ANNA BABBLE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameANNA BABBLE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01843911
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ANNA BABBLE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ANNA BABBLE LIMITED located?

    Registered Office Address
    Friday Media Group Ltd
    80 East Street
    BN1 1NF Brighton
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ANNA BABBLE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOATSHOP24 LIMITEDNov 28, 2007Nov 28, 2007
    MARINE TRADER MEDIA LTDMar 19, 2001Mar 19, 2001
    FREEDOM HOUSE PUBLISHING COMPANY LIMITEDApr 15, 1985Apr 15, 1985
    TRIMALANE SERVICES LIMITEDAug 28, 1984Aug 28, 1984

    What are the latest accounts for ANNA BABBLE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2024

    What is the status of the latest confirmation statement for ANNA BABBLE LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 04, 2025

    What are the latest filings for ANNA BABBLE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on May 04, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2024

    6 pagesAA

    Confirmation statement made on May 04, 2024 with no updates

    3 pagesCS01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Accounts for a dormant company made up to Jan 31, 2023

    6 pagesAA

    Confirmation statement made on May 04, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2022

    6 pagesAA

    Confirmation statement made on May 04, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2021

    6 pagesAA

    Registered office address changed from Friday Media Group Ltd Clarendon Mansions 80 East Street Brighton BN1 1NF England to Friday Media Group Ltd 80 East Street Brighton BN1 1NF on Jul 13, 2021

    1 pagesAD01

    Registered office address changed from London Road Sayers Common West Sussex BN6 9HS to Friday Media Group Ltd Clarendon Mansions 80 East Street Brighton BN1 1NF on Jul 09, 2021

    1 pagesAD01

    Confirmation statement made on May 04, 2021 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 21, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 15, 2021

    RES15

    Accounts for a dormant company made up to Jan 31, 2020

    6 pagesAA

    Confirmation statement made on May 04, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2019

    6 pagesAA

    Confirmation statement made on May 20, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2018

    6 pagesAA

    Confirmation statement made on May 20, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2017

