COCKEYED FILM AND VIDEO LTD

Register to unlock more data on OkredoRegister

COCKEYED FILM AND VIDEO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04629548

Incorporation date

07/01/2003

Size

Dormant

Contacts

Registered address

Registered address

Wyndham Pool Fryland Lane, Wineham, Henfield BN5 9BPCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2003)
dot icon20/01/2026
Confirmation statement made on 2026-01-04 with updates
dot icon05/09/2025
Accounts for a dormant company made up to 2025-03-28
dot icon08/01/2025
Confirmation statement made on 2025-01-04 with updates
dot icon25/11/2024
Accounts for a dormant company made up to 2024-03-28
dot icon04/01/2024
Confirmation statement made on 2024-01-04 with updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-28
dot icon18/01/2023
Confirmation statement made on 2023-01-04 with updates
dot icon11/01/2023
Change of details for Caroline Laura Clarke as a person with significant control on 2023-01-04
dot icon09/01/2023
Change of details for John Phillip Clarke as a person with significant control on 2023-01-04
dot icon04/01/2023
Change of details for Caroline Laura Clarke as a person with significant control on 2023-01-04
dot icon04/01/2023
Director's details changed for Caroline Laura Clarke on 2023-01-04
dot icon27/12/2022
Total exemption full accounts made up to 2022-03-28
dot icon17/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon28/12/2021
Total exemption full accounts made up to 2021-03-28
dot icon05/01/2021
Total exemption full accounts made up to 2020-03-28
dot icon04/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon06/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-28
dot icon19/12/2019
Registered office address changed from 3rd Floor Solar House 1-9 Romford Road London E15 4RG to Wyndham Pool Fryland Lane Wineham Henfield BN5 9BP on 2019-12-19
dot icon29/01/2019
Confirmation statement made on 2019-01-04 with updates
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon24/01/2018
Confirmation statement made on 2018-01-04 with updates
dot icon19/01/2018
Micro company accounts made up to 2017-03-31
dot icon19/01/2018
Total exemption small company accounts made up to 2016-03-31
dot icon02/01/2018
Previous accounting period shortened from 2017-03-29 to 2017-03-28
dot icon28/03/2017
Previous accounting period shortened from 2016-03-30 to 2016-03-29
dot icon07/02/2017
Confirmation statement made on 2017-01-04 with updates
dot icon07/02/2017
Director's details changed for John Phillip Clarke on 2017-02-07
dot icon07/02/2017
Director's details changed for Caroline Laura Clarke on 2017-02-07
dot icon29/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon29/11/2016
Director's details changed for John Phillip Clarke on 2016-11-29
dot icon29/11/2016
Secretary's details changed for Caroline Laura Clarke on 2016-11-29
dot icon29/11/2016
Director's details changed for Caroline Laura Clarke on 2016-11-29
dot icon29/11/2016
Director's details changed for John Phillip Clarke on 2016-11-29
dot icon29/11/2016
Director's details changed for Caroline Laura Clarke on 2016-11-29
dot icon23/11/2016
Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 3rd Floor Solar House 1-9 Romford Road London E15 4RG on 2016-11-23
dot icon26/01/2016
Annual return made up to 2016-01-04
dot icon14/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/03/2015
Annual return made up to 2015-01-04
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/02/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/03/2012
Annual return made up to 2012-01-04
dot icon30/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/02/2011
Annual return made up to 2011-01-04
dot icon18/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/02/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon23/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/02/2009
Return made up to 04/01/09; full list of members
dot icon19/12/2008
Accounting reference date extended from 31/01/2009 to 31/03/2009
dot icon19/12/2008
Registered office changed on 19/12/2008 from 100 church street brighton BN1 1UJ
dot icon05/06/2008
Total exemption small company accounts made up to 2008-01-31
dot icon07/01/2008
Return made up to 04/01/08; full list of members
dot icon07/01/2008
Director's particulars changed
dot icon07/01/2008
Secretary's particulars changed;director's particulars changed
dot icon28/04/2007
Total exemption small company accounts made up to 2007-01-31
dot icon08/01/2007
Return made up to 06/01/07; full list of members
dot icon29/06/2006
Total exemption small company accounts made up to 2006-01-31
dot icon24/02/2006
New director appointed
dot icon05/01/2006
Return made up to 07/01/06; full list of members
dot icon28/07/2005
Total exemption small company accounts made up to 2005-01-31
dot icon11/01/2005
Return made up to 07/01/05; full list of members
dot icon29/06/2004
Total exemption small company accounts made up to 2004-01-31
dot icon20/04/2004
New secretary appointed
dot icon09/03/2004
Return made up to 07/01/04; full list of members
dot icon22/01/2003
Ad 07/01/03--------- £ si 99@1=99 £ ic 1/100
dot icon17/01/2003
Certificate of change of name
dot icon08/01/2003
New secretary appointed;new director appointed
dot icon08/01/2003
New director appointed
dot icon07/01/2003
Director resigned
dot icon07/01/2003
Secretary resigned
dot icon07/01/2003
Registered office changed on 07/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon07/01/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/03/2025
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
28/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/03/2025
dot iconNext account date
28/03/2026
dot iconNext due on
28/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.64K
-
0.00
19.67K
-
2022
2
5.21K
-
0.00
-
-
2023
2
5.21K
-
0.00
-
-
2023
2
5.21K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

5.21K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
John Phillip Clarke
Director
07/01/2003 - Present
-
Clarke, Caroline Laura
Director
25/01/2006 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COCKEYED FILM AND VIDEO LTD

COCKEYED FILM AND VIDEO LTD is an(a) Active company incorporated on 07/01/2003 with the registered office located at Wyndham Pool Fryland Lane, Wineham, Henfield BN5 9BP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of COCKEYED FILM AND VIDEO LTD?

toggle

COCKEYED FILM AND VIDEO LTD is currently Active. It was registered on 07/01/2003 .

Where is COCKEYED FILM AND VIDEO LTD located?

toggle

COCKEYED FILM AND VIDEO LTD is registered at Wyndham Pool Fryland Lane, Wineham, Henfield BN5 9BP.

What does COCKEYED FILM AND VIDEO LTD do?

toggle

COCKEYED FILM AND VIDEO LTD operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

How many employees does COCKEYED FILM AND VIDEO LTD have?

toggle

COCKEYED FILM AND VIDEO LTD had 2 employees in 2023.

What is the latest filing for COCKEYED FILM AND VIDEO LTD?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-04 with updates.