BABY ART STUDIO (KENT) LTD

Register to unlock more data on OkredoRegister

BABY ART STUDIO (KENT) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04758765

Incorporation date

09/05/2003

Size

Micro Entity

Contacts

Registered address

Registered address

7 Park Mall, Ashford, Kent TN24 8RYCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2003)
dot icon13/02/2026
Micro company accounts made up to 2025-05-31
dot icon10/06/2025
Confirmation statement made on 2025-05-09 with updates
dot icon03/10/2024
Micro company accounts made up to 2024-05-31
dot icon24/09/2024
Appointment of Ms Amelia Rose Barling as a director on 2024-09-12
dot icon17/09/2024
Notification of Joseph Robin Bartlett as a person with significant control on 2024-08-28
dot icon17/09/2024
Notification of Amelia Rose Barling as a person with significant control on 2024-08-28
dot icon17/09/2024
Appointment of Mr Joseph Robin Bartlett as a director on 2024-09-04
dot icon27/08/2024
Termination of appointment of David Hebditch as a director on 2024-08-27
dot icon27/08/2024
Cessation of David Hebditch as a person with significant control on 2024-08-27
dot icon10/07/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon28/02/2024
Micro company accounts made up to 2023-05-31
dot icon10/11/2023
Registered office address changed from 88a Sandgate High Street Sandgate Folkestone Kent CT20 3BY England to 7 Park Mall Ashford Kent TN24 8RY on 2023-11-10
dot icon31/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon24/02/2023
Micro company accounts made up to 2022-05-31
dot icon15/06/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon24/02/2022
Micro company accounts made up to 2021-05-31
dot icon08/07/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon13/04/2021
Micro company accounts made up to 2020-05-31
dot icon16/05/2020
Resolutions
dot icon16/05/2020
Change of name notice
dot icon13/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon31/03/2020
Micro company accounts made up to 2019-05-31
dot icon28/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon05/06/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon26/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon09/06/2017
Confirmation statement made on 2017-05-09 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon24/05/2016
Registered office address changed from C/O David Hebditch 88a Sandgate High Street Sandgate Folkestone Kent CT20 3BY England to 88a Sandgate High Street Sandgate Folkestone Kent CT20 3BY on 2016-05-24
dot icon24/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon24/05/2016
Registered office address changed from 31 Reedmace Close Ashford Kent TN23 5GE to C/O David Hebditch 88a Sandgate High Street Sandgate Folkestone Kent CT20 3BY on 2016-05-24
dot icon24/05/2016
Director's details changed for David Hebditch on 2014-01-01
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon19/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon25/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon15/06/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon13/03/2014
Registered office address changed from 5 North Court Armstrong Road Maidstone Kent ME15 6JZ United Kingdom on 2014-03-13
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon16/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon27/03/2013
Registered office address changed from Outset House Turkey Mill Ashford Road Maidstone Kent ME14 5PP United Kingdom on 2013-03-27
dot icon15/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon16/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon16/05/2012
Registered office address changed from 101 High Street Dover Kent CT16 1EB England on 2012-05-16
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon26/11/2011
Compulsory strike-off action has been discontinued
dot icon23/11/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon05/10/2011
Compulsory strike-off action has been suspended
dot icon13/09/2011
First Gazette notice for compulsory strike-off
dot icon25/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon21/12/2010
Compulsory strike-off action has been discontinued
dot icon20/12/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon20/12/2010
Director's details changed for David Hebditch on 2010-05-09
dot icon20/12/2010
Termination of appointment of Jaggar & Co Secretarial Services Limited as a secretary
dot icon14/09/2010
First Gazette notice for compulsory strike-off
dot icon06/04/2010
Registered office address changed from Jaggar & Co Chambers 8 Tower Hamlets Road Dover Kent CT17 0BJ on 2010-04-06
dot icon24/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon08/09/2009
First Gazette notice for compulsory strike-off
dot icon05/09/2009
Compulsory strike-off action has been discontinued
dot icon03/09/2009
Return made up to 09/05/09; full list of members
dot icon27/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon20/04/2009
Return made up to 09/05/08; full list of members
dot icon20/04/2009
Secretary's change of particulars / jaggar & co secretarial services LIMITED / 01/12/2008
dot icon02/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon15/11/2007
Return made up to 09/05/07; no change of members
dot icon12/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon20/06/2006
Total exemption small company accounts made up to 2005-05-31
dot icon16/06/2006
Return made up to 09/05/06; full list of members
dot icon13/06/2006
Director's particulars changed
dot icon22/11/2005
Return made up to 09/05/05; full list of members
dot icon31/05/2005
Total exemption small company accounts made up to 2004-05-31
dot icon15/07/2004
Return made up to 09/05/04; full list of members
dot icon24/06/2004
Registered office changed on 24/06/04 from: jaggar and co 53 castle stree dover kent CT16 1PT
dot icon07/07/2003
Director resigned
dot icon07/07/2003
New director appointed
dot icon07/07/2003
Ad 15/05/03--------- £ si 1@1=1 £ ic 1/2
dot icon09/05/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
82.58K
-
0.00
-
-
2022
3
137.24K
-
0.00
-
-
2023
3
116.59K
-
0.00
-
-
2023
3
116.59K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

116.59K £Descended-15.05 % *

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
Hebditch, David
Director
15/05/2003 - 27/08/2024
3
Barling, Amelia Rose
Director
12/09/2024 - Present
-
Bartlett, Joseph Robin
Director
04/09/2024 - 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 BABY ART STUDIO (KENT) LTD

BABY ART STUDIO (KENT) LTD is an(a) Active company incorporated on 09/05/2003 with the registered office located at 7 Park Mall, Ashford, Kent TN24 8RY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BABY ART STUDIO (KENT) LTD?

toggle

BABY ART STUDIO (KENT) LTD is currently Active. It was registered on 09/05/2003 .

Where is BABY ART STUDIO (KENT) LTD located?

toggle

BABY ART STUDIO (KENT) LTD is registered at 7 Park Mall, Ashford, Kent TN24 8RY.

What does BABY ART STUDIO (KENT) LTD do?

toggle

BABY ART STUDIO (KENT) LTD operates in the Portrait photographic activities (74.20/1 - SIC 2007) sector.

How many employees does BABY ART STUDIO (KENT) LTD have?

toggle

BABY ART STUDIO (KENT) LTD had 3 employees in 2023.

What is the latest filing for BABY ART STUDIO (KENT) LTD?

toggle

The latest filing was on 13/02/2026: Micro company accounts made up to 2025-05-31.