    6 pagesAA

    Confirmation statement made on May 20, 2017 with updates

    5 pagesCS01

    Accounts for a small company made up to Jan 31, 2016

    8 pagesAA

    Who are the officers of ANNA BABBLE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KIDGER, Christopher John
    Friday Ad
    London Road Sayers Common
    BN6 9HS Hassocks
    West Sussex
    Director
    Friday Ad
    London Road Sayers Common
    BN6 9HS Hassocks
    West Sussex
    United KingdomBritishDirector10998750002
    BESWITHERICK, David Peter
    12 Horncastle Close
    BL8 1XE Bury
    Lancashire
    Secretary
    12 Horncastle Close
    BL8 1XE Bury
    Lancashire
    BritishAccountant15959630001
    GODDARD, Mark David
    83 Maiden Place
    Lower Earley
    RG6 3HA Reading
    Secretary
    83 Maiden Place
    Lower Earley
    RG6 3HA Reading
    British71765190001
    HOWARD, Katherine Frances
    25a Gorringe Road
    SP2 7JA Salisbury
    Wiltshire
    Secretary
    25a Gorringe Road
    SP2 7JA Salisbury
    Wiltshire
    BritishAccountant86019470001
    LACEY, Eugenia
    151 Ash Street
    GU12 6LJ Ash
    Surrey
    Secretary
    151 Ash Street
    GU12 6LJ Ash
    Surrey
    BritishTreasurer79114130001
    LAWRENCE, Peter John
    Mayfield 50 Denham Lane
    SL9 0ET Gerrards Cross
    Buckinghamshire
    Secretary
    Mayfield 50 Denham Lane
    SL9 0ET Gerrards Cross
    Buckinghamshire
    BritishAccountant57189670001
    MASTERS, Timothy Peter
    7 Woodmere Croft
    Kempshott
    RG22 5HB Basingstoke
    Hampshire
    Secretary
    7 Woodmere Croft
    Kempshott
    RG22 5HB Basingstoke
    Hampshire
    BritishAccountant85133930001
    MAYCOCK, Terence
    10 Mentmore Gardens
    Appleton
    WA4 3HF Warrington
    Secretary
    10 Mentmore Gardens
    Appleton
    WA4 3HF Warrington
    BritishAccountant60515120001
    MILLER, Andrew Arthur
    The Cottage
    Bucklebury Alley, Cold Ash
    RG18 9NN Thatcham
    Berkshire
    Secretary
    The Cottage
    Bucklebury Alley, Cold Ash
    RG18 9NN Thatcham
    Berkshire
    BritishDirector162220750001
    MILLER, Andrew Arthur
    The Cottage
    Bucklebury Alley, Cold Ash
    RG18 9NN Thatcham
    Berkshire
    Secretary
    The Cottage
    Bucklebury Alley, Cold Ash
    RG18 9NN Thatcham
    Berkshire
    British162220750001
    MORAN, Michael John
    97 Woodward Close
    Winnersh Farm
    RG11 5UU Wokingham
    Berkshire
    Secretary
    97 Woodward Close
    Winnersh Farm
    RG11 5UU Wokingham
    Berkshire
    British49267860001
    PERRISS, Robyn
    The Corn Stook
    Skinners Green, Enborne
    RG14 6RE Newbury
    Berkshire
    Secretary
    The Corn Stook
    Skinners Green, Enborne
    RG14 6RE Newbury
    Berkshire
    South AfricanAccountant97879810002
    ROBERTSON, Antony Brian
    19 Parkfield Avenue
    East Sheen
    SW14 8DY London
    Secretary
    19 Parkfield Avenue
    East Sheen
    SW14 8DY London
    British4487710001
    WENDEN, Geoffrey Alan
    Friday Ad Ltd
    London Road, Sayers Common
    BN6 9HS Hassocks
    West Sussex
    Secretary
    Friday Ad Ltd
    London Road, Sayers Common
    BN6 9HS Hassocks
    West Sussex
    British8289480002
    CROSSLEY, Richard Anthony
    Woodnook
    Moor Lane Whalley
    BB7 9JQ Clitheroe
    Lancashire
    Director
    Woodnook
    Moor Lane Whalley
    BB7 9JQ Clitheroe
    Lancashire
    BritishNewspaper Executive13440450001
    GIBBONS, Paul
    Oakleigh House
    Bere Court Road
    RG8 8JU Pangbourne
    Berkshire
    Director
    Oakleigh House
    Bere Court Road
    RG8 8JU Pangbourne
    Berkshire
    United KingdomBritishCompany Director8699020002
    GLITHERO, Sean
    34 Langborough Road
    RG40 2BT Wokingham
    Berkshire
    Director
    34 Langborough Road
    RG40 2BT Wokingham
    Berkshire
    BritishGroup Financial Controller118005980001
    HARMAN, Eve
    5 Longview Street
    Balmain Sydney Nsw 2041
    FOREIGN
    Australia
    Director
    5 Longview Street
    Balmain Sydney Nsw 2041
    FOREIGN
    Australia
    AustralianMagazine Publisher15670470001
    HARRIS, John Robert
    Court Haw
    Llanfair Talhairn
