This company is commonly known as Cockeyed Film And Video Ltd. The company was founded 21 years ago and was given the registration number 04629548. The firm's registered office is in HENFIELD. You can find them at Wyndham Pool Fryland Lane, Wineham, Henfield, . This company's SIC code is 59113 - Television programme production activities.
Name | : | COCKEYED FILM AND VIDEO LTD |
---|---|---|
Company Number | : | 04629548 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 January 2003 |
End of financial year | : | 28 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wyndham Pool Fryland Lane, Wineham, Henfield, England, BN5 9BP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wyndham Pool, Frylands Lane, Wineham, United Kingdom, BN5 9BP | Secretary | 02 March 2004 | Active |
Wyndham Pool, Frylands Lane, Wineham, United Kingdom, BN5 9BP | Director | 25 January 2006 | Active |
Wyndham Pool, Frylands Lane, Wineham, United Kingdom, BN5 9BP | Director | 07 January 2003 | Active |
71 Fawn Rise, Henfield, BN5 9EZ | Secretary | 07 January 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 07 January 2003 | Active |
71 Fawn Rise, Henfield, BN5 9EZ | Director | 07 January 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 07 January 2003 | Active |
Caroline Laura Clarke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wyndham Pool, Fryland Lane, Henfield, England, BN5 9BP |
Nature of control | : |
|
John Phillip Clarke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | Wyndham Pool, Fryland Lane, Henfield, England, BN5 9BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-04 | Officers | Change person director company with change date. | Download |
2023-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-19 | Address | Change registered office address company with date old address new address. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2018-01-02 | Accounts | Change account reference date company previous shortened. | Download |
2017-03-28 | Accounts | Change account reference date company previous shortened. | Download |
2017-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-07 | Officers | Change person director company with change date. | Download |
2017-02-07 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.