About

Registered Number: 04758765
Date of Incorporation: 09/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 88a Sandgate High Street, Sandgate, Folkestone, Kent, CT20 3BY,

 

Baby Art Studio (Kent) Ltd was registered on 09 May 2003 and has its registered office in Folkestone, Kent, it's status in the Companies House registry is set to "Active". This company has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEBDITCH, David 15 May 2003 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 16 May 2020
CONNOT - N/A 16 May 2020
CS01 - N/A 13 May 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 28 May 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 05 June 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 09 June 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 24 May 2016
AD01 - Change of registered office address 24 May 2016
AD01 - Change of registered office address 24 May 2016
CH01 - Change of particulars for director 24 May 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 15 June 2014
AD01 - Change of registered office address 13 March 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 16 May 2013
AD01 - Change of registered office address 27 March 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 16 May 2012
AD01 - Change of registered office address 16 May 2012
AA - Annual Accounts 28 February 2012
DISS40 - Notice of striking-off action discontinued 26 November 2011
AR01 - Annual Return 23 November 2011
DISS16(SOAS) - N/A 05 October 2011
GAZ1 - First notification of strike-off action in London Gazette 13 September 2011
AA - Annual Accounts 25 February 2011
DISS40 - Notice of striking-off action discontinued 21 December 2010
AR01 - Annual Return 20 December 2010
CH01 - Change of particulars for director 20 December 2010
TM02 - Termination of appointment of secretary 20 December 2010
GAZ1 - First notification of strike-off action in London Gazette 14 September 2010
AD01 - Change of registered office address 06 April 2010
AA - Annual Accounts 24 February 2010
GAZ1 - First notification of strike-off action in London Gazette 08 September 2009
DISS40 - Notice of striking-off action discontinued 05 September 2009
363a - Annual Return 03 September 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 20 April 2009
288c - Notice of change of directors or secretaries or in their particulars 20 April 2009
AA - Annual Accounts 02 April 2008
363s - Annual Return 15 November 2007
AA - Annual Accounts 12 April 2007
AA - Annual Accounts 20 June 2006
363s - Annual Return 16 June 2006
288c - Notice of change of directors or secretaries or in their particulars 13 June 2006
363s - Annual Return 22 November 2005
AA - Annual Accounts 31 May 2005
363s - Annual Return 15 July 2004
287 - Change in situation or address of Registered Office 24 June 2004
288b - Notice of resignation of directors or secretaries 07 July 2003
288a - Notice of appointment of directors or secretaries 07 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2003
NEWINC - New incorporation documents 09 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.