Company NameCover Story Entertainment Ltd
DirectorPeter James Bennett
Company StatusActive
Company Number07620853
CategoryPrivate Limited Company
Incorporation Date4 May 2011(12 years, 11 months ago)
Previous NamesPBX Security Limited and PBX Advisors Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NamePeter James Bennett
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Secretary NameTayler Bradshaw Limited (Corporation)
StatusCurrent
Appointed27 June 2018(7 years, 1 month after company formation)
Appointment Duration5 years, 9 months
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX

Location

Registered AddressCambridge House
16 High Street
Saffron Walden
Essex
CB10 1AX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Peter James Bennett
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,929
Cash£6,509
Current Liabilities£24,330

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return4 May 2023 (10 months, 4 weeks ago)
Next Return Due18 May 2024 (1 month, 2 weeks from now)

Filing History

15 August 2023Micro company accounts made up to 31 May 2023 (5 pages)
15 May 2023Confirmation statement made on 4 May 2023 with updates (4 pages)
28 September 2022Micro company accounts made up to 31 May 2022 (5 pages)
20 May 2022Confirmation statement made on 4 May 2022 with updates (4 pages)
12 August 2021Micro company accounts made up to 31 May 2021 (5 pages)
18 May 2021Confirmation statement made on 4 May 2021 with updates (4 pages)
28 August 2020Micro company accounts made up to 31 May 2020 (5 pages)
16 July 2020Confirmation statement made on 4 May 2020 with updates (4 pages)
24 October 2019Micro company accounts made up to 31 May 2019 (5 pages)
20 May 2019Confirmation statement made on 4 May 2019 with updates (4 pages)
7 May 2019Change of details for Mr Peter James Bennett as a person with significant control on 7 May 2019 (2 pages)
3 December 2018Micro company accounts made up to 31 May 2018 (5 pages)
27 June 2018Appointment of Tayler Bradshaw Limited as a secretary on 27 June 2018 (2 pages)
9 May 2018Notification of Peter James Bennett as a person with significant control on 6 April 2016 (2 pages)
9 May 2018Confirmation statement made on 4 May 2018 with updates (4 pages)
13 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-12
(3 pages)
4 August 2017Micro company accounts made up to 31 May 2017 (5 pages)
4 August 2017Micro company accounts made up to 31 May 2017 (5 pages)
20 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
20 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
2 August 2016Director's details changed for Peter James Bennett on 1 August 2016 (2 pages)
2 August 2016Director's details changed for Peter James Bennett on 1 August 2016 (2 pages)
18 July 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
18 July 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
9 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
9 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
26 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
19 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(3 pages)
19 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(3 pages)
19 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(3 pages)
13 April 2015Director's details changed for Peter James Bennett on 13 April 2015 (2 pages)
13 April 2015Director's details changed for Peter James Bennett on 13 April 2015 (2 pages)
19 June 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
19 June 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
29 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(3 pages)
29 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(3 pages)
29 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(3 pages)
5 February 2014Director's details changed for Peter James Bennett on 5 February 2014 (2 pages)
5 February 2014Director's details changed for Peter James Bennett on 5 February 2014 (2 pages)
5 February 2014Director's details changed for Peter James Bennett on 5 February 2014 (2 pages)
11 September 2013Total exemption small company accounts made up to 31 May 2013 (15 pages)
11 September 2013Total exemption small company accounts made up to 31 May 2013 (15 pages)
20 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
19 June 2013Director's details changed for Peter James Bennett on 18 June 2013 (2 pages)
19 June 2013Director's details changed for Peter James Bennett on 18 June 2013 (2 pages)
18 June 2013Registered office address changed from Suite 202 Clipper House Leighton Industrial Park Billington Road Leighton Buzzard Bedfordshire LU7 4AJ United Kingdom on 18 June 2013 (1 page)
18 June 2013Registered office address changed from Suite 202 Clipper House Leighton Industrial Park Billington Road Leighton Buzzard Bedfordshire LU7 4AJ United Kingdom on 18 June 2013 (1 page)
7 February 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
7 February 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
24 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
24 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
24 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
13 April 2012Change of name notice (2 pages)
13 April 2012Change of name notice (2 pages)
13 April 2012Company name changed pbx security LIMITED\certificate issued on 13/04/12
  • RES15 ‐ Change company name resolution on 2012-03-30
(2 pages)
13 April 2012Company name changed pbx security LIMITED\certificate issued on 13/04/12
  • RES15 ‐ Change company name resolution on 2012-03-30
(2 pages)
4 May 2011Incorporation (50 pages)
4 May 2011Incorporation (50 pages)