Check the

BABY COW PRODUCTIONS LIMITED

Company
BABY COW PRODUCTIONS LIMITED (03851811)

BABY COW PRODUCTIONS

Phone: 01273 772 289
A⁺ rating

KEY FINANCES

Year
2014
Assets
£2197.52k ▼ £-341.06k (-13.44 %)
Cash
£991.88k ▼ £-39.37k (-3.82 %)
Liabilities
£798.39k ▲ £39.84k (5.25 %)
Net Worth
£1399.14k ▼ £-380.9k (-21.40 %)

REGISTRATION INFO

Company name
BABY COW PRODUCTIONS LIMITED
Company number
03851811
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 Oct 1999
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
amazebrighton.org.uk
Phones
01273 772 289
07483 111 648
01273 234 020
01892 860 207
01784 490 910
0800 269 545
01273 295 555
0800 281 842
07749 119 385
08451 082 201
01663 763 004
08088 080 123
01273 292 724
01342 822 625
08448 487 900
01273 681 058
08453 555 577
08088 000 009
01273 668 590
01252 542 029
02077 376 030
02088 155 444
02073 882 227
03009 990 004
01273 234 850
01246 555 043
03302 211 223
08001 216 244
01273 293 545
01273 664 809
03454 500 060
07578 768 441
08451 232 352
01273 696 011
01273 295 179
08451 309 177
08456 341 414
01273 776 454
0800 882 200
08006 349 494
01273 293 481
01273 676 278
01925 764 014
03003 031 171
01273 265 912
01273 727 222
01273 296 270
01263 822 161
0127 388 620
01273 291 291
01273 291 229
08088 005 050
01273 292 564
07958 771 411
01273 294 391
01273 292 480
01273 293 552
01273 421 921
01273 201 912
01273 293 603
01273 709 060
01273 696 955
01273 645 400
07766 156 571
01273 303 070
01273 671 213
01273 698 036
01273 681 368
07717 223 362
02073 576 480
01455 883 300
03334 054 555
01214 156 960
01420 541 424
01273 227 814
03301 007 500
08000 282 459
08088 021 234
01273 749 500
01903 504 077
01743 340 269
07804 512 186
01159 506 500
08003 892 077
01323 738 390
03000 616 161
01273 673 105
01273 746 222
08088 087 777
01273 234 734
08453 001 348
02078 400 125
01173 284 007
08003 281 159
01825 722 112
08454 500 275
01273 295 530
01903 871 800
08000 288 840
03033 032 248
0800 282 986
03003 305 480
01273 242 072
01273 205 205
01273 697 339
01273 242 225
02078 334 883
02087 899 575
08006 523 181
01273 294 917
01273 677 559
01273 234 023
03451 232 304
01273 291 924
08088 083 555
01273 242 091
01273 266 011
01273 327 757
02078 431 900
07580 735 055
01273 384 916
01273 234 007
08451 228 669
03003 731 000
08448 844 724
01444 473 274
01733 358 100
01273 306 387
01795 845 200
03700 002 288
03451 232 399
07931 340 783
08088 003 333
01273 894 055
01273 296 747
08001 214 600
01454 318 818
02077 919 800
08003 285 050
01273 265 806
01273 265 825
03456 050 525
08452 704 627
03001 231 002
01273 324 790
03001 021 644
03331 212 300
01273 507 719
08000 186 013
01323 874 100
01273 293 642
01273 550 432
01462 454 986
07832 350 332
01273 292 632
01323 514 500
01323 747 045
08453 708 008
08454 786 345
01273 292 521
01509 227 750
01273 293 431
08088 000 082
01273 267 545
