BABY COW ANIMATION LIMITED

Register to unlock more data on OkredoRegister

BABY COW ANIMATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04229443

Incorporation date

06/06/2001

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 Television Centre, 101 Wood Lane, London W12 7FACopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2001)
dot icon03/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon03/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon03/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon03/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon10/10/2025
Appointment of Mrs Julie Wong as a secretary on 2025-10-01
dot icon09/10/2025
Termination of appointment of Anthony Corriette as a secretary on 2025-10-01
dot icon29/09/2025
Termination of appointment of Jonathan Jeffrey Merrell as a director on 2025-09-01
dot icon11/09/2025
Termination of appointment of Sarah Monteith as a director on 2025-09-01
dot icon11/09/2025
Appointment of Mr Rupert Edward Majendie as a director on 2025-09-01
dot icon28/04/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon19/12/2024
Accounts for a small company made up to 2024-03-31
dot icon27/09/2024
Appointment of Anthony Corriette as a secretary on 2024-09-26
dot icon26/09/2024
Termination of appointment of Jackline Ryland as a secretary on 2024-09-26
dot icon23/04/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon07/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon07/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon07/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon07/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon02/05/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon10/11/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon10/11/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon10/11/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon10/11/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon29/04/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon28/08/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon28/08/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon28/08/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon28/08/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon05/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon21/04/2021
Director's details changed for Mr Stephen John Coogan on 2021-04-20
dot icon20/03/2021
Appointment of Ms Sarah Monteith as a director on 2021-03-16
dot icon22/12/2020
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon22/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon22/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon22/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon01/12/2020
Termination of appointment of Anthony Corriette as a secretary on 2020-12-01
dot icon01/12/2020
Appointment of Mrs Jackline Ryland as a secretary on 2020-12-01
dot icon23/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon12/12/2019
Termination of appointment of Lucy Jones as a secretary on 2019-12-01
dot icon12/12/2019
Appointment of Anthony Corriette as a secretary on 2019-12-01
dot icon16/07/2019
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon16/07/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon16/07/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon16/07/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon21/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon19/10/2018
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon19/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon19/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon19/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon22/06/2018
Director's details changed for Mr Stephen John Coogan on 2018-06-20
dot icon20/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon20/06/2018
Director's details changed for Mr Stephen John Coogan on 2018-05-01
dot icon14/06/2018
Registered office address changed from Ground Floor Charles House 5-11 Regent Street London SW1Y 4LR to 1 Television Centre 101 Wood Lane London W12 7FA on 2018-06-14
dot icon14/06/2018
Appointment of Lucy Jones as a secretary on 2018-06-01
dot icon20/11/2017
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon20/11/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon20/11/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon20/11/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon23/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon30/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon17/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/04/2016
Termination of appointment of Peter James Carroll as a director on 2016-04-01
dot icon03/07/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon03/07/2015
Termination of appointment of Timothy David Searle as a director on 2015-06-24
dot icon03/07/2015
Termination of appointment of Timothy David Searle as a secretary on 2015-06-24
dot icon24/06/2015
Termination of appointment of Timothy David Searle as a director on 2015-06-24
dot icon24/06/2015
Termination of appointment of Timothy David Searle as a secretary on 2015-06-24
dot icon16/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/01/2015
Registration of charge 042294430002, created on 2015-01-09
dot icon28/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon20/08/2013
Appointment of Mr Jonathan Merrell as a director
dot icon06/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon22/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon21/10/2011
Director's details changed for Stephen John Coogan on 2011-10-21
dot icon07/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon07/06/2011
Director's details changed for Timothy David Searle on 2011-06-07
dot icon07/06/2011
Secretary's details changed for Timothy David Searle on 2011-06-07
dot icon03/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon28/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/06/2009
Return made up to 06/06/09; full list of members
dot icon12/09/2008
Registered office changed on 12/09/2008 from 112 jermyn street london SW1Y 6LS
dot icon10/07/2008
Return made up to 06/06/08; no change of members
dot icon23/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/07/2007
Return made up to 06/06/07; full list of members
dot icon07/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon04/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon23/06/2006
Return made up to 06/06/06; full list of members
dot icon26/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon25/06/2005
Return made up to 06/06/05; full list of members
dot icon06/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon27/05/2004
Return made up to 06/06/04; full list of members
dot icon12/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon05/06/2003
Return made up to 06/06/03; full list of members
dot icon06/11/2002
Partial exemption accounts made up to 2002-03-31
dot icon22/07/2002
Registered office changed on 22/07/02 from: suite 605 77 oxfords street london W1D 2ES
dot icon05/07/2002
Auditor's resignation
dot icon03/07/2002
Return made up to 06/06/02; full list of members
dot icon05/09/2001
Particulars of mortgage/charge
dot icon23/07/2001
Secretary resigned
dot icon23/07/2001
New secretary appointed;new director appointed
dot icon20/07/2001
Ad 14/06/01--------- £ si 2@1=2 £ ic 1/3
dot icon20/07/2001
Accounting reference date shortened from 30/06/02 to 31/03/02
dot icon20/07/2001
New director appointed
dot icon20/07/2001
New director appointed
dot icon20/07/2001
Director resigned
dot icon14/06/2001
Certificate of change of name
dot icon06/06/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HAL MANAGEMENT LIMITED
Corporate Secretary
06/06/2001 - 06/06/2001
496
Searle, Timothy David
Director
06/06/2001 - 24/06/2015
10
Coogan, Stephen John
Director
06/06/2001 - Present
25
Carroll, Peter James
Director
06/06/2001 - 01/04/2016
9
Merrell, Jonathan Jeffrey
Director
20/08/2013 - 01/09/2025
20

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 BABY COW ANIMATION LIMITED

BABY COW ANIMATION LIMITED is an(a) Active company incorporated on 06/06/2001 with the registered office located at 1 Television Centre, 101 Wood Lane, London W12 7FA. 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 BABY COW ANIMATION LIMITED?

toggle

BABY COW ANIMATION LIMITED is currently Active. It was registered on 06/06/2001 .

Where is BABY COW ANIMATION LIMITED located?

toggle

BABY COW ANIMATION LIMITED is registered at 1 Television Centre, 101 Wood Lane, London W12 7FA.

What does BABY COW ANIMATION LIMITED do?

toggle

BABY COW ANIMATION LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for BABY COW ANIMATION LIMITED?

toggle

The latest filing was on 03/12/2025: Audit exemption statement of guarantee by parent company for period ending 31/03/25.