About

Registered Number: 04386242
Date of Incorporation: 04/03/2002 (23 years and 1 month ago)
Company Status: Active
Registered Address: 1 Television Centre, 101 Wood Lane, London, W12 7FA,

 

Founded in 2002, Baby Cow Films Ltd are based in London, it's status is listed as "Active". The companies directors are Corriette, Anthony, Jones, Lucy. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CORRIETTE, Anthony 01 December 2019 - 1
JONES, Lucy 01 June 2018 01 December 2019 1

Filing History

Document Type Date
CS01 - N/A 06 March 2020
AP03 - Appointment of secretary 12 December 2019
TM02 - Termination of appointment of secretary 12 December 2019
PARENT_ACC - N/A 16 July 2019
AA - Annual Accounts 16 July 2019
GUARANTEE2 - N/A 16 July 2019
AGREEMENT2 - N/A 16 July 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 19 October 2018
PARENT_ACC - N/A 19 October 2018
AGREEMENT2 - N/A 19 October 2018
GUARANTEE2 - N/A 19 October 2018
AD01 - Change of registered office address 14 June 2018
AP03 - Appointment of secretary 14 June 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 30 November 2017
PARENT_ACC - N/A 30 November 2017
AGREEMENT2 - N/A 30 November 2017
GUARANTEE2 - N/A 30 November 2017
PARENT_ACC - N/A 20 November 2017
AP01 - Appointment of director 07 November 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 15 June 2016
TM02 - Termination of appointment of secretary 20 April 2016
TM01 - Termination of appointment of director 20 April 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 16 March 2012
AP01 - Appointment of director 14 March 2012
CH01 - Change of particulars for director 21 October 2011
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 14 March 2011
CH03 - Change of particulars for secretary 14 March 2011
CH01 - Change of particulars for director 14 March 2011
CH01 - Change of particulars for director 14 March 2011
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 15 March 2010
AA - Annual Accounts 25 June 2009
363a - Annual Return 11 May 2009
287 - Change in situation or address of Registered Office 12 September 2008
AA - Annual Accounts 05 June 2008
363s - Annual Return 30 April 2008
AA - Annual Accounts 07 June 2007
363s - Annual Return 10 April 2007
AA - Annual Accounts 30 June 2006
363s - Annual Return 08 March 2006
395 - Particulars of a mortgage or charge 03 March 2006
AA - Annual Accounts 25 August 2005
395 - Particulars of a mortgage or charge 10 June 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 06 August 2004
363s - Annual Return 02 March 2004
AA - Annual Accounts 12 August 2003
363s - Annual Return 10 March 2003
287 - Change in situation or address of Registered Office 22 July 2002
287 - Change in situation or address of Registered Office 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
NEWINC - New incorporation documents 04 March 2002

Mortgages & Charges

Description Date Status Charge by
Charge 01 March 2006 Outstanding

N/A

Charge 03 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.