CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
THE BAIM COLLECTION LIMITED
Company
THE BAIM COLLECTION
Phone:
+44 (0)2074 861 450
A⁺
rating
KEY FINANCES
Year
2016
Assets
£6.7k
▲ £4.38k (188.75 %)
Cash
£3.37k
▲ £2.91k (632.83 %)
Liabilities
£5.91k
▼ £-1.75k (-22.82 %)
Net Worth
£0.79k
▼ £6.13k (-114.85 %)
Download Balance Sheet for 2006-2016
REGISTRATION INFO
Check the company
UK
Birmingham
Company name
THE BAIM COLLECTION LIMITED
Company number
03776211
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 May 1999
Age - 26 years
Home Country
United Kingdom
CONTACTS
Website
baimfilms.co.uk
Phones
+44 (0)2074 861 450
+44 (0)1214 558 840
+44 (0)7836 512 719
02074 861 450
01214 558 840
07836 512 719
Registered Address
52 WARWICK CREST,
EDGBASTON,
BIRMINGHAM,
WEST MIDLANDS,
B15 2LH
ECONOMIC ACTIVITIES
59113
Television programme production activities
59120
Motion picture, video and television programme post-production activities
59132
Video distribution activities
THIS BUSINESS IN SOCIAL MEDIA
Twitter
Follow
LAST EVENTS
24 Feb 2017
Total exemption small company accounts made up to 31 May 2016
14 Jun 2016
Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 2
19 Feb 2016
Total exemption small company accounts made up to 31 May 2015
See Also
THE BAG SHOP ONLINE LIMITED
THE BAIKIE-WOOD CONSULTANCY LIMITED
THE BAKERS CUPBOARD LIMITED
THE BAKERY WORLDWIDE LIMITED
THE BALLOON TREE YORKSHIRE LIMITED
THE BANNER WAREHOUSE LIMITED
Last update 2018
THE BAIM COLLECTION LIMITED DIRECTORS
Richard Jeffs
Acting
Appointed
01 June 2004
Role
Secretary
Address
52 Warwick Crest, Arthur Road Edgbaston, Birmingham, West Midlands, B15 2LH
Name
JEFFS, Richard
Christopher Henry Gough
Acting
Appointed
01 June 2004
Occupation
Legal Exec
Role
Director
Age
69
Nationality
British
Address
29b High Street, St. Mary Cray, Orpington, Kent, BR5 3NL
Country Of Residence
United Kingdom
Name
GOUGH, Christopher Henry
Richard Jeffs
Acting
Appointed
19 May 1999
Occupation
Media Consultant
Role
Director
Age
71
Nationality
British
Address
52 Warwick Crest, Arthur Road Edgbaston, Birmingham, West Midlands, B15 2LH
Country Of Residence
United Kingdom
Name
JEFFS, Richard
Robert Paul Savory
Resigned
Appointed
19 May 1999
Resigned
01 June 2004
Role
Secretary
Address
27 Upper Montagu Street, London, W1H 1SB
Name
SAVORY, Robert Paul
SWIFT INCORPORATIONS LIMITED
Resigned
Appointed
19 May 1999
Resigned
19 May 1999
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED
Jon Edward Po Shan Chai
Resigned
Appointed
19 May 1999
Resigned
01 June 2004
Occupation
Passenger Service Agent
Role
Director
Age
60
Nationality
British
Address
27 Upper Montagu Street, London, W1H 1RQ
Name
PO SHAN CHAI, Jon Edward
Robert Paul Savory
Resigned
Appointed
19 May 1999
Resigned
01 June 2004
Occupation
Company Director
Role
Director
Age
69
Nationality
British
Address
27 Upper Montagu Street, London, W1H 1SB
Country Of Residence
United Kingdom
Name
SAVORY, Robert Paul
INSTANT COMPANIES LIMITED
Resigned
Appointed
19 May 1999
Resigned
19 May 1999
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.