BABEL MEDIA LIMITED

Register to unlock more data on OkredoRegister

BABEL MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03689252

Incorporation date

29/12/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor, 110 High Holborn, London WC1V 6JSCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/1998)
dot icon01/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon26/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/03/2025
Change of details for Keywords Studios Plc as a person with significant control on 2024-10-25
dot icon03/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon24/10/2024
Termination of appointment of Giacomo Duranti as a director on 2024-10-22
dot icon30/09/2024
Confirmation statement made on 2024-09-30 with updates
dot icon27/09/2024
Accounts for a small company made up to 2023-12-31
dot icon21/12/2023
Statement of capital following an allotment of shares on 2023-12-20
dot icon21/12/2023
Solvency Statement dated 20/12/23
dot icon21/12/2023
Resolutions
dot icon21/12/2023
Statement by Directors
dot icon21/12/2023
Statement of capital on 2023-12-21
dot icon20/12/2023
Statement of capital following an allotment of shares on 2023-12-20
dot icon18/12/2023
Appointment of Mr Robert John Kingston as a director on 2023-12-15
dot icon13/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon26/09/2023
Accounts for a small company made up to 2022-12-31
dot icon23/02/2023
Change of details for Keywords Studios Plc as a person with significant control on 2023-02-01
dot icon09/02/2023
Registered office address changed from 1st Floor 39 Earlham Street London WC2H 9LT United Kingdom to 4th Floor, 110 High Holborn London WC1V 6JS on 2023-02-10
dot icon31/10/2022
Accounts for a small company made up to 2021-12-31
dot icon06/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon14/09/2022
Satisfaction of charge 036892520006 in full
dot icon14/09/2022
Satisfaction of charge 036892520007 in full
dot icon25/08/2022
Change of details for Keywords Studios Plc as a person with significant control on 2022-01-26
dot icon05/08/2022
Satisfaction of charge 036892520005 in full
dot icon05/08/2022
Satisfaction of charge 036892520008 in full
dot icon21/02/2022
Registered office address changed from 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT United Kingdom to 1st Floor 39 Earlham Street London WC2H9LT on 2022-02-21
dot icon13/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon29/09/2021
Accounts for a small company made up to 2020-12-31
dot icon16/06/2021
Appointment of Mr Giacomo Duranti as a director on 2021-06-15
dot icon15/06/2021
Termination of appointment of Andrew John Day as a director on 2021-06-14
dot icon25/11/2020
Accounts for a small company made up to 2019-12-31
dot icon28/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon14/11/2019
Director's details changed for Mr Jonathan Ellis Hauck on 2019-10-14
dot icon24/10/2019
Appointment of Mr Jonathan Ellis Hauck as a director on 2019-10-14
dot icon24/10/2019
Termination of appointment of David Joseph Broderick as a director on 2019-10-14
dot icon12/10/2019
Full accounts made up to 2018-12-31
dot icon11/10/2019
Registration of charge 036892520008, created on 2019-10-08
dot icon09/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon09/10/2019
Registration of charge 036892520007, created on 2019-09-26
dot icon09/09/2019
Change of details for Keywords Studios Plc as a person with significant control on 2018-06-28
dot icon31/01/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon31/01/2019
Registered office address changed from Fifth Floor 6 st. Andrew Street London EC4A 3AE to 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT on 2019-01-31
dot icon03/09/2018
Full accounts made up to 2017-12-31
dot icon11/07/2018
Memorandum and Articles of Association
dot icon25/06/2018
Satisfaction of charge 1 in full
dot icon06/06/2018
Registration of charge 036892520005, created on 2018-06-01
dot icon04/06/2018
Registration of charge 036892520006, created on 2018-05-28
dot icon20/12/2017
Confirmation statement made on 2017-12-19 with updates
