Company NameBaby Cow Productions (Witchfinder) Limited
Company StatusActive
Company Number12205554
CategoryPrivate Limited Company
Incorporation Date13 September 2019(4 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameJonathan Jeffrey Merrell
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA
Director NameStephen John Coogan
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Television Centre
101 Wood Lane
London
W12 7FA
Secretary NameMrs Jackline Ryland
StatusCurrent
Appointed01 December 2020(1 year, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA
Director NameMs Sarah Monteith
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2021(1 year, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA
Director NameMs Christine Anne Langan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2019(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA
Secretary NameLucy Jones
StatusResigned
Appointed13 September 2019(same day as company formation)
RoleCompany Director
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA
Secretary NameAnthony Corriette
StatusResigned
Appointed01 December 2019(2 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 01 December 2020)
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 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return20 April 2024 (5 days ago)
Next Return Due4 May 2025 (1 year from now)

Filing History

22 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
22 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (39 pages)
22 December 2020Audit exemption subsidiary accounts made up to 31 March 2020 (17 pages)
22 December 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
1 December 2020Termination of appointment of Anthony Corriette as a secretary on 1 December 2020 (1 page)
1 December 2020Appointment of Mrs Jackline Ryland as a secretary on 1 December 2020 (2 pages)
6 November 2020Termination of appointment of Christine Anne Langan as a director on 23 October 2020 (1 page)
15 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
22 April 2020Appointment of Anthony Corriette as a secretary on 1 December 2019 (2 pages)
22 April 2020Termination of appointment of Lucy Jones as a secretary on 1 December 2019 (1 page)
22 April 2020Previous accounting period shortened from 30 September 2020 to 31 March 2020 (1 page)
13 September 2019Incorporation
Statement of capital on 2019-09-13
  • GBP 1
(40 pages)