UKBizDB.co.uk

COOKIE JAR DISTRIBUTION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cookie Jar Distribution Limited. The company was founded 31 years ago and was given the registration number 02819228. The firm's registered office is in LONDON. You can find them at 183 Eversholt Street, Ground Floor South, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:COOKIE JAR DISTRIBUTION LIMITED
Company Number:02819228
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 1993
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:183 Eversholt Street, Ground Floor South, London, England, NW1 1BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
183, Eversholt Street, Ground Floor South, London, England, NW1 1BU

Secretary01 April 2016Active
183, Eversholt Street, Ground Floor South, London, England, NW1 1BU

Director06 March 2024Active
14 Brading Terrace, London, W12 8ES

Director01 September 2009Active
183, Eversholt Street, Ground Floor South, London, England, NW1 1BU

Director24 August 2020Active
25 Silver Birch Drive, Houndsfield, Wythall, B47 5RB

Secretary06 August 1993Active
Smeeth Cottage, Church Road, Smeeth, Ashford, TN25 6SA

Secretary31 March 2000Active
141 Grove Lane, Camberwell, London, SE5 8BG

Secretary24 April 2002Active
Seronera 8 Haywood Park, Stewkley, Leighton Buzzard, LU7 0HE

Secretary10 January 1995Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Secretary18 May 1993Active
183, Eversholt Street, Ground Floor South, London, England, NW1 1BU

Director15 October 2019Active
Smeeth Cottage, Church Road, Smeeth, Ashford, TN25 6SA

Director06 August 1993Active
Walton Villa, 40 Lebanon Gardens, London, SW18 1RH

Director06 August 1993Active
154 Wandsworth Bridge Road, London, SW6 2UH

Director06 August 1993Active
Pienzenauerstrasse 8, Munich, Germany, FOREIGN

Director01 September 2009Active
1 Queen Caroline Street, 2nd Floor, London, England, W6 9YD

Director01 April 2016Active
3, Shortlands, London, W6 8PP

Director01 October 2009Active
76 Greenfinches, Hempstead, Gillingham, ME7 3PW

Director01 August 1994Active
141 Grove Lane, Camberwell, London, SE5 8BG

Director24 April 2002Active
6 Old Oak Road, London, W3 7HL

Director06 August 1993Active
19 Breer Street, London, SW6 3HE

Director31 January 1995Active
20 Mill Lane, Welwyn, AL6 0ET

Director31 January 1995Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Director18 May 1993Active

People with Significant Control

The Copyright Promotions Licensing Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1 Queen Caroline Street, 2nd Floor, London, England, W6 9YD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Officers

Termination director company with name termination date.

Download
2024-03-13Officers

Appoint person director company with name date.

Download
2024-03-05Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Officers

Appoint person director company with name date.

Download
2020-08-27Address

Change registered office address company with date old address new address.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-10-22Officers

Appoint person director company with name date.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-13Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Auditors

Auditors resignation limited company.

Download
2017-09-25Accounts

Accounts with accounts type full.

Download
2017-08-29Incorporation

Memorandum articles.

Download
2017-07-21Resolution

Resolution.

Download
2017-07-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.