BABY COW PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

BABY COW PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03851811

Incorporation date

01/10/1999

Size

Full

Contacts

Registered address

Registered address

1 Television Centre, 101 Wood Lane, London W12 7FACopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1999)
dot icon29/12/2025
Full 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 icon31/03/2025
Appointment of Mr Ian Mcbain as a director on 2025-03-28
dot icon31/03/2025
Termination of appointment of Saul Venit as a director on 2025-03-28
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 icon20/09/2024
Accounts for a small company made up to 2024-03-31
dot icon23/04/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon18/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon16/10/2023
Termination of appointment of Bbc Studios Corporate Services Limited as a director on 2023-10-13
dot icon29/06/2023
Appointment of Mr Saul Venit as a director on 2023-06-28
dot icon20/04/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon07/11/2022
Group of companies' accounts made up to 2022-03-31
dot icon29/04/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon05/09/2021
Group of companies' accounts made up to 2021-03-31
dot icon24/08/2021
Memorandum and Articles of Association
dot icon24/08/2021
Resolutions
dot icon05/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon23/04/2021
Director's details changed for Mr Matthew James Garside on 2021-04-19
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 2021-03-15
dot icon22/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon17/12/2020
Group of companies' accounts made up to 2020-03-31
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 icon19/11/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon06/11/2020
Termination of appointment of Christine Anne Langan as a director on 2020-10-23
dot icon12/12/2019
Appointment of Anthony Corriette as a secretary on 2019-12-01
dot icon12/12/2019
Termination of appointment of Lucy Jones as a secretary on 2019-12-01
dot icon20/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon08/07/2019
Group of companies' accounts made up to 2019-03-31
dot icon03/04/2019
Termination of appointment of Liam Keelan as a director on 2019-03-26
dot icon16/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon14/11/2018
Statement of capital following an allotment of shares on 2018-09-17
dot icon10/10/2018
Resolutions
dot icon02/10/2018
Director's details changed for Bbc Worldwide Corporate Services Limited on 2018-10-01
dot icon02/10/2018
Change of details for Bbc Worldwide Limited as a person with significant control on 2018-10-01
dot icon01/10/2018
Group of companies' accounts made up to 2018-03-31
dot icon18/09/2018
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 2018-09-18
dot icon18/09/2018
Appointment of Lucy Jones as a secretary on 2018-09-17
dot icon18/09/2018
Termination of appointment of Anthony Corriette as a secretary on 2018-09-17
dot icon05/07/2018
Change of share class name or designation
dot icon05/07/2018
Change of share class name or designation
dot icon02/03/2018
Termination of appointment of Oliver James Alport Lang as a director on 2018-02-28
dot icon02/03/2018
Appointment of Mr Matthew James Garside as a director on 2018-02-28
dot icon17/01/2018
Cessation of Bbc Worldwide Corporation Limited as a person with significant control on 2016-04-06
dot icon17/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon17/11/2017
Change of details for Bbc Worldwide Limited as a person with significant control on 2016-12-05
dot icon17/11/2017
Notification of Bbc Worldwide Limited as a person with significant control on 2016-04-06
dot icon13/11/2017
Group of companies' accounts made up to 2017-03-31
dot icon08/05/2017
Appointment of Ms Christine Langan as a director on 2017-05-03
dot icon25/04/2017
Resolutions
dot icon13/03/2017
Register(s) moved to registered inspection location 1 Television Centre 101 Wood Lane London W12 7FA
dot icon13/03/2017
Register inspection address has been changed to 1 Television Centre 101 Wood Lane London W12 7FA
dot icon13/03/2017
Appointment of Anthony Corriette as a secretary on 2017-02-27
dot icon16/11/2016
Second filing of Confirmation Statement dated 01/10/2016
dot icon04/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon14/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon21/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/05/2016
Change of share class name or designation
dot icon26/04/2016
Appointment of Mr Liam Keelan as a director on 2016-04-01
dot icon26/04/2016
Appointment of Mr Oliver Lang as a director on 2016-04-01
dot icon20/04/2016
Termination of appointment of Peter James Carroll as a director on 2016-04-01
dot icon20/04/2016
Termination of appointment of Peter James Carroll as a secretary on 2016-04-01
dot icon13/04/2016
Director's details changed for Bbc Worldwide Corporate Services Limited on 2015-03-16
dot icon22/03/2016
Satisfaction of charge 1 in full
dot icon22/03/2016
Satisfaction of charge 4 in full
dot icon22/03/2016
Satisfaction of charge 5 in full
dot icon16/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon16/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon15/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon09/10/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-10-01
dot icon09/10/2013
Second filing of AR01 previously delivered to Companies House made up to 2011-10-01
dot icon16/07/2013
Amended accounts made up to 2012-03-31
