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..
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 | : |
|
Registered Address | : | 183 Eversholt Street, Ground Floor South, London, England, NW1 1BU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
183, Eversholt Street, Ground Floor South, London, England, NW1 1BU | Secretary | 01 April 2016 | Active |
183, Eversholt Street, Ground Floor South, London, England, NW1 1BU | Director | 06 March 2024 | Active |
14 Brading Terrace, London, W12 8ES | Director | 01 September 2009 | Active |
183, Eversholt Street, Ground Floor South, London, England, NW1 1BU | Director | 24 August 2020 | Active |
25 Silver Birch Drive, Houndsfield, Wythall, B47 5RB | Secretary | 06 August 1993 | Active |
Smeeth Cottage, Church Road, Smeeth, Ashford, TN25 6SA | Secretary | 31 March 2000 | Active |
141 Grove Lane, Camberwell, London, SE5 8BG | Secretary | 24 April 2002 | Active |
Seronera 8 Haywood Park, Stewkley, Leighton Buzzard, LU7 0HE | Secretary | 10 January 1995 | Active |
55 Colmore Row, Birmingham, B3 2AS | Corporate Nominee Secretary | 18 May 1993 | Active |
183, Eversholt Street, Ground Floor South, London, England, NW1 1BU | Director | 15 October 2019 | Active |
Smeeth Cottage, Church Road, Smeeth, Ashford, TN25 6SA | Director | 06 August 1993 | Active |
Walton Villa, 40 Lebanon Gardens, London, SW18 1RH | Director | 06 August 1993 | Active |
154 Wandsworth Bridge Road, London, SW6 2UH | Director | 06 August 1993 | Active |
Pienzenauerstrasse 8, Munich, Germany, FOREIGN | Director | 01 September 2009 | Active |
1 Queen Caroline Street, 2nd Floor, London, England, W6 9YD | Director | 01 April 2016 | Active |
3, Shortlands, London, W6 8PP | Director | 01 October 2009 | Active |
76 Greenfinches, Hempstead, Gillingham, ME7 3PW | Director | 01 August 1994 | Active |
141 Grove Lane, Camberwell, London, SE5 8BG | Director | 24 April 2002 | Active |
6 Old Oak Road, London, W3 7HL | Director | 06 August 1993 | Active |
19 Breer Street, London, SW6 3HE | Director | 31 January 1995 | Active |
20 Mill Lane, Welwyn, AL6 0ET | Director | 31 January 1995 | Active |
55 Colmore Row, Birmingham, B3 2AS | Corporate Nominee Director | 18 May 1993 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Officers | Termination director company with name termination date. | Download |
2024-03-13 | Officers | Appoint person director company with name date. | Download |
2024-03-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-27 | Officers | Appoint person director company with name date. | Download |
2020-08-27 | Address | Change registered office address company with date old address new address. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-01 | Officers | Termination director company with name termination date. | Download |
2019-10-22 | Officers | Appoint person director company with name date. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Auditors | Auditors resignation limited company. | Download |
2017-09-25 | Accounts | Accounts with accounts type full. | Download |
2017-08-29 | Incorporation | Memorandum articles. | Download |
2017-07-21 | Resolution | Resolution. | Download |
2017-07-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-07-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.