COOC PRODUCTIONS LIMITED
Status | ACTIVE |
Company No. | 11210623 |
Category | Private Limited Company |
Incorporated | 16 Feb 2018 |
Age | 6 years, 3 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
COOC PRODUCTIONS LIMITED is an active private limited company with number 11210623. It was incorporated 6 years, 3 months, 13 days ago, on 16 February 2018. The company address is 36 Harvest Lane, Thames Ditton, KT7 0NG, Surrey, England.
Company Fillings
Confirmation statement with updates
Date: 15 Feb 2024
Action Date: 15 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-15
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 27 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Charlotte Packham
Change date: 2023-09-01
Documents
Change person director company with change date
Date: 12 Sep 2023
Action Date: 01 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Oliver Deacon
Change date: 2023-07-01
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2023
Action Date: 23 Jun 2023
Category: Address
Type: AD01
Change date: 2023-06-23
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
New address: 36 Harvest Lane Thames Ditton Surrey KT7 0NG
Documents
Confirmation statement with updates
Date: 20 Feb 2023
Action Date: 15 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-15
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person director company with change date
Date: 25 Jul 2022
Action Date: 25 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-25
Officer name: Mr Oliver Deacon
Documents
Change person director company with change date
Date: 25 Jul 2022
Action Date: 25 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-25
Officer name: Miss Charlotte Packham
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2022
Action Date: 25 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-25
New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ
Old address: Raedan 7 Henrietta Street Covent Garden London WC2E 8PS England
Documents
Confirmation statement with updates
Date: 22 Feb 2022
Action Date: 15 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-15
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 18 Feb 2021
Action Date: 15 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-15
Documents
Confirmation statement with updates
Date: 21 Feb 2020
Action Date: 15 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-15
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 19 Feb 2019
Action Date: 15 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-15
Documents
Change to a person with significant control
Date: 28 Jun 2018
Action Date: 27 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-27
Psc name: Mr Oliver Deacon
Documents
Change to a person with significant control
Date: 28 Jun 2018
Action Date: 27 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-27
Psc name: Miss Charlotte Packham
Documents
Capital allotment shares
Date: 27 Jun 2018
Action Date: 27 Jun 2018
Category: Capital
Type: SH01
Date: 2018-06-27
Capital : 1.999998 GBP
Documents
Capital allotment shares
Date: 27 Jun 2018
Action Date: 27 Jun 2018
Category: Capital
Type: SH01
Date: 2018-06-27
Capital : 1.555554 GBP
Documents
Cessation of a person with significant control
Date: 27 Jun 2018
Action Date: 16 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Simon Schneider
Cessation date: 2018-06-16
Documents
Change account reference date company current extended
Date: 27 Jun 2018
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-02-28
New date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 27 Jun 2018
Action Date: 27 Jun 2018
Category: Address
Type: AD01
Old address: 36 Harvest Lane 36 Harvest Lane Thames Ditton Surrey KT7 0NG United Kingdom
Change date: 2018-06-27
New address: Raedan 7 Henrietta Street Covent Garden London WC2E 8PS
Documents
Change to a person with significant control
Date: 27 Jun 2018
Action Date: 27 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Charlotte Packham
Change date: 2018-06-27
Documents
Change person director company with change date
Date: 27 Jun 2018
Action Date: 27 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-27
Officer name: Managing Director Charlotte Packham
Documents
Change person director company with change date
Date: 27 Jun 2018
Action Date: 27 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Oliver Deacon
Change date: 2018-06-27
Documents
Change to a person with significant control
Date: 27 Jun 2018
Action Date: 27 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Managing Director Oliver Deacon
Change date: 2018-06-27
Documents
Termination director company with name termination date
Date: 27 Jun 2018
Action Date: 06 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-06
Officer name: Simon Schneider
Documents
Change to a person with significant control
Date: 15 Jun 2018
Action Date: 14 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Managing Director Oliver Deacon
Change date: 2018-06-14
Documents
Change person director company with change date
Date: 15 Jun 2018
Action Date: 14 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Managing Director Oliver Deacon
Change date: 2018-06-14
Documents
Some Companies
OSBORNE HOUSE,ASHFORD,TW15 3QN
Number: | 08447078 |
Status: | ACTIVE |
Category: | Private Limited Company |
8TH FLOOR SOUTH,LONDON,EC2R 8DU
Number: | 11480661 |
Status: | ACTIVE |
Category: | Private Limited Company |
COXHEAD ALLEN SERVICES LIMITED
1 HANLEY STREET,NOTTINGHAM,NG1 5BL
Number: | 08762839 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR 86-90,LONDON,EC2A 4NE
Number: | 11118019 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
59 SWANSEA ROAD,SWANSEA,SA8 4AL
Number: | 09610659 |
Status: | ACTIVE |
Category: | Private Limited Company |
414 5 LUDGATE HILL,MANCHESTER,M4 4TJ
Number: | 11133867 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |