BABEL PUBLIC RELATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

23/05/2523 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

05/03/255 March 2025 Termination of appointment of Ian Hood as a director on 2024-02-20

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/08/246 August 2024 Confirmation statement made on 2024-07-26 with updates

View Document

23/05/2423 May 2024 Notification of Babel Public Relations (Eot) Trustee Limited as a person with significant control on 2024-05-22

View Document

23/05/2423 May 2024 Appointment of Jennifer Rachel Mary Mowat as a director on 2024-05-22

View Document

23/05/2423 May 2024 Statement of capital following an allotment of shares on 2024-05-22

View Document

23/05/2423 May 2024 Cessation of Ian Hood as a person with significant control on 2024-05-22

View Document

23/05/2423 May 2024 Change of details for Ms Narelle Morrison as a person with significant control on 2024-05-22

View Document

01/05/241 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/02/2428 February 2024 Satisfaction of charge 5 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/12/238 December 2023 Resolutions

View Document

08/12/238 December 2023 Resolutions

View Document

08/12/238 December 2023 Memorandum and Articles of Association

View Document

28/11/2328 November 2023 Statement of company's objects

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with updates

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 Sub-division of shares on 2021-11-23

View Document

11/05/2111 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/09/2025 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/09/2025 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/09/2025 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

26/06/2026 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

19/03/1919 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

02/05/182 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/07/1531 July 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 REGISTERED OFFICE CHANGED ON 31/07/2015 FROM BOLSOVER HOUSE CLIPSTONE STREET LONDON W1W 6BB

View Document

06/11/146 November 2014 CURREXT FROM 31/07/2014 TO 31/12/2014

View Document

08/08/148 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/08/1314 August 2013 REGISTERED OFFICE CHANGED ON 14/08/2013 FROM BOLSOVERHOUSE CLIPSTONE STREET LONDON W1W 5DW UNITED KINGDOM

View Document

14/08/1314 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

05/10/125 October 2012 REGISTERED OFFICE CHANGED ON 05/10/2012 FROM 11 - 13 SOHO STREET LONDON W1D 3DJ UNITED KINGDOM

View Document

20/09/1220 September 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

17/09/1217 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/08/126 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/08/119 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/07/1027 July 2010 SECRETARY'S CHANGE OF PARTICULARS / NARELLE MORRISON / 07/07/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS NARELLE MORRISON / 07/07/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN HOOD / 07/07/2010

View Document

27/07/1027 July 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

02/07/102 July 2010 REGISTERED OFFICE CHANGED ON 02/07/2010 FROM 5TH FLOOR 39-45 SHAFTESBURY AVENUE LONDON W1D 6AB

View Document

12/06/1012 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

01/11/071 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0717 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0717 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/072 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0714 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0727 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 NEW SECRETARY APPOINTED

View Document

27/03/0727 March 2007 REGISTERED OFFICE CHANGED ON 27/03/07 FROM: 1 QUALITY COURT CHANCERY LANE LONDON WC2A 1HR

View Document

04/09/064 September 2006 NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company