This company is commonly known as Cool Studio Limited. The company was founded 5 years ago and was given the registration number 11974828. The firm's registered office is in BRIGHTON. You can find them at First Floor, Telecom House 125-135, Preston Road, Brighton, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | COOL STUDIO LIMITED |
---|---|---|
Company Number | : | 11974828 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 May 2019 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor, Telecom House 125-135, Preston Road, Brighton, England, BN1 6AF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Core, Bath Lane, Newcastle Helix, Newcastle Upon Tyne, England, NE4 5TF | Secretary | 17 July 2019 | Active |
The Core, Bath Lane, Newcastle Helix, Newcastle Upon Tyne, England, NE4 5TF | Director | 02 May 2019 | Active |
The Core, Bath Lane, Newcastle Helix, Newcastle Upon Tyne, England, NE4 5TF | Director | 10 June 2021 | Active |
The Core, Bath Lane, Newcastle Helix, Newcastle Upon Tyne, England, NE4 5TF | Director | 17 January 2020 | Active |
56 Gerard Close, New Kyo, Stanley, County Durham, United Kingdom, DH9 7BY | Secretary | 17 July 2019 | Active |
Office 4 219 Kensington High, Kensington, London, United Kingdom, W8 6BD | Corporate Secretary | 02 May 2019 | Active |
International House, 24 Holborn Viaduct, London, United Kingdom, EC1A 2BN | Corporate Secretary | 02 May 2019 | Active |
56 Gerard Close, New Kyo, Stanley, County Durham, United Kingdom, DH9 7BY | Director | 02 May 2019 | Active |
Office 4 219 Kensington High, Kensington, London, United Kingdom, W8 6BD | Corporate Director | 02 May 2019 | Active |
International House, 24 Holborn Viaduct, London, United Kingdom, EC1A 2BN | Corporate Director | 02 May 2019 | Active |
Mr Jamie Peter Liam Wood | ||
Notified on | : | 17 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1995 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3rd Floor 86-90, Paul Street, London, England, EC2A 4NE |
Nature of control | : |
|
Mr Aidon Hudson | ||
Notified on | : | 17 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1997 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 56 Gerard Close, New Kyo, County Durham, United Kingdom, DH9 7BY |
Nature of control | : |
|
Mr Jordan Lee Bailey | ||
Notified on | : | 17 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1998 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 3rd Floor 86-90, Paul Street, London, England, EC2A 4NE |
Nature of control | : |
|
Rocket Code Limited | ||
Notified on | : | 02 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | International House, 24 Holborn Viaduct, London, United Kingdom, |
Nature of control | : |
|
Ibex Digital Services Ltd | ||
Notified on | : | 02 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Office 4 219 Kensington High, Kensington, London, United Kingdom, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-18 | Officers | Change person director company with change date. | Download |
2023-04-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-04 | Resolution | Resolution. | Download |
2021-06-22 | Incorporation | Memorandum articles. | Download |
2021-06-22 | Capital | Capital name of class of shares. | Download |
2021-06-14 | Address | Change registered office address company with date old address new address. | Download |
2021-06-11 | Officers | Appoint person director company with name date. | Download |
2021-06-11 | Officers | Change person director company with change date. | Download |
2021-06-11 | Officers | Change person secretary company with change date. | Download |
2021-06-11 | Officers | Change person director company with change date. | Download |
2021-01-25 | Accounts | Accounts amended with accounts type micro entity. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-17 | Officers | Change person secretary company with change date. | Download |
2020-09-17 | Officers | Change person director company with change date. | Download |
2020-09-17 | Officers | Change person director company with change date. | Download |
2020-09-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-17 | Address | Change registered office address company with date old address new address. | Download |
2020-06-25 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.