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2016-12-19 with updates
dot icon02/11/2016
Termination of appointment of Andrew Charles Lawton as a director on 2016-10-04
dot icon02/11/2016
Appointment of Mr David Joseph Broderick as a director on 2016-10-04
dot icon31/10/2016
Resolutions
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon06/06/2016
Appointment of Mr Andrew Charles Lawton as a director on 2014-07-08
dot icon03/06/2016
Termination of appointment of David Alan O'connor as a director on 2014-07-31
dot icon16/02/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon01/12/2015
Full accounts made up to 2014-12-31
dot icon09/11/2015
Previous accounting period shortened from 2015-03-31 to 2014-12-31
dot icon15/10/2015
Auditor's resignation
dot icon13/02/2015
Group of companies' accounts made up to 2014-03-31
dot icon12/02/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon30/07/2014
Termination of appointment of Richard Leinfellner as a director on 2014-05-16
dot icon26/02/2014
Termination of appointment of Richard Williams as a director
dot icon26/02/2014
Termination of appointment of Raman Roy as a director
dot icon26/02/2014
Director's details changed for Mr Andrew John Day on 2014-02-17
dot icon26/02/2014
Appointment of Mr David Alan O'connor as a director
dot icon26/02/2014
Appointment of Mr Andrew John Day as a director
dot icon26/02/2014
Termination of appointment of Madhu Poomalil as a director
dot icon26/02/2014
Termination of appointment of Vasudevan Balakrishnan as a director
dot icon26/02/2014
Termination of appointment of Raj Dutta as a director
dot icon26/02/2014
Termination of appointment of Kamal Khanna as a director
dot icon23/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon13/12/2013
Full accounts made up to 2013-03-31
dot icon31/10/2013
Registered office address changed from 8 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 2013-10-31
dot icon16/08/2013
Appointment of Madhu Poomalil as a director
dot icon14/08/2013
Termination of appointment of Anil Chawla as a director
dot icon14/08/2013
Termination of appointment of Randhir Kochhar as a director
dot icon21/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon15/10/2012
Group of companies' accounts made up to 2012-03-31
dot icon30/05/2012
Termination of appointment of Steven Kingswell as a secretary
dot icon05/03/2012
Group of companies' accounts made up to 2011-03-31
dot icon21/02/2012
Registered office address changed from 12 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England on 2012-02-21
dot icon04/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon04/01/2012
Director's details changed for Raj Dutta on 2011-12-29
dot icon14/11/2011
Registered office address changed from 12 Fonthill Road Hove East Sussex BN3 6HA England on 2011-11-14
dot icon14/11/2011
Registered office address changed from 8 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England on 2011-11-14
dot icon14/11/2011
Registered office address changed from 12 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 2011-11-14
dot icon25/10/2011
Appointment of Mr Kamal Khanna as a director
dot icon16/03/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon16/03/2011
Director's details changed for Vasudevan Balakrishnan on 2011-03-16
dot icon16/03/2011
Director's details changed for Raj Dutta on 2011-03-16
dot icon16/03/2011
Director's details changed for Anil Chawla on 2011-03-16
dot icon16/03/2011
Director's details changed for Raman Roy on 2011-03-16
dot icon02/03/2011
Change of share class name or designation
dot icon02/03/2011
Statement of capital following an allotment of shares on 2011-02-22
dot icon02/03/2011
Statement of company's objects
dot icon02/03/2011
Resolutions
dot icon05/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon23/11/2010
Registered office address changed from 11-12 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on 2010-11-23
dot icon23/11/2010
Director's details changed for Mr Richard Algernon Melville Williams on 2010-11-14
dot icon08/10/2010
Group of companies' accounts made up to 2010-03-31
dot icon30/06/2010
