Advanced company searchLink opens in new window

BABY COW PRODUCTIONS LIMITED

Company number 03851811

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)
16 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with no updates
14 Nov 2018 SH01 Statement of capital following an allotment of shares on 17 September 2018
  • GBP 96.24
10 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Oct 2018 CH02 Director's details changed for Bbc Worldwide Corporate Services Limited on 1 October 2018
02 Oct 2018 PSC05 Change of details for Bbc Worldwide Limited as a person with significant control on 1 October 2018
01 Oct 2018 AA Group of companies' accounts made up to 31 March 2018
18 Sep 2018 AD01 Registered office address changed from Ground Floor Charles House 5-11 Regent Street London SW1Y 4LR to 1 Television Centre 101 Wood Lane London W12 7FA on 18 September 2018
18 Sep 2018 AP03 Appointment of Lucy Jones as a secretary on 17 September 2018
18 Sep 2018 TM02 Termination of appointment of Anthony Corriette as a secretary on 17 September 2018
05 Jul 2018 SH08 Change of share class name or designation
05 Jul 2018 SH08 Change of share class name or designation
02 Mar 2018 TM01 Termination of appointment of Oliver James Alport Lang as a director on 28 February 2018
02 Mar 2018 AP01 Appointment of Mr Matthew James Garside as a director on 28 February 2018
17 Jan 2018 PSC07 Cessation of Bbc Worldwide Corporation Limited as a person with significant control on 6 April 2016
17 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with no updates
17 Nov 2017 PSC05 Change of details for Bbc Worldwide Limited as a person with significant control on 5 December 2016
17 Nov 2017 PSC02 Notification of Bbc Worldwide Limited as a person with significant control on 6 April 2016
13 Nov 2017 AA Group of companies' accounts made up to 31 March 2017
08 May 2017 AP01 Appointment of Ms Christine Langan as a director on 3 May 2017
25 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Mar 2017 AD03 Register(s) moved to registered inspection location 1 Television Centre 101 Wood Lane London W12 7FA
13 Mar 2017 AD02 Register inspection address has been changed to 1 Television Centre 101 Wood Lane London W12 7FA
13 Mar 2017 AP03 Appointment of Anthony Corriette as a secretary on 27 February 2017
16 Nov 2016 RP04CS01 Second filing of Confirmation Statement dated 01/10/2016
04 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates