RAY COONEY FILM AND TV LIMITED
Status | DISSOLVED |
Company No. | 07589562 |
Category | Private Limited Company |
Incorporated | 04 Apr 2011 |
Age | 13 years, 2 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 07 Nov 2023 |
Years | 7 months, 9 days |
SUMMARY
RAY COONEY FILM AND TV LIMITED is an dissolved private limited company with number 07589562. It was incorporated 13 years, 2 months, 12 days ago, on 04 April 2011 and it was dissolved 7 months, 9 days ago, on 07 November 2023. The company address is New Derwent House New Derwent House, London, WC1X 8TA.
Company Fillings
Gazette dissolved voluntary
Date: 07 Nov 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Aug 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 12 Apr 2023
Action Date: 04 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-04
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 17 Apr 2022
Action Date: 04 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-04
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 13 Apr 2021
Action Date: 04 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-04
Documents
Change person director company with change date
Date: 13 Apr 2021
Action Date: 28 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael John Barfoot
Change date: 2018-08-28
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 09 Apr 2020
Action Date: 04 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-04
Documents
Change person director company with change date
Date: 09 Apr 2020
Action Date: 21 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Raymond George Alfred Cooney
Change date: 2019-06-21
Documents
Accounts with accounts type total exemption full
Date: 16 May 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 23 Apr 2019
Action Date: 04 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-04
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 27 Apr 2018
Action Date: 04 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-04
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change account reference date company previous shortened
Date: 20 Apr 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA01
Made up date: 2017-04-30
New date: 2016-11-30
Documents
Confirmation statement with updates
Date: 06 Apr 2017
Action Date: 04 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-04
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2016
Action Date: 04 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-04
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Appoint person director company with name date
Date: 22 Oct 2015
Action Date: 09 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael John Barfoot
Appointment date: 2015-10-09
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2015
Action Date: 04 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-04
Documents
Certificate change of name company
Date: 07 Apr 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed run for your wife film LIMITED\certificate issued on 07/04/15
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2014
Action Date: 04 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-04
Documents
Change person director company with change date
Date: 04 Apr 2014
Action Date: 04 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graham Anthony Fowler
Change date: 2014-04-04
Documents
Change person director company with change date
Date: 04 Apr 2014
Action Date: 04 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Raymond George Alfred Cooney
Change date: 2014-04-04
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Gazette filings brought up to date
Date: 14 Aug 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2013
Action Date: 04 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-04
Documents
Change person director company with change date
Date: 12 Aug 2013
Action Date: 12 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-12
Officer name: Mr Raymond George Alfred Cooney
Documents
Change registered office address company with date old address
Date: 12 Aug 2013
Action Date: 12 Aug 2013
Category: Address
Type: AD01
Old address: the 1929 Building Merton Abbey Mills Watermill Way London SW19 2RD
Change date: 2013-08-12
Documents
Change registered office address company with date old address
Date: 22 Jan 2013
Action Date: 22 Jan 2013
Category: Address
Type: AD01
Old address: 1 Vicarage Lane Stratford London E15 4HF England
Change date: 2013-01-22
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Legacy
Date: 26 Oct 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2012
Action Date: 04 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-04
Documents
Capital allotment shares
Date: 01 Sep 2011
Action Date: 22 Aug 2011
Category: Capital
Type: SH01
Capital : 324,099 GBP
Date: 2011-08-22
Documents
Change registered office address company with date old address
Date: 15 Jun 2011
Action Date: 15 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-15
Old address: 1 Vicarage Lane Straford London E17 4HF
Documents
Capital allotment shares
Date: 15 Jun 2011
Action Date: 04 Apr 2011
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2011-04-04
Documents
Appoint person director company with name
Date: 20 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Anthony Fowler
Documents
Appoint person director company with name
Date: 20 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Raymond George Alfred Cooney
Documents
Resolution
Date: 20 May 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 20 May 2011
Action Date: 20 May 2011
Category: Address
Type: AD01
Old address: Fifth Floor Julco House 26/28 Gt Portland Street London W1W 8AS United Kingdom
Change date: 2011-05-20
Documents
Certificate change of name company
Date: 13 May 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed comedy films LIMITED\certificate issued on 13/05/11
Documents
Change of name notice
Date: 13 May 2011
Category: Change-of-name
Type: CONNOT
Documents
Termination director company with name
Date: 08 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
36-42 MILL STREET,ABERGAVENNY,NP7 5HE
Number: | 07790921 |
Status: | ACTIVE |
Category: | Private Limited Company |
57A HIGH STREET,NEATH,SA11 5DA
Number: | 09905694 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 NEWICK ROAD,LONDON,E5 0RR
Number: | 05145437 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 WESTFIELD GARDENS,SITTINGBOURNE,ME9 7PW
Number: | 10752326 |
Status: | ACTIVE |
Category: | Private Limited Company |
160 THE BROADWAY,SOUTHALL,UB1 1NN
Number: | 11502053 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11763685 |
Status: | ACTIVE |
Category: | Private Limited Company |