01273 420 580
07717 708 920
07917 732 922
07917 723 921
07917 887 526
07780 675 197
01904 550 555
02031 170 650
08088 002 222
01403 255 450
01444 245 117
01273 295 444
02078 031 100
03001 240 315
01371 875 100
01273 559 794
08088 020 925
08000 644 488
00334 865 665
01273 295 180
02074 059 200
08007 811 444
08001 695 901
02071 887 188
01582 755 999
03450 154 033
01273 234 040
03002 003 200
01273 293 311
01273 295 623
01273 294 400
01273 293 501
01273 220 323
01273 292 000
03002 010 455
01243 539 966
08009 496 801
02078 432 544
08003 134 457
08456 018 815
02078 436 024
01799 582 030
01942 713 565
03456 043 719
01277 355 565
01904 629 241
01273 290 367
02073 593 635
01525 385 252
02032 999 000
01273 293 672
01273 292 115
02075 034 801
01273 775 230
02074 079 417
01273 292 292
07799 414 837
03000 610 614
01273 677 731
01276 606 760
01273 414 609
01273 290 400
01273 552 200
01902 711 604
01273 820 895
08088 081 111
01273 479 620
01273 234 759
03005 000 101
01372 725 203
01903 244 096
03001 233 393
01273 666 950
03003 230 011
08009 887 037
01273 234 017
03004 564 566
01273 294 040
01892 782 025
08006 526 352
01273 292 865
01827 311 500
01332 638 586
08454 500 295
08088 004 104
0800 100 900
02078 436 000
02034 764 400
08088 008 880
08000 891 122
03717 818 181
01212 441 807
08704 214 791
08450 774 055
01543 462 777
01273 238 700
01273 294 062
01273 733 566
03004 560 300
01273 234 862
01273 601 680
03456 080 192
03004 564 800
02077 383 888
02082 438 999
02072 745 484
08458 503 322
01273 894 040
02076 972 500
01273 294 944
01444 441 881
08453 459 253
02087 701 151
01372 363 438
0800 859 929
01903 502 649
02089 402 575
01273 697 997
01273 842 342
01582 798 910
03031 239 999
08452 416 343
07912 479 967
03003 239 985
0146 055 120
01273 290 300
01653 699 000
02074 365 881
03003 047 000
01825 873 045
01273 293 653
01273 695 675
01273 265 780
08451 270 060
01273 293 610
01273 523 388
01733 555 988
01273 323 239
01535 645 453
02089 617 795
08454 508 422
00332 332 887
01273 405 800
08001 381 016
01273 666 954
01273 692 549
01325 289 350
07876 796 453
01273 718 680
01273 242 075
01273 242 079
07702 490 940
01273 549 203
08717 170 044
01273 747 474
08447 347 479
01273 422 124
01273 671 899
01273 702 005
07572 868 599
01273 242 160
07875 377 961
07931 418 298
08001 380 509
01273 296 700
03453 003 900
01323 766 709
08009 525 000
01273 468 200
01273 715 444
01273 929 471
01293 521 168
03007 778 427
08451 249 971
01273 295 550
03432 221 234
01273 305 888
08088 022 000
01273 382 577
01883 723 356
01332 295 551
0120 464 265
01273 234 826
01273 291 116
08450 751 008
01273 721 338
01273 296 924
02072 336 600
01273 554 178
01903 883 355
01903 730 044
03000 120 312
01273 222 553
01273 222 550
08088 025 544
01273 711 633
01273 887 886
01273 828 828
Registered Address
GROUND FLOOR CHARLES HOUSE 5-11,
REGENT STREET,
LONDON,
SW1Y 4LR

