BABY NETWORK LIMITED

Register to unlock more data on OkredoRegister

BABY NETWORK LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05378355

Incorporation date

28/02/2005

Size

Full

Contacts

Registered address

Registered address

C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2005)
dot icon27/10/2025
Liquidators' statement of receipts and payments to 2025-09-28
dot icon09/11/2024
Liquidators' statement of receipts and payments to 2024-09-28
dot icon24/10/2023
Registered office address changed from C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2023-10-24
dot icon17/10/2023
Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2023-10-17
dot icon10/10/2023
Declaration of solvency
dot icon10/10/2023
Resolutions
dot icon10/10/2023
Appointment of a voluntary liquidator
dot icon13/05/2023
Full accounts made up to 2022-09-30
dot icon06/03/2023
Confirmation statement made on 2023-02-28 with updates
dot icon05/02/2023
Termination of appointment of Alex Maier as a director on 2023-01-31
dot icon05/02/2023
Appointment of Mrs Tracy Anne Bermingham as a director on 2023-02-06
dot icon30/06/2022
Full accounts made up to 2021-09-30
dot icon29/06/2022
Notification of Baby Network Holdings Limited as a person with significant control on 2022-06-21
dot icon29/06/2022
Cessation of The Walt Disney Company as a person with significant control on 2022-06-21
dot icon14/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon19/11/2021
Termination of appointment of Kathryn Frances Fink as a director on 2021-09-30
dot icon06/08/2021
Appointment of Mr Alex Maier as a director on 2021-05-13
dot icon30/06/2021
Full accounts made up to 2020-09-30
dot icon03/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon16/12/2020
Termination of appointment of Jan Koeppen as a director on 2020-12-08
dot icon05/05/2020
Current accounting period extended from 2020-06-30 to 2020-09-30
dot icon09/04/2020
Full accounts made up to 2019-06-30
dot icon13/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon13/03/2020
Cessation of Twenty-First Century Fox, Inc. as a person with significant control on 2019-03-20
dot icon13/03/2020
Notification of The Walt Disney Company as a person with significant control on 2019-03-20
dot icon04/03/2019
Confirmation statement made on 2019-02-28 with updates
dot icon01/03/2019
Director's details changed for Mr Diego Fernando Londono on 2019-02-28
dot icon16/01/2019
Full accounts made up to 2018-06-30
dot icon24/12/2018
Director's details changed for Mr Diego Fernando Londono on 2018-12-24
dot icon24/12/2018
Director's details changed for Mr Jan Koeppen on 2018-12-24
dot icon24/12/2018
Director's details changed for Mr Jan Koeppen on 2018-12-24
dot icon24/12/2018
Director's details changed for Mr Diego Fernando Londono on 2018-12-24
dot icon13/08/2018
Appointment of Miss Kathryn Frances Fink as a director on 2018-08-07
dot icon13/08/2018
Termination of appointment of Liran Talit as a director on 2018-08-07
dot icon06/04/2018
Full accounts made up to 2017-06-30
dot icon13/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon22/03/2017
Full accounts made up to 2016-06-30
dot icon03/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon16/05/2016
Termination of appointment of Sec Co Limited as a secretary on 2016-05-03
dot icon13/04/2016
Appointment of Mr Jan Koeppen as a director on 2016-02-25
dot icon13/04/2016
Appointment of Mr Diego Fernando Londono as a director on 2016-02-25
dot icon12/04/2016
Termination of appointment of Daniele Lionetti as a director on 2016-02-25
dot icon12/04/2016
Termination of appointment of Hernan Santiago Lopez as a director on 2016-02-25
dot icon12/04/2016
Full accounts made up to 2015-06-30
dot icon03/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon17/12/2015
Director's details changed for Daniele Lionetti on 2015-10-08
dot icon17/12/2015
Director's details changed for Liran Talit on 2015-10-08
dot icon15/04/2015
Full accounts made up to 2014-06-30
dot icon02/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon04/04/2014
Accounts for a medium company made up to 2013-06-30
dot icon28/02/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon18/12/2013
Appointment of Daniele Lionetti as a director
dot icon18/12/2013
Termination of appointment of Jason Thorp as a director
dot icon08/04/2013
Accounts for a medium company made up to 2012-06-30
dot icon28/02/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon25/09/2012
Director's details changed for Liran Talit on 2012-09-06
dot icon30/03/2012
Accounts for a small company made up to 2011-06-30
dot icon26/03/2012
Director's details changed for Liran Talit on 2012-03-25
dot icon09/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon09/03/2012
Director's details changed for Liran Talit on 2012-02-28
dot icon15/02/2012
Termination of appointment of David Haslingden as a director
dot icon03/05/2011
Appointment of Hernan Santiago Lopez as a director
dot icon15/04/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon05/04/2011
Accounts for a small company made up to 2010-06-30
dot icon24/08/2010
Director's details changed for Liran Talit on 2010-08-10
dot icon31/03/2010
Accounts for a small company made up to 2009-06-30
dot icon08/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon08/06/2009
Accounts for a small company made up to 2008-06-30
dot icon05/06/2009
Accounting reference date shortened from 30/09/2008 to 30/06/2008
dot icon29/05/2009
Return made up to 28/02/09; full list of members
dot icon14/01/2009
Secretary appointed sec co LIMITED
dot icon14/01/2009
Appointment terminated secretary liran talit
dot icon29/08/2008
Full accounts made up to 2007-09-30
dot icon02/06/2008
Accounting reference date shortened from 28/02/2008 to 30/09/2007
dot icon06/05/2008
Director appointed david haslingden
dot icon02/05/2008
Director appointed jason thorp
dot icon02/05/2008
Appointment terminated director alon muller
dot icon02/05/2008
Appointment terminated director ellis elias
dot icon23/04/2008
Return made up to 28/02/08; full list of members
dot icon22/04/2008
Return made up to 28/02/07; full list of members; amend
dot icon22/04/2008
Return made up to 28/02/06; full list of members; amend
dot icon21/04/2008
Capitals not rolled up
dot icon04/07/2007
Total exemption small company accounts made up to 2007-02-28
dot icon30/03/2007
Return made up to 28/02/07; full list of members
dot icon29/03/2007
Director's particulars changed
dot icon29/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon14/03/2006
Return made up to 28/02/06; full list of members
dot icon24/07/2005
New secretary appointed
dot icon24/07/2005
Secretary resigned
dot icon24/07/2005
Registered office changed on 24/07/05 from: 1-6 clay street london W1U 6DA
dot icon06/05/2005
Memorandum and Articles of Association
dot icon06/05/2005
Resolutions
dot icon23/03/2005
New director appointed
dot icon23/03/2005
New director appointed
dot icon10/03/2005
Registered office changed on 10/03/05 from: marquess court 69 southampton row london WC1B 4ET
dot icon10/03/2005
New director appointed
dot icon10/03/2005
New secretary appointed
dot icon10/03/2005
Director resigned
dot icon10/03/2005
Secretary resigned
dot icon28/02/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

