Company NameCOPS On Film & Tv Limited
Company StatusDissolved
Company Number09519367
CategoryPrivate Limited Company
Incorporation Date31 March 2015(9 years ago)
Dissolution Date23 May 2023 (11 months, 1 week ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Malcolm Davies
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Fencepiece Road
Ilford
Essex
IG6 2LD
Director NameMr Anthony Robert Morgan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(10 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 23 August 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address117 Fencepiece Road
Ilford
Essex
IG6 2LD
Director NameMr Richard James Strickland
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(10 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 23 August 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address117 Fencepiece Road
Ilford
Essex
IG6 2LD
Director NameMr Paul Michael Bourne
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(10 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 07 December 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressRoding House 2 Victoria Road
Buckhurst Hill
Essex
IG9 5ES

Location

Registered AddressRoom 5, 88a High Street High Street
Billericay
Essex
CM12 9BT
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

14 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
3 December 2019Registered office address changed from 117 Fencepiece Road Ilford Essex IG6 2LD United Kingdom to Roding House 2 Victoria Road Buckhurst Hill Essex IG9 5ES on 3 December 2019 (1 page)
25 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 May 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 November 2018Termination of appointment of Richard James Strickland as a director on 23 August 2018 (1 page)
1 November 2018Termination of appointment of Anthony Robert Morgan as a director on 23 August 2018 (1 page)
7 June 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
13 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(6 pages)
13 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(6 pages)
15 February 2016Appointment of Mr Paul Michael Bourne as a director on 15 February 2016 (2 pages)
15 February 2016Appointment of Mr Antony Robert Morgan as a director on 15 February 2016 (2 pages)
15 February 2016Appointment of Mr Richard James Strickland as a director on 15 February 2016 (2 pages)
15 February 2016Appointment of Mr Paul Michael Bourne as a director on 15 February 2016 (2 pages)
15 February 2016Appointment of Mr Antony Robert Morgan as a director on 15 February 2016 (2 pages)
15 February 2016Appointment of Mr Richard James Strickland as a director on 15 February 2016 (2 pages)
31 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-31
  • GBP 1,000
(19 pages)
31 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-31
  • GBP 1,000
(19 pages)