)
25 June 2014Director's details changed for Filippo Tenderini on 18 June 2014 (2 pages)
8 May 2014Termination of appointment of Tobrown Limited as a director (1 page)
8 May 2014Termination of appointment of Tobrown Limited as a director (1 page)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
20 March 2014Appointment of Stephanie Lebrun as a director (2 pages)
20 March 2014Appointment of Stephanie Lebrun as a director (2 pages)
20 March 2014Appointment of Philippe Levasseur as a director (2 pages)
20 March 2014Appointment of Philippe Levasseur as a director (2 pages)
8 November 2013Appointment of Filippo Tenderini as a director (2 pages)
8 November 2013Appointment of Filippo Tenderini as a director (2 pages)
5 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
12 November 2012Statement of capital following an allotment of shares on 12 November 2012
  • GBP 100
(3 pages)
12 November 2012Statement of capital following an allotment of shares on 12 November 2012
  • GBP 100
(3 pages)
14 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
7 June 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
7 June 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
28 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
3 June 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
3 June 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
30 July 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
1 August 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 August 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
30 July 2009Return made up to 25/07/09; full list of members (3 pages)
30 July 2009Return made up to 25/07/09; full list of members (3 pages)
3 June 2009Appointment terminated director jamie thompson (1 page)
3 June 2009Director appointed tobrown LIMITED (2 pages)
3 June 2009Director appointed tobrown LIMITED (2 pages)
3 June 2009Appointment terminated director jamie thompson (1 page)
12 November 2008Director's change of particulars / richard hogan / 10/11/2008 (1 page)
12 November 2008Director's change of particulars / richard hogan / 10/11/2008 (1 page)
5 August 2008Return made up to 25/07/08; full list of members (4 pages)
5 August 2008Return made up to 25/07/08; full list of members (4 pages)
20 March 2008Director's change of particulars / jamie thompson / 20/03/2008 (1 page)
20 March 2008Director's change of particulars / jamie thompson / 20/03/2008 (1 page)
4 March 2008Director appointed richard john hogan (1 page)
4 March 2008Director appointed richard john hogan (1 page)
30 August 2007New director appointed (2 pages)
30 August 2007Secretary resigned (1 page)
30 August 2007New secretary appointed (2 pages)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
30 August 2007New director appointed (2 pages)
30 August 2007New secretary appointed (2 pages)
30 August 2007Secretary resigned (1 page)
25 July 2007Incorporation (16 pages)
25 July 2007Incorporation (16 pages)