Company NameBaby Cow Productions (Hunderby) Limited
Company StatusDissolved
Company Number09431342
CategoryPrivate Limited Company
Incorporation Date10 February 2015(9 years, 2 months ago)
Dissolution Date29 August 2023 (8 months ago)

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr Jonathan Jeffrey Merrell
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA
Secretary NameMrs Jackline Ryland
StatusClosed
Appointed01 December 2020(5 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 29 August 2023)
RoleCompany Director
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA
Director NameMr Peter James Carroll
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Charles House 5-11 Regent Street
St James'S
London
SW1Y 4LR
Director NameMr Stephen John Coogan
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA
Secretary NameLucy Jones
StatusResigned
Appointed01 June 2018(3 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 2019)
RoleCompany Director
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA
Secretary NameAnthony Corriette
StatusResigned
Appointed01 December 2019(4 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 December 2020)
RoleCompany Director
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA

Contact

Websitebabycow.co.uk
Email address[email protected]
Telephone020 36965200
Telephone regionLondon

Location

Registered Address1 Television Centre
101 Wood Lane
London
W12 7FA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
1 December 2020Appointment of Mrs Jackline Ryland as a secretary on 1 December 2020 (2 pages)
1 December 2020Termination of appointment of Anthony Corriette as a secretary on 1 December 2020 (1 page)
17 November 2020Accounts for a dormant company made up to 31 March 2020 (13 pages)
11 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
12 December 2019Appointment of Anthony Corriette as a secretary on 1 December 2019 (2 pages)
12 December 2019Termination of appointment of Lucy Jones as a secretary on 1 December 2019 (1 page)
5 July 2019Accounts for a dormant company made up to 31 March 2019 (13 pages)
19 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
19 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
19 October 2018Audit exemption subsidiary accounts made up to 31 March 2018 (16 pages)
19 October 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
19 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (38 pages)
14 June 2018Registered office address changed from Ground Floor, Charles House 5-11 Regent Street St James's London SW1Y 4LR United Kingdom to 1 Television Centre 101 Wood Lane London W12 7FA on 14 June 2018 (1 page)
14 June 2018Appointment of Lucy Jones as a secretary on 1 June 2018 (2 pages)
22 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
20 November 2017Audit exemption subsidiary accounts made up to 31 March 2017 (19 pages)
20 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (37 pages)
20 November 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
20 November 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
20 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (37 pages)
20 November 2017Audit exemption subsidiary accounts made up to 31 March 2017 (19 pages)
20 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
20 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
22 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 April 2016Termination of appointment of Peter James Carroll as a director on 1 April 2016 (1 page)
20 April 2016Termination of appointment of Peter James Carroll as a director on 1 April 2016 (1 page)
20 April 2016Termination of appointment of Bbc Worldwide Corporate Services Limited as a director on 1 April 2016 (1 page)
24 March 2016Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
24 March 2016Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
18 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
18 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
8 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
8 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
11 February 2015Current accounting period shortened from 28 February 2016 to 30 September 2015 (1 page)
11 February 2015Current accounting period shortened from 28 February 2016 to 30 September 2015 (1 page)
10 February 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-10
  • GBP 1
  • ANNOTATION Part Rectified the directors details were removed from the public register on 13/09/2016 as it was factually inaccurate or derived from something factually inaccurate
(25 pages)
10 February 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-10
  • GBP 1
  • ANNOTATION Part Rectified the directors details were removed from the public register on 13/09/2016 as it was factually inaccurate or derived from something factually inaccurate
(25 pages)
10 February 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-10
  • GBP 1
(24 pages)