This company is commonly known as Baby Network Limited. The company was founded 19 years ago and was given the registration number 05378355. The firm's registered office is in BOREHAMWOOD. You can find them at 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire. This company's SIC code is 59112 - Video production activities.
Name | : | BABY NETWORK LIMITED |
---|---|---|
Company Number | : | 05378355 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 2005 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 06 February 2023 | Active |
Third Floor, 10 Hammersmith Grove, London, United Kingdom, W6 7AP | Director | 25 February 2016 | Active |
3 Adamson Road, Swiss Cottage, London, NW3 3HX | Secretary | 17 June 2005 | Active |
1-6 Clay Street, London, W1U 6DA | Corporate Secretary | 28 February 2005 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 28 February 2005 | Active |
5 Elstree Gate, Elstree Way, Borehamwood, WD6 1JD | Corporate Secretary | 03 December 2008 | Active |
1 Bunkers Hill, Off Wildwood Road, London, NW11 6XA | Director | 07 March 2005 | Active |
Third Floor, 10 Hammersmith Grove, London, United Kingdom, W6 7AP | Director | 07 August 2018 | Active |
67a Hohestrasse, Zollikon, Switzerland, | Director | 01 March 2008 | Active |
Third Floor, 10 Hammersmith Grove, London, United Kingdom, W6 7AP | Director | 25 February 2016 | Active |
10, Hammersmith Grove, Hammersmith, London, Uk, W6 7AP | Director | 05 December 2013 | Active |
10201 W Pico Blvd, Los Angeles, United States, | Director | 10 April 2011 | Active |
5 Elstree Gate, Elstree Way, Borehamwood, WD6 1JD | Director | 13 May 2021 | Active |
5 Strathray Gardens, London, NW3 4PA | Director | 28 February 2005 | Active |
10, Hammersmith Grove, Hammersmith, United Kingdom, W6 7AP | Director | 07 March 2005 | Active |
80 Masbro Road, Brook Green, London, W14 0LT | Director | 01 March 2008 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 28 February 2005 | Active |
Baby Network Holdings Limited | ||
Notified on | : | 21 June 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3, Queen Caroline Street, London, United Kingdom, W6 9PE |
Nature of control | : |
|
The Walt Disney Company | ||
Notified on | : | 20 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 500 South Buena Vista Street, Burbank, California, United States, 91521 |
Nature of control | : |
|
Twenty-First Century Fox, Inc. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 1211 Avenue Of The Americas, New York, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Address | Change registered office address company with date old address new address. | Download |
2023-10-17 | Address | Change registered office address company with date old address new address. | Download |
2023-10-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-10-10 | Resolution | Resolution. | Download |
2023-10-10 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-05-13 | Accounts | Accounts with accounts type full. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-06 | Officers | Appoint person director company with name date. | Download |
2023-02-06 | Officers | Termination director company with name termination date. | Download |
2022-06-30 | Accounts | Accounts with accounts type full. | Download |
2022-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-19 | Officers | Termination director company with name termination date. | Download |
2021-08-06 | Officers | Appoint person director company with name date. | Download |
2021-06-30 | Accounts | Accounts with accounts type full. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Officers | Termination director company with name termination date. | Download |
2020-05-05 | Accounts | Change account reference date company current extended. | Download |
2020-04-09 | Accounts | Accounts with accounts type full. | Download |
2020-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-01 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.