shadow
The English version of the Public Search application constitutes an unofficial English translation and is provided for information purposes only.
No legal rights can therefore be derived from this translation. For the official application, please consult the Dutch, French or German versions of the Public Search application.

 

Registered entity data

In general

Enterprise number:0841.067.204
Status:Active
Legal situation: Normal situation
Since November 16, 2011
Start date:November 16, 2011
Name:Babel Subtitling
Name in French, since November 14, 2011
Registered seat's address: Quai du Condroz 3   box 41
4020 Liège
Since November 8, 2021
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address: No data included in CBE.
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited company
Since November 8, 2021
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Genicot ,  Frédéric  Since November 8, 2021
Manager (1) Genicot ,  Frédéric  Since November 14, 2011
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since November 21, 2011
 
 
 

Characteristics

Employer National Social Security Office
Since December 1, 2022
Subject to VAT
Since November 21, 2011
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since November 21, 2011
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  59.120  -  Motion picture, video and television programme post-production activities
Since November 21, 2011
VAT 2008  77.292  -  Rental and leasing of television sets and other audio-visual equipment
Since November 21, 2011
VAT 2008  77.299  -  Rental and leasing of other personal and household goods n.e.c.
Since November 21, 2011
VAT 2008  85.599  -  Other forms of education
Since November 21, 2011
VAT 2008  90.021  -  Promotion and organisation of live performances
Since November 21, 2011
VAT 2008  90.023  -  Specialised services in sound, image and lighting
Since November 21, 2011
 
 

Version of the Nacebel codes for the NSSO activities 2008(2)

NSSO2008  59.120 -  Motion picture, video and television programme post-production activities
Since December 1, 2022
 
 

Financial information

Annual assembly June
End date financial year 31 December
 
 

Links between entities

No data included in CBE.
 
 

External links

Publications in National Gazette
Publication of the annual accounts in the Central Balance Sheet Office
Database of statutes and powers of representation (notarial deeds)
Employers' repertory

(1)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the function "Manager" must, since January 1, 2020, be read as "Director".

(2)The EC-classification of the Nacebel codes has changed on 1/1/2008. Both the Nacebel codification of 2003 and 2008 are available in Public Search. The 2003 codes were valid until 31/12/2007. On 1/1/2008, the new codification became valid. This was a mere administrative conversion : no activities of the entity or establishment unit have thus been changed.


To top   Back