Background WavePink WaveYellow Wave

BABY COW PRODUCTIONS LIMITED (03851811)

BABY COW PRODUCTIONS LIMITED (03851811) is an active UK company. incorporated on 1 October 1999. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. BABY COW PRODUCTIONS LIMITED has been registered for 26 years. Current directors include COOGAN, Stephen John, GARSIDE, Matthew James, MAJENDIE, Rupert Edward and 1 others.

Company Number
03851811
Status
active
Type
ltd
Incorporated
1 October 1999
Age
26 years
Address
1 Television Centre, London, W12 7FA
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
COOGAN, Stephen John, GARSIDE, Matthew James, MAJENDIE, Rupert Edward, MCBAIN, Ian Stuart
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BABY COW PRODUCTIONS LIMITED

BABY COW PRODUCTIONS LIMITED is an active company incorporated on 1 October 1999 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. BABY COW PRODUCTIONS LIMITED was registered 26 years ago.(SIC: 59113)

Status

active

Active since 26 years ago

Company No

03851811

LTD Company

Age

26 Years

Incorporated 1 October 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

STEMDEAN LIMITED
From: 1 October 1999To: 18 October 1999
Contact
Address

1 Television Centre 101 Wood Lane London, W12 7FA,

Previous Addresses

Ground Floor Charles House 5-11 Regent Street London SW1Y 4LR
From: 1 October 1999To: 18 September 2018
Timeline

26 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Sept 99
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Dec 12
Director Left
Dec 12
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
May 17
Owner Exit
Jan 18
Director Left
Mar 18
Director Joined
Mar 18
Funding Round
Nov 18
Director Left
Apr 19
Director Left
Nov 20
Director Joined
Mar 21
Director Joined
Jun 23
Director Left
Oct 23
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
1
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

WONG, Julie

Active
Television Centre, LondonW12 7FA
Secretary
Appointed 01 Oct 2025

COOGAN, Stephen John

Active
Greenways, BrightonBN2 7BA
Born October 1965
Director
Appointed 07 Oct 1999

GARSIDE, Matthew James

Active
101 Wood Lane, LondonW12 7FA
Born May 1983
Director
Appointed 28 Feb 2018

MAJENDIE, Rupert Edward

Active
Television Centre, LondonW12 7FA
Born July 1974
Director
Appointed 01 Sept 2025

MCBAIN, Ian Stuart

Active
Television Centre, LondonW12 7FA
Born September 1981
Director
Appointed 28 Mar 2025

CARROLL, Peter James

Resigned
4 Roedean Crescent, BrightonBN2 5RH
Secretary
Appointed 07 Oct 1999
Resigned 01 Apr 2016

CORRIETTE, Anthony

Resigned
101 Wood Lane, LondonW12 7FA
Secretary
Appointed 26 Sept 2024
Resigned 01 Oct 2025

CORRIETTE, Anthony

Resigned
101 Wood Lane, LondonW12 7FA
Secretary
Appointed 01 Dec 2019
Resigned 01 Dec 2020

CORRIETTE, Anthony

Resigned
Regent Street, LondonSW1Y 4LR
Secretary
Appointed 27 Feb 2017
Resigned 17 Sept 2018

JONES, Lucy

Resigned
101 Wood Lane, LondonW12 7FA
Secretary
Appointed 17 Sept 2018
Resigned 01 Dec 2019

RYLAND, Jackline

Resigned
101 Wood Lane, LondonW12 7FA
Secretary
Appointed 01 Dec 2020
Resigned 26 Sept 2024

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 01 Oct 1999
Resigned 07 Oct 1999

CARROLL, Peter James

Resigned
4 Roedean Crescent, BrightonBN2 5RH
Born August 1956
Director
Appointed 07 Oct 1999
Resigned 01 Apr 2016

GILL, Sarah

Resigned
Memphis, Matlock BathDE4 3NU
Born January 1961
Director
Appointed 27 Nov 2008
Resigned 14 Feb 2012

KEELAN, Liam

Resigned
Wood Lane, LondonW12 7FA
Born August 1967
Director
Appointed 01 Apr 2016
Resigned 26 Mar 2019

LANG, Oliver James Alport

Resigned
Wood Lane, LondonW12 7FA
Born April 1971
Director
Appointed 01 Apr 2016
Resigned 28 Feb 2018

LANGAN, Christine Anne

Resigned
101 Wood Lane, LondonW12 7FA
Born January 1965
Director
Appointed 03 May 2017
Resigned 23 Oct 2020

MERRELL, Jonathan Jeffrey

Resigned
Claybush Road, AshwellSG7 5RA
Born April 1973
Director
Appointed 28 Nov 2008
Resigned 01 Sept 2025

MONTEITH, Sarah

Resigned
101 Wood Lane, LondonW12 7FA
Born October 1971
Director
Appointed 15 Mar 2021
Resigned 01 Sept 2025

SNAITH, Stuart

Resigned
Regent Street, LondonSW1Y 4LR
Born November 1956
Director
Appointed 14 Feb 2012
Resigned 03 Dec 2012

VENIT, Saul

Resigned
101 Wood Lane, LondonW12 7FA
Born December 1970
Director
Appointed 28 Jun 2023
Resigned 28 Mar 2025

