This company is commonly known as Babel Media Limited. The company was founded 25 years ago and was given the registration number 03689252. The firm's registered office is in LONDON. You can find them at 201 Temple Chambers, 3-7 Temple Avenue, London, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | BABEL MEDIA LIMITED |
---|---|---|
Company Number | : | 03689252 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 December 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 201 Temple Chambers, 3-7 Temple Avenue, London, United Kingdom, EC4Y 0DT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor,, 110 High Holborn, London, England, WC1V 6JS | Director | 15 June 2021 | Active |
4th Floor,, 110 High Holborn, London, England, WC1V 6JS | Director | 14 October 2019 | Active |
4th Floor,, 110 High Holborn, London, England, WC1V 6JS | Director | 15 December 2023 | Active |
11 Southwark Street, London, SE1 1RQ | Secretary | 12 April 2000 | Active |
10 Lady Forsdyke Way, Epsom, KT19 7LF | Secretary | 15 December 2008 | Active |
Saunders Cottage Buckhurst Park, Withyham, Hartfield, TN7 4BL | Secretary | 04 January 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 29 December 1998 | Active |
L21, 6th Main Sector 10, Lic Colony Jeevan Bhima Nagar, Bangalore, India, 560075 | Director | 19 June 2008 | Active |
14 Gorwell, Watlington, OX49 5QE | Director | 02 March 2001 | Active |
201, Temple Chambers, 3-7 Temple Avenue, London, United Kingdom, EC4Y 0DT | Director | 04 October 2016 | Active |
Villa 107, The Laburnum Condominium Complex, Sector 28, Gurgaon, India, 122 002 | Director | 19 June 2008 | Active |
201, Temple Chambers, 3-7 Temple Avenue, London, United Kingdom, EC4Y 0DT | Director | 17 February 2014 | Active |
B-1-201, World Spa(West) Sector 30, Gurgaon, India, 122001 | Director | 19 June 2008 | Active |
11 Southwark Street, London, SE1 1RQ | Director | 25 June 1999 | Active |
131 Glasgow Road, Perth, PH2 0LU | Director | 01 June 2005 | Active |
Sandford Mill House, Sandford Lane, Reading, RG5 4TD | Director | 01 October 2003 | Active |
Flat 501, 5th Floor, Mayfair, Kane Road, Bandra West, Mumbai, India, 400050 | Director | 13 October 2011 | Active |
10 Lady Forsdyke Way, Epsom, KT19 7LF | Director | 25 November 2002 | Active |
126, Sundgr Nagar, New Delhi 110003, India, | Director | 14 October 2008 | Active |
Fifth Floor, 6 St. Andrew Street, London, EC4A 3AE | Director | 08 July 2014 | Active |
2, Ash Close, Hove, BN3 6QS | Director | 19 June 2008 | Active |
26 Queens Avenue, Whetstone, London, N20 0JE | Director | 12 April 2000 | Active |
Fifth Floor, 6 St. Andrew Street, London, EC4A 3AE | Director | 17 February 2014 | Active |
25 Finlay Street, London, SW6 6HE | Director | 12 April 2000 | Active |
Sanali Infopark,8-2-120/113, Road No. 2, Banjara Hills, Hyderabad, India, | Director | 31 July 2013 | Active |
L-1/9, Hauz Khas Enclave, New Delhi, India, 110016 | Director | 19 June 2008 | Active |
Brook House Barn West, Chiltington Lane Broadford Bridge, Billingshurst, RH14 9EA | Director | 01 June 2005 | Active |
Flat 2 Sussex View, 51-55 Palmeira Avenue, Hove, BN3 3GE | Director | 01 January 2004 | Active |
21 Haycroft Road, London, SW2 5HY | Director | 12 April 2000 | Active |
Flat 2 Sussex View, 51-55 Palmeira Avenue, Hove, BN3 3GE | Director | 12 April 2000 | Active |
Durrant House, Coopers Green, Uckfield, United Kingdom, TN22 3AA | Director | 04 January 1999 | Active |
8 Bywater Road, South Woodham Ferrers, Chelmsford, CM3 7AJ | Director | 01 June 2005 | Active |
1203 H Block, Central Park 1, Gurgaon, India, | Director | 19 June 2008 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 29 December 1998 | Active |
Keywords Studios Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4th Floor, 110 High Holborn, London, England, WC1V 6JS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Capital | Capital statement capital company with date currency figure. | Download |
2023-12-21 | Capital | Legacy. | Download |
2023-12-21 | Resolution | Resolution. | Download |
2023-12-21 | Insolvency | Legacy. | Download |
2023-12-21 | Capital | Capital allotment shares. | Download |
2023-12-20 | Capital | Capital allotment shares. | Download |
2023-12-18 | Officers | Appoint person director company with name date. | Download |
2023-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type small. | Download |
2023-02-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-10 | Address | Change registered office address company with date old address new address. | Download |
2022-10-31 | Accounts | Accounts with accounts type small. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-21 | Address | Change registered office address company with date old address new address. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type small. | Download |
2021-06-16 | Officers | Appoint person director company with name date. | Download |
2021-06-15 | Officers | Termination director company with name termination date. | Download |
2020-11-25 | Accounts | Accounts with accounts type small. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.