BAFTA ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

BAFTA ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01163351

Incorporation date

18/03/1974

Size

Small

Contacts

Registered address

Registered address

195 Piccadilly, London, W1J 9LNCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1986)
dot icon30/03/2026
Appointment of Michael John Desmond as a director on 2026-03-23
dot icon30/03/2026
Appointment of Ms Alexandra Rose Willis as a director on 2026-03-23
dot icon25/03/2026
Appointment of Mrs Suzanne Margaret Brennan as a director on 2026-03-23
dot icon04/10/2025
Accounts for a small company made up to 2024-12-31
dot icon14/07/2025
Confirmation statement made on 2025-07-14 with updates
dot icon07/02/2025
Termination of appointment of Medwyn Jones as a director on 2024-12-31
dot icon07/02/2025
Termination of appointment of Paul George Taiano as a director on 2024-12-31
dot icon17/09/2024
Termination of appointment of Sara Putt as a director on 2024-07-31
dot icon17/09/2024
Appointment of Mr Tim Gavin Yates as a director on 2024-07-31
dot icon17/09/2024
Appointment of Ms Jane Helen Millichip as a director on 2024-07-31
dot icon27/08/2024
Accounts for a small company made up to 2023-12-31
dot icon26/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon10/10/2023
Accounts for a small company made up to 2022-12-31
dot icon17/07/2023
Termination of appointment of Krishnendu Kumar Majumdar as a director on 2023-06-26
dot icon17/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon13/01/2023
Termination of appointment of Kevin Lawrence Price as a secretary on 2022-12-31
dot icon13/01/2023
Termination of appointment of Kevin Lawrence Price as a director on 2022-12-31
dot icon18/07/2022
Accounts for a small company made up to 2021-12-31
dot icon14/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon11/07/2022
Termination of appointment of Amanda Sonia Berry as a director on 2022-06-17
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon16/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon15/07/2021
Appointment of Ms Sara Putt as a director on 2021-06-09
dot icon08/07/2021
Termination of appointment of Philippa Jill Olivier Harris as a director on 2021-06-09
dot icon28/01/2021
Resolutions
dot icon18/12/2020
Termination of appointment of John Edward Willis as a director on 2020-10-01
dot icon23/09/2020
Accounts for a small company made up to 2019-12-31
dot icon23/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon24/07/2019
Accounts for a small company made up to 2018-12-31
dot icon10/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon03/07/2019
Appointment of Mr Paul George Taiano as a director on 2019-07-02
dot icon03/07/2019
Appointment of Mr Krishnendu Kumar Majumdar as a director on 2019-07-02
dot icon03/07/2019
Termination of appointment of John Smith as a director on 2019-07-02
dot icon03/07/2019
Termination of appointment of Jane Elaine Tenenbaum as a director on 2019-07-02
dot icon02/10/2018
Accounts for a small company made up to 2017-12-31
dot icon10/08/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon09/08/2018
Appointment of Dame Philippa Jill Olivier Harris as a director on 2017-10-05
dot icon31/07/2018
Termination of appointment of Sara Kate Geater as a director on 2017-09-05
dot icon25/09/2017
Accounts for a small company made up to 2016-12-31
dot icon08/08/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon26/07/2017
Termination of appointment of Anne Catherine Morrison as a director on 2017-06-05
dot icon30/03/2017
Director's details changed for Ms Amanda Sonia Berry on 2017-03-30
dot icon22/03/2017
Director's details changed for Mr John Smith on 2017-03-21
dot icon01/02/2017
Appointment of Mr John Smith as a director on 2016-09-01
dot icon31/01/2017
Appointment of Ms Sara Kate Geater as a director on 2016-10-01
dot icon31/01/2017
Appointment of Miss Jane Elaine Tenenbaum as a director
dot icon31/01/2017
Termination of appointment of Jonathan Michael Caplan as a director on 2016-09-01
dot icon14/09/2016
Full accounts made up to 2015-12-31
dot icon05/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon25/02/2016
Appointment of Ms Jane Elaine Tenenbaum as a director on 2016-02-25
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon03/09/2015
Director's details changed for Mr Medwyn Jones on 2013-12-09
