BABY TV LIMITED

Register to unlock more data on OkredoRegister

BABY TV LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04777996

Incorporation date

27/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Begbies Traynor, 340 Deansgate, Manchester M3 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2003)
dot icon29/10/2024
Final Gazette dissolved following liquidation
dot icon29/07/2024
Notice of move from Administration to Dissolution
dot icon29/07/2024
Administrator's progress report
dot icon16/04/2024
Administrator's progress report
dot icon24/11/2023
Notice of deemed approval of proposals
dot icon09/11/2023
Statement of administrator's proposal
dot icon08/11/2023
Statement of affairs with form AM02SOA
dot icon06/10/2023
Registered office address changed from 19 Hall Place Drive Weybridge KT13 0AJ England to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 2023-10-06
dot icon05/10/2023
Appointment of an administrator
dot icon28/06/2023
Satisfaction of charge 1 in full
dot icon16/02/2023
Confirmation statement made on 2023-02-07 with updates
dot icon25/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon10/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/04/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon18/11/2020
Amended total exemption full accounts made up to 2018-12-31
dot icon11/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon13/01/2020
Statement by Directors
dot icon13/01/2020
Statement by Directors
dot icon13/01/2020
Resolutions
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/03/2019
Confirmation statement made on 2019-02-07 with updates
dot icon19/03/2019
Registered office address changed from C/O Butt Miller 92 Park Street Camberley Surrey GU15 3NY to 19 Hall Place Drive Weybridge KT13 0AJ on 2019-03-19
dot icon18/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/04/2018
Termination of appointment of Nicholas Paul Pannaman as a director on 2018-04-27
dot icon30/04/2018
Termination of appointment of Simon Paul Kay as a director on 2018-04-27
dot icon30/04/2018
Termination of appointment of Gavin William Anderson as a director on 2018-04-27
dot icon08/02/2018
Confirmation statement made on 2018-02-07 with updates
dot icon05/02/2018
Termination of appointment of Judith Barbara Lever as a director on 2018-01-12
dot icon05/02/2018
Termination of appointment of Gordana Duspara Moriarty as a director on 2018-01-12
dot icon15/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon13/07/2017
Notification of a person with significant control statement
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon13/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon23/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/02/2015
Registered office address changed from Monarch House Lower Ground Floor Victoria Road Acton London W3 6UR to C/O Butt Miller 92 Park Street Camberley Surrey GU15 3NY on 2015-02-03
dot icon04/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon22/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/05/2014
Total exemption small company accounts made up to 2012-12-31
dot icon09/05/2014
Appointment of Ms Judith Barbara Lever as a director
dot icon25/02/2014
Current accounting period shortened from 2013-05-31 to 2012-12-31
dot icon29/01/2014
Appointment of Mrs Gordana Duspara Moriarty as a director
dot icon09/12/2013
Statement of capital following an allotment of shares on 2013-09-12
dot icon30/11/2013
Satisfaction of charge 3 in full
dot icon21/11/2013
Satisfaction of charge 2 in full
dot icon25/09/2013
Resolutions
dot icon25/09/2013
Resolutions
dot icon13/08/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon05/09/2012
Total exemption small company accounts made up to 2012-05-31
dot icon12/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon12/07/2012
Termination of appointment of Roland Moss as a secretary
dot icon11/11/2011
Termination of appointment of Roland Moss as a director
dot icon15/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon24/06/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon13/12/2010
Total exemption small company accounts made up to 2010-05-31
dot icon26/07/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon26/07/2010
Director's details changed for David Sylvain Salem on 2010-05-27
dot icon26/07/2010
Director's details changed for Mr Nicholas Paul Pannaman on 2010-05-27
dot icon26/07/2010
Director's details changed for Simon Paul Kay on 2010-05-27
dot icon16/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon27/07/2009
Return made up to 27/05/09; full list of members
dot icon27/07/2009
Appointment terminated director mark wallace
dot icon16/03/2009
Accounts for a small company made up to 2008-05-31
dot icon15/07/2008
Capitals not rolled up
dot icon15/07/2008
Resolutions
dot icon15/07/2008
Nc inc already adjusted 04/04/08
dot icon11/07/2008
Resolutions
dot icon25/06/2008
Return made up to 27/05/08; full list of members
dot icon13/05/2008
Memorandum and Articles of Association
dot icon13/05/2008
Nc inc already adjusted 14/12/07
dot icon13/05/2008
Particulars of contract relating to shares
dot icon13/05/2008
Ad 14/12/07\gbp si [email protected]=4.6\gbp ic 2237.2/2241.8\
dot icon13/05/2008
Ad 14/12/07\gbp si [email protected]=179.2\gbp ic 2058/2237.2\
dot icon13/05/2008
Resolutions
dot icon07/04/2008
Accounts for a small company made up to 2007-05-31
dot icon30/07/2007
Return made up to 27/05/07; full list of members
dot icon17/07/2007
Nc inc already adjusted 14/06/07
dot icon17/07/2007
Resolutions
dot icon05/07/2007
Ad 14/06/07--------- £ si [email protected]=196 £ ic 1862/2058
dot icon27/06/2007
Particulars of mortgage/charge
dot icon27/04/2007
New director appointed
dot icon26/01/2007
Registered office changed on 26/01/07 from: 19 hall place drive weybridge surrey KT13 0AJ
dot icon04/01/2007
Total exemption small company accounts made up to 2006-05-31
dot icon17/08/2006
Director's particulars changed
dot icon13/06/2006
Return made up to 27/05/06; full list of members
dot icon13/06/2006
Director's particulars changed
dot icon02/05/2006
Ad 04/04/06--------- £ si [email protected]=228 £ ic 1633/1861
dot icon25/04/2006
Particulars of mortgage/charge
dot icon13/04/2006
Resolutions
dot icon13/04/2006
Resolutions
dot icon13/04/2006
Resolutions
dot icon16/02/2006
Total exemption small company accounts made up to 2005-05-31
dot icon19/08/2005
Statement of affairs
dot icon19/08/2005
Ad 30/06/05--------- £ si [email protected]=190 £ ic 1443/1633
dot icon01/08/2005
Notice of assignment of name or new name to shares
dot icon21/07/2005
Ad 12/07/05--------- £ si [email protected]=443 £ ic 1000/1443
dot icon21/07/2005
Resolutions
dot icon21/07/2005
Resolutions
dot icon21/07/2005
Nc inc already adjusted 12/07/05
dot icon21/07/2005
Resolutions
dot icon18/06/2005
Return made up to 27/05/05; full list of members
dot icon21/03/2005
Total exemption full accounts made up to 2004-05-31
dot icon24/06/2004
Return made up to 27/05/04; full list of members
dot icon19/03/2004
New director appointed
dot icon19/03/2004
New director appointed
dot icon19/03/2004
New director appointed
dot icon19/03/2004
Ad 01/03/04--------- £ si [email protected]=700 £ ic 300/1000
dot icon12/03/2004
S-div 01/03/04
dot icon12/03/2004
Nc inc already adjusted 01/03/04
dot icon12/03/2004
Resolutions
dot icon12/03/2004
Resolutions
dot icon12/03/2004
Resolutions
dot icon12/03/2004
Resolutions
dot icon12/03/2004
Resolutions
dot icon11/03/2004
Particulars of mortgage/charge
dot icon18/08/2003
Ad 29/07/03--------- £ si 299@1=299 £ ic 1/300
dot icon06/07/2003
New director appointed
dot icon06/07/2003
New secretary appointed;new director appointed
dot icon06/07/2003
New director appointed
dot icon06/07/2003
Director resigned
dot icon06/07/2003
Secretary resigned
dot icon27/05/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

