COCONUT ANIMATED ISLAND LIMITED

Register to unlock more data on OkredoRegister

COCONUT ANIMATED ISLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10772919

Incorporation date

16/05/2017

Size

Micro Entity

Contacts

Registered address

Registered address

One New Street, Wells, Somerset BA5 2LACopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2017)
dot icon17/09/2024
Compulsory strike-off action has been suspended
dot icon06/08/2024
First Gazette notice for compulsory strike-off
dot icon06/11/2023
Micro company accounts made up to 2022-11-30
dot icon20/06/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon12/04/2023
Previous accounting period extended from 2022-05-31 to 2022-11-30
dot icon31/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon24/02/2022
Micro company accounts made up to 2021-05-31
dot icon20/12/2021
Registered office address changed from C V Ross, Unit 1, Office 1 Tower Lane Buiness Park Warmley Bristol BS30 8XT England to One New Street Wells Somerset BA5 2LA on 2021-12-20
dot icon12/07/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon31/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon09/10/2020
Termination of appointment of Jean Caroline Hawkins as a director on 2020-09-30
dot icon18/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon06/05/2020
Registered office address changed from 2 Hurle Road Bristol BS8 2SY United Kingdom to C V Ross, Unit 1, Office 1 Tower Lane Buiness Park Warmley Bristol BS30 8XT on 2020-05-06
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon24/09/2019
Change of details for Chf Media Group Limited as a person with significant control on 2019-05-07
dot icon21/05/2019
Confirmation statement made on 2019-05-15 with updates
dot icon15/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon23/08/2018
Appointment of Mr Christopher John Fenna as a director on 2018-06-06
dot icon20/08/2018
Notification of Chf Media Group Limited as a person with significant control on 2018-08-03
dot icon20/08/2018
Cessation of Jean Caroline Hawkins as a person with significant control on 2018-08-03
dot icon16/05/2018
Confirmation statement made on 2018-05-15 with updates
dot icon16/05/2018
Change of details for Ms Jean Caroline Hawkins as a person with significant control on 2017-12-13
dot icon10/05/2018
Statement of capital following an allotment of shares on 2018-04-05
dot icon10/05/2018
Statement of capital following an allotment of shares on 2018-04-03
dot icon10/05/2018
Statement of capital following an allotment of shares on 2018-03-29
dot icon04/04/2018
Statement of capital following an allotment of shares on 2018-03-26
dot icon28/03/2018
Statement of capital following an allotment of shares on 2018-03-19
dot icon28/03/2018
Statement of capital following an allotment of shares on 2018-02-28
dot icon28/03/2018
Statement of capital following an allotment of shares on 2018-02-27
dot icon28/02/2018
Statement of capital following an allotment of shares on 2018-02-16
dot icon01/02/2018
Statement of capital following an allotment of shares on 2018-01-23
dot icon24/01/2018
Statement of capital following an allotment of shares on 2018-01-16
dot icon08/01/2018
Statement of capital following an allotment of shares on 2018-01-02
dot icon08/01/2018
Statement of capital following an allotment of shares on 2017-12-13
dot icon05/12/2017
Termination of appointment of Adrian Philip Wilkins as a director on 2017-10-23
dot icon01/11/2017
Memorandum and Articles of Association
dot icon01/11/2017
Resolutions
dot icon25/10/2017
Appointment of Ms Jean Caroline Hawkins as a director on 2017-10-19
dot icon16/05/2017
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2022
dot iconNext confirmation date
15/05/2024
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
dot iconNext due on
31/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
146.90K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hawkins, Jean Caroline
Director
19/10/2017 - 30/09/2020
27
Fenna, Christopher John
Director
06/06/2018 - Present
3
Wilkins, Adrian Philip
Director
16/05/2017 - 23/10/2017
45

Persons with Significant Control

1
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 COCONUT ANIMATED ISLAND LIMITED

COCONUT ANIMATED ISLAND LIMITED is an(a) Active company incorporated on 16/05/2017 with the registered office located at One New Street, Wells, Somerset BA5 2LA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COCONUT ANIMATED ISLAND LIMITED?

toggle

COCONUT ANIMATED ISLAND LIMITED is currently Active. It was registered on 16/05/2017 .

Where is COCONUT ANIMATED ISLAND LIMITED located?

toggle

COCONUT ANIMATED ISLAND LIMITED is registered at One New Street, Wells, Somerset BA5 2LA.

What does COCONUT ANIMATED ISLAND LIMITED do?

toggle

COCONUT ANIMATED ISLAND LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for COCONUT ANIMATED ISLAND LIMITED?

toggle

The latest filing was on 17/09/2024: Compulsory strike-off action has been suspended.