logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 21
  • 1
    Coogan, Stephen John
    Born in October 1965
    Individual (24 offsprings)
    Officer
    1999-10-07 ~ now
    OF - Director → CIF 0
    Mr Stephen Coogan
    Born in October 1965
    Individual (24 offsprings)
    Person with significant control
    2016-10-01 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Majendie, Rupert Edward
    Born in July 1974
    Individual (15 offsprings)
    Officer
    2025-09-01 ~ now
    OF - Director → CIF 0
  • 3
    Mcbain, Ian Stuart
    Born in September 1981
    Individual (11 offsprings)
    Officer
    2025-03-28 ~ now
    OF - Director → CIF 0
  • 4
    Wong, Julie
    Individual (60 offsprings)
    Officer
    2025-10-01 ~ now
    OF - Secretary → CIF 0
  • 5
    Keelan, Liam
    Director born in August 1967
    Individual (2 offsprings)
    Officer
    2016-04-01 ~ 2019-03-26
    OF - Director → CIF 0
  • 6
    Jones, Lucy
    Individual (28 offsprings)
    Officer
    2018-09-17 ~ 2019-12-01
    OF - Secretary → CIF 0
  • 7
    Langan, Christine Anne
    Born in January 1965
    Individual (12 offsprings)
    Officer
    2017-05-03 ~ 2020-10-23
    OF - Director → CIF 0
  • 8
    Lang, Oliver James Alport
    Director born in April 1971
    Individual (10 offsprings)
    Officer
    2016-04-01 ~ 2018-02-28
    OF - Director → CIF 0
  • 9
    Gill, Sarah
    Director born in January 1961
    Individual (12 offsprings)
    Officer
    2008-11-27 ~ 2012-02-14
    OF - Director → CIF 0
  • 10
    Corriette, Anthony
    Individual (191 offsprings)
    Officer
    2017-02-27 ~ 2018-09-17
    OF - Secretary → CIF 0
    2019-12-01 ~ 2020-12-01
    OF - Secretary → CIF 0
    2024-09-26 ~ 2025-10-01
    OF - Secretary → CIF 0
  • 11
    Snaith, Stuart
    Director born in November 1956
    Individual (9 offsprings)
    Officer
    2012-02-14 ~ 2012-12-03
    OF - Director → CIF 0
  • 12
    Garside, Matthew James
    Born in May 1983
    Individual (11 offsprings)
    Officer
    2018-02-28 ~ now
    OF - Director → CIF 0
  • 13
    Ryland, Jackline
    Individual (130 offsprings)
    Officer
    2020-12-01 ~ 2024-09-26
    OF - Secretary → CIF 0
  • 14
    Venit, Saul
    Chief Operating Officer born in December 1970
    Individual (20 offsprings)
    Officer
    2023-06-28 ~ 2025-03-28
    OF - Director → CIF 0
  • 15
    Merrell, Jonathan Jeffrey
    Accountant born in April 1973
    Individual (22 offsprings)
    Officer
    2008-11-28 ~ 2025-09-01
    OF - Director → CIF 0
  • 16
    Monteith, Sarah
    Ceo born in October 1971
    Individual (15 offsprings)
    Officer
    2021-03-15 ~ 2025-09-01
    OF - Director → CIF 0
  • 17
    Carroll, Peter James
    Director born in August 1956
    Individual (17 offsprings)
    Officer
    1999-10-07 ~ 2016-04-01
    OF - Director → CIF 0
    Carroll, Peter James
    Director
    Individual (17 offsprings)
    Officer
    1999-10-07 ~ 2016-04-01
    OF - Secretary → CIF 0
  • 18
    BBC STUDIOS CORPORATE SERVICES LIMITED
    - now 07393413
    BBC WORLDWIDE CORPORATE SERVICES LIMITED - 2018-10-01 07393413
    Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (13 parents, 28 offsprings)
    Officer
    2012-12-03 ~ 2023-10-13
    OF - Director → CIF 0
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 19
    LONDON LAW SERVICES LIMITED
    02335944 02504138
    84 Temple Chambers, Temple Avenue, London
    Active Corporate (5 parents, 21219 offsprings)
    Officer
    1999-10-01 ~ 1999-10-07
    OF - Nominee Director → CIF 0
  • 20
    BBC STUDIOS DISTRIBUTION LIMITED
    - now 01420028
    BBC WORLDWIDE LIMITED - 2018-10-01 01420028
    BBC ENTERPRISES LIMITED - 1995-01-01
    1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (75 parents, 39 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 21
    LONDON LAW SECRETARIAL LIMITED
    02347720
    84 Temple Chambers, Temple Avenue, London
    Active Corporate (5 parents, 28604 offsprings)
    Officer
    1999-10-01 ~ 1999-10-07
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

BABY COW PRODUCTIONS LIMITED

Period: 1999-10-18 ~ now
Company number: 03851811
Registered names
BABY COW PRODUCTIONS LIMITED - now
STEMDEAN LIMITED - 1999-10-18
Standard Industrial Classification
59113 - Television Programme Production Activities
Brief company account
Cost of Sales
-255,359 GBP2023-04-01 ~ 2024-03-31
-1,329,945 GBP2022-04-01 ~ 2023-03-31
Administrative Expenses
-1,808,740 GBP2023-04-01 ~ 2024-03-31
-1,792,784 GBP2022-04-01 ~ 2023-03-31
Profit/Loss on Ordinary Activities Before Tax
-374,081 GBP2023-04-01 ~ 2024-03-31
49,500 GBP2022-04-01 ~ 2023-03-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2023-04-01 ~ 2024-03-31
0 GBP2022-04-01 ~ 2023-03-31
Profit/Loss
Retained earnings (accumulated losses)
-374,081 GBP2023-04-01 ~ 2024-03-31
49,500 GBP2022-04-01 ~ 2023-03-31
Fixed Assets - Investments
9 GBP2024-03-31
9 GBP2023-03-31
Cash and Cash Equivalents
1,006,946 GBP2024-03-31
1,235,253 GBP2023-03-31
Equity
Called up share capital
96 GBP2024-03-31
96 GBP2023-03-31
Share premium
199,912 GBP2024-03-31
199,912 GBP2023-03-31
Retained earnings (accumulated losses)
-2,002,917 GBP2024-03-31
-1,628,836 GBP2023-03-31
Equity
-1,802,909 GBP2024-03-31
-1,428,828 GBP2023-03-31
-1,678,336 GBP2022-03-31
Average Number of Employees
112023-04-01 ~ 2024-03-31
132022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Owned/Freehold, Land and buildings
276,011 GBP2024-03-31
419,480 GBP2023-03-31
Plant and equipment
24,796 GBP2024-03-31
24,796 GBP2023-03-31
Furniture and fittings
17,908 GBP2024-03-31
17,908 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
360,789 GBP2024-03-31
504,258 GBP2023-03-31
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
-143,469 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
24,555 GBP2024-03-31
21,913 GBP2023-03-31
Furniture and fittings
23,744 GBP2024-03-31
11,291 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
259,461 GBP2024-03-31
163,978 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Owned/Freehold
83,895 GBP2023-04-01 ~ 2024-03-31
Plant and equipment
721 GBP2023-04-01 ~ 2024-03-31
Furniture and fittings
2,453 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
95,483 GBP2023-04-01 ~ 2024-03-31
Prepayments
Current
53,553 GBP2024-03-31
78,063 GBP2023-03-31
Bank Borrowings/Overdrafts
Current
2,007,558 GBP2024-03-31
1,312,909 GBP2023-03-31
Non-current
0 GBP2024-03-31
0 GBP2023-03-31
Trade Creditors/Trade Payables
Amounts falling due within one year
1,387,919 GBP2024-03-31
1,754,541 GBP2023-03-31
Current
32 GBP2024-03-31
618,714 GBP2023-03-31
Accrued Liabilities
Current
319,259 GBP2024-03-31
136,423 GBP2023-03-31
Equity
Called up share capital
96 GBP2024-03-31
96 GBP2023-03-31

Related profiles found in government register
  • BABY COW PRODUCTIONS LIMITED
    Info
    STEMDEAN LIMITED - 1999-10-18
    Registered number 03851811
    1 Television Centre, 101 Wood Lane, London W12 7FA
    PRIVATE LIMITED COMPANY incorporated on 1999-10-01 (26 years 6 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-04-28
    CIF 0
  • BABY COW PRODUCTION LIMITED
    S
    Registered number 03851811
    1 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA
    Limited Company in Companies Houise, Engalnd And Wales
    CIF 1
  • BABY COW PRODUCTIONS LIMITED
    S
    Registered number missing
    5 - 11, Regent Street, Ground Floor, Charles House, London, England, SW1Y 4LR
    Private Limited Company
    CIF 2 CIF 3
child relation
Offspring entities and appointments 14
  • 1
    BABY COW ANIMATION LIMITED
    - now 04229443
    BABY COW ANIMATIONS LIMITED - 2001-06-14
    1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (13 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 2
    BABY COW FILMS LIMITED
    04386242
    1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (13 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 3
    BABY COW MANCHESTER LIMITED
    05435918
    1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 4
    BABY COW PICTURES LIMITED
    09496311
    Ground Floor, Charles House 5-11 Regent Street, St James's, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 5
    BABY COW PRODUCTIONS (B AND M) LIMITED
    15689768
    1 Television Centre, 101 Wood Lane, London, United Kingdom, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2024-04-29 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 6
    BABY COW PRODUCTIONS (BILL'S INCLUDED) LIMITED
    16715094
    1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2025-09-12 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 7
    BABY COW PRODUCTIONS (CHANGING ENDS) LIMITED
    14396536
    1 Television Centre, 101 Wood Lane, London, United Kingdom, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2022-10-04 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 8
    BABY COW PRODUCTIONS (CHIVALRY) LIMITED
    13350740
    1 Television Centre, 101 Wood Lane, London, United Kingdom, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2021-04-22 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 9
    BABY COW PRODUCTIONS (HUNDERBY) LIMITED
    09431342
    1 Television Centre, 101 Wood Lane, London, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 10
    BABY COW PRODUCTIONS (PARTRIDGE) LIMITED
    11133738
    1 Television Centre, 101 Wood Lane, London
    Active Corporate (10 parents)
    Person with significant control
    2018-01-04 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 11
    BABY COW PRODUCTIONS (RED DWARF) LIMITED
    08731830
    1 Television Centre, 101 Wood Lane, London, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 12
    BABY COW PRODUCTIONS (STUFFED) LIMITED
    15967232
    1 Television Centre, 101 Wood Lane, London, United Kingdom, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2024-09-19 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 13
    BABY COW PRODUCTIONS (WITCHFINDER) LIMITED
    12205554
    1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2019-09-13 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 14
    MOONE BOY (UK) LIMITED
    07819253
    1 Television Centre, 101 Wood Lane, London, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-10-19 ~ dissolved
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 6 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.