dot icon01/09/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon11/08/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon17/07/2014
Full accounts made up to 2013-12-31
dot icon25/02/2014
Appointment of Miss Anne Morrison as a director
dot icon25/02/2014
Termination of appointment of Michael Harris as a director
dot icon30/08/2013
Termination of appointment of Timothy Corrie as a director
dot icon23/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon02/07/2013
Accounts made up to 2012-12-31
dot icon17/10/2012
Termination of appointment of Medwyn Jones as a director
dot icon30/07/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon02/07/2012
Accounts made up to 2011-12-31
dot icon28/06/2012
Appointment of Mr John Edward Willis as a director
dot icon28/06/2012
Appointment of Mr Medwyn Jones as a director
dot icon22/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon02/06/2011
Accounts made up to 2010-12-31
dot icon20/01/2011
Appointment of Mr Timothy David Corrie as a director
dot icon01/10/2010
Termination of appointment of David Parfitt as a director
dot icon05/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon04/08/2010
Director's details changed for Mr Jonathan Michael Caplan on 2010-07-30
dot icon17/06/2010
Accounts made up to 2009-12-31
dot icon17/02/2010
Termination of appointment of Sophie Turner Laing as a director
dot icon17/02/2010
Termination of appointment of Simon Relph as a director
dot icon15/02/2010
Termination of appointment of Duncan Kenworthy as a director
dot icon15/02/2010
Termination of appointment of Hilary Bevan Jones as a director
dot icon07/08/2009
Return made up to 30/07/09; full list of members
dot icon07/08/2009
Director appointed mr david john parfitt
dot icon07/08/2009
Director's change of particulars / sophie turner laing / 25/06/2009
dot icon06/06/2009
Accounts made up to 2008-12-31
dot icon26/08/2008
Return made up to 30/07/08; full list of members
dot icon26/08/2008
Director's change of particulars / sophie turner-laing / 01/08/2008
dot icon26/08/2008
Director and secretary's change of particulars / kevin price / 01/08/2008
dot icon26/08/2008
Director's change of particulars / amanda berry / 01/08/2008
dot icon16/07/2008
Accounts made up to 2007-12-31
dot icon12/11/2007
Director resigned
dot icon27/10/2007
New director appointed
dot icon14/08/2007
Return made up to 30/07/07; full list of members
dot icon14/07/2007
Accounts made up to 2006-12-31
dot icon13/11/2006
Particulars of mortgage/charge
dot icon16/08/2006
Return made up to 30/07/06; full list of members
dot icon15/06/2006
Accounts made up to 2005-12-31
dot icon10/04/2006
New director appointed
dot icon05/09/2005
Return made up to 30/07/05; full list of members
dot icon02/09/2005
Director resigned
dot icon15/06/2005
Accounts made up to 2004-12-31
dot icon22/02/2005
Director resigned
dot icon04/02/2005
New director appointed
dot icon25/08/2004
Return made up to 30/07/04; full list of members
dot icon17/06/2004
Accounts made up to 2003-12-31
dot icon23/03/2004
Director resigned
dot icon17/03/2004
New director appointed
dot icon12/01/2004
New director appointed
dot icon14/10/2003
New director appointed
dot icon30/09/2003
New director appointed
dot icon29/09/2003
New director appointed
dot icon17/09/2003
Memorandum and Articles of Association
dot icon17/09/2003
Resolutions
dot icon17/09/2003
Resolutions
dot icon17/09/2003
Resolutions
dot icon17/09/2003
Resolutions
dot icon01/09/2003
Return made up to 30/07/03; full list of members
dot icon16/07/2003
New director appointed
dot icon16/07/2003
New director appointed
dot icon04/07/2003
Accounts made up to 2002-12-31
dot icon18/10/2002
Director resigned
dot icon03/09/2002
Accounts made up to 2001-12-31
dot icon03/09/2002
Return made up to 30/07/02; full list of members
dot icon24/10/2001
New director appointed
dot icon24/10/2001
New director appointed
dot icon16/10/2001
Return made up to 30/07/01; full list of members
dot icon16/10/2001
New director appointed
dot icon23/08/2001
Secretary resigned
dot icon09/07/2001
New secretary appointed
dot icon06/07/2001
Accounts made up to 2000-12-31
dot icon20/03/2001
New director appointed
dot icon12/03/2001
New director appointed
dot icon08/09/2000
New director appointed
dot icon16/08/2000
Return made up to 30/07/00; full list of members
dot icon16/08/2000
Accounts made up to 1999-12-31
dot icon11/08/1999
Accounts made up to 1998-12-31
dot icon11/08/1999
