Company NameBabyccino Limited
Company StatusDissolved
Company Number06551588
CategoryPrivate Limited Company
Incorporation Date1 April 2008(16 years ago)
Dissolution Date6 June 2023 (10 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMs Courtney Marion Adamo
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(same day as company formation)
RoleWriter/Editor/PR Specialist
Country of ResidenceUnited Kingdom
Correspondence Address81 Gloucester Avenue
London
NW1 8LB
Secretary NameCourtney Marion Adamo
StatusClosed
Appointed01 April 2009(1 year after company formation)
Appointment Duration14 years, 2 months (closed 06 June 2023)
RoleWriter/Editor/PR Specialist
Correspondence Address81 Gloucester Avenue
London
NW1 8LB
Director NameMichela Cella
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed01 April 2008(same day as company formation)
RoleWriter
Correspondence Address7 Via Salutati
Milan
20144
Italy
Director NameEsther Van De Paal
Date of BirthOctober 1973 (Born 50 years ago)
NationalityDutch
StatusResigned
Appointed01 April 2008(same day as company formation)
RoleWriter
Country of ResidenceEngland
Correspondence Address45 Artemisstraat
Amsterdam
1076 Dv
Netherlands
Director NameEmilie Walmsley
Date of BirthMarch 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed01 April 2008(same day as company formation)
RoleWriter
Country of ResidenceFrance
Correspondence Address78 Boulevard Voltaire
Paris
75011
France
Secretary NameEmilie Walmsley
NationalityFrench
StatusResigned
Appointed01 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address78 Boulevard Voltaire
Paris
75011
France
Director NameSarah Lyons
Date of BirthDecember 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed02 March 2009(11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2010)
RoleBusiness Strategist
Correspondence AddressPenthouse 8 Bickenhall Mansions
Bickenhall Street
London
W1U 6BS

Location

Registered AddressLynwood House 373-375 Station Road
Harrow
Middlesex
HA1 2AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6 at £1Emilie Walmsley
6.00%
Ordinary
47 at £1Courtney Adamo
47.00%
Ordinary
47 at £1Esther Van De Paal
47.00%
Ordinary

Financials

Year2014
Net Worth£1,091
Cash£16,233
Current Liabilities£17,953

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

19 January 2021Termination of appointment of Emilie Walmsley as a director on 19 January 2021 (1 page)
19 January 2021Termination of appointment of Esther Van De Paal as a director on 19 January 2021 (1 page)
18 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
9 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 April 2019Confirmation statement made on 1 April 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
3 April 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 April 2016Director's details changed for Courtney Adamo on 1 April 2016 (2 pages)
18 April 2016Secretary's details changed for Courtney Adamo on 1 April 2016 (1 page)
18 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(6 pages)
18 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(6 pages)
18 April 2016Director's details changed for Courtney Adamo on 1 April 2016 (2 pages)
18 April 2016Secretary's details changed for Courtney Adamo on 1 April 2016 (1 page)
4 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(6 pages)
22 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(6 pages)
22 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 June 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(6 pages)
16 June 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(6 pages)
16 June 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
8 May 2013Director's details changed for Emilie Walmsley on 29 April 2012 (2 pages)
8 May 2013Director's details changed for Emilie Walmsley on 29 April 2012 (2 pages)
8 May 2013Director's details changed for Esther Van De Paal on 28 April 2012 (2 pages)
8 May 2013Director's details changed for Esther Van De Paal on 28 April 2012 (2 pages)
8 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
8 May 2013Director's details changed for Courtney Adamo on 29 April 2012 (2 pages)
8 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
8 May 2013Director's details changed for Courtney Adamo on 29 April 2012 (2 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 July 2012Registered office address changed from Third Floor, 15 Poland Street London W1F 8QE on 12 July 2012 (2 pages)
12 July 2012Statement of capital following an allotment of shares on 1 March 2010
  • GBP 100
(4 pages)
12 July 2012Registered office address changed from Third Floor, 15 Poland Street London W1F 8QE on 12 July 2012 (2 pages)
12 July 2012Statement of capital following an allotment of shares on 1 March 2010
  • GBP 100
(4 pages)
12 July 2012Statement of capital following an allotment of shares on 1 March 2010
  • GBP 100
(4 pages)
10 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
27 September 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
27 September 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
17 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (7 pages)
17 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (7 pages)
17 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (7 pages)
16 May 2011Director's details changed for Courtney Adamo on 1 April 2011 (2 pages)
16 May 2011Director's details changed for Courtney Adamo on 1 April 2011 (2 pages)
16 May 2011Secretary's details changed for Courtney Adamo on 1 April 2011 (2 pages)
16 May 2011Secretary's details changed for Courtney Adamo on 1 April 2011 (2 pages)
16 May 2011Secretary's details changed for Courtney Adamo on 1 April 2011 (2 pages)
9 November 2010Termination of appointment of Sarah Lyons as a director (1 page)
9 November 2010Termination of appointment of Sarah Lyons as a director (1 page)
5 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
5 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
10 September 2010Termination of appointment of Michela Cella as a director (1 page)
10 September 2010Termination of appointment of Michela Cella as a director (1 page)
18 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (7 pages)
18 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (7 pages)
18 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (7 pages)
5 February 2010Registered office address changed from 1 Estelle Road Belsize Park London NW3 2JX on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from 1 Estelle Road Belsize Park London NW3 2JX on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from 1 Estelle Road Belsize Park London NW3 2JX on 5 February 2010 (2 pages)
29 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
29 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
16 July 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
16 July 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
1 May 2009Secretary appointed courtney adamo (1 page)
1 May 2009Return made up to 01/04/09; full list of members (5 pages)
1 May 2009Director's change of particulars / esther van de paal / 01/04/2009 (2 pages)
1 May 2009Return made up to 01/04/09; full list of members (5 pages)
1 May 2009Secretary appointed courtney adamo (1 page)
1 May 2009Director appointed sarah lyons (1 page)
1 May 2009Director appointed sarah lyons (1 page)
1 May 2009Director's change of particulars / esther van de paal / 01/04/2009 (2 pages)
1 May 2009Director's change of particulars / courtney adamo / 01/04/2009 (2 pages)
1 May 2009Director's change of particulars / courtney adamo / 01/04/2009 (2 pages)
30 April 2009Appointment terminated secretary emilie walmsley (1 page)
30 April 2009Appointment terminated secretary emilie walmsley (1 page)
30 April 2009Director's change of particulars / michela cella / 01/04/2009 (1 page)
30 April 2009Director's change of particulars / emilie walmsley / 01/04/2009 (1 page)
30 April 2009Director's change of particulars / michela cella / 01/04/2009 (1 page)
30 April 2009Director's change of particulars / emilie walmsley / 01/04/2009 (1 page)
1 April 2008Incorporation (19 pages)
1 April 2008Incorporation (19 pages)