    LL22 8YP Abergele
    Conwy
    Director
    Court Haw
    Llanfair Talhairn
    LL22 8YP Abergele
    Conwy
    BritishNewspaper Executive33371970002
    HODGSON, Simon
    28 Malvern Close
    Woodley
    RG5 4HL Reading
    Berkshire
    Director
    28 Malvern Close
    Woodley
    RG5 4HL Reading
    Berkshire
    BritishAccountant6848030001
    LESER, Bernard Hermann
    Kincoppal
    4/93 Elizabeth Bay Road
    Elizabeth Bay
    Nsw 2011 Sydney
    Australia
    Director
    Kincoppal
    4/93 Elizabeth Bay Road
    Elizabeth Bay
    Nsw 2011 Sydney
    Australia
    AustralianMagazine Publisher24453680003
    LUFF, Graham Ewart
    Willows Westbrook
    Boxford
    RG20 8DN Newbury
    Berkshire
    Director
    Willows Westbrook
    Boxford
    RG20 8DN Newbury
    Berkshire
    BritishChief Executive46555440002
    MADEJSKI, Robert John, Sir
    Northcourt
    Pangbourne
    RG8 8PT Reading
    Berkshire
    Director
    Northcourt
    Pangbourne
    RG8 8PT Reading
    Berkshire
    EnglandBritishCompany Director42866240001
    MAYCOCK, Terence
    10 Mentmore Gardens
    Appleton
    WA4 3HF Warrington
    Director
    10 Mentmore Gardens
    Appleton
    WA4 3HF Warrington
    EnglandBritishAccountant60515120001
    MILLER, Andrew Arthur
    The Cottage
    Bucklebury Alley, Cold Ash
    RG18 9NN Thatcham
    Berkshire
    Director
    The Cottage
    Bucklebury Alley, Cold Ash
    RG18 9NN Thatcham
    Berkshire
    United KingdomBritishAccountant162220750001
    MUIRHEAD, Brian Geoffrey
    Foxley House
    High Street
    OX7 5RH Great Rollright
    Oxfordshire
    Director
    Foxley House
    High Street
    OX7 5RH Great Rollright
    Oxfordshire
    EnglandUnited KingdomCo Director155633620001
    OWEN SMITH, David John
    184 Hither Green Lane
    Abbey Park
    B98 9AZ Redditch
    Worcestershire
    Director
    184 Hither Green Lane
    Abbey Park
    B98 9AZ Redditch
    Worcestershire
    BritishPublishing65187610001
    PATERSON, Robert Gordon
    Friday Ad Ltd
    London Road, Sayers Common
    BN6 9HS Hassocks
    West Sussex
    Director
    Friday Ad Ltd
    London Road, Sayers Common
    BN6 9HS Hassocks
    West Sussex
    United KingdomBritishDirector10998760007
    PEAKE, Timothy
    55a Wood Street
    OX10 0AY Wallingford
    Oxfordshire
    Director
    55a Wood Street
    OX10 0AY Wallingford
    Oxfordshire
    BritishManaging Director121766400001
    PERRISS, Robyn
    The Corn Stook
    Skinners Green, Enborne
    RG14 6RE Newbury
    Berkshire
    Director
    The Corn Stook
    Skinners Green, Enborne
    RG14 6RE Newbury
    Berkshire
    South AfricanAccountant97879810002
    QUINN, Patrick
    St Francis Grange
    Glan Conwy
    LL28 5TF Colwyn Bay
    Clwyd
    Director
    St Francis Grange
    Glan Conwy
    LL28 5TF Colwyn Bay
    Clwyd
    BritishPublisher62621690001
    SLANEY, Peter
    Pear Tree Cottage
    The Warren
    PO18 0RP West Dean Chichester
    West Sussex
    Director
    Pear Tree Cottage
    The Warren
    PO18 0RP West Dean Chichester
    West Sussex
    BritishMagazine Publisher62963550003
    STOREY, Graham Neil
    Treetops
    Garden Close Lane
    RG14 6PP Newbury
    Berkshire
    Director
    Treetops
    Garden Close Lane
    RG14 6PP Newbury
    Berkshire
    United KingdomBritishDirector48939070004
    STOREY, Graham Neil
    Hartgrove Cottage Stoney Lane
    RG18 9HG Newbury
    Berkshire
    Director
    Hartgrove Cottage Stoney Lane
    RG18 9HG Newbury
    Berkshire
    BritishCompany Director48939070002
    WILLISON, Clare Alexandra
    Flagstones
    Hunston
    PO20 1PD Chichester
    West Sussex
    Director
    Flagstones
    Hunston
    PO20 1PD Chichester
    West Sussex
    BritishMagazine Publisher49762760001

    Who are the persons with significant control of ANNA BABBLE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Christopher John Kidger
    80 East Street
    BN1 1NF Brighton
    Friday Media Group Ltd
    England
    May 20, 2016
    80 East Street
    BN1 1NF Brighton
    Friday Media Group Ltd
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0