About

Registered Number: 06268685
Date of Incorporation: 04/06/2007 (17 years and 10 months ago)
Company Status: Liquidation
Registered Address: C/O Mbi Coakley 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT,

 

Based in Guildford, Surrey, Babers Productions Ltd was established in 2007, it's status at Companies House is "Liquidation". The organisation has 2 directors listed as Babington, Caroline Anne, Babington, Merilyn Anne in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BABINGTON, Caroline Anne 04 June 2007 - 1
BABINGTON, Merilyn Anne 04 June 2007 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 23 March 2020
LIQ01 - N/A 23 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 23 March 2020
AD01 - Change of registered office address 13 March 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 16 June 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 20 December 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 26 June 2012
CH01 - Change of particulars for director 14 September 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 15 June 2011
CH01 - Change of particulars for director 14 June 2011
CH03 - Change of particulars for secretary 14 June 2011
CH01 - Change of particulars for director 14 June 2011
AD01 - Change of registered office address 28 October 2010
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 02 July 2009
AA - Annual Accounts 21 December 2008
225 - Change of Accounting Reference Date 03 November 2008
363a - Annual Return 16 June 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
NEWINC - New incorporation documents 04 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.