BACCHANALIA LIMITED

Register to unlock more data on OkredoRegister

BACCHANALIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03597289

Incorporation date

13/07/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Edison Building 4th Floor, Old Marylebone Road, London NW1 5QTCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/1998)
dot icon29/10/2025
Change of details for David Alexander Washbourn as a person with significant control on 2025-10-24
dot icon16/07/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon07/08/2024
Current accounting period extended from 2024-09-30 to 2024-12-31
dot icon18/07/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon26/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon08/08/2023
Notification of Charlotte Victoria Lurot as a person with significant control on 2016-04-06
dot icon08/08/2023
Notification of Anoushka Menzies as a person with significant control on 2016-04-06
dot icon24/07/2023
Satisfaction of charge 035972890001 in full
dot icon24/07/2023
Satisfaction of charge 035972890002 in full
dot icon18/07/2023
Director's details changed for Charlotte Victoria Lurot on 2022-01-01
dot icon18/07/2023
Director's details changed for Anoushka Menzies on 2021-03-01
dot icon12/07/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon29/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon07/12/2022
Registered office address changed from 1 Floors 1 & 2 1 Colville Mews Lonsdale Road London W11 2AR England to Edison Building 4th Floor Old Marylebone Road London NW1 5QT on 2022-12-07
dot icon29/06/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon09/06/2022
Confirmation statement made on 2022-06-09 with updates
dot icon23/08/2021
Confirmation statement made on 2021-07-13 with updates
dot icon29/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon16/08/2020
Confirmation statement made on 2020-07-13 with updates
dot icon25/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon06/09/2019
Confirmation statement made on 2019-07-13 with updates
dot icon30/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon18/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon30/06/2018
Micro company accounts made up to 2017-09-30
dot icon30/05/2018
Registered office address changed from Studio 10 Pall Mall Deposits 124-128 Barlby Road London W10 6BL to 1 Floors 1 & 2 1 Colville Mews Lonsdale Road London W11 2AR on 2018-05-30
dot icon13/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon15/05/2017
Registration of charge 035972890002, created on 2017-05-08
dot icon13/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon25/08/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon25/08/2015
Secretary's details changed for David Washbourn on 2015-01-01
dot icon23/07/2015
Appointment of David Alexander Washbourn as a director on 2015-07-01
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon09/01/2015
Registration of charge 035972890001, created on 2014-12-23
dot icon07/08/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon13/07/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon29/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon08/10/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon22/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon24/08/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon16/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon09/04/2011
Previous accounting period extended from 2010-07-31 to 2010-09-30
dot icon16/08/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon29/07/2010
Director's details changed for Charlotte Victoria Lurot on 2010-01-01
dot icon29/07/2010
Director's details changed for Anoushka Menzies on 2010-01-01
dot icon22/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon09/12/2009
Registered office address changed from E-Sec Unit 6 Spectrum House 32 - 34 Gordon House Road London NW5 1LP on 2009-12-09
dot icon24/09/2009
Registered office changed on 24/09/2009 from e-sec 205 royal college street london NW1 0SG
dot icon14/07/2009
Return made up to 13/07/09; full list of members
dot icon28/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon01/09/2008
Director's change of particulars / charlotte lurot / 31/07/2007
dot icon01/09/2008
Director's change of particulars / anoushka menzies / 31/08/2007
dot icon01/09/2008
Secretary's change of particulars / david washbourn / 31/07/2007
dot icon01/09/2008
Return made up to 13/07/08; full list of members
dot icon15/07/2008
Registered office changed on 15/07/2008 from chelsea business centre 73-77 britannia road london SW6 2JR
dot icon02/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon13/08/2007
Return made up to 13/07/07; full list of members
dot icon31/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon25/08/2006
Registered office changed on 25/08/06 from: chelsea business centre 73-77 britannia road london SW6 2JR
dot icon25/08/2006
Return made up to 13/07/06; full list of members
dot icon16/08/2006
Registered office changed on 16/08/06 from: 213 friars house 157 blackfriars road london SE1 8EZ
dot icon06/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon11/08/2005
Return made up to 13/07/05; full list of members
dot icon08/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon16/07/2004
Return made up to 13/07/04; full list of members
dot icon22/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon24/11/2003
Return made up to 13/07/03; full list of members
dot icon17/07/2003
Total exemption small company accounts made up to 2002-07-31
dot icon12/07/2002
Return made up to 13/07/02; full list of members
dot icon08/07/2002
Total exemption small company accounts made up to 2001-07-31
dot icon12/02/2002
Registered office changed on 12/02/02 from: c/o carnmores 60 poland street london W1V 3DF
dot icon02/08/2001
Total exemption small company accounts made up to 2000-07-31
dot icon30/07/2001
Return made up to 13/07/01; full list of members
dot icon20/11/2000
Full accounts made up to 1999-07-31
dot icon08/11/2000
Return made up to 13/07/00; full list of members
dot icon08/11/2000
Ad 31/12/99--------- £ si 400@1=400 £ ic 100/500
dot icon11/10/2000
New secretary appointed
dot icon11/10/2000
Registered office changed on 11/10/00 from: 5 bermondsey exhange 179 bermondsey street london SE1 3UW
dot icon11/10/2000
Secretary resigned
dot icon14/09/1999
Return made up to 13/07/99; full list of members
dot icon30/09/1998
Ad 27/07/98--------- £ si 100@1=100 £ ic 2/102
dot icon19/08/1998
New director appointed
dot icon19/08/1998
New director appointed
dot icon19/08/1998
New secretary appointed
dot icon19/08/1998
Secretary resigned
dot icon19/08/1998
Director resigned
dot icon13/07/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

49
2022
change arrow icon+21.18 % *

* during past year

Cash in Bank

£2,096,007.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
46
3.23M
-
0.00
1.73M
-
2022
49
3.95M
-
0.00
2.10M
-
2022
49
3.95M
-
0.00
2.10M
-

Employees

2022

Employees

49 Ascended7 % *

Net Assets(GBP)

3.95M £Ascended22.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.10M £Ascended21.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK REGISTRARS LIMITED
Nominee Director
13/07/1998 - 13/07/1998
812
Lurot, Charlotte Victoria
Director
13/07/1998 - Present
1
HALLMARK SECRETARIES LIMITED
Nominee Secretary
13/07/1998 - 13/07/1998
9278
Washbourn, David Alexander
Director
01/07/2015 - Present
1
HEXAGON SECRETARIES LIMITED
Corporate Secretary
13/07/1998 - 01/07/2000
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About BACCHANALIA LIMITED

BACCHANALIA LIMITED is an(a) Active company incorporated on 13/07/1998 with the registered office located at Edison Building 4th Floor, Old Marylebone Road, London NW1 5QT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 49 according to last financial statements.

Frequently Asked Questions

What is the current status of BACCHANALIA LIMITED?

toggle

BACCHANALIA LIMITED is currently Active. It was registered on 13/07/1998 .

Where is BACCHANALIA LIMITED located?

toggle

BACCHANALIA LIMITED is registered at Edison Building 4th Floor, Old Marylebone Road, London NW1 5QT.

What does BACCHANALIA LIMITED do?

toggle

BACCHANALIA LIMITED operates in the Media representation services (73.12 - SIC 2007) sector.

How many employees does BACCHANALIA LIMITED have?

toggle

BACCHANALIA LIMITED had 49 employees in 2022.

What is the latest filing for BACCHANALIA LIMITED?

toggle

The latest filing was on 29/10/2025: Change of details for David Alexander Washbourn as a person with significant control on 2025-10-24.