RAY COONEY FILM AND TV LIMITED

New Derwent House New Derwent House, London, WC1X 8TA
StatusDISSOLVED
Company No.07589562
CategoryPrivate Limited Company
Incorporated04 Apr 2011
Age13 years, 2 months, 12 days
JurisdictionEngland Wales
Dissolution07 Nov 2023
Years7 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

View document PDF

Gazette notice voluntary

Date: 22 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Aug 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 14 Aug 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 30 Jul 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 15 Jun 2011

Action Date: 04 Apr 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-04-04

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Anthony Fowler

Documents

View document PDF

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

View document PDF

Resolution

Date: 20 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 13 May 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 04 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B W AUTO SERVICES LTD

36-42 MILL STREET,ABERGAVENNY,NP7 5HE

Number:07790921
Status:ACTIVE
Category:Private Limited Company

C J ENT UK LTD

57A HIGH STREET,NEATH,SA11 5DA

Number:09905694
Status:ACTIVE
Category:Private Limited Company

CURTAIN ATELIER LTD

64 NEWICK ROAD,LONDON,E5 0RR

Number:05145437
Status:ACTIVE
Category:Private Limited Company

JACK ADJUSTING LIMITED

9 WESTFIELD GARDENS,SITTINGBOURNE,ME9 7PW

Number:10752326
Status:ACTIVE
Category:Private Limited Company

MZ JEWELLERS LTD

160 THE BROADWAY,SOUTHALL,UB1 1NN

Number:11502053
Status:ACTIVE
Category:Private Limited Company

THE ROLEPLAY VILLAGE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11763685
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source