Advanced company searchLink opens in new window

BABEL MEDIA LIMITED

Company number 03689252

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Dec 2023 SH19 Statement of capital on 21 December 2023
  • GBP 1
21 Dec 2023 SH20 Statement by Directors
21 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account/amount credited to a reserve 20/12/2023
  • RES06 ‐ Resolution of reduction in issued share capital
21 Dec 2023 CAP-SS Solvency Statement dated 20/12/23
21 Dec 2023 SH01 Statement of capital following an allotment of shares on 20 December 2023
  • GBP 2,634,109.6755
20 Dec 2023 SH01 Statement of capital following an allotment of shares on 20 December 2023
  • GBP 2,634,109.675
18 Dec 2023 AP01 Appointment of Mr Robert John Kingston as a director on 15 December 2023
13 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
26 Sep 2023 AA Accounts for a small company made up to 31 December 2022
23 Feb 2023 PSC05 Change of details for Keywords Studios Plc as a person with significant control on 1 February 2023
10 Feb 2023 AD01 Registered office address changed from 1st Floor 39 Earlham Street London WC2H 9LT United Kingdom to 4th Floor, 110 High Holborn London WC1V 6JS on 10 February 2023
31 Oct 2022 AA Accounts for a small company made up to 31 December 2021
06 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
14 Sep 2022 MR04 Satisfaction of charge 036892520006 in full
14 Sep 2022 MR04 Satisfaction of charge 036892520007 in full
25 Aug 2022 PSC05 Change of details for Keywords Studios Plc as a person with significant control on 26 January 2022
05 Aug 2022 MR04 Satisfaction of charge 036892520005 in full
05 Aug 2022 MR04 Satisfaction of charge 036892520008 in full
21 Feb 2022 AD01 Registered office address changed from 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT United Kingdom to 1st Floor 39 Earlham Street London WC2H9LT on 21 February 2022
13 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
29 Sep 2021 AA Accounts for a small company made up to 31 December 2020
16 Jun 2021 AP01 Appointment of Mr Giacomo Duranti as a director on 15 June 2021
15 Jun 2021 TM01 Termination of appointment of Andrew John Day as a director on 14 June 2021
25 Nov 2020 AA Accounts for a small company made up to 31 December 2019
28 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates