ANNA BABBLE LIMITED
Overview
Company Name | ANNA BABBLE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01843911 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ANNA BABBLE LIMITED?
Company Name | From | Until |
---|---|---|
BOATSHOP24 LIMITED | Nov 28, 2007 | Nov 28, 2007 |
MARINE TRADER MEDIA LTD | Mar 19, 2001 | Mar 19, 2001 |
FREEDOM HOUSE PUBLISHING COMPANY LIMITED | Apr 15, 1985 | Apr 15, 1985 |
TRIMALANE SERVICES LIMITED | Aug 28, 1984 | Aug 28, 1984 |
What are the latest accounts for ANNA BABBLE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2024 |
What is the status of the latest confirmation statement for ANNA BABBLE LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | May 04, 2025 |
What are the latest filings for ANNA BABBLE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on May 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on May 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on May 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on May 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2021 | 6 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on May 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on May 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on May 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on May 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on May 20, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a small company made up to Jan 31, 2016 | 8 pages | AA | ||||||||||
Who are the officers of ANNA BABBLE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KIDGER, Christopher John | Director | Friday Ad London Road Sayers Common BN6 9HS Hassocks West Sussex | United Kingdom | British | Director | 10998750002 | ||||
BESWITHERICK, David Peter | Secretary | 12 Horncastle Close BL8 1XE Bury Lancashire | British | Accountant | 15959630001 | |||||
GODDARD, Mark David | Secretary | 83 Maiden Place Lower Earley RG6 3HA Reading | British | 71765190001 | ||||||
HOWARD, Katherine Frances | Secretary | 25a Gorringe Road SP2 7JA Salisbury Wiltshire | British | Accountant | 86019470001 | |||||
LACEY, Eugenia | Secretary | 151 Ash Street GU12 6LJ Ash Surrey | British | Treasurer | 79114130001 | |||||
LAWRENCE, Peter John | Secretary | Mayfield 50 Denham Lane SL9 0ET Gerrards Cross Buckinghamshire | British | Accountant | 57189670001 | |||||
MASTERS, Timothy Peter | Secretary | 7 Woodmere Croft Kempshott RG22 5HB Basingstoke Hampshire | British | Accountant | 85133930001 | |||||
MAYCOCK, Terence | Secretary | 10 Mentmore Gardens Appleton WA4 3HF Warrington | British | Accountant | 60515120001 | |||||
MILLER, Andrew Arthur | Secretary | The Cottage Bucklebury Alley, Cold Ash RG18 9NN Thatcham Berkshire | British | Director | 162220750001 | |||||
MILLER, Andrew Arthur | Secretary | The Cottage Bucklebury Alley, Cold Ash RG18 9NN Thatcham Berkshire | British | 162220750001 | ||||||
MORAN, Michael John | Secretary | 97 Woodward Close Winnersh Farm RG11 5UU Wokingham Berkshire | British | 49267860001 | ||||||
PERRISS, Robyn | Secretary | The Corn Stook Skinners Green, Enborne RG14 6RE Newbury Berkshire | South African | Accountant | 97879810002 | |||||
ROBERTSON, Antony Brian | Secretary | 19 Parkfield Avenue East Sheen SW14 8DY London | British | 4487710001 | ||||||
WENDEN, Geoffrey Alan | Secretary | Friday Ad Ltd London Road, Sayers Common BN6 9HS Hassocks West Sussex | British | 8289480002 | ||||||
CROSSLEY, Richard Anthony | Director | Woodnook Moor Lane Whalley BB7 9JQ Clitheroe Lancashire | British | Newspaper Executive | 13440450001 | |||||
GIBBONS, Paul | Director | Oakleigh House Bere Court Road RG8 8JU Pangbourne Berkshire | United Kingdom | British | Company Director | 8699020002 | ||||
GLITHERO, Sean | Director | 34 Langborough Road RG40 2BT Wokingham Berkshire | British | Group Financial Controller | 118005980001 | |||||
HARMAN, Eve | Director | 5 Longview Street Balmain Sydney Nsw 2041 FOREIGN Australia | Australian | Magazine Publisher | 15670470001 | |||||
HARRIS, John Robert | Director | Court Haw Llanfair Talhairn LL22 8YP Abergele Conwy | British | Newspaper Executive | 33371970002 | |||||
HODGSON, Simon | Director | 28 Malvern Close Woodley RG5 4HL Reading Berkshire | British | Accountant | 6848030001 | |||||
LESER, Bernard Hermann | Director | Kincoppal 4/93 Elizabeth Bay Road Elizabeth Bay Nsw 2011 Sydney Australia | Australian | Magazine Publisher | 24453680003 | |||||
LUFF, Graham Ewart | Director | Willows Westbrook Boxford RG20 8DN Newbury Berkshire | British | Chief Executive | 46555440002 | |||||
MADEJSKI, Robert John, Sir | Director | Northcourt Pangbourne RG8 8PT Reading Berkshire | England | British | Company Director | 42866240001 | ||||
MAYCOCK, Terence | Director | 10 Mentmore Gardens Appleton WA4 3HF Warrington | England | British | Accountant | 60515120001 | ||||
MILLER, Andrew Arthur | Director | The Cottage Bucklebury Alley, Cold Ash RG18 9NN Thatcham Berkshire | United Kingdom | British | Accountant | 162220750001 | ||||
MUIRHEAD, Brian Geoffrey | Director | Foxley House High Street OX7 5RH Great Rollright Oxfordshire | England | United Kingdom | Co Director | 155633620001 | ||||
OWEN SMITH, David John | Director | 184 Hither Green Lane Abbey Park B98 9AZ Redditch Worcestershire | British | Publishing | 65187610001 | |||||
PATERSON, Robert Gordon | Director | Friday Ad Ltd London Road, Sayers Common BN6 9HS Hassocks West Sussex | United Kingdom | British | Director | 10998760007 | ||||
PEAKE, Timothy | Director | 55a Wood Street OX10 0AY Wallingford Oxfordshire | British | Managing Director | 121766400001 | |||||
PERRISS, Robyn | Director | The Corn Stook Skinners Green, Enborne RG14 6RE Newbury Berkshire | South African | Accountant | 97879810002 | |||||
QUINN, Patrick | Director | St Francis Grange Glan Conwy LL28 5TF Colwyn Bay Clwyd | British | Publisher | 62621690001 | |||||
SLANEY, Peter | Director | Pear Tree Cottage The Warren PO18 0RP West Dean Chichester West Sussex | British | Magazine Publisher | 62963550003 | |||||
STOREY, Graham Neil | Director | Treetops Garden Close Lane RG14 6PP Newbury Berkshire | United Kingdom | British | Director | 48939070004 | ||||
STOREY, Graham Neil | Director | Hartgrove Cottage Stoney Lane RG18 9HG Newbury Berkshire | British | Company Director | 48939070002 | |||||
WILLISON, Clare Alexandra | Director | Flagstones Hunston PO20 1PD Chichester West Sussex | British | Magazine Publisher | 49762760001 |
Who are the persons with significant control of ANNA BABBLE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Christopher John Kidger | May 20, 2016 | 80 East Street BN1 1NF Brighton Friday Media Group Ltd England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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