About

Registered Number: 03312295
Date of Incorporation: 04/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: 72 Gloucester Road, London, SW7 4QT,

 

Babylon Design Ltd was founded on 04 February 1997 and has its registered office in London, it's status is listed as "Active". There are 5 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODWIN, Janine 16 May 1997 01 December 2004 1
ISRAEL, Birgit 26 March 1997 01 November 1998 1
WYLLY, Peter John 01 November 1998 01 December 2003 1
Secretary Name Appointed Resigned Total Appointments
ISPAEL, Birgit 01 November 1998 01 December 2004 1
SITAROPOULOS, Elisavet 01 December 2004 20 August 2008 1

Filing History

Document Type Date
PSC04 - N/A 11 March 2020
AD01 - Change of registered office address 11 March 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 19 February 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 13 February 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 08 March 2017
TM02 - Termination of appointment of secretary 08 March 2017
AD01 - Change of registered office address 08 February 2017
AA - Annual Accounts 31 January 2017
DISS40 - Notice of striking-off action discontinued 07 May 2016
AR01 - Annual Return 05 May 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 31 January 2011
SH01 - Return of Allotment of shares 06 October 2010
SH01 - Return of Allotment of shares 06 October 2010
SH08 - Notice of name or other designation of class of shares 05 October 2010
SH08 - Notice of name or other designation of class of shares 05 October 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH04 - Change of particulars for corporate secretary 29 April 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 30 March 2009
AA - Annual Accounts 20 February 2009
288b - Notice of resignation of directors or secretaries 16 September 2008
288a - Notice of appointment of directors or secretaries 16 September 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 04 March 2008
363s - Annual Return 03 May 2007
AA - Annual Accounts 08 March 2007
395 - Particulars of a mortgage or charge 14 February 2007
363s - Annual Return 20 March 2006
AA - Annual Accounts 03 March 2006
AA - Annual Accounts 04 April 2005
363s - Annual Return 21 March 2005
288b - Notice of resignation of directors or secretaries 17 December 2004
288a - Notice of appointment of directors or secretaries 17 December 2004
288b - Notice of resignation of directors or secretaries 17 December 2004
288a - Notice of appointment of directors or secretaries 17 December 2004
AA - Annual Accounts 04 March 2004
288b - Notice of resignation of directors or secretaries 18 January 2004
287 - Change in situation or address of Registered Office 15 July 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 26 April 2003
AA - Annual Accounts 23 April 2003
363s - Annual Return 22 July 2002
AA - Annual Accounts 31 May 2001
363s - Annual Return 30 March 2001
AA - Annual Accounts 15 March 2000
287 - Change in situation or address of Registered Office 14 September 1999
288c - Notice of change of directors or secretaries or in their particulars 14 September 1999
363s - Annual Return 24 May 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
AA - Annual Accounts 08 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 1998
288b - Notice of resignation of directors or secretaries 09 November 1998
288b - Notice of resignation of directors or secretaries 09 November 1998
288a - Notice of appointment of directors or secretaries 09 November 1998
288a - Notice of appointment of directors or secretaries 09 November 1998
363s - Annual Return 11 May 1998
288a - Notice of appointment of directors or secretaries 07 November 1997
288a - Notice of appointment of directors or secretaries 07 November 1997
288a - Notice of appointment of directors or secretaries 07 November 1997
225 - Change of Accounting Reference Date 17 October 1997
287 - Change in situation or address of Registered Office 02 July 1997
288a - Notice of appointment of directors or secretaries 13 June 1997
288a - Notice of appointment of directors or secretaries 13 June 1997
288b - Notice of resignation of directors or secretaries 11 April 1997
288b - Notice of resignation of directors or secretaries 11 April 1997
CERTNM - Change of name certificate 01 April 1997
NEWINC - New incorporation documents 04 February 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 12 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.