Statement of capital following an allotment of shares on 2010-04-29
dot icon26/01/2010
Statement of capital following an allotment of shares on 2009-09-29
dot icon26/01/2010
Statement of capital following an allotment of shares on 2009-07-31
dot icon22/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon21/01/2010
Statement of capital following an allotment of shares on 2009-12-29
dot icon21/01/2010
Director's details changed for Mr Richard Algernon Melville Williams on 2009-12-29
dot icon21/01/2010
Director's details changed for Raman Roy on 2009-12-29
dot icon21/01/2010
Director's details changed for Richard Leinfellner on 2009-12-29
dot icon21/01/2010
Director's details changed for Richard Leinfellner on 2009-12-29
dot icon21/01/2010
Director's details changed for Randhir Singh Kochhar on 2009-12-29
dot icon21/01/2010
Director's details changed for Raj Dutta on 2009-12-29
dot icon21/01/2010
Director's details changed for Anil Chawla on 2009-12-29
dot icon21/01/2010
Director's details changed for Vasudevan Balakrishnan on 2009-12-29
dot icon18/08/2009
Nc inc already adjusted 31/07/09
dot icon18/08/2009
Resolutions
dot icon27/07/2009
Full accounts made up to 2009-03-31
dot icon02/04/2009
Full accounts made up to 2008-05-31
dot icon09/03/2009
Return made up to 29/12/08; full list of members
dot icon27/02/2009
Accounting reference date shortened from 31/05/2009 to 31/03/2009
dot icon08/02/2009
Director appointed randhir singh kochhar
dot icon23/12/2008
Secretary appointed steven kingswell
dot icon23/12/2008
Appointment terminated director jonathan winer
dot icon11/07/2008
Director appointed raman roy
dot icon11/07/2008
Director appointed raj dutta
dot icon11/07/2008
Director appointed vasudevan balakrishnan
dot icon04/07/2008
Appointment terminate, director and secretary christopher vincent evans logged form
dot icon03/07/2008
Appointment terminated director keith russell
dot icon03/07/2008
Director appointed jonathan winer
dot icon03/07/2008
Director appointed richard leinfellner
dot icon03/07/2008
Director appointed anil chawla
dot icon03/07/2008
Appointment terminated director robert wilson
dot icon03/07/2008
Appointment terminated director anthony mc gaw
dot icon03/07/2008
Appointment terminated director sean o'connor
dot icon03/07/2008
Appointment terminated director steven kingswell
dot icon03/07/2008
Appointment terminated director timothy gatland
dot icon03/07/2008
Appointment terminated director christopher barratt
dot icon30/06/2008
Ad 19/06/08\gbp si [email protected]=29.741\gbp ic 792.243/821.984\
dot icon30/06/2008
Ad 19/06/08\gbp si [email protected]=12.375\gbp ic 779.868/792.243\
dot icon30/06/2008
Ad 19/06/08\gbp si [email protected]=7.5985\gbp ic 772.2695/779.868\
dot icon22/05/2008
Group of companies' accounts made up to 2007-05-31
dot icon21/04/2008
Ad 04/04/08\gbp si [email protected]=14.8945\gbp ic 757.375/772.2695\
dot icon21/04/2008
Ad 04/04/08\gbp si [email protected]=12.375\gbp ic 745/757.375\
dot icon07/03/2008
Return made up to 29/12/07; no change of members
dot icon21/03/2007
Memorandum and Articles of Association
dot icon14/02/2007
Full accounts made up to 2006-05-31
dot icon07/02/2007
Return made up to 29/12/06; full list of members
dot icon06/04/2006
Accounts for a small company made up to 2005-05-31
dot icon16/02/2006
Return made up to 29/12/05; full list of members
dot icon02/11/2005
New director appointed
dot icon05/09/2005
New director appointed
dot icon24/08/2005
Director resigned
dot icon19/08/2005
Director resigned
dot icon19/08/2005
Director resigned
dot icon19/08/2005
New director appointed
dot icon19/08/2005
Director resigned
dot icon24/06/2005
Resolutions
dot icon24/06/2005
Resolutions
dot icon24/06/2005
Resolutions
dot icon24/06/2005
Resolutions
dot icon24/06/2005
Ad 03/06/05--------- £ si [email protected]=63 £ ic 682/745
dot icon26/05/2005
Declaration of satisfaction of mortgage/charge
dot icon26/05/2005
Accounts for a small company made up to 2004-05-31
dot icon04/04/2005
Delivery ext'd 3 mth 31/05/04
dot icon01/02/2005
Return made up to 29/12/04; no change of members
dot icon17/11/2004
Resolutions
dot icon06/04/2004
