- Company Overview for BABYGRAND MARKETING LONDON LTD (06721169)
- Filing history for BABYGRAND MARKETING LONDON LTD (06721169)
- People for BABYGRAND MARKETING LONDON LTD (06721169)
- Charges for BABYGRAND MARKETING LONDON LTD (06721169)
- More for BABYGRAND MARKETING LONDON LTD (06721169)
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
|
|
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
|
|
28 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 16 March 2012
|
|
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
|
|
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 |