ECONOMIC ACTIVITIES

59113
Television programme production activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

08 May 2017
Appointment of Ms Christine Langan as a director on 3 May 2017
25 Apr 2017
Resolutions RES01 ‐ Resolution of adoption of Articles of Association
13 Mar 2017
Register(s) moved to registered inspection location 1 Television Centre 101 Wood Lane London W12 7FA

CHARGES

28 March 2002
Status
Satisfied on 22 March 2016
Delivered
10 April 2002
Persons entitled
Westdeutsche Landesbank Girozentrale
Description
Deposit of gbp 635,204 standing to the credit of the…

29 November 2001
Status
Satisfied on 22 March 2016
Delivered
1 December 2001
Persons entitled
Abn Amro Bank N.V.
Description
The sum of gbp 2, 412,580 deposited in the pledgor's…

14 June 2001
Status
Satisfied on 27 November 2001
Delivered
29 June 2001
Persons entitled
British Broadcasting Corporation
Description
By way of first fixed charge the whole of the company's…

19 March 2001
Status
Satisfied on 27 November 2001
Delivered
21 March 2001
Persons entitled
British Broadcasting Corporation
Description
By way of assignment the copyright in the programme…

13 March 2000
Status
Satisfied on 22 March 2016
Delivered
24 March 2000
Persons entitled
Courts Nominess Limited
Description
£2,545.83 and any other sums in the separate designated…

See Also


Last update 2018

BABY COW PRODUCTIONS LIMITED DIRECTORS

Anthony Corriette

  Acting
Appointed
27 February 2017
Role
Secretary
Address
Ground Floor Charles House 5-11, Regent Street, London, SW1Y 4LR
Name
CORRIETTE, Anthony

Stephen John Coogan

  Acting PSC
Appointed
07 October 1999
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
Ovingdean Grange, Greenways, Ovingdean, Brighton, United Kingdom, BN2 7BA
Country Of Residence
United Kingdom
Name
COOGAN, Stephen John
Notified On
1 October 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Liam Keelan

  Acting
Appointed
01 April 2016
Occupation
Director
Role
Director
Age
57
Nationality
British
Address
C/- Television Centre, 101 Wood Lane, London, England, W12 7FA
Country Of Residence
England
Name
KEELAN, Liam

Oliver James Alport Lang

  Acting
Appointed
01 April 2016
Occupation
Director
Role
Director
Age
54
Nationality
British
Address
C/- Television Centre, 101 Wood Lane, Wood Lane, London, England, W12 7FA
Country Of Residence
United Kingdom
Name
LANG, Oliver James Alport

Christine Langan

  Acting
Appointed
03 May 2017
Occupation
Ceo
Role
Director
Age
60
Nationality
British
Address
1 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA
Country Of Residence
United Kingdom
Name
LANGAN, Christine

Jonathan Jeffrey Merrell

  Acting
Appointed
28 November 2008
Occupation
Accountant
Role
Director
Age
52
Nationality
British
Address
Pendle 6, Claybush Road, Ashwell, Hertfordshire, SG7 5RA
Country Of Residence
United Kingdom
Name
MERRELL, Jonathan Jeffrey

BBC WORLDWIDE CORPORATE SERVICES LIMITED

  Acting PSC
Appointed
03 December 2012
Role
Director
Address
Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA
Name
BBC WORLDWIDE CORPORATE SERVICES LIMITED
Notified On
6 April 2016
Country Registered
England
Nature Of Control
Ownership of shares – More than 50% but less than 75%
Place Registered
Companies House

Peter James Carroll

  Resigned
Appointed
07 October 1999
Resigned
01 April 2016
Occupation
Director
Role
Secretary
Nationality
British
Address
4 Roedean Crescent, Brighton, East Sussex, BN2 5RH
Name
CARROLL, Peter James

LONDON LAW SECRETARIAL LIMITED

  Resigned
Appointed
01 October 1999
Resigned
07 October 1999
Role
Nominee Secretary
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SECRETARIAL LIMITED

Peter James Carroll

  Resigned
Appointed
07 October 1999
Resigned
01 April 2016
Occupation
Director
Role
Director
Age
68
Nationality
British
Address
4 Roedean Crescent, Brighton, East Sussex, BN2 5RH
Country Of Residence
United Kingdom
Name
CARROLL, Peter James

Sarah Gill

  Resigned
Appointed
27 November 2008
Resigned
14 February 2012
Occupation
Director
Role
Director
Age
64
Nationality
British
Address
Memphis, Holme Road, Matlock Bath, Derbyshire, DE4 3NU
Country Of Residence
England
Name
GILL, Sarah

LONDON LAW SERVICES LIMITED

  Resigned
Appointed
01 October 1999
Resigned
07 October 1999
Role
Nominee Director
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SERVICES LIMITED

Stuart Snaith

  Resigned
Appointed
14 February 2012
Resigned
03 December 2012
Occupation
Director
Role
Director
Age
68
Nationality
British
Address
Ground Floor Charles House 5-11, Regent Street, London, SW1Y 4LR
Country Of Residence
England
Name
SNAITH, Stuart

REVIEWS


Check The Company
Excellent according to the company’s financial health.