ANNA BABBLE LIMITED

Register to unlock more data on OkredoRegister

ANNA BABBLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01843911

Incorporation date

28/08/1984

Size

Dormant

Contacts

Registered address

Registered address

Friday Media Group Ltd, 80 East Street, Brighton BN1 1NFCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/1984)
dot icon10/06/2025
Final Gazette dissolved via voluntary strike-off
dot icon15/05/2025
Confirmation statement made on 2025-05-04 with no updates
dot icon31/01/2025
Accounts for a dormant company made up to 2024-01-31
dot icon07/05/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon16/04/2024
Voluntary strike-off action has been suspended
dot icon05/03/2024
First Gazette notice for voluntary strike-off
dot icon22/02/2024
Application to strike the company off the register
dot icon25/10/2023
Accounts for a dormant company made up to 2023-01-31
dot icon11/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon28/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon05/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon28/10/2021
Accounts for a dormant company made up to 2021-01-31
dot icon13/07/2021
Registered office address changed from Friday Media Group Ltd Clarendon Mansions 80 East Street Brighton BN1 1NF England to Friday Media Group Ltd 80 East Street Brighton BN1 1NF on 2021-07-13
dot icon09/07/2021
Registered office address changed from London Road Sayers Common West Sussex BN6 9HS to Friday Media Group Ltd Clarendon Mansions 80 East Street Brighton BN1 1NF on 2021-07-09
dot icon19/05/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon21/01/2021
Resolutions
dot icon29/10/2020
Accounts for a dormant company made up to 2020-01-31
dot icon04/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon30/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon29/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon30/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon26/06/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon15/06/2017
Confirmation statement made on 2017-05-20 with updates
dot icon07/11/2016
Accounts for a small company made up to 2016-01-31
dot icon15/06/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon13/08/2015
Accounts for a small company made up to 2015-01-31
dot icon12/06/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon15/07/2014
Accounts for a small company made up to 2014-01-31
dot icon30/05/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon24/05/2013
Accounts for a small company made up to 2013-01-31
dot icon20/05/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon18/02/2013
Second filing of TM01 previously delivered to Companies House
dot icon01/02/2013
Termination of appointment of Robert Paterson as a director
dot icon06/07/2012
Accounts for a small company made up to 2012-01-31
dot icon01/06/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon22/07/2011
Accounts for a small company made up to 2011-01-31
dot icon23/05/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon01/11/2010
Full accounts made up to 2010-01-31
dot icon05/10/2010
Termination of appointment of Geoffrey Wenden as a secretary
dot icon20/05/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon20/11/2009
Full accounts made up to 2009-01-31
dot icon26/05/2009
Return made up to 20/05/09; full list of members
dot icon05/11/2008
Full accounts made up to 2008-01-31
dot icon23/05/2008
Return made up to 20/05/08; full list of members
dot icon05/12/2007
New director appointed
dot icon05/12/2007
New director appointed
dot icon05/12/2007
New secretary appointed
dot icon29/11/2007
Director resigned
dot icon29/11/2007
Director resigned
dot icon29/11/2007
Director resigned
dot icon29/11/2007
Secretary resigned;director resigned
dot icon29/11/2007
Registered office changed on 29/11/07 from: unit 6 thatcham business village colthrop lane thatcham berkshire RG19 4LW
dot icon29/11/2007
Accounting reference date shortened from 31/03/08 to 31/01/08
dot icon28/11/2007
Certificate of change of name
dot icon14/11/2007
Declaration of satisfaction of mortgage/charge
