COOC PRODUCTIONS LIMITED

36 Harvest Lane, Thames Ditton, KT7 0NG, Surrey, England
StatusACTIVE
Company No.11210623
CategoryPrivate Limited Company
Incorporated16 Feb 2018
Age6 years, 3 months, 13 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 16 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTAEA CONSULTING LIMITED

OSBORNE HOUSE,ASHFORD,TW15 3QN

Number:08447078
Status:ACTIVE
Category:Private Limited Company

COM ENGINEERING SERVICES LTD

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

HOXTON LEATHER LTD

3RD FLOOR 86-90,LONDON,EC2A 4NE

Number:11118019
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LEARN ON LIMITED

59 SWANSEA ROAD,SWANSEA,SA8 4AL

Number:09610659
Status:ACTIVE
Category:Private Limited Company

S.T.E.E LTD

414 5 LUDGATE HILL,MANCHESTER,M4 4TJ

Number:11133867
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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