COCOONFXMEDIA LIMITED

Register to unlock more data on OkredoRegister

COCOONFXMEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07286095

Incorporation date

16/06/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Breslins Lichfield Ltd Lichfield Dch, Frog Lane, Lichfield WS13 6YYCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2010)
dot icon21/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon11/09/2025
Cessation of Glen Gary Tapper as a person with significant control on 2025-09-01
dot icon11/09/2025
Change of details for Mr James Alan Blackman as a person with significant control on 2025-09-01
dot icon11/09/2025
Confirmation statement made on 2025-09-11 with updates
dot icon01/09/2025
Termination of appointment of Glen Gary Tapper as a director on 2025-09-01
dot icon16/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon28/01/2025
Change of details for Mr James Alan Blackman as a person with significant control on 2025-01-28
dot icon28/01/2025
Change of details for Mr Glen Gary Tapper as a person with significant control on 2025-01-28
dot icon28/01/2025
Director's details changed for Mr James Alan Blackman on 2025-01-28
dot icon28/01/2025
Director's details changed for Mr Glen Gary Tapper on 2025-01-28
dot icon06/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon20/06/2024
Registered office address changed from Office 1 - Izabella House 24-26 Regent Place Birmingham West Midlands B1 3NJ England to C/O Breslins Lichfield Ltd Lichfield Dch Frog Lane Lichfield WS13 6YY on 2024-06-20
dot icon20/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon20/06/2024
Director's details changed for Mr Glen Gary Tapper on 2024-06-20
dot icon20/06/2024
Director's details changed for Mr James Alan Blackman on 2024-06-20
dot icon20/06/2024
Change of details for Mr James Alan Blackman as a person with significant control on 2024-06-20
dot icon20/06/2024
Change of details for Mr Glen Gary Tapper as a person with significant control on 2024-06-20
dot icon06/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon02/08/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon23/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon27/07/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon06/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon24/06/2021
Confirmation statement made on 2021-06-16 with updates
dot icon09/02/2021
Registered office address changed from Office 7 & 8 Langston House & Moat House Bird Street Lichfield WS13 6PY England to Office 1 - Izabella House 24-26 Regent Place Birmingham West Midlands B1 3NJ on 2021-02-09
dot icon01/02/2021
Change of details for Mr James Alan Blackman as a person with significant control on 2021-02-01
dot icon01/02/2021
Director's details changed for Mr Glen Gary Tapper on 2021-02-01
dot icon01/02/2021
Director's details changed for Mr James Alan Blackman on 2021-02-01
dot icon01/02/2021
Change of details for Mr Glen Gary Tapper as a person with significant control on 2021-02-01
dot icon21/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon01/07/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon28/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon26/07/2019
Registered office address changed from 7 & 8 Bird Street Lichfield WS13 6PY England to Office 7 & 8 Langston House & Moat House Bird Street Lichfield WS13 6PY on 2019-07-26
dot icon26/07/2019
Registered office address changed from Unit 64 Britannia Way Britannia Enterprise Park Lichfield WS14 9UY England to 7 & 8 Bird Street Lichfield WS13 6PY on 2019-07-26
dot icon17/06/2019
Confirmation statement made on 2019-06-16 with updates
dot icon03/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon28/06/2018
Confirmation statement made on 2018-06-16 with updates
dot icon19/06/2018
Change of details for Mr James Alan Blackman as a person with significant control on 2018-06-18
dot icon19/06/2018
Notification of Glen Tapper as a person with significant control on 2017-11-03
dot icon19/06/2018
Change of details for Mr James Alan Blackman as a person with significant control on 2018-05-25
dot icon13/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon03/11/2017
Particulars of variation of rights attached to shares
dot icon03/11/2017
Statement of capital following an allotment of shares on 2017-10-26
dot icon03/11/2017
Resolutions
dot icon20/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon02/02/2017
Director's details changed for Mr Glen Tapper on 2017-02-01
dot icon02/02/2017
Director's details changed for Mr James Alan Blackman on 2017-02-01
dot icon02/02/2017
Registered office address changed from 64 Britannia Way Britannia Enterprise Park Lichfield WS14 9UY England to Unit 64 Britannia Way Britannia Enterprise Park Lichfield WS14 9UY on 2017-02-02
dot icon02/02/2017
Registered office address changed from 38-39 Albert Road Tamworth Staffordshire B79 7JS to 64 Britannia Way Britannia Enterprise Park Lichfield WS14 9UY on 2017-02-02
dot icon28/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon28/09/2016
Director's details changed for Mr James Alan Blackman on 2016-09-28
dot icon17/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon16/06/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon16/01/2015
Statement of capital following an allotment of shares on 2015-01-16
dot icon06/01/2015
Registered office address changed from 7 Cherry Street Tamworth B79 7ED to 38-39 Albert Road Tamworth Staffordshire B79 7JS on 2015-01-06
dot icon29/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon17/06/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon08/05/2014
Appointment of Mr Glen Tapper as a director
dot icon29/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon18/06/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon12/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon26/06/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon08/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon04/07/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon16/06/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
16.57K
-
0.00
11.68K
-
2022
3
23.18K
-
0.00
8.70K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blackman, James Alan
Director
16/06/2010 - Present
4
Tapper, Glen Gary
Director
05/05/2014 - 01/09/2025
4

Persons with Significant Control

3
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 COCOONFXMEDIA LIMITED

COCOONFXMEDIA LIMITED is an(a) Active company incorporated on 16/06/2010 with the registered office located at C/O Breslins Lichfield Ltd Lichfield Dch, Frog Lane, Lichfield WS13 6YY. 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 COCOONFXMEDIA LIMITED?

toggle

COCOONFXMEDIA LIMITED is currently Active. It was registered on 16/06/2010 .

Where is COCOONFXMEDIA LIMITED located?

toggle

COCOONFXMEDIA LIMITED is registered at C/O Breslins Lichfield Ltd Lichfield Dch, Frog Lane, Lichfield WS13 6YY.

What does COCOONFXMEDIA LIMITED do?

toggle

COCOONFXMEDIA LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for COCOONFXMEDIA LIMITED?

toggle

The latest filing was on 21/01/2026: Total exemption full accounts made up to 2025-06-30.