dot icon07/06/2013
Accounts for a small company made up to 2013-03-31
dot icon29/05/2013
Resolutions
dot icon18/12/2012
Appointment of Bbc Worldwide Corporate Services Limited as a director
dot icon18/12/2012
Termination of appointment of Stuart Snaith as a director
dot icon06/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon17/02/2012
Appointment of Stuart Snaith as a director
dot icon17/02/2012
Termination of appointment of Sarah Gill as a director
dot icon21/10/2011
Director's details changed for Stephen John Coogan on 2011-10-21
dot icon17/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon17/10/2011
Director's details changed for Jonathan Jeffrey Merrell on 2011-10-17
dot icon03/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/10/2010
Annual return made up to 2010-10-01
dot icon12/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/11/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon26/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/12/2008
Particulars of contract relating to shares
dot icon18/12/2008
Ad 22/11/08\gbp si [email protected]=0.36\gbp ic 89.88/90.24\
dot icon09/12/2008
Resolutions
dot icon05/12/2008
Ad 27/11/08\gbp si [email protected]=1.88\gbp ic 88/89.88\
dot icon05/12/2008
Director appointed sarah gill
dot icon05/12/2008
Director appointed jonathan jeffrey merrell
dot icon25/11/2008
Particulars of contract relating to shares
dot icon25/11/2008
Ad 11/11/08\gbp si [email protected]=46.08\gbp ic 41.92/88\
dot icon20/11/2008
Particulars of contract relating to shares
dot icon20/11/2008
Ad 15/11/08\gbp si [email protected]=12.6\gbp ic 29.32/41.92\
dot icon20/11/2008
Particulars of contract relating to shares
dot icon20/11/2008
Ad 17/11/08\gbp si [email protected]=27.32\gbp ic 2/29.32\
dot icon17/11/2008
Resolutions
dot icon13/11/2008
S-div
dot icon06/11/2008
Nc inc already adjusted 30/10/08
dot icon06/11/2008
Resolutions
dot icon21/10/2008
Return made up to 01/10/08; no change of members
dot icon12/09/2008
Registered office changed on 12/09/2008 from, 112 jermyn street, london, SW1Y 6LS
dot icon23/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/10/2007
Return made up to 01/10/07; no change of members
dot icon07/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon25/10/2006
Return made up to 01/10/06; full list of members
dot icon19/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/01/2006
Accounts for a small company made up to 2005-03-31
dot icon11/10/2005
Return made up to 01/10/05; full list of members
dot icon27/09/2004
Return made up to 01/10/04; full list of members
dot icon06/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon14/10/2003
Return made up to 01/10/03; full list of members
dot icon21/08/2003
Accounts for a small company made up to 2003-03-31
dot icon06/11/2002
Full accounts made up to 2002-03-31
dot icon09/10/2002
Return made up to 01/10/02; full list of members
dot icon23/07/2002
Registered office changed on 23/07/02 from: suite 605, 77 oxford street, london, W1D 2ES
dot icon05/07/2002
Registered office changed on 05/07/02 from: c/o martin green randen, 55 loudoun road, london, NW8 0DL
dot icon05/07/2002
Auditor's resignation
dot icon03/07/2002
Full accounts made up to 2001-03-31
dot icon10/04/2002
Particulars of mortgage/charge
dot icon01/12/2001
Particulars of mortgage/charge
dot icon27/11/2001
Declaration of satisfaction of mortgage/charge
dot icon27/11/2001
Declaration of satisfaction of mortgage/charge
dot icon17/10/2001
Return made up to 01/10/01; full list of members
dot icon29/06/2001
Particulars of mortgage/charge
dot icon21/03/2001
Particulars of mortgage/charge
dot icon12/10/2000
Return made up to 01/10/00; full list of members
dot icon24/03/2000
Particulars of mortgage/charge
dot icon26/11/1999
Accounting reference date extended from 31/10/00 to 31/03/01
dot icon15/11/1999
Ad 01/10/99--------- £ si 1@1=1 £ ic 1/2
dot icon26/10/1999
New director appointed
dot icon26/10/1999
Registered office changed on 26/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon26/10/1999
Director resigned
dot icon26/10/1999
Secretary resigned
dot icon26/10/1999
New secretary appointed;new director appointed
dot icon15/10/1999
Certificate of change of name
dot icon12/10/1999
Memorandum and Articles of Association
dot icon12/10/1999
Resolutions
dot icon01/10/1999
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
31/03/2025
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BBC STUDIOS CORPORATE SERVICES LIMITED
Corporate Director
03/12/2012 - 13/10/2023
23
Venit, Saul
Director
28/06/2023 - 28/03/2025
22
Langan, Christine Anne
Director
03/05/2017 - 23/10/2020
14
Coogan, Stephen John
Director
07/10/1999 - Present
25
Lang, Oliver James Alport
Director
01/04/2016 - 28/02/2018
10

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 PRODUCTIONS LIMITED

BABY COW PRODUCTIONS LIMITED is an(a) Active company incorporated on 01/10/1999 with the registered office located at 1 Television Centre, 101 Wood Lane, London W12 7FA. There are currently 5 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 PRODUCTIONS LIMITED?

toggle

BABY COW PRODUCTIONS LIMITED is currently Active. It was registered on 01/10/1999 .

Where is BABY COW PRODUCTIONS LIMITED located?

toggle

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

What does BABY COW PRODUCTIONS LIMITED do?

toggle

BABY COW PRODUCTIONS LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for BABY COW PRODUCTIONS LIMITED?

toggle

The latest filing was on 29/12/2025: Full accounts made up to 2025-03-31.