UKBizDB.co.uk

BABEL MEDIA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 62090 - Other information technology service activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
4th Floor,, 110 High Holborn, London, England, WC1V 6JS

Director15 June 2021Active
4th Floor,, 110 High Holborn, London, England, WC1V 6JS

Director14 October 2019Active
4th Floor,, 110 High Holborn, London, England, WC1V 6JS

Director15 December 2023Active
11 Southwark Street, London, SE1 1RQ

Secretary12 April 2000Active
10 Lady Forsdyke Way, Epsom, KT19 7LF

Secretary15 December 2008Active
Saunders Cottage Buckhurst Park, Withyham, Hartfield, TN7 4BL

Secretary04 January 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary29 December 1998Active
L21, 6th Main Sector 10, Lic Colony Jeevan Bhima Nagar, Bangalore, India, 560075

Director19 June 2008Active
14 Gorwell, Watlington, OX49 5QE

Director02 March 2001Active
201, Temple Chambers, 3-7 Temple Avenue, London, United Kingdom, EC4Y 0DT

Director04 October 2016Active
Villa 107, The Laburnum Condominium Complex, Sector 28, Gurgaon, India, 122 002

Director19 June 2008Active
201, Temple Chambers, 3-7 Temple Avenue, London, United Kingdom, EC4Y 0DT

Director17 February 2014Active
B-1-201, World Spa(West) Sector 30, Gurgaon, India, 122001

Director19 June 2008Active
11 Southwark Street, London, SE1 1RQ

Director25 June 1999Active
131 Glasgow Road, Perth, PH2 0LU

Director01 June 2005Active
Sandford Mill House, Sandford Lane, Reading, RG5 4TD

Director01 October 2003Active
Flat 501, 5th Floor, Mayfair, Kane Road, Bandra West, Mumbai, India, 400050

Director13 October 2011Active
10 Lady Forsdyke Way, Epsom, KT19 7LF

Director25 November 2002Active
126, Sundgr Nagar, New Delhi 110003, India,

Director14 October 2008Active
Fifth Floor, 6 St. Andrew Street, London, EC4A 3AE

Director08 July 2014Active
2, Ash Close, Hove, BN3 6QS

Director19 June 2008Active
26 Queens Avenue, Whetstone, London, N20 0JE

Director12 April 2000Active
Fifth Floor, 6 St. Andrew Street, London, EC4A 3AE

Director17 February 2014Active
25 Finlay Street, London, SW6 6HE

Director12 April 2000Active
Sanali Infopark,8-2-120/113, Road No. 2, Banjara Hills, Hyderabad, India,

Director31 July 2013Active
L-1/9, Hauz Khas Enclave, New Delhi, India, 110016

Director19 June 2008Active
Brook House Barn West, Chiltington Lane Broadford Bridge, Billingshurst, RH14 9EA

Director01 June 2005Active
Flat 2 Sussex View, 51-55 Palmeira Avenue, Hove, BN3 3GE

Director01 January 2004Active
21 Haycroft Road, London, SW2 5HY

Director12 April 2000Active
Flat 2 Sussex View, 51-55 Palmeira Avenue, Hove, BN3 3GE

Director12 April 2000Active
Durrant House, Coopers Green, Uckfield, United Kingdom, TN22 3AA

Director04 January 1999Active
8 Bywater Road, South Woodham Ferrers, Chelmsford, CM3 7AJ

Director01 June 2005Active
1203 H Block, Central Park 1, Gurgaon, India,

Director19 June 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director29 December 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Capital

Capital statement capital company with date currency figure.

Download
2023-12-21Capital

Legacy.

Download
2023-12-21Resolution

Resolution.

Download
2023-12-21Insolvency

Legacy.

Download
2023-12-21Capital

Capital allotment shares.

Download
2023-12-20Capital

Capital allotment shares.

Download
2023-12-18Officers

Appoint person director company with name date.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type small.

Download
2023-02-23Persons with significant control

Change to a person with significant control.

Download
2023-02-10Address

Change registered office address company with date old address new address.

Download
2022-10-31Accounts

Accounts with accounts type small.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Mortgage

Mortgage satisfy charge full.

Download
2022-09-14Mortgage

Mortgage satisfy charge full.

Download
2022-08-25Persons with significant control

Change to a person with significant control.

Download
2022-08-05Mortgage

Mortgage satisfy charge full.

Download
2022-08-05Mortgage

Mortgage satisfy charge full.

Download
2022-02-21Address

Change registered office address company with date old address new address.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type small.

Download
2021-06-16Officers

Appoint person director company with name date.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2020-11-25Accounts

Accounts with accounts type small.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.