UKBizDB.co.uk

COOKIE JAR ENTERTAINMENT HOLDINGS UK LTD

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

This company is commonly known as Cookie Jar Entertainment Holdings Uk Ltd. The company was founded 17 years ago and was given the registration number 06187009. The firm's registered office is in LONDON. You can find them at 183 Eversholt Street, South, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:COOKIE JAR ENTERTAINMENT HOLDINGS UK LTD
Company Number:06187009
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

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

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

Director06 March 2024Active
183, Eversholt Street, South, London, England, NW1 1BU

Director01 April 2016Active
1 Queen Caroline Street, 2nd Floor, London, England, W6 9YD

Director24 August 2020Active
929 Foothill Road, Beverly Hills, Usa,

Secretary27 March 2007Active
16, Wychwood Park, Toronto, Canada, M6G 2US

Secretary22 July 2008Active
3 Shortlands, London, W6 8PP

Secretary15 August 2013Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 March 2007Active
183, Eversholt Street, South, London, England, NW1 1BU

Director15 October 2019Active
5244 Bridgetown Place, Westlake Village, California, Usa,

Director27 March 2007Active
1 Queen Caroline Street, 2nd Floor, London, England, W6 9YD

Director01 April 2016Active
929 Foothill Road, Beverly Hills, Usa,

Director27 March 2007Active
16, Wychwood Park, Toronto, Canada, M6G 2US

Director22 July 2008Active
3 Shortlands, London, W6 8PP

Director15 August 2013Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director27 March 2007Active

People with Significant Control

Dhx Worldwide Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:183, Eversholt Street, London, England, NW1 1BU
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 (5 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
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Persons with significant control

Change to a person with significant control.

Download
2023-03-10Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Accounts

Accounts with accounts type unaudited abridged.

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
2020-06-09Confirmation 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
2019-06-06Confirmation 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
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Auditors

Auditors resignation limited company.

Download
2017-08-29Incorporation

Memorandum articles.

Download
2017-08-09Accounts

Accounts with accounts type full.

Download
2017-07-21Resolution

Resolution.

Download
2017-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.