6
2021
change arrow icon0 % *

* during past year

Cash in Bank

£9,708.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
07/02/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
49.53K
-
0.00
9.71K
-
2021
6
49.53K
-
0.00
9.71K
-

Employees

2021

Employees

6 Ascended- *

Net Assets(GBP)

49.53K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.71K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sinclair, Roger Joseph
Director
27/05/2003 - Present
8
Wallace, Mark
Director
01/03/2004 - 16/03/2009
11
Mrs Gordana Duspara Moriarty
Director
05/12/2013 - 12/01/2018
3
SDG SECRETARIES LIMITED
Nominee Secretary
27/05/2003 - 27/05/2003
1995
SDG REGISTRARS LIMITED
Nominee Director
27/05/2003 - 27/05/2003
1987

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BABY TV LIMITED

BABY TV LIMITED is an(a) Dissolved company incorporated on 27/05/2003 with the registered office located at C/O Begbies Traynor, 340 Deansgate, Manchester M3 4LY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BABY TV LIMITED?

toggle

BABY TV LIMITED is currently Dissolved. It was registered on 27/05/2003 and dissolved on 29/10/2024.

Where is BABY TV LIMITED located?

toggle

BABY TV LIMITED is registered at C/O Begbies Traynor, 340 Deansgate, Manchester M3 4LY.

What does BABY TV LIMITED do?

toggle

BABY TV LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BABY TV LIMITED have?

toggle

BABY TV LIMITED had 6 employees in 2021.

What is the latest filing for BABY TV LIMITED?

toggle

The latest filing was on 29/10/2024: Final Gazette dissolved following liquidation.