Director resigned
dot icon11/08/1999
Director resigned
dot icon11/08/1999
New director appointed
dot icon11/08/1999
New director appointed
dot icon11/08/1999
Return made up to 30/07/99; full list of members
dot icon28/07/1999
New director appointed
dot icon09/02/1999
Director resigned
dot icon16/11/1998
New director appointed
dot icon02/10/1998
New director appointed
dot icon28/08/1998
Return made up to 30/07/98; no change of members
dot icon17/08/1998
Director resigned
dot icon17/08/1998
Director resigned
dot icon17/08/1998
Accounts made up to 1997-12-31
dot icon13/01/1998
New director appointed
dot icon13/01/1998
Director resigned
dot icon22/10/1997
Return made up to 17/10/97; full list of members
dot icon13/08/1997
Director resigned
dot icon13/08/1997
New director appointed
dot icon15/07/1997
Accounts made up to 1996-12-31
dot icon08/01/1997
New secretary appointed
dot icon08/01/1997
Secretary resigned
dot icon21/10/1996
Return made up to 17/10/96; full list of members
dot icon14/08/1996
New director appointed
dot icon07/08/1996
Accounts made up to 1995-12-31
dot icon31/10/1995
Accounts made up to 1994-12-31
dot icon31/10/1995
Return made up to 17/10/95; no change of members
dot icon28/09/1995
New director appointed
dot icon28/07/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Return made up to 17/10/94; no change of members
dot icon09/08/1994
Director resigned;new director appointed
dot icon11/07/1994
Director resigned
dot icon11/07/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon11/07/1994
Director resigned
dot icon15/06/1994
Accounts made up to 1993-12-31
dot icon17/12/1993
Director resigned;new director appointed
dot icon17/12/1993
Director resigned;new director appointed
dot icon17/12/1993
Return made up to 17/10/93; full list of members
dot icon09/07/1993
Accounts made up to 1992-12-31
dot icon26/01/1993
Director resigned
dot icon11/11/1992
Return made up to 17/10/92; full list of members
dot icon03/11/1992
Accounts made up to 1991-12-31
dot icon18/10/1991
Accounts made up to 1990-12-31
dot icon18/10/1991
Return made up to 17/10/91; no change of members
dot icon20/08/1991
Director resigned
dot icon20/08/1991
Director resigned;new director appointed
dot icon25/02/1991
Return made up to 26/11/90; no change of members
dot icon04/10/1990
Accounts made up to 1989-12-31
dot icon11/04/1990
Accounts made up to 1988-12-31
dot icon29/01/1990
Registered office changed on 29/01/90 from: clement house 99 aldwych london WC2B 4JX
dot icon06/12/1989
Return made up to 27/11/89; full list of members
dot icon22/11/1989
Ad 13/11/89--------- £ si 384998@1=384998 £ ic 2/385000
dot icon12/07/1989
Nc inc already adjusted
dot icon12/07/1989
Resolutions
dot icon21/03/1989
Return made up to 17/10/88; full list of members
dot icon04/10/1988
Accounts made up to 1987-12-31
dot icon21/04/1988
Return made up to 15/10/87; full list of members
dot icon05/11/1987
Accounts made up to 1986-12-31
dot icon07/10/1987
Director resigned;new director appointed
dot icon23/02/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/12/1986
Return made up to 27/11/86; full list of members
dot icon21/11/1986
Accounts made up to 1985-12-31
dot icon24/10/1986
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

47
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Majumdar, Krishnendu Kumar
Director
02/07/2019 - 26/06/2023
11
Relph, Simon George Michael
Director
04/07/1994 - 30/06/1998
23
Willis, John Edward
Director
27/06/2012 - 01/10/2020
47
Angel, Morris Timothy
Director
02/07/2001 - 01/07/2002
9
Parfitt, David John
Director
07/07/2008 - 21/09/2010
25

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 BAFTA ENTERPRISES LIMITED

BAFTA ENTERPRISES LIMITED is an(a) Active company incorporated on 18/03/1974 with the registered office located at 195 Piccadilly, London, W1J 9LN. 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 BAFTA ENTERPRISES LIMITED?

toggle

BAFTA ENTERPRISES LIMITED is currently Active. It was registered on 18/03/1974 .

Where is BAFTA ENTERPRISES LIMITED located?

toggle

BAFTA ENTERPRISES LIMITED is registered at 195 Piccadilly, London, W1J 9LN.

What does BAFTA ENTERPRISES LIMITED do?

toggle

BAFTA ENTERPRISES LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for BAFTA ENTERPRISES LIMITED?

toggle

The latest filing was on 30/03/2026: Appointment of Michael John Desmond as a director on 2026-03-23.