About

Registered Number: 08568872
Date of Incorporation: 13/06/2013 (11 years ago)
Company Status: Active
Registered Address: Bury House, 31 Bury Street, London, EC3A 5AR,

 

Babble Cloud (Acg) Ltd was registered on 13 June 2013, it's status is listed as "Active". There are 3 directors listed for the company at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CUSACK, Matthew 01 June 2015 19 October 2018 1
LOWDE, Geoffrey William 13 June 2013 01 November 2013 1
WALKER, Helen 01 November 2013 01 June 2015 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2020
DS01 - Striking off application by a company 11 March 2020
MR04 - N/A 28 February 2020
MR04 - N/A 28 February 2020
MR04 - N/A 28 February 2020
RESOLUTIONS - N/A 27 February 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 February 2020
SH19 - Statement of capital 27 February 2020
CAP-SS - N/A 27 February 2020
CS01 - N/A 23 October 2019
AA01 - Change of accounting reference date 11 July 2019
RESOLUTIONS - N/A 06 December 2018
MR04 - N/A 13 November 2018
TM01 - Termination of appointment of director 06 November 2018
RESOLUTIONS - N/A 05 November 2018
MR01 - N/A 05 November 2018
MR01 - N/A 01 November 2018
MR01 - N/A 25 October 2018
AD01 - Change of registered office address 24 October 2018
PSC05 - N/A 23 October 2018
CS01 - N/A 22 October 2018
PSC02 - N/A 22 October 2018
AP01 - Appointment of director 22 October 2018
AP01 - Appointment of director 22 October 2018
TM01 - Termination of appointment of director 22 October 2018
TM01 - Termination of appointment of director 22 October 2018
TM01 - Termination of appointment of director 22 October 2018
TM02 - Termination of appointment of secretary 22 October 2018
PSC07 - N/A 22 October 2018
AD01 - Change of registered office address 22 October 2018
AA01 - Change of accounting reference date 22 October 2018
SH01 - Return of Allotment of shares 22 October 2018
RP04CS01 - N/A 13 September 2018
CS01 - N/A 05 September 2018
CH01 - Change of particulars for director 24 August 2018
CS01 - N/A 03 July 2018
PSC04 - N/A 03 July 2018
AA - Annual Accounts 12 June 2018
RP04CS01 - N/A 07 June 2018
SH01 - Return of Allotment of shares 11 May 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 20 July 2017
PSC01 - N/A 20 July 2017
RESOLUTIONS - N/A 28 April 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 02 July 2015
AP01 - Appointment of director 30 June 2015
AP03 - Appointment of secretary 17 June 2015
TM02 - Termination of appointment of secretary 17 June 2015
CERTNM - Change of name certificate 07 April 2015
AP01 - Appointment of director 28 August 2014
RESOLUTIONS - N/A 25 July 2014
AR01 - Annual Return 22 July 2014
AAMD - Amended Accounts 05 June 2014
AA - Annual Accounts 07 April 2014
AP01 - Appointment of director 28 February 2014
TM01 - Termination of appointment of director 28 February 2014
SH01 - Return of Allotment of shares 27 February 2014
AA01 - Change of accounting reference date 28 January 2014
RESOLUTIONS - N/A 09 December 2013
AP03 - Appointment of secretary 27 November 2013
TM02 - Termination of appointment of secretary 26 November 2013
SH01 - Return of Allotment of shares 15 August 2013
MR01 - N/A 07 August 2013
NEWINC - New incorporation documents 13 June 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 October 2018 Fully Satisfied

N/A

A registered charge 19 October 2018 Fully Satisfied

N/A

A registered charge 19 October 2018 Fully Satisfied

N/A

A registered charge 01 August 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.