This company is commonly known as Cobalt Media Capital Limited. The company was founded 20 years ago and was given the registration number 04823847. The firm's registered office is in LONDON. You can find them at 151 Shaftesbury Avenue, , London, . This company's SIC code is 59131 - Motion picture distribution activities.
Name | : | COBALT MEDIA CAPITAL LIMITED |
---|---|---|
Company Number | : | 04823847 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 July 2003 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 151 Shaftesbury Avenue, London, England, WC2H 8AL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19-21 Heddon Street, Heddon Street, London, England, W1B 4BG | Director | 26 June 2018 | Active |
21 Roxwell Road, London, W12 9QE | Secretary | 17 July 2003 | Active |
Maple Lodge, 12a Old Compton Lane, Farnham, GU9 8BS | Secretary | 22 July 2003 | Active |
151, Shaftesbury Avenue, London, England, WC2H 8AL | Secretary | 03 November 2004 | Active |
45 Vernon Avenue, London, SW20 8BN | Secretary | 07 July 2003 | Active |
60 Harbury Road, Carshalton Beeches, SM5 4LA | Nominee Director | 07 July 2003 | Active |
39 Tylers Green Road, Crockenhill, BR8 8LG | Director | 01 December 2003 | Active |
5 Cottesmore Gardens, London, W8 5PR | Director | 17 July 2003 | Active |
19-21 Heddon Street, Heddon Street, London, England, W1B 4BG | Director | 26 June 2018 | Active |
38 Hale Lane, Mill Hill, London, NW7 3PR | Director | 22 July 2003 | Active |
19-21 Heddon Street, London, W1B 4BG | Director | 03 November 2004 | Active |
10 Farquhar Road, Edgbaston, Birmingham, B15 3RB | Director | 22 July 2003 | Active |
Maple Lodge, 12a Old Compton Lane, Farnham, GU9 8BS | Director | 22 July 2003 | Active |
151, Shaftesbury Avenue, London, England, WC2H 8AL | Director | 03 November 2004 | Active |
Content Media Corporation Worldwide Limited | ||
Notified on | : | 01 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 19 Heddon Street, Heddon Street, London, England, W1B 4BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-25 | Gazette | Gazette dissolved compulsory. | Download |
2021-05-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2020-01-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-11 | Officers | Termination secretary company with name termination date. | Download |
2019-12-11 | Officers | Termination director company with name termination date. | Download |
2019-11-04 | Officers | Termination director company with name termination date. | Download |
2019-10-08 | Accounts | Accounts with accounts type small. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-27 | Accounts | Accounts with accounts type small. | Download |
2018-12-19 | Address | Change registered office address company with date old address new address. | Download |
2018-12-19 | Accounts | Change account reference date company previous shortened. | Download |
2018-09-29 | Gazette | Gazette filings brought up to date. | Download |
2018-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Officers | Appoint person director company with name date. | Download |
2018-09-23 | Officers | Appoint person director company with name date. | Download |
2018-09-23 | Accounts | Change account reference date company current shortened. | Download |
2018-09-23 | Officers | Termination director company with name termination date. | Download |
2018-09-11 | Gazette | Gazette notice compulsory. | Download |
2017-12-29 | Accounts | Accounts with accounts type full. | Download |
2017-09-05 | Mortgage | Mortgage satisfy charge full. | Download |
2017-08-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-08-03 | Incorporation | Memorandum articles. | Download |
2017-08-03 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.