Epping
CM16 4HG
Secretary Name | Michael John Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 11 Copthall Close Great Hallingbury Bishops Stortford Hertfordshire CM22 7TX |
Secretary Name | Mr Kelvin George Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(1 year, 4 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 23 September 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite A 3 King Street Castle Hedingham Halstead Essex CO9 3ER |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | coolmedialimited.com |
---|---|
Email address | [email protected] |
Registered Address | Unit 3 Flitch Industrial Estate Chelmsford Road Dunmow CM6 1XJ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Dunmow |
Ward | Great Dunmow South & Barnston |
Built Up Area | Great Dunmow |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Murray James Sumner Smith 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
31 August 2023 | Confirmation statement made on 7 August 2023 with updates (4 pages) |
---|---|
15 May 2023 | Accounts for a dormant company made up to 31 July 2022 (6 pages) |
1 September 2022 | Confirmation statement made on 7 August 2022 with updates (4 pages) |
26 July 2022 | Accounts for a dormant company made up to 31 July 2021 (6 pages) |
9 September 2021 | Confirmation statement made on 7 August 2021 with updates (4 pages) |
30 April 2021 | Accounts for a dormant company made up to 31 July 2020 (6 pages) |
18 September 2020 | Confirmation statement made on 7 August 2020 with updates (4 pages) |
27 July 2020 | Accounts for a dormant company made up to 31 July 2019 (6 pages) |
27 September 2019 | Confirmation statement made on 7 August 2019 with updates (4 pages) |
30 April 2019 | Accounts for a dormant company made up to 31 July 2018 (6 pages) |
17 August 2018 | Confirmation statement made on 7 August 2018 with updates (4 pages) |
17 August 2018 | Registered office address changed from 15a Station Road Epping CM16 4HG England to Unit 3 Flitch Industrial Estate Chelmsford Road Dunmow CM6 1XJ on 17 August 2018 (1 page) |
25 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
26 January 2018 | Resolutions
|
30 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
30 August 2017 | Change of details for Mr Murray James Sumner Smith as a person with significant control on 30 August 2017 (2 pages) |
30 August 2017 | Change of details for Mr Murray James Sumner Smith as a person with significant control on 30 August 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 July 2016 (7 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 July 2016 (7 pages) |
28 September 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
27 September 2016 | Termination of appointment of Kelvin George Butcher as a secretary on 23 September 2016 (1 page) |
27 September 2016 | Director's details changed for Mr Murray James Sumner Smith on 23 September 2016 (2 pages) |
27 September 2016 | Registered office address changed from Suite a, 3 King Street Castle Hedingham Halstead Essex CO9 3ER to 15a Station Road Epping CM16 4HG on 27 September 2016 (1 page) |
27 September 2016 | Director's details changed for Mr Murray James Sumner Smith on 23 September 2016 (2 pages) |
27 September 2016 | Termination of appointment of Kelvin George Butcher as a secretary on 23 September 2016 (1 page) |
27 September 2016 | Registered office address changed from Suite a, 3 King Street Castle Hedingham Halstead Essex CO9 3ER to 15a Station Road Epping CM16 4HG on 27 September 2016 (1 page) |
3 February 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
3 February 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
10 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
26 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
26 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
22 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
12 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
12 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
12 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
12 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
20 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
1 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
9 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
3 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
31 August 2010 | Director's details changed for Murray James Sumner Smith on 7 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Murray James Sumner Smith on 7 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Murray James Sumner Smith on 7 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
31 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
31 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
27 August 2010 | Secretary's details changed for Mr Kelvin George Butcher on 7 August 2010 (2 pages) |
27 August 2010 | Secretary's details changed for Mr Kelvin George Butcher on 7 August 2010 (2 pages) |
27 August 2010 | Secretary's details changed for Mr Kelvin George Butcher on 7 August 2010 (2 pages) |
16 February 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
16 February 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
19 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
19 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
19 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
19 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
21 August 2008 | Return made up to 07/08/08; full list of members (3 pages) |
21 August 2008 | Return made up to 07/08/08; full list of members (3 pages) |
30 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
30 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
20 August 2007 | Director's particulars changed (1 page) |
