London
W12 7FA
Secretary Name | Mrs Jackline Ryland |
---|---|
Status | Closed |
Appointed | 01 December 2020(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 29 August 2023) |
Role | Company Director |
Correspondence Address | 1 Television Centre 101 Wood Lane London W12 7FA |
Director Name | Mr Peter James Carroll |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor, Charles House 5-11 Regent Street St James'S London SW1Y 4LR |
Director Name | Mr Stephen John Coogan |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Television Centre 101 Wood Lane London W12 7FA |
Secretary Name | Lucy Jones |
---|---|
Status | Resigned |
Appointed | 01 June 2018(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 2019) |
Role | Company Director |
Correspondence Address | 1 Television Centre 101 Wood Lane London W12 7FA |
Secretary Name | Anthony Corriette |
---|---|
Status | Resigned |
Appointed | 01 December 2019(4 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 2020) |
Role | Company Director |
Correspondence Address | 1 Television Centre 101 Wood Lane London W12 7FA |
Website | babycow.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 36965200 |
Telephone region | London |
Registered Address | 1 Television Centre 101 Wood Lane London W12 7FA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Shepherd's Bush Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
---|---|
1 December 2020 | Appointment of Mrs Jackline Ryland as a secretary on 1 December 2020 (2 pages) |
1 December 2020 | Termination of appointment of Anthony Corriette as a secretary on 1 December 2020 (1 page) |
17 November 2020 | Accounts for a dormant company made up to 31 March 2020 (13 pages) |
11 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
12 December 2019 | Appointment of Anthony Corriette as a secretary on 1 December 2019 (2 pages) |
12 December 2019 | Termination of appointment of Lucy Jones as a secretary on 1 December 2019 (1 page) |
5 July 2019 | Accounts for a dormant company made up to 31 March 2019 (13 pages) |
19 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
19 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
19 October 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (16 pages) |
19 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
19 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (38 pages) |
14 June 2018 | Registered 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 2018 | Appointment of Lucy Jones as a secretary on 1 June 2018 (2 pages) |
22 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
20 November 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (19 pages) |
20 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (37 pages) |
20 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
20 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
20 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (37 pages) |
20 November 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (19 pages) |
20 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
20 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
22 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 April 2016 | Termination of appointment of Peter James Carroll as a director on 1 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Peter James Carroll as a director on 1 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Bbc Worldwide Corporate Services Limited as a director on 1 April 2016 (1 page) |
24 March 2016 | Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
24 March 2016 | Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
18 March 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
8 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
11 February 2015 | Current accounting period shortened from 28 February 2016 to 30 September 2015 (1 page) |
11 February 2015 | Current accounting period shortened from 28 February 2016 to 30 September 2015 (1 page) |
10 February 2015 | Incorporation
Statement of capital on 2015-02-10
|
10 February 2015 | Incorporation
Statement of capital on 2015-02-10
|
10 February 2015 | Incorporation
Statement of capital on 2015-02-10
|