Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BABEL MEDIA LIMITED
Company Information for

BABEL MEDIA LIMITED

4TH FLOOR,, 110 HIGH HOLBORN, LONDON, WC1V 6JS,
Company Registration Number
03689252
Private Limited Company
Active

Company Overview

About Babel Media Ltd
BABEL MEDIA LIMITED was founded on 1998-12-29 and has its registered office in London. The organisation's status is listed as "Active". Babel Media Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BABEL MEDIA LIMITED
 
Legal Registered Office
4TH FLOOR,
110 HIGH HOLBORN
LONDON
WC1V 6JS
Other companies in EC4A
 
Telephone0127-376-4100
 
Filing Information
Company Number 03689252
Company ID Number 03689252
Date formed 1998-12-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB723674232  
Last Datalog update: 2023-11-06 15:44:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BABEL MEDIA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BABEL MEDIA LIMITED
The following companies were found which have the same name as BABEL MEDIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BABEL MEDIA INDIA PRIVATE LIMITED. Basement 24 C-Block Community Centre JanakPuri New Delhi 110058 ACTIVE Company formed on the 2008-09-12
BABEL MEDIA USA INC Delaware Unknown
BABEL MEDIA, LLC 5575 S. SEMORAN BLVD ORLANDO FL 32822 Inactive Company formed on the 2015-02-09
BABEL MEDIA USA, INC. 428 S WINOOSKI AVE BURLINGTON VT 05401 Inactive Company formed on the 2006-07-31
BABEL MEDIA USA INCORPORATED California Unknown