dot icon26/10/2007
Full accounts made up to 2007-04-01
dot icon14/06/2007
Particulars of mortgage/charge
dot icon12/06/2007
Return made up to 20/05/07; full list of members
dot icon01/06/2007
Declaration of assistance for shares acquisition
dot icon01/06/2007
Resolutions
dot icon01/06/2007
Resolutions
dot icon25/05/2007
New director appointed
dot icon01/04/2007
Director resigned
dot icon06/02/2007
Secretary resigned
dot icon06/02/2007
New secretary appointed
dot icon03/02/2007
New director appointed
dot icon02/10/2006
New secretary appointed
dot icon02/10/2006
Secretary resigned
dot icon30/06/2006
Full accounts made up to 2006-04-02
dot icon13/06/2006
Return made up to 20/05/06; full list of members
dot icon21/04/2006
New director appointed
dot icon13/07/2005
Full accounts made up to 2005-04-03
dot icon26/05/2005
Return made up to 20/05/05; full list of members
dot icon30/10/2004
New director appointed
dot icon23/09/2004
New secretary appointed
dot icon23/09/2004
New director appointed
dot icon02/09/2004
Secretary resigned
dot icon17/08/2004
Director's particulars changed
dot icon27/07/2004
Full accounts made up to 2004-03-28
dot icon21/07/2004
Director resigned
dot icon21/07/2004
Director resigned
dot icon18/06/2004
Director resigned
dot icon16/06/2004
Return made up to 20/05/04; full list of members
dot icon18/09/2003
New secretary appointed
dot icon18/09/2003
Secretary resigned
dot icon16/09/2003
Full accounts made up to 2003-03-30
dot icon16/09/2003
New director appointed
dot icon29/05/2003
Return made up to 20/05/03; full list of members
dot icon20/08/2002
Auditor's resignation
dot icon20/08/2002
Full accounts made up to 2002-03-31
dot icon18/08/2002
Auditor's resignation
dot icon07/08/2002
Return made up to 26/06/02; full list of members
dot icon21/06/2002
New secretary appointed
dot icon17/06/2002
Secretary resigned
dot icon02/01/2002
Registered office changed on 02/01/02 from: c/o trader publishing st james court wilderspool warrington WA4 6PS
dot icon10/12/2001
New director appointed
dot icon27/11/2001
New secretary appointed
dot icon27/11/2001
Secretary resigned
dot icon24/09/2001
Full accounts made up to 2001-04-01
dot icon11/09/2001
Return made up to 26/06/01; full list of members
dot icon29/03/2001
Auditor's resignation
dot icon19/03/2001
Certificate of change of name
dot icon29/01/2001
Full accounts made up to 2000-04-02
dot icon27/10/2000
New secretary appointed
dot icon27/10/2000
Director resigned
dot icon27/10/2000
Director resigned
dot icon27/10/2000
Director resigned
dot icon27/10/2000
Director resigned
dot icon27/07/2000
Return made up to 26/06/00; full list of members
dot icon27/07/2000
Director resigned
dot icon18/05/2000
Secretary's particulars changed
dot icon19/04/2000
Registered office changed on 19/04/00 from: auto trader house danehill reading berkshire RG6 4UT
dot icon19/04/2000
Secretary resigned
dot icon19/04/2000
New secretary appointed
dot icon20/07/1999
Full accounts made up to 1999-03-28
dot icon01/07/1999
Return made up to 26/06/99; full list of members
dot icon21/02/1999
Secretary resigned
dot icon21/02/1999
New secretary appointed
dot icon17/02/1999
New director appointed
dot icon14/12/1998
Conve 18/11/98
dot icon14/12/1998
Resolutions
dot icon14/12/1998
Resolutions
dot icon04/11/1998
New director appointed
dot icon27/10/1998
New director appointed
dot icon02/09/1998
New director appointed
dot icon05/08/1998
Director resigned
dot icon26/07/1998
Director resigned
dot icon26/07/1998
New director appointed
dot icon26/07/1998
Director resigned
dot icon14/07/1998
Return made up to 26/06/98; full list of members
dot icon02/07/1998
Full accounts made up to 1998-03-29
dot icon16/03/1998
New secretary appointed
dot icon10/02/1998
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon26/11/1997
New secretary appointed
dot icon31/10/1997
Secretary resigned
dot icon31/10/1997
Director resigned
dot icon31/10/1997
Director resigned
dot icon31/10/1997
Director resigned
dot icon31/10/1997
New director appointed
dot icon31/10/1997
New director appointed
dot icon31/10/1997
New director appointed
dot icon22/10/1997
