Advanced company searchLink opens in new window

BABYGRAND MARKETING LONDON LTD

Company number 06721169

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)
28 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
30 May 2018 DS01 Application to strike the company off the register
16 Apr 2018 AD01 Registered office address changed from , C/O Silverbullet, 4 Flitcroft Street, London, WC2H 8DJ, England to 23 Charlotte Road London EC2A 3PB on 16 April 2018
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
03 Apr 2017 CS01 Confirmation statement made on 12 March 2017 with updates
18 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
16 Jul 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-07-16
  • GBP 181
14 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Jul 2015 AD01 Registered office address changed from , Fourth Floor Front, 55 Greek Street, London, W1D 3DT to 23 Charlotte Road London EC2A 3PB on 27 July 2015
23 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 181
23 Mar 2015 CH01 Director's details changed for Mr Julian Calderara on 1 April 2014
23 Mar 2015 CH03 Secretary's details changed for Mr Richard Benjamin on 1 April 2014
23 Mar 2015 CH01 Director's details changed for Mr Steven William Chetham on 1 April 2014
14 Jan 2015 SH06 Cancellation of shares. Statement of capital on 22 December 2014
  • GBP 181
14 Jan 2015 SH03 Purchase of own shares.
13 Jan 2015 RESOLUTIONS Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
21 Oct 2014 TM01 Termination of appointment of Jonathan Nadler as a director on 31 May 2014
24 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
08 May 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 220
08 May 2014 CH01 Director's details changed for Mr Richard Benjamin on 13 February 2014
08 May 2014 CH03 Secretary's details changed for Mr Richard Benjamin on 13 February 2014