Particulars of mortgage/charge
dot icon06/04/2004
Declaration of satisfaction of mortgage/charge
dot icon02/03/2004
Return made up to 29/12/03; full list of members
dot icon21/01/2004
New director appointed
dot icon21/01/2004
New director appointed
dot icon12/12/2003
New director appointed
dot icon03/12/2003
Accounts for a small company made up to 2003-05-31
dot icon05/04/2003
Accounts for a small company made up to 2002-05-31
dot icon31/01/2003
Return made up to 29/12/02; no change of members
dot icon19/12/2002
New director appointed
dot icon18/01/2002
Return made up to 29/12/01; change of members
dot icon16/01/2002
Accounts for a small company made up to 2001-05-31
dot icon20/12/2001
Particulars of mortgage/charge
dot icon04/05/2001
Auditor's resignation
dot icon29/03/2001
Resolutions
dot icon29/03/2001
Resolutions
dot icon29/03/2001
Resolutions
dot icon29/03/2001
Resolutions
dot icon28/03/2001
New director appointed
dot icon20/03/2001
Full accounts made up to 2000-05-31
dot icon16/03/2001
Ad 02/03/01--------- £ si [email protected]=182 £ ic 500/682
dot icon23/01/2001
S-div 15/01/01
dot icon19/01/2001
Return made up to 29/12/00; full list of members
dot icon19/01/2001
New secretary appointed
dot icon19/01/2001
Secretary resigned
dot icon17/01/2001
Auditor's resignation
dot icon18/10/2000
Accounting reference date shortened from 30/11/00 to 31/05/00
dot icon14/09/2000
Registered office changed on 14/09/00 from: 11 hove business centre fonthill road hove east sussex BN3 6HA
dot icon18/08/2000
Registered office changed on 18/08/00 from: 7 pilgrim street london EC4V 6DR
dot icon26/06/2000
Particulars of contract relating to shares
dot icon26/06/2000
Ad 24/05/00--------- £ si 125@1=125 £ ic 375/500
dot icon26/06/2000
Particulars of contract relating to shares
dot icon26/06/2000
Ad 24/05/00--------- £ si 250@1=250 £ ic 125/375
dot icon09/05/2000
New director appointed
dot icon09/05/2000
New director appointed
dot icon28/04/2000
New director appointed
dot icon28/04/2000
New director appointed
dot icon28/03/2000
Full accounts made up to 1999-11-30
dot icon24/03/2000
Return made up to 29/12/99; full list of members
dot icon10/03/2000
Ad 14/01/99--------- £ si 25@1=25 £ ic 100/125
dot icon08/10/1999
Accounting reference date shortened from 31/12/99 to 30/11/99
dot icon11/08/1999
Registered office changed on 11/08/99 from: 88/89 college road harrow middlesex HA1 1RA
dot icon28/07/1999
Particulars of mortgage/charge
dot icon09/07/1999
New director appointed
dot icon29/03/1999
Particulars of mortgage/charge
dot icon18/01/1999
Ad 04/01/99--------- £ si 98@1=98 £ ic 2/100
dot icon18/01/1999
New secretary appointed
dot icon18/01/1999
New director appointed
dot icon18/01/1999
Secretary resigned
dot icon18/01/1999
Director resigned
dot icon06/01/1999
Registered office changed on 06/01/99 from: 788-790 finchley road london NW11 7UR
dot icon06/01/1999
Memorandum and Articles of Association
dot icon04/01/1999
Certificate of change of name
dot icon29/12/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.90M
-
0.00
1.01K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Kingston, Robert John
Director
15/12/2023 - Present
37
Hauck, Jonathan Ellis
Director
14/10/2019 - Present
55
Duranti, Giacomo
Director
15/06/2021 - 22/10/2024
29
Lawton, Andrew Charles
Director
08/07/2014 - 04/10/2016
28

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BABEL MEDIA LIMITED

BABEL MEDIA LIMITED is an(a) Active company incorporated on 29/12/1998 with the registered office located at 4th Floor, 110 High Holborn, London WC1V 6JS. There are currently 2 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 BABEL MEDIA LIMITED?

toggle

BABEL MEDIA LIMITED is currently Active. It was registered on 29/12/1998 .

Where is BABEL MEDIA LIMITED located?

toggle

BABEL MEDIA LIMITED is registered at 4th Floor, 110 High Holborn, London WC1V 6JS.

What does BABEL MEDIA LIMITED do?

toggle

BABEL MEDIA LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BABEL MEDIA LIMITED?

toggle

The latest filing was on 01/10/2025: Confirmation statement made on 2025-09-30 with no updates.