Company NameBaby Cow Films (ZOE) Ltd
Company StatusDissolved
Company Number10471677
CategoryPrivate Limited Company
Incorporation Date9 November 2016(7 years, 5 months ago)
Dissolution Date25 February 2020 (4 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Stephen John Coogan
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA
Director NameMr Jonathan Jeffrey Merrell
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA
Secretary NameAnthony Corriette
StatusClosed
Appointed21 November 2019(3 years after company formation)
Appointment Duration3 months (closed 25 February 2020)
RoleCompany Director
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA
Secretary NameLucy Jones
StatusResigned
Appointed01 June 2018(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 November 2019)
RoleCompany Director
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA

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 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2019First Gazette notice for voluntary strike-off (1 page)
2 December 2019Application to strike the company off the register (3 pages)
25 November 2019Termination of appointment of Lucy Jones as a secretary on 21 November 2019 (1 page)
25 November 2019Appointment of Anthony Corriette as a secretary on 21 November 2019 (2 pages)
20 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
10 July 2019Accounts for a dormant company made up to 31 March 2019 (13 pages)
16 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
2 August 2018Accounts for a dormant company made up to 31 March 2018 (14 pages)
14 June 2018Registered office address changed from 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)
30 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
20 December 2016Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
20 December 2016Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
9 November 2016Incorporation
Statement of capital on 2016-11-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
9 November 2016Incorporation
Statement of capital on 2016-11-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)