BABEL PICTURE LIMITED

Register to unlock more data on OkredoRegister

BABEL PICTURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06915854

Incorporation date

27/05/2009

Size

Dormant

Contacts

Registered address

Registered address

5th Floor North Side 7-10 Chandos Street, Cavendish Square, London W1G 9DQCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2009)
dot icon23/12/2025
Accounts for a dormant company made up to 2024-12-31
dot icon23/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/09/2024
Director's details changed for Mr Nicholas Richard Hogan on 2024-06-17
dot icon14/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon21/12/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon31/05/2023
Appointment of Mr Thomas Dudley Michael Ellis as a director on 2023-05-17
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/07/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon04/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon26/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon10/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/06/2019
Confirmation statement made on 2019-06-02 with updates
dot icon21/05/2019
Termination of appointment of Jason Hughes as a director on 2019-04-30
dot icon02/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/09/2018
Appointment of Mr Nicholas Richard Hogan as a director on 2018-09-12
dot icon13/06/2018
Confirmation statement made on 2018-06-02 with updates
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon02/05/2017
Termination of appointment of Sean Lee Hogan as a director on 2017-05-01
dot icon02/05/2017
Appointment of Jason Hughes as a director on 2017-05-01
dot icon13/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon02/03/2016
Director's details changed for Mr Sean Lee Hogan on 2016-01-01
dot icon13/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/10/2015
Compulsory strike-off action has been discontinued
dot icon30/09/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon22/09/2015
First Gazette notice for compulsory strike-off
dot icon12/06/2015
Termination of appointment of Richard John Hogan as a director on 2015-04-24
dot icon09/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/06/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/09/2013
Appointment of Sean Lee Hogan as a director
dot icon06/06/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon21/12/2012
Termination of appointment of Tobrown Limited as a director
dot icon13/12/2012
Certificate of change of name
dot icon17/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/06/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/06/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon07/07/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon12/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/06/2009
Appointment terminate, director barbara khan logged form
dot icon09/06/2009
Secretary appointed lea secretaries LIMITED
dot icon09/06/2009
Accounting reference date shortened from 31/05/2010 to 31/12/2009
dot icon09/06/2009
Registered office changed on 09/06/2009 from 5TH floor 7-10 chandos street london W1G 9DQ
dot icon09/06/2009
Director appointed tobrown LIMITED
dot icon09/06/2009
Ad 27/05/09\gbp si 999@1=999\gbp ic 1/1000\
dot icon09/06/2009
Director appointed richard john hogan
dot icon29/05/2009
Appointment terminated director barbara kahan
dot icon27/05/2009
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
02/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
1
26.85K
-
0.00
-
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
27/05/2009 - 27/05/2009
27940
Hughes, Jason
Director
01/05/2017 - 30/04/2019
187
LEA SECRETARIES LIMITED
Corporate Secretary
27/05/2009 - Present
-
TOBROWN LIMITED
Corporate Director
27/05/2009 - 21/12/2012
-
Hogan, Sean Lee
Director
16/09/2013 - 01/05/2017
431

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 PICTURE LIMITED

BABEL PICTURE LIMITED is an(a) Active company incorporated on 27/05/2009 with the registered office located at 5th Floor North Side 7-10 Chandos Street, Cavendish Square, London W1G 9DQ. There are currently 3 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 PICTURE LIMITED?

toggle

BABEL PICTURE LIMITED is currently Active. It was registered on 27/05/2009 .

Where is BABEL PICTURE LIMITED located?

toggle

BABEL PICTURE LIMITED is registered at 5th Floor North Side 7-10 Chandos Street, Cavendish Square, London W1G 9DQ.

What does BABEL PICTURE LIMITED do?

toggle

BABEL PICTURE LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for BABEL PICTURE LIMITED?

toggle

The latest filing was on 23/12/2025: Accounts for a dormant company made up to 2024-12-31.