Background WavePink WaveYellow Wave

BABEL PRESS LIMITED (06324341)

BABEL PRESS LIMITED (06324341) is an active UK company. incorporated on 25 July 2007. with registered office in London. The company operates in the Information and Communication sector, engaged in news agency activities. BABEL PRESS LIMITED has been registered for 18 years. Current directors include LEBRUN-DAGUERRESSAR, Stephanie, TENDERINI, Filippo.

Company Number
06324341
Status
active
Type
ltd
Incorporated
25 July 2007
Age
18 years
Address
5th Floor, London, W1G 9DQ
Industry Sector
Information and Communication
Business Activity
News agency activities
Directors
LEBRUN-DAGUERRESSAR, Stephanie, TENDERINI, Filippo
SIC Codes
63910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BABEL PRESS LIMITED

BABEL PRESS LIMITED is an active company incorporated on 25 July 2007 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in news agency activities. BABEL PRESS LIMITED was registered 18 years ago.(SIC: 63910)

Status

active

Active since 18 years ago

Company No

06324341

LTD Company

Age

18 Years

Incorporated 25 July 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

5th Floor 7-10 Chandos Street London, W1G 9DQ,

Timeline

14 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jul 07
Funding Round
Nov 12
Director Joined
Nov 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
May 14
Director Left
Oct 14
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Jul 15
Director Left
Apr 16
Director Joined
Apr 23
Director Left
May 23
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

LEA SECRETARIES LIMITED

Active
5th Floor 7-10 Chandos Street, LondonW16 9DQ
Corporate secretary
Appointed 25 Jul 2007

LEBRUN-DAGUERRESSAR, Stephanie

Active
North Side, 7/10 Chandos Street, LondonW1G 9DQ
Born June 1971
Director
Appointed 18 Mar 2014

TENDERINI, Filippo

Active
North Side, 7/10 Chandos Street, LondonW1G 9DQ
Born March 1968
Director
Appointed 29 Apr 2015

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 25 Jul 2007
Resigned 25 Jul 2007

BELINGHIERI, Simona

Resigned
North Side, 7/10 Chandos Street, LondonW1G 9DQ
Born August 1978
Director
Appointed 24 Apr 2023
Resigned 31 May 2023

HOGAN, Annette Claire

Resigned
Elm Drive, CheshuntEN8 0SB
Born March 1948
Director
Appointed 29 Apr 2015
Resigned 19 Jun 2015

HOGAN, Richard John

Resigned
47 Elm Drive, CheshuntEN8 0SB
Born December 1942
Director
Appointed 17 Sept 2007
Resigned 29 Apr 2015

LEVASSEUR, Philippe

Resigned
North Side, 7/10 Chandos Street, LondonW1G 9DQ
Born April 1974
Director
Appointed 18 Mar 2014
Resigned 29 Feb 2016

TENDERINI, Filippo

Resigned
Floor, LondonW1G 9DQ
Born March 1968
Director
Appointed 01 Nov 2013
Resigned 13 Oct 2014

THOMPSON, Jamie Edward

Resigned
Eleftherias Street, Limassol
Born April 1971
Director
Appointed 25 Jul 2007
Resigned 03 Jun 2009

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 25 Jul 2007
Resigned 25 Jul 2007

TOBROWN LIMITED

Resigned
Welbeck Street, LondonW1G 8EF
Corporate director
Appointed 03 Jun 2009
Resigned 06 May 2014
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Change Person Director Company With Change Date
1 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
4 March 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Withdrawal Of A Person With Significant Control Statement
19 July 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
19 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Change Person Director Company With Change Date
25 June 2014
CH01Change of Director Details
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Capital Allotment Shares
12 November 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 August 2009
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
12 November 2008
288cChange of Particulars
Legacy
5 August 2008
363aAnnual Return
Legacy
20 March 2008
288cChange of Particulars
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Incorporation Company
25 July 2007
NEWINCIncorporation