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)
27 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
09 May 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
30 Apr 2013 SH01 Statement of capital following an allotment of shares on 27 March 2012
  • GBP 220
14 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
30 Mar 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
30 Mar 2012 CH01 Director's details changed for Mr Steven William Chetham on 1 March 2012
30 Mar 2012 AP01 Appointment of Mr Julian Calderara as a director
30 Mar 2012 CH01 Director's details changed for Mr Richard Benjamin on 1 March 2012
30 Mar 2012 CH01 Director's details changed for Mr Jonathan Nadler on 1 March 2012
30 Mar 2012 AP01 Appointment of Mr Julian Calderara as a director
28 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Mar 2012 SH01 Statement of capital following an allotment of shares on 16 March 2012
  • GBP 210
04 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
11 May 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
12 Apr 2011 TM01 Termination of appointment of Nigel Ashdown as a director
27 Jan 2011 SH08 Change of share class name or designation
27 Jan 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Mar 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
15 Jan 2010 AD01 Registered office address changed from , the Annexe Ivy House, 35 High Street, Bushey, Hertfordshire, WD23 1BD, England on 15 January 2010
21 Dec 2009 AR01 Annual return made up to 13 October 2009 with full list of shareholders
21 Dec 2009 CH03 Secretary's details changed for Mr Richard Benjamin on 21 December 2009
21 Dec 2009 AD01 Registered office address changed from , Room 7 Ivy House, 35 High Street, Bushey, Herts, WD23 1BD, United Kingdom on 21 December 2009
21 Dec 2009 CH01 Director's details changed for Mr Jonathan Nadler on 21 December 2009