Company NameBabsfilm Limited
DirectorLeslie Hayes
Company StatusActive
Company Number01571502
CategoryPrivate Limited Company
Incorporation Date1 July 1981(42 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Leslie Hayes
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(10 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence Address28-30 Grange Road West
Birkenhead
Merseyside
CH41 4DA
Wales
Director NameVeronica Mary Hayes
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 February 1998)
RoleSecretary
Correspondence Address2 Aston Close
Boundary Park Oxton
Birkenhead
Merseyside
CH43 2GR
Wales
Secretary NameMr Leslie Hayes
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 10 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Aston Close
Boundary Park Oxton
Birkenhead
Merseyside
CH43 2GR
Wales
Director NameMr Keith Ian Jones
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(17 years, 7 months after company formation)
Appointment Duration6 months (resigned 18 August 1999)
RoleMotor Engineer
Correspondence Address28 Shavington Avenue
Birkenhead
Merseyside
L43 2LJ
Secretary NameVeronica Mary Hayes
NationalityBritish
StatusResigned
Appointed10 May 2004(22 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 February 2009)
RoleCompany Director
Correspondence Address2 Aston Close
Boundary Park Oxton
Birkenhead
Merseyside
CH43 2GR
Wales

Location

Registered Address28-30 Grange Road West
Birkenhead
Merseyside
CH41 4DA
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1k at £1Leslie Hayes
100.00%
Ordinary

Financials

Year2014
Net Worth£3,445
Cash£28,278
Current Liabilities£44,044

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

5 March 2020Unaudited abridged accounts made up to 31 July 2019 (8 pages)
3 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
30 April 2019Unaudited abridged accounts made up to 31 July 2018 (8 pages)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
24 April 2018Unaudited abridged accounts made up to 31 July 2017 (7 pages)
9 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
6 February 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
2 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,002
(3 pages)
2 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,002
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
22 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,002
(3 pages)
22 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,002
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
21 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,002
(3 pages)
21 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,002
(3 pages)
21 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,002
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
9 January 2013Director's details changed for Mr Leslie Hayes on 1 January 2013 (2 pages)
9 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
9 January 2013Director's details changed for Mr Leslie Hayes on 1 January 2013 (2 pages)
9 January 2013Director's details changed for Mr Leslie Hayes on 1 January 2013 (2 pages)
20 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
20 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
20 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
23 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
23 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
23 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
28 October 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
20 April 2010Director's details changed for Mr Leslie Hayes on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Mr Leslie Hayes on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Mr Leslie Hayes on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
12 June 2009Compulsory strike-off action has been discontinued (1 page)
12 June 2009Compulsory strike-off action has been discontinued (1 page)
11 June 2009Registered office changed on 11/06/2009 from bidston motor co lingdale road birkenhead merseyside CH43 8TE (1 page)
11 June 2009Registered office changed on 11/06/2009 from bidston motor co lingdale road birkenhead merseyside CH43 8TE (1 page)
10 June 2009Return made up to 04/01/09; full list of members (3 pages)
10 June 2009Return made up to 04/01/09; full list of members (3 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
8 February 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
8 February 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
3 February 2009Appointment terminated secretary veronica hayes (1 page)
3 February 2009Appointment terminated secretary veronica hayes (1 page)
22 January 2009Return made up to 04/01/08; full list of members (3 pages)
22 January 2009Return made up to 04/01/08; full list of members (3 pages)
28 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
28 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
30 January 2007Return made up to 04/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 January 2007Return made up to 04/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 April 2006Return made up to 04/01/06; full list of members (6 pages)
28 April 2006Return made up to 04/01/06; full list of members (6 pages)
5 January 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
5 January 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
25 February 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
25 February 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
19 January 2005Return made up to 04/01/05; full list of members (6 pages)
19 January 2005Return made up to 04/01/05; full list of members (6 pages)
27 July 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
24 May 2004Secretary resigned (1 page)
24 May 2004New secretary appointed (2 pages)
24 May 2004Secretary resigned (1 page)
24 May 2004New secretary appointed (2 pages)
24 May 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
17 January 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
17 January 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
10 January 2003Return made up to 04/01/03; full list of members (7 pages)
10 January 2003Return made up to 04/01/03; full list of members (7 pages)
10 May 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
10 May 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
16 January 2002Return made up to 10/01/02; full list of members (7 pages)
16 January 2002Return made up to 10/01/02; full list of members (7 pages)
15 January 2001Return made up to 10/01/01; full list of members (7 pages)
15 January 2001Return made up to 10/01/01; full list of members (7 pages)
28 December 2000Full accounts made up to 31 July 2000 (11 pages)
28 December 2000Full accounts made up to 31 July 2000 (11 pages)
21 February 2000Full accounts made up to 31 July 1999 (10 pages)
21 February 2000Full accounts made up to 31 July 1999 (10 pages)
28 January 2000Return made up to 21/01/00; full list of members
  • 363(287) ‐ Registered office changed on 28/01/00
  • 363(288) ‐ Director resigned
(6 pages)
28 January 2000Return made up to 21/01/00; full list of members
  • 363(287) ‐ Registered office changed on 28/01/00
  • 363(288) ‐ Director resigned
(6 pages)
1 March 1999New director appointed (2 pages)
1 March 1999New director appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999Return made up to 31/12/98; full list of members (6 pages)
4 February 1999Return made up to 31/12/98; full list of members (6 pages)
4 February 1999Director resigned (1 page)
4 February 1999Full accounts made up to 31 July 1998 (10 pages)
4 February 1999Full accounts made up to 31 July 1998 (10 pages)
5 May 1998Full accounts made up to 31 July 1997 (11 pages)
5 May 1998Full accounts made up to 31 July 1997 (11 pages)
17 February 1998Return made up to 31/12/97; no change of members (4 pages)
17 February 1998Return made up to 31/12/97; no change of members (4 pages)
28 May 1997Full accounts made up to 31 July 1996 (11 pages)
28 May 1997Full accounts made up to 31 July 1996 (11 pages)
11 March 1997Return made up to 31/12/96; no change of members (4 pages)
11 March 1997Return made up to 31/12/96; no change of members (4 pages)
14 February 1996Full accounts made up to 31 July 1995 (12 pages)
14 February 1996Full accounts made up to 31 July 1995 (12 pages)
16 January 1996Return made up to 31/12/95; full list of members (6 pages)
16 January 1996Return made up to 31/12/95; full list of members (6 pages)