BABEL PUBLIC RELATIONS LIMITED

Register to unlock more data on OkredoRegister

BABEL PUBLIC RELATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05887060

Incorporation date

26/07/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bolsover House, 5 - 6 Clipstone Street, London W1W 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2006)
dot icon05/09/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon23/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/08/2024
Confirmation statement made on 2024-07-26 with updates
dot icon23/05/2024
Appointment of Jennifer Rachel Mary Mowat as a director on 2024-05-22
dot icon23/05/2024
Statement of capital following an allotment of shares on 2024-05-22
dot icon23/05/2024
Cessation of Ian Hood as a person with significant control on 2024-05-22
dot icon23/05/2024
Change of details for Ms Narelle Morrison as a person with significant control on 2024-05-22
dot icon23/05/2024
Notification of Babel Public Relations (Eot) Trustee Limited as a person with significant control on 2024-05-22
dot icon01/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/02/2024
Satisfaction of charge 5 in full
dot icon08/12/2023
Memorandum and Articles of Association
dot icon08/12/2023
Resolutions
dot icon28/11/2023
Statement of company's objects
dot icon26/07/2023
Confirmation statement made on 2023-07-26 with updates
dot icon07/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/07/2022
Confirmation statement made on 2022-07-26 with updates
dot icon25/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/03/2022
Resolutions
dot icon30/11/2021
Sub-division of shares on 2021-11-23
dot icon17/08/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon11/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/09/2020
Satisfaction of charge 4 in full
dot icon25/09/2020
Satisfaction of charge 1 in full
dot icon25/09/2020
Satisfaction of charge 2 in full
dot icon06/08/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon26/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/07/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon19/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/07/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon02/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/08/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon10/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/07/2016
Confirmation statement made on 2016-07-26 with updates
dot icon15/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/07/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon31/07/2015
Registered office address changed from Bolsover House Clipstone Street London W1W 6BB to Bolsover House 5 - 6 Clipstone Street London W1W 6BB on 2015-07-31
dot icon06/11/2014
Current accounting period extended from 2014-07-31 to 2014-12-31
dot icon08/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon06/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon14/08/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon14/08/2013
Registered office address changed from Bolsoverhouse Clipstone Street London W1W 5DW United Kingdom on 2013-08-14
dot icon09/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon05/10/2012
Registered office address changed from 11 - 13 Soho Street London W1D 3DJ United Kingdom on 2012-10-05
dot icon20/09/2012
Duplicate mortgage certificatecharge no:5
dot icon17/09/2012
Particulars of a mortgage or charge / charge no: 5
dot icon06/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon27/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon09/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon04/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon27/07/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon27/07/2010
Director's details changed for Mrs Narelle Morrison on 2010-07-07
dot icon27/07/2010
Director's details changed for Ian Hood on 2010-07-07
dot icon27/07/2010
Secretary's details changed for Narelle Morrison on 2010-07-07
dot icon02/07/2010
Registered office address changed from 5Th Floor 39-45 Shaftesbury Avenue London W1D 6AB on 2010-07-02
dot icon12/06/2010
Particulars of a mortgage or charge / charge no: 4
dot icon05/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon11/08/2009
Return made up to 26/07/09; full list of members
dot icon16/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon17/10/2008
Return made up to 26/07/08; full list of members
dot icon05/03/2008
Total exemption full accounts made up to 2007-07-31
dot icon01/11/2007
Particulars of mortgage/charge
dot icon17/08/2007
Return made up to 26/07/07; full list of members
dot icon17/08/2007
Secretary's particulars changed;director's particulars changed
dot icon17/08/2007
Director's particulars changed
dot icon02/05/2007
Particulars of mortgage/charge
dot icon14/04/2007
Particulars of mortgage/charge
dot icon27/03/2007
Registered office changed on 27/03/07 from: 1 quality court chancery lane london WC2A 1HR
dot icon27/03/2007
Ad 23/02/07--------- £ si 1@1=1 £ ic 99/100
dot icon27/03/2007
New secretary appointed
dot icon27/03/2007
Secretary resigned;director resigned
dot icon04/09/2006
Ad 16/08/06--------- £ si 33@1=33 £ ic 66/99
dot icon04/09/2006
New director appointed
dot icon26/07/2006
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
26/07/2026
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
20
585.56K
-
0.00
652.28K
-
2022
28
886.58K
-
0.00
1.19M
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morrison, Narelle
Director
16/08/2006 - Present
2
Hood, Ian
Director
26/07/2006 - 20/02/2024
-
Mowat, Jennifer Rachel Mary
Director
22/05/2024 - Present
-

Persons with Significant Control

4
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 PUBLIC RELATIONS LIMITED

BABEL PUBLIC RELATIONS LIMITED is an(a) Active company incorporated on 26/07/2006 with the registered office located at Bolsover House, 5 - 6 Clipstone Street, London W1W 6BB. 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 PUBLIC RELATIONS LIMITED?

toggle

BABEL PUBLIC RELATIONS LIMITED is currently Active. It was registered on 26/07/2006 .

Where is BABEL PUBLIC RELATIONS LIMITED located?

toggle

BABEL PUBLIC RELATIONS LIMITED is registered at Bolsover House, 5 - 6 Clipstone Street, London W1W 6BB.

What does BABEL PUBLIC RELATIONS LIMITED do?

toggle

BABEL PUBLIC RELATIONS LIMITED operates in the Public relations and communications activities (70.21 - SIC 2007) sector.

What is the latest filing for BABEL PUBLIC RELATIONS LIMITED?

toggle

The latest filing was on 05/09/2025: Confirmation statement made on 2025-07-26 with no updates.