New director appointed
dot icon22/10/1997
New director appointed
dot icon22/10/1997
New director appointed
dot icon22/10/1997
Registered office changed on 22/10/97 from: 44A north street chichester west sussex PO19 1NF
dot icon15/10/1997
Accounts for a small company made up to 1996-12-31
dot icon20/09/1997
Declaration of satisfaction of mortgage/charge
dot icon05/08/1997
Declaration of satisfaction of mortgage/charge
dot icon28/07/1997
Return made up to 26/06/97; no change of members
dot icon22/10/1996
Full accounts made up to 1995-12-31
dot icon15/07/1996
Return made up to 26/06/96; full list of members
dot icon19/02/1996
Registered office changed on 19/02/96 from: halpern & woolf(inc barker 3 east pallant colly) chichester west sussex, PO19 1TR
dot icon19/12/1995
Particulars of mortgage/charge
dot icon30/11/1995
Full accounts made up to 1994-12-31
dot icon02/10/1995
Return made up to 26/06/95; no change of members
dot icon17/08/1995
Declaration of satisfaction of mortgage/charge
dot icon17/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/10/1994
Resolutions
dot icon21/10/1994
Resolutions
dot icon05/10/1994
Full accounts made up to 1993-12-31
dot icon28/07/1994
Return made up to 26/06/94; no change of members
dot icon29/06/1993
Return made up to 26/06/93; full list of members
dot icon28/06/1993
Full accounts made up to 1992-12-31
dot icon13/10/1992
Full accounts made up to 1991-12-31
dot icon15/07/1992
Return made up to 26/06/92; full list of members
dot icon04/09/1991
Full accounts made up to 1990-12-31
dot icon04/09/1991
Return made up to 29/06/91; full list of members
dot icon04/09/1991
Registered office changed on 04/09/91
dot icon28/02/1991
Return made up to 13/07/90; no change of members
dot icon02/11/1990
Resolutions
dot icon02/11/1990
Full accounts made up to 1989-12-31
dot icon07/11/1989
Registered office changed on 07/11/89 from: 3 east pallant chichester west sussex PO19 1TR
dot icon27/10/1989
Registered office changed on 27/10/89 from: 23 denmark street london WC2H 8NA
dot icon20/10/1989
Particulars of mortgage/charge
dot icon11/07/1989
Return made up to 29/06/89; full list of members
dot icon10/07/1989
Accounting reference date shortened from 30/06 to 31/12
dot icon27/06/1989
Full accounts made up to 1988-12-31
dot icon06/07/1988
Full accounts made up to 1987-06-30
dot icon06/07/1988
Full accounts made up to 1986-06-30
dot icon06/07/1988
Return made up to 10/06/88; full list of members
dot icon09/06/1988
New director appointed
dot icon05/01/1988
Registered office changed on 05/01/88 from: 2 duke street st james london SW1Y 6BJ
dot icon05/01/1988
New secretary appointed
dot icon05/01/1988
Director resigned
dot icon26/11/1987
Director resigned
dot icon18/03/1987
Registered office changed on 18/03/87 from: 63 jermyn street london SW1
dot icon05/02/1987
Return made up to 31/12/86; full list of members
dot icon05/02/1987
Return made up to 12/02/87; full list of members
dot icon21/01/1987
Full accounts made up to 1985-06-30
dot icon21/01/1987
Director resigned
dot icon28/08/1984
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, Andrew Arthur
Director
19/11/2002 - 12/11/2007
83
Storey, Graham Neil
Director
01/05/2006 - 12/11/2007
62
Miller, Andrew Arthur
Secretary
05/06/2002 - 09/09/2003
61
Miller, Andrew Arthur
Secretary
01/01/2007 - 12/11/2007
61

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANNA BABBLE LIMITED

ANNA BABBLE LIMITED is an(a) Dissolved company incorporated on 28/08/1984 with the registered office located at Friday Media Group Ltd, 80 East Street, Brighton BN1 1NF. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANNA BABBLE LIMITED?

toggle

ANNA BABBLE LIMITED is currently Dissolved. It was registered on 28/08/1984 and dissolved on 10/06/2025.

Where is ANNA BABBLE LIMITED located?

toggle

ANNA BABBLE LIMITED is registered at Friday Media Group Ltd, 80 East Street, Brighton BN1 1NF.

What does ANNA BABBLE LIMITED do?

toggle

ANNA BABBLE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ANNA BABBLE LIMITED?

toggle

The latest filing was on 10/06/2025: Final Gazette dissolved via voluntary strike-off.