20 August 2007 | Director's particulars changed (1 page) |
20 August 2007 | Return made up to 07/08/07; full list of members (2 pages) |
20 August 2007 | Return made up to 07/08/07; full list of members (2 pages) |
3 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
3 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
18 August 2006 | Secretary's particulars changed (1 page) |
18 August 2006 | Location of register of members (1 page) |
18 August 2006 | Return made up to 07/08/06; full list of members (2 pages) |
18 August 2006 | Location of register of members (1 page) |
18 August 2006 | Return made up to 07/08/06; full list of members (2 pages) |
18 August 2006 | Secretary's particulars changed (1 page) |
21 March 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
21 March 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
23 December 2005 | Registered office changed on 23/12/05 from: 5F bridge street bishop's stortford hertfordshire CM23 2JU (1 page) |
23 December 2005 | Registered office changed on 23/12/05 from: 5F bridge street bishop's stortford hertfordshire CM23 2JU (1 page) |
16 September 2005 | Return made up to 07/08/05; full list of members (2 pages) |
16 September 2005 | Return made up to 07/08/05; full list of members (2 pages) |
16 September 2005 | Secretary's particulars changed (1 page) |
16 September 2005 | Secretary's particulars changed (1 page) |
14 September 2005 | Location of register of members (1 page) |
14 September 2005 | Location of register of members (1 page) |
13 September 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
13 September 2004 | Return made up to 07/08/04; full list of members
|
13 September 2004 | Return made up to 07/08/04; full list of members
|
13 September 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: 6 fitzwalter road little dunmow essex CM6 3FH (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: 6 fitzwalter road little dunmow essex CM6 3FH (1 page) |
2 October 2003 | Return made up to 07/08/03; full list of members (6 pages) |
2 October 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
2 October 2003 | Return made up to 07/08/03; full list of members (6 pages) |
2 October 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
4 November 2002 | Return made up to 07/08/02; full list of members (6 pages) |
4 November 2002 | Return made up to 07/08/02; full list of members (6 pages) |
1 November 2002 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
1 November 2002 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
8 April 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
8 April 2002 | Resolutions
|
8 April 2002 | Resolutions
|
8 April 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
26 March 2002 | Secretary's particulars changed (1 page) |
26 March 2002 | Secretary's particulars changed (1 page) |
13 March 2002 | Registered office changed on 13/03/02 from: 1 richmond close bishops stortford hertfordshire CM23 4PG (1 page) |
13 March 2002 | Registered office changed on 13/03/02 from: 1 richmond close bishops stortford hertfordshire CM23 4PG (1 page) |
22 August 2001 | Return made up to 07/08/01; full list of members (6 pages) |
22 August 2001 | Return made up to 07/08/01; full list of members (6 pages) |
29 March 2001 | Resolutions
|
29 March 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
29 March 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
25 August 2000 | Return made up to 07/08/00; full list of members
|
25 August 2000 | Return made up to 07/08/00; full list of members
|
12 January 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
12 January 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
24 September 1999 | Return made up to 07/08/99; no change of members
|
24 September 1999 | Return made up to 07/08/99; no change of members
|
7 May 1999 | Registered office changed on 07/05/99 from: 17 bishops close bishops stortford hertfordshire CM23 3BZ (1 page) |
7 May 1999 | Registered office changed on 07/05/99 from: 17 bishops close bishops stortford hertfordshire CM23 3BZ (1 page) |
22 February 1999 | Secretary resigned (1 page) |
22 February 1999 | Secretary resigned (1 page) |
22 February 1999 | New secretary appointed (2 pages) |
22 February 1999 | Registered office changed on 22/02/99 from: unit l the maltings station road sawbridgeworth hertfordshire CM21 9JX (1 page) |
22 February 1999 | New secretary appointed (2 pages) |
22 February 1999 | Registered office changed on 22/02/99 from: unit l the maltings station road sawbridgeworth hertfordshire CM21 9JX (1 page) |
17 February 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
17 February 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
17 February 1999 | Resolutions
|
17 February 1999 | Resolutions
|
7 October 1998 | Return made up to 07/08/98; full list of members
|
7 October 1998 | Return made up to 07/08/98; full list of members
|
3 September 1998 | Registered office changed on 03/09/98 from: unit R1 the maltings station road sawbridgeworth hertfordshire CM21 9JX (1 page) |
3 September 1998 | Registered office changed on 03/09/98 from: unit R1 the maltings station road sawbridgeworth hertfordshire CM21 9JX (1 page) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | Registered office changed on 18/08/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
18 August 1997 | New secretary appointed (2 pages) |
18 August 1997 | Secretary resigned (1 page) |
18 August 1997 | Registered office changed on 18/08/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
18 August 1997 | New secretary appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | Secretary resigned (1 page) |
18 August 1997 | Director resigned (1 page) |
7 August 1997 | Incorporation (13 pages) |
7 August 1997 | Incorporation (13 pages) |