Company NameBabel Picture Limited
DirectorNicholas Richard Hogan
Company StatusActive
Company Number06915854
CategoryPrivate Limited Company
Incorporation Date27 May 2009(14 years, 10 months ago)
Previous NameBombay And Beyond Entertainment And Leisure Press Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Nicholas Richard Hogan
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2018(9 years, 3 months after company formation)
Appointment Duration5 years, 6 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
Appointed27 May 2009(same day as company formation)
Correspondence Address5th Floor 7-10 Chandos Street
London
W1G 9DQ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMr Richard John Hogan
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Elm Drive
Cheshunt
Hertfordshire
EN8 0SB
Director NameMr Sean Lee Hogan
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(4 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 May 2017)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address60 28 Oktovriou Street
Pyrgos
4529
Director NameMr Jason Hughes
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(7 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 April 2019)
RoleBusiness Consultant
Country of ResidenceCyprus
Correspondence Address17 Stratigou Gkiani Timagia F.504
Limassol
3101
Director NameTobrown Limited (Corporation)
StatusResigned
Appointed27 May 2009(same day as company formation)
Correspondence Address22 Welbeck Street
London
W1G 8EF

Location

Registered Address5th Floor North Side 7-10 Chandos Street
Cavendish Square
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Aldersbrook Enterprises LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,052
Cash£164
Current Liabilities£5,193

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 June 2023 (10 months ago)
Next Return Due16 June 2024 (2 months, 2 weeks from now)

Filing History

26 November 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
15 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
10 October 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
6 June 2019Confirmation statement made on 2 June 2019 with updates (4 pages)
21 May 2019Termination of appointment of Jason Hughes as a director on 30 April 2019 (1 page)
2 October 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
17 September 2018Appointment of Mr Nicholas Richard Hogan as a director on 12 September 2018 (2 pages)
13 June 2018Confirmation statement made on 2 June 2018 with updates (4 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
12 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
2 May 2017Termination of appointment of Sean Lee Hogan as a director on 1 May 2017 (1 page)
2 May 2017Appointment of Jason Hughes as a director on 1 May 2017 (2 pages)
2 May 2017Appointment of Jason Hughes as a director on 1 May 2017 (2 pages)
2 May 2017Termination of appointment of Sean Lee Hogan as a director on 1 May 2017 (1 page)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(4 pages)
16 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(4 pages)
2 March 2016Director's details changed for Mr Sean Lee Hogan on 1 January 2016 (2 pages)
2 March 2016Director's details changed for Mr Sean Lee Hogan on 1 January 2016 (2 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
30 September 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
(4 pages)
30 September 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
(4 pages)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
12 June 2015Termination of appointment of Richard John Hogan as a director on 24 April 2015 (1 page)
12 June 2015Termination of appointment of Richard John Hogan as a director on 24 April 2015 (1 page)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(5 pages)
10 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 September 2013Appointment of Sean Lee Hogan as a director (2 pages)
23 September 2013Appointment of Sean Lee Hogan as a director (2 pages)
6 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
21 December 2012Termination of appointment of Tobrown Limited as a director (1 page)
21 December 2012Termination of appointment of Tobrown Limited as a director (1 page)
13 December 2012Company name changed bombay and beyond entertainment and leisure press LIMITED\certificate issued on 13/12/12
  • RES15 ‐ Change company name resolution on 2012-12-12
  • NM01 ‐ Change of name by resolution
(3 pages)
13 December 2012Company name changed bombay and beyond entertainment and leisure press LIMITED\certificate issued on 13/12/12
  • RES15 ‐ Change company name resolution on 2012-12-12
  • NM01 ‐ Change of name by resolution
(3 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
12 February 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
12 February 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
9 June 2009Director appointed tobrown LIMITED (1 page)
9 June 2009Appointment terminate, director barbara khan logged form (1 page)
9 June 2009Appointment terminate, director barbara khan logged form (1 page)
9 June 2009Director appointed richard john hogan (2 pages)
9 June 2009Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page)
9 June 2009Ad 27/05/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
9 June 2009Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page)
9 June 2009Secretary appointed lea secretaries LIMITED (2 pages)
9 June 2009Registered office changed on 09/06/2009 from 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
9 June 2009Registered office changed on 09/06/2009 from 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
9 June 2009Secretary appointed lea secretaries LIMITED (2 pages)
9 June 2009Ad 27/05/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
9 June 2009Director appointed tobrown LIMITED (1 page)
9 June 2009Director appointed richard john hogan (2 pages)
29 May 2009Appointment terminated director barbara kahan (1 page)
29 May 2009Appointment terminated director barbara kahan (1 page)
27 May 2009Incorporation (11 pages)
27 May 2009Incorporation (11 pages)