BBC STUDIOS CORPORATE SERVICES LIMITED

Resigned
101 Wood Lane, LondonW12 7FA
Corporate director
Appointed 03 Dec 2012
Resigned 13 Oct 2023

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 01 Oct 1999
Resigned 07 Oct 1999

Persons with significant control

3

2 Active
1 Ceased

Mr Stephen Coogan

Active
101 Wood Lane, LondonW12 7FA
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Oct 2016
101 Wood Lane, LondonW12 7FA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
101 Wood Lane, LondonW12 7FA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

152

Accounts With Accounts Type Full
29 December 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 September 2021
AAAnnual Accounts
Memorandum Articles
24 August 2021
MAMA
Resolution
24 August 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 March 2021
AP01Appointment of Director
Legacy
22 December 2020
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Group
17 December 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 December 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 December 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 December 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
8 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Capital Allotment Shares
14 November 2018
SH01Allotment of Shares
Resolution
10 October 2018
RESOLUTIONSResolutions
Change Corporate Director Company With Change Date
2 October 2018
CH02Change of Corporate Director Details
Change To A Person With Significant Control
2 October 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
1 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
18 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 September 2018
TM02Termination of Secretary
Capital Name Of Class Of Shares
5 July 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
5 July 2018
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
17 November 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
13 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Resolution
25 April 2017
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
13 March 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 March 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
13 March 2017
AP03Appointment of Secretary
Legacy
16 November 2016
RP04CS01RP04CS01
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
13 May 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 April 2016
TM02Termination of Secretary
Change Corporate Director Company With Change Date
13 April 2016
CH02Change of Corporate Director Details
Mortgage Satisfy Charge Full
22 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
9 October 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
9 October 2013
RP04RP04
Accounts Amended With Made Up Date
16 July 2013
AAMDAAMD
Accounts With Accounts Type Small
7 June 2013
AAAnnual Accounts
Resolution
29 May 2013
RESOLUTIONSResolutions
Appoint Corporate Director Company With Name
18 December 2012
AP02Appointment of Corporate Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Change Person Director Company With Change Date
17 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
5 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2009
AAAnnual Accounts
Legacy
18 December 2008
88(3)88(3)
Legacy
18 December 2008
88(2)Return of Allotment of Shares
Resolution
9 December 2008
RESOLUTIONSResolutions
Legacy
5 December 2008
88(2)Return of Allotment of Shares
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
88(3)88(3)
Legacy
25 November 2008
88(2)Return of Allotment of Shares
Legacy
20 November 2008
88(3)88(3)
Legacy
20 November 2008
88(2)Return of Allotment of Shares
Legacy
20 November 2008
88(3)88(3)
Legacy
20 November 2008
88(2)Return of Allotment of Shares
Resolution
17 November 2008
RESOLUTIONSResolutions
Legacy
13 November 2008
122122
Legacy
6 November 2008
123Notice of Increase in Nominal Capital
Resolution
6 November 2008
RESOLUTIONSResolutions
Legacy
21 October 2008
363aAnnual Return
Legacy
12 September 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 June 2008
AAAnnual Accounts
Legacy
23 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 June 2007
AAAnnual Accounts
Legacy
25 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 July 2006
AAAnnual Accounts
Accounts With Accounts Type Small
3 January 2006
AAAnnual Accounts
Legacy
11 October 2005
363sAnnual Return (shuttle)
Legacy
27 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 August 2004
AAAnnual Accounts
Legacy
14 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 2003
AAAnnual Accounts
Accounts With Accounts Type Full
6 November 2002
AAAnnual Accounts
Legacy
9 October 2002
363sAnnual Return (shuttle)
Legacy
23 July 2002
287Change of Registered Office
Legacy
5 July 2002
287Change of Registered Office
Auditors Resignation Company
5 July 2002
AUDAUD
Accounts With Accounts Type Full
3 July 2002
AAAnnual Accounts
Legacy
10 April 2002
395Particulars of Mortgage or Charge
Legacy
1 December 2001
395Particulars of Mortgage or Charge
Legacy
27 November 2001
403aParticulars of Charge Subject to s859A
Legacy
27 November 2001
403aParticulars of Charge Subject to s859A
Legacy
17 October 2001
363sAnnual Return (shuttle)
Legacy
29 June 2001
395Particulars of Mortgage or Charge
Legacy
21 March 2001
395Particulars of Mortgage or Charge
Legacy
12 October 2000
363sAnnual Return (shuttle)
Legacy
24 March 2000
395Particulars of Mortgage or Charge
Legacy
26 November 1999
225Change of Accounting Reference Date
Legacy
15 November 1999
88(2)R88(2)R
Legacy
26 October 1999
288aAppointment of Director or Secretary
Legacy
26 October 1999
287Change of Registered Office
Legacy
26 October 1999
288bResignation of Director or Secretary
Legacy
26 October 1999
288bResignation of Director or Secretary
Legacy
26 October 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 October 1999
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
12 October 1999
MEM/ARTSMEM/ARTS
Resolution
12 October 1999
RESOLUTIONSResolutions
Incorporation Company
1 October 1999
NEWINCIncorporation