7
2021
change arrow icon0 % *

* during past year

Cash in Bank

£11,889,512.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
29/02/2024
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
dot iconNext due on
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
26.54M
-
0.00
11.89M
-
2021
7
26.54M
-
0.00
11.89M
-

Employees

2021

Employees

7 Ascended- *

Net Assets(GBP)

26.54M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.89M £Ascended- *

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
Bermingham, Tracy Anne
Director
06/02/2023 - Present
154
Maier, Alex
Director
12/05/2021 - 30/01/2023
-
Londono, Diego Fernando
Director
25/02/2016 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BABY NETWORK LIMITED

BABY NETWORK LIMITED is an(a) Liquidation company incorporated on 28/02/2005 with the registered office located at C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BABY NETWORK LIMITED?

toggle

BABY NETWORK LIMITED is currently Liquidation. It was registered on 28/02/2005 .

Where is BABY NETWORK LIMITED located?

toggle

BABY NETWORK LIMITED is registered at C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH.

What does BABY NETWORK LIMITED do?

toggle

BABY NETWORK LIMITED operates in the Video production activities (59.11/2 - SIC 2007) sector.

How many employees does BABY NETWORK LIMITED have?

toggle

BABY NETWORK LIMITED had 7 employees in 2021.

What is the latest filing for BABY NETWORK LIMITED?

toggle

The latest filing was on 27/10/2025: Liquidators' statement of receipts and payments to 2025-09-28.