Company Officers of BABEL MEDIA LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOSEPH BRODERICK
Director 2016-10-04
ANDREW JOHN DAY
Director 2014-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW CHARLES LAWTON
Director 2014-07-08 2016-10-04
DAVID ALAN O'CONNOR
Director 2014-02-17 2014-07-31
RICHARD LEINFELLNER
Director 2008-06-19 2014-05-16
VASUDEVAN BALAKRISHNAN
Director 2008-06-19 2014-02-17
RAJ DUTTA
Director 2008-06-19 2014-02-17
KAMAL KHANNA
Director 2011-10-13 2014-02-17
MADHU POOMALIL
Director 2013-07-31 2014-02-17
RAMAN ROY
Director 2008-06-19 2014-02-17
RICHARD ALGERNON MELVILLE WILLIAMS
Director 1999-01-04 2014-02-17
ANIL CHAWLA
Director 2008-06-19 2013-07-31
RANDHIR SINGH KOCHHAR
Director 2008-10-14 2013-07-31
STEVEN KINGSWELL
Company Secretary 2008-12-15 2012-03-30
JONATHAN WINER
Director 2008-06-19 2008-10-13
CHRISTOPHER VINCENT EVANS
Company Secretary 2000-04-12 2008-06-19
CHRISTOPHER JOHN BARRATT
Director 2001-03-02 2008-06-19
CHRISTOPHER VINCENT EVANS
Director 1999-06-25 2008-06-19
TIMOTHY GATLAND
Director 2005-06-01 2008-06-19
STEVEN KINGSWELL
Director 2002-11-25 2008-06-19
ANTHONY GEORGE MC GAW
Director 2000-04-12 2008-06-19
SEAN STUART O'CONNOR
Director 2000-04-12 2008-06-19
KEITH RUSSELL
Director 2005-06-01 2008-06-19
ROBERT WILSON
Director 2005-06-01 2008-06-19
RICHARD LAWRENCE HARGREAVES
Director 2003-10-01 2005-06-03
ALBERTO SCHIANNINI
Director 2004-01-01 2005-06-03
ALAN PETER JOHN SEKERS
Director 2000-04-12 2005-06-03
BENJAMIN GUY WIBBERLEY
Director 2000-04-12 2005-06-03
CELIA SCOTT WILLIAMS
Company Secretary 1999-01-04 2000-04-12
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-12-29 1999-01-04
COMPANY DIRECTORS LIMITED
Nominated Director 1998-12-29 1999-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOSEPH BRODERICK FIRE WITHOUT SMOKE LTD Director 2018-05-29 CURRENT 2013-05-29 Active
DAVID JOSEPH BRODERICK CORD ARTISTS MANAGEMENT LIMITED Director 2018-04-07 CURRENT 2013-11-01 Active - Proposal to Strike off
DAVID JOSEPH BRODERICK LACED PUBLISHING LIMITED Director 2018-04-07 CURRENT 2002-09-17 Active
DAVID JOSEPH BRODERICK CORD WORLDWIDE LTD Director 2018-04-07 CURRENT 2009-02-11 Active
DAVID JOSEPH BRODERICK LACED MUSIC LTD Director 2018-04-07 CURRENT 2014-04-10 Active
DAVID JOSEPH BRODERICK KEYWORDS VENTURES LIMITED Director 2018-04-06 CURRENT 2018-04-06 Active
DAVID JOSEPH BRODERICK KEYWORDS UK HOLDINGS LIMITED Director 2018-03-28 CURRENT 2018-03-28 Active
DAVID JOSEPH BRODERICK KEYWORDS STUDIOS PLC Director 2016-10-04 CURRENT 2013-05-29 Active
DAVID JOSEPH BRODERICK LIQUID VIOLET LTD Director 2016-10-03 CURRENT 2011-01-07 Active
ANDREW JOHN DAY APPSECTEST LIMITED Director 2018-05-09 CURRENT 2015-06-12 Active - Proposal to Strike off
ANDREW JOHN DAY CORD ARTISTS MANAGEMENT LIMITED Director 2018-04-07 CURRENT 2013-11-01 Active - Proposal to Strike off
ANDREW JOHN DAY LACED PUBLISHING LIMITED Director 2018-04-07 CURRENT 2002-09-17 Active
ANDREW JOHN DAY CORD WORLDWIDE LTD Director 2018-04-07 CURRENT 2009-02-11 Active
ANDREW JOHN DAY LACED MUSIC LTD Director 2018-04-07 CURRENT 2014-04-10 Active
ANDREW JOHN DAY KEYWORDS VENTURES LIMITED Director 2018-04-06 CURRENT 2018-04-06 Active
ANDREW JOHN DAY KEYWORDS UK HOLDINGS LIMITED Director 2018-03-28 CURRENT 2018-03-28 Active
ANDREW JOHN DAY SPOV LIMITED Director 2017-02-16 CURRENT 2006-10-25 Active
ANDREW JOHN DAY PLAYER RESEARCH LTD Director 2016-10-25 CURRENT 2012-01-04 Active
ANDREW JOHN DAY LIQUID VIOLET LTD Director 2014-01-15 CURRENT 2011-01-07 Active
ANDREW JOHN DAY KEYWORDS STUDIOS PLC Director 2013-05-29 CURRENT 2013-05-29 Active
ANDREW JOHN DAY KW STUDIOS LIMITED Director 2013-05-29 CURRENT 2013-05-29 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-13CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-09-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-23Change of details for Keywords Studios Plc as a person with significant control on 2023-02-01
2023-02-10REGISTERED OFFICE CHANGED ON 10/02/23 FROM 1st Floor 39 Earlham Street London WC2H 9LT United Kingdom
2022-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-06CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036892520006
2022-09-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036892520007
2022-09-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036892520007
2022-08-25Change of details for Keywords Studios Plc as a person with significant control on 2022-01-26
2022-08-25PSC05Change of details for Keywords Studios Plc as a person with significant control on 2022-01-26
2022-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036892520008
2022-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/22 FROM 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT United Kingdom
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-16AP01DIRECTOR APPOINTED MR GIACOMO DURANTI
2021-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN DAY
2020-11-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2019-11-14CH01Director's details changed for Mr Jonathan Ellis Hauck on 2019-10-14
2019-10-24AP01DIRECTOR APPOINTED MR JONATHAN ELLIS HAUCK
2019-10-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOSEPH BRODERICK
2019-10-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 036892520008
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 036892520007
2019-09-09PSC05Change of details for Keywords Studios Plc as a person with significant control on 2018-06-28
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2019-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/19 FROM Fifth Floor 6 st. Andrew Street London EC4A 3AE
2018-09-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-11MEM/ARTSARTICLES OF ASSOCIATION
2018-06-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-06-11ANNOTATIONOther
2018-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 036892520005
2018-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 036892520006
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 2634109.6745
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 2634109.6745
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES LAWTON
2016-11-02AP01DIRECTOR APPOINTED MR DAVID JOSEPH BRODERICK
2016-10-31RES01ADOPT ARTICLES 31/10/16
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-06AP01DIRECTOR APPOINTED MR ANDREW CHARLES LAWTON
2016-06-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN O'CONNOR
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 2634109.6745
2016-02-16AR0129/12/15 ANNUAL RETURN FULL LIST
2015-12-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-11-09AA01Previous accounting period shortened from 31/03/15 TO 31/12/14
2015-10-15AUDAUDITOR'S RESIGNATION
2015-02-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 2634109.6745
2015-02-12AR0129/12/14 ANNUAL RETURN FULL LIST
2014-07-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEINFELLNER
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAMS
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR RAMAN ROY
2014-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN DAY / 17/02/2014
2014-02-26AP01DIRECTOR APPOINTED MR DAVID ALAN O'CONNOR
2014-02-26AP01DIRECTOR APPOINTED MR ANDREW JOHN DAY
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR MADHU POOMALIL
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR VASUDEVAN BALAKRISHNAN
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR RAJ DUTTA
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR KAMAL KHANNA
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 2634109.6745
2014-01-23AR0129/12/13 FULL LIST
2013-12-13AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2013 FROM 8 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA UNITED KINGDOM
2013-08-16AP01DIRECTOR APPOINTED MADHU POOMALIL
2013-08-14TM01APPOINTMENT TERMINATED, DIRECTOR ANIL CHAWLA
2013-08-14TM01APPOINTMENT TERMINATED, DIRECTOR RANDHIR KOCHHAR
2013-01-21AR0129/12/12 FULL LIST
2012-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-05-30TM02APPOINTMENT TERMINATED, SECRETARY STEVEN KINGSWELL
2012-03-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2012-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2012 FROM 12 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA ENGLAND
2012-01-04AR0129/12/11 FULL LIST
2012-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RAJ DUTTA / 29/12/2011
2011-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2011 FROM 12 FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA ENGLAND
2011-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2011 FROM 8 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA ENGLAND
2011-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2011 FROM 12 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA UNITED KINGDOM
2011-10-25AP01DIRECTOR APPOINTED MR KAMAL KHANNA
2011-03-16AR0129/12/10 FULL LIST
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / VASUDEVAN BALAKRISHNAN / 16/03/2011
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RAJ DUTTA / 16/03/2011
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANIL CHAWLA / 16/03/2011
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RAMAN ROY / 16/03/2011
2011-03-02RES13RATIFY ALLOTMENTS, COMPANY BUSINESS 22/02/2011
2011-03-02CC04STATEMENT OF COMPANY'S OBJECTS
2011-03-02RES01ADOPT ARTICLES 22/02/2011
2011-03-02RES12VARYING SHARE RIGHTS AND NAMES
2011-03-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-03-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-02SH0122/02/11 STATEMENT OF CAPITAL GBP 2634110
2011-03-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-03-02RES01ADOPT ARTICLES 22/02/2011
2011-01-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2010 FROM 11-12 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALGERNON MELVILLE WILLIAMS / 14/11/2010
2010-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-06-30SH0129/04/10 STATEMENT OF CAPITAL GBP 2634110
2010-01-26SH0129/09/09 STATEMENT OF CAPITAL GBP 2634109.6745
2010-01-26SH0131/07/09 STATEMENT OF CAPITAL GBP 2674109.6745
2010-01-22AR0129/12/09 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALGERNON MELVILLE WILLIAMS / 29/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RAMAN ROY / 29/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEINFELLNER / 29/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEINFELLNER / 29/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RANDHIR SINGH KOCHHAR / 29/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RAJ DUTTA / 29/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANIL CHAWLA / 29/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / VASUDEVAN BALAKRISHNAN / 29/12/2009
2010-01-21SH0129/12/09 STATEMENT OF CAPITAL GBP 2474110
2009-08-18RES04GBP NC 1000/201000 31/07/2009
2009-08-18123NC INC ALREADY ADJUSTED 31/07/09
2009-08-18RES13APPOINTED AS CHAIRMAN 31/07/2009
2009-07-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-02AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-03-09363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2009-02-27225CURRSHO FROM 31/05/2009 TO 31/03/2009
2009-02-08288aDIRECTOR APPOINTED RANDHIR SINGH KOCHHAR
2008-12-23288aSECRETARY APPOINTED STEVEN KINGSWELL
2008-12-23288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN WINER
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to BABEL MEDIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BABEL MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-03-31 Satisfied GMAC COMMERCIAL FINANCE PLC
ALL ASSETS DEBENTURE DEED 2001-12-18 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 1999-07-22 Satisfied MIDLAND BANK PLC
DEBENTURE 1999-03-29 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BABEL MEDIA LIMITED

Intangible Assets
Patents
We have not found any records of BABEL MEDIA LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BABEL MEDIA LIMITED owns 1 domain names.

babelmedia.com  

Trademarks
We have not found any records of BABEL MEDIA LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BABEL MEDIA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2012-12-27 GBP £610 Collection Fund

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BABEL MEDIA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BABEL MEDIA LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-09-0195045000Video game consoles and machines (excl. operated by any means of payment)
2011-08-0195041000
2011-03-0195049010Electric car racing sets, having the character of competitive games
2010-08-0195041000
2010-08-0195049090
2010-07-0185234099
2010-03-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BABEL MEDIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BABEL MEDIA LIMITED any grants or awards.
Ownership
  • BABEL MEDIA LIMITED was acquired by Keywords on 18/02/2014.
We could not find any group structure information
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Need more information?
We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.