COFFEE ARTS AND MEDIA LTD

Register to unlock more data on OkredoRegister

COFFEE ARTS AND MEDIA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04672034

Incorporation date

20/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Building 1063 Cornforth Drive, Kent Science Park, Sittingbourne, Kent ME9 8PXCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2003)
dot icon28/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/01/2025
Change of details for Mr Stephen Hayward Piper as a person with significant control on 2025-01-01
dot icon03/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/03/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon05/02/2024
Termination of appointment of Vanda Vasiliki Rapti as a director on 2024-02-05
dot icon31/01/2024
Appointment of Ms Hannah Jane Bungard as a director on 2024-01-30
dot icon22/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/09/2023
Registered office address changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE England to Building 1063 Cornforth Drive Kent Science Park Sittingbourne Kent ME9 8PX on 2023-09-11
dot icon05/03/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/02/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon16/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/03/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon05/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/03/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon27/11/2018
Director's details changed for Mr Stephen Hayward Piper on 2018-11-12
dot icon27/11/2018
Change of details for Mr Stephen Hayward Piper as a person with significant control on 2018-11-12
dot icon12/11/2018
Registered office address changed from 110 Chaloners Road York North Yorkshire YO24 2TG to Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE on 2018-11-12
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/03/2018
Confirmation statement made on 2018-02-20 with updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/03/2017
Confirmation statement made on 2017-02-20 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/03/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/03/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/04/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/08/2013
Director's details changed for Vanda Vasiliki Rapti on 2013-07-30
dot icon31/07/2013
Director's details changed for Stephen Hayward Piper on 2013-07-01
dot icon31/07/2013
Registered office address changed from 36 Braunstone Drive Allington Maidstone Kent ME16 0HZ on 2013-07-31
dot icon21/03/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon20/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/03/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/08/2011
Termination of appointment of Angelica Graham as a secretary
dot icon14/03/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/03/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon05/03/2010
Director's details changed for Vanda Vasiliki Rapti on 2009-10-01
dot icon05/03/2010
Director's details changed for Stephen Hayward Piper on 2009-10-07
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/03/2009
Appointment terminated director robert fairlie
dot icon03/03/2009
Return made up to 20/02/09; full list of members
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/03/2008
Return made up to 20/02/08; full list of members
dot icon14/03/2008
Secretary's change of particulars / angelica graham / 29/09/2007
dot icon14/03/2008
Director's change of particulars / stephen piper / 29/09/2007
dot icon30/10/2007
Registered office changed on 30/10/07 from: 5 weyhill close maidstone kent ME14 5SQ
dot icon30/10/2007
Resolutions
dot icon29/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/02/2007
Return made up to 20/02/07; full list of members
dot icon22/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/03/2006
Return made up to 20/02/06; full list of members
dot icon08/03/2006
Director's particulars changed
dot icon01/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon22/02/2005
Return made up to 20/02/05; full list of members
dot icon14/05/2004
Accounts for a dormant company made up to 2003-12-31
dot icon12/03/2004
Return made up to 20/02/04; full list of members
dot icon23/12/2003
Accounting reference date shortened from 29/02/04 to 31/12/03
dot icon12/12/2003
Registered office changed on 12/12/03 from: 85A tonbridge road maidstone kent ME16 8JN
dot icon07/11/2003
Secretary's particulars changed
dot icon07/11/2003
Director's particulars changed
dot icon20/02/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon-71.72 % *

* during past year

Cash in Bank

£28.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
6.46K
-
0.00
99.00
-
2022
0
6.49K
-
0.00
28.00
-
2022
0
6.49K
-
0.00
28.00
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

6.49K £Ascended0.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

28.00 £Descended-71.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stephen Hayward Piper
Director
20/02/2003 - Present
3
Rapti, Vanda Vasiliki
Director
20/02/2003 - 05/02/2024
-
Fairlie, Robert Nicholas
Director
20/02/2003 - 01/03/2009
-
Graham, Angelica Maria
Secretary
20/02/2003 - 01/06/2011
-
Bungard, Hannah Jane
Director
30/01/2024 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COFFEE ARTS AND MEDIA LTD

COFFEE ARTS AND MEDIA LTD is an(a) Active company incorporated on 20/02/2003 with the registered office located at Building 1063 Cornforth Drive, Kent Science Park, Sittingbourne, Kent ME9 8PX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COFFEE ARTS AND MEDIA LTD?

toggle

COFFEE ARTS AND MEDIA LTD is currently Active. It was registered on 20/02/2003 .

Where is COFFEE ARTS AND MEDIA LTD located?

toggle

COFFEE ARTS AND MEDIA LTD is registered at Building 1063 Cornforth Drive, Kent Science Park, Sittingbourne, Kent ME9 8PX.

What does COFFEE ARTS AND MEDIA LTD do?

toggle

COFFEE ARTS AND MEDIA LTD operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for COFFEE ARTS AND MEDIA LTD?

toggle

The latest filing was on 28/07/2025: Total exemption full accounts made up to 2024-12-31.