BABY TV LIMITED
CAMBERLEY

Hellopages » Surrey » Surrey Heath » GU15 3NY

Company number 04777996
Status Active
Incorporation Date 27 May 2003
Company Type Private Limited Company
Address BUTT MILLER, 92 PARK STREET, CAMBERLEY, SURREY, GU15 3NY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-15 GBP 3,490.8 ; Annual return made up to 28 June 2015 with full list of shareholders Statement of capital on 2015-07-13 GBP 3,490.8 . The most likely internet sites of BABY TV LIMITED are www.babytv.co.uk, and www.baby-tv.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Bagshot Rail Station is 3.2 miles; to Ash Vale Rail Station is 4.5 miles; to Bracknell Rail Station is 5.4 miles; to Ash Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Baby Tv Limited is a Private Limited Company. The company registration number is 04777996. Baby Tv Limited has been working since 27 May 2003. The present status of the company is Active. The registered address of Baby Tv Limited is Butt Miller 92 Park Street Camberley Surrey Gu15 3ny. . ANDERSON, Gavin William is a Director of the company. DUSPARA MORIARTY, Gordana is a Director of the company. KAY, Simon Paul is a Director of the company. LEVER, Judith Barbara is a Director of the company. PANNAMAN, Nicholas Paul is a Director of the company. SALEM, David Sylvain is a Director of the company. SINCLAIR, Roger Joseph is a Director of the company. Secretary MOSS, Roland William has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director MOSS, Roland William has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. Director WALLACE, Mark has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ANDERSON, Gavin William
Appointed Date: 27 May 2003
59 years old

Director
DUSPARA MORIARTY, Gordana
Appointed Date: 05 December 2013
55 years old

Director
KAY, Simon Paul
Appointed Date: 01 March 2004
65 years old

Director
LEVER, Judith Barbara
Appointed Date: 05 September 2013
78 years old

Director
PANNAMAN, Nicholas Paul
Appointed Date: 01 March 2004
64 years old

Director
SALEM, David Sylvain
Appointed Date: 01 March 2007
61 years old

Director
SINCLAIR, Roger Joseph
Appointed Date: 27 May 2003
79 years old

Resigned Directors

Secretary
MOSS, Roland William
Resigned: 11 November 2011
Appointed Date: 27 May 2003

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 27 May 2003
Appointed Date: 27 May 2003

Director
MOSS, Roland William
Resigned: 11 November 2011
Appointed Date: 27 May 2003
60 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 27 May 2003
Appointed Date: 27 May 2003

Director
WALLACE, Mark
Resigned: 16 March 2009
Appointed Date: 01 March 2004
65 years old

BABY TV LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 3,490.8

13 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 3,490.8

23 Apr 2015
Total exemption small company accounts made up to 31 December 2014
03 Feb 2015
Registered office address changed from Monarch House Lower Ground Floor Victoria Road Acton London W3 6UR to C/O Butt Miller 92 Park Street Camberley Surrey GU15 3NY on 3 February 2015
...
... and 81 more events
06 Jul 2003
New secretary appointed;new director appointed
06 Jul 2003
New director appointed
06 Jul 2003
Director resigned
06 Jul 2003
Secretary resigned
27 May 2003
Incorporation

BABY TV LIMITED Charges

14 June 2007
Debenture and fixed charge
Delivered: 27 June 2007
Status: Satisfied on 30 November 2013
Persons entitled: London Seed Capital Limited and Creative Capital Fund General Partner Limited
Description: F/H & l/h property fixed plant and machinery book debts all…
4 April 2006
Debenture
Delivered: 25 April 2006
Status: Satisfied on 21 November 2013
Persons entitled: London Seed Capital Limited
Description: Fixed and floating charges over the undertaking and all…
6 March 2004
Debenture
Delivered: 11 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…