Active
Company Information for BABY COW FILMS LIMITED
1 TELEVISION CENTRE, 101 WOOD LANE, LONDON, W12 7FA,
|
Company Registration Number
04386242
Private Limited Company
Active |
Company Name | |
---|---|
BABY COW FILMS LIMITED | |
Legal Registered Office | |
1 TELEVISION CENTRE 101 WOOD LANE LONDON W12 7FA Other companies in SW1Y | |
Company Number | 04386242 | |
---|---|---|
Company ID Number | 04386242 | |
Date formed | 2002-03-04 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 04/03/2016 | |
Return next due | 01/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB988538250 |
Last Datalog update: | 2024-03-06 15:54:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BABY COW FILMS (ZOE) LTD | 1 TELEVISION CENTRE 101 WOOD LANE LONDON W12 7FA | Active - Proposal to Strike off | Company formed on the 2016-11-09 | |
BABY COW FILMS (OFTM) LIMITED | 1 TELEVISION CENTRE 101 WOOD LANE LONDON UNITED KINGDOM W12 7FA | Active | Company formed on the 2023-06-12 |
Officer | Role | Date Appointed |
---|---|---|
LUCY JONES |
||
STEPHEN JOHN COOGAN |
||
CHRISTINE ANNE LANGAN |
||
JONATHAN JEFFREY MERRELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER JAMES CARROLL |
Company Secretary | ||
PETER JAMES CARROLL |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BABY COW FILMS (ZOE) LTD | Director | 2016-11-09 | CURRENT | 2016-11-09 | Active - Proposal to Strike off | |
BABY COW PICTURES LIMITED | Director | 2015-03-18 | CURRENT | 2015-03-18 | Dissolved 2018-07-17 | |
BABY COW PRODUCTIONS (HUNDERBY) LIMITED | Director | 2015-02-10 | CURRENT | 2015-02-10 | Active - Proposal to Strike off | |
BABY COW ANIMATION (WUSSYWAT) LIMITED | Director | 2014-01-20 | CURRENT | 2014-01-20 | Active - Proposal to Strike off | |
BABY COW PRODUCTIONS (RED DWARF) LIMITED | Director | 2013-10-14 | CURRENT | 2013-10-14 | Active | |
ALAN PARTRIDGE LIMITED | Director | 2012-03-26 | CURRENT | 2012-03-26 | Active | |
BABY COW ANIMATION (WARREN) LIMITED | Director | 2011-09-07 | CURRENT | 2011-09-07 | Active - Proposal to Strike off | |
CONOR HAMMIL LIMITED | Director | 2011-05-27 | CURRENT | 2011-05-27 | Active | |
COMEDY REPUBLIC LIMITED | Director | 2009-07-11 | CURRENT | 2009-07-11 | Dissolved 2015-06-16 | |
BABY COW MANCHESTER LIMITED | Director | 2005-04-26 | CURRENT | 2005-04-26 | Active | |
BABY COW PRODUCTIONS LIMITED | Director | 1999-10-07 | CURRENT | 1999-10-01 | Active | |
BABY COW PRODUCTIONS (PARTRIDGE) LIMITED | Director | 2018-01-04 | CURRENT | 2018-01-04 | Active | |
BABY COW PRODUCTIONS LIMITED | Director | 2017-05-03 | CURRENT | 1999-10-01 | Active | |
BABY COW ANIMATION (WARREN) LIMITED | Director | 2017-11-01 | CURRENT | 2011-09-07 | Active - Proposal to Strike off | |
BABY COW MANCHESTER LIMITED | Director | 2017-11-01 | CURRENT | 2005-04-26 | Active | |
BABY COW FILMS (ZOE) LTD | Director | 2016-11-09 | CURRENT | 2016-11-09 | Active - Proposal to Strike off | |
THE LAST HOLIDAY LTD | Director | 2016-06-17 | CURRENT | 2016-06-17 | Active | |
MOONE BOY (UK) LIMITED | Director | 2016-04-01 | CURRENT | 2011-10-21 | Active | |
PHILOMENA LEE LTD | Director | 2016-04-01 | CURRENT | 2012-07-02 | Active | |
LOST CHILD LIMITED | Director | 2016-04-01 | CURRENT | 2012-09-10 | Active | |
BABY COW PICTURES LIMITED | Director | 2015-03-18 | CURRENT | 2015-03-18 | Dissolved 2018-07-17 | |
BABY COW PRODUCTIONS (HUNDERBY) LIMITED | Director | 2015-02-10 | CURRENT | 2015-02-10 | Active - Proposal to Strike off | |
BABY COW ANIMATION (WUSSYWAT) LIMITED | Director | 2014-01-20 | CURRENT | 2014-01-20 | Active - Proposal to Strike off | |
BABY COW PRODUCTIONS (RED DWARF) LIMITED | Director | 2013-10-14 | CURRENT | 2013-10-14 | Active | |
BABY COW ANIMATION LIMITED | Director | 2013-08-20 | CURRENT | 2001-06-06 | Active | |
ALAN PARTRIDGE LIMITED | Director | 2012-03-26 | CURRENT | 2012-03-26 | Active | |
BABY COW PRODUCTIONS LIMITED | Director | 2008-11-28 | CURRENT | 1999-10-01 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 043862420003 | ||
CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Stephen John Coogan on 2021-04-20 | |
AP01 | DIRECTOR APPOINTED MS SARAH MONTEITH | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
TM02 | Termination of appointment of Anthony Corriette on 2020-12-01 | |
AP03 | Appointment of Mrs Jackline Ryland as company secretary on 2020-12-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ANNE LANGAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES | |
AP03 | Appointment of Anthony Corriette as company secretary on 2019-12-01 | |
TM02 | Termination of appointment of Lucy Jones on 2019-12-01 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/18 FROM Ground Floor Charles House 5-11 Regent Street London SW1Y 4LR | |
AP03 | Appointment of Lucy Jones as company secretary on 2018-06-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
AP01 | DIRECTOR APPOINTED MS CHRISTINE ANNE LANGAN | |
LATEST SOC | 17/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JAMES CARROLL | |
TM02 | Termination of appointment of Peter James Carroll on 2016-04-01 | |
LATEST SOC | 06/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 04/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/03/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JONATHAN MERRELL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN COOGAN / 21/10/2011 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/03/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PETER JAMES CARROLL / 14/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN COOGAN / 14/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES CARROLL / 14/03/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/03/10 NO CHANGES | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/09/2008 FROM 112 JERMYN STREET LONDON SW1Y 6LS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 04/03/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/07/02 FROM: SUITE 605 MWB BUSINESS EXCHANGE 77 OXFORD STREET LONDON W1D 2ES | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/03/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due Within One Year | 2012-04-01 | £ 128,812 |
---|
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BABY COW FILMS LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 118,640 |
Current Assets | 2012-04-01 | £ 226,950 |
Debtors | 2012-04-01 | £ 108,310 |
Shareholder Funds | 2012-04-01 | £ 98,138 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as BABY COW FILMS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |