- Company Overview for COOKIE JAR ENTERTAINMENT UK LTD (06186961)
- Filing history for COOKIE JAR ENTERTAINMENT UK LTD (06186961)
- People for COOKIE JAR ENTERTAINMENT UK LTD (06186961)
- Charges for COOKIE JAR ENTERTAINMENT UK LTD (06186961)
- More for COOKIE JAR ENTERTAINMENT UK LTD (06186961)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Jun 2017 | MR04 | Satisfaction of charge 3 in full | |
16 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
03 Nov 2016 | AA03 | Resignation of an auditor | |
27 Oct 2016 | AUD | Auditor's resignation | |
04 Oct 2016 | AD01 | Registered office address changed from 1 Queen Caroline Street, 2nd Floor Queen Caroline Street London W6 9HQ England to 1 Queen Caroline Street 2nd Floor London W6 9YD on 4 October 2016 | |
22 Aug 2016 | AD01 | Registered office address changed from 3 Shortlands London W6 8PP to 1 Queen Caroline Street, 2nd Floor Queen Caroline Street London W6 9HQ on 22 August 2016 | |
13 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
13 May 2016 | TM01 | Termination of appointment of Daniel Adam Levart as a director on 3 May 2016 | |
04 May 2016 | TM01 | Termination of appointment of Daniel Adam Levart as a director on 3 May 2016 | |
20 Apr 2016 | AP03 | Appointment of Ms Anne Ho-Yan Loi as a secretary on 1 April 2016 | |
20 Apr 2016 | AP01 | Appointment of Ms Adrienne Scott Mirviss as a director on 1 April 2016 | |
20 Apr 2016 | AP01 | Appointment of Mr Mark Gregory Gosine as a director on 1 April 2016 | |
20 Apr 2016 | TM02 | Termination of appointment of Daniel Adam Levart as a secretary on 1 April 2016 | |
15 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
30 Sep 2015 | AA | Full accounts made up to 30 June 2014 | |
07 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
25 Jun 2014 | AA | Full accounts made up to 30 June 2013 | |
14 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
20 Dec 2013 | TM01 | Termination of appointment of Michael Hirsh as a director | |
20 Dec 2013 | TM02 | Termination of appointment of Michael Hirsh as a secretary | |
20 Dec 2013 | AP03 | Appointment of Mr Daniel Adam Levart as a secretary | |
20 Dec 2013 | AP01 | Appointment of Mr Daniel Adam Levart as a director | |
22 Aug 2013 | MISC | Section 519 | |
19 Jul 2013 | AA | Full accounts made up to 31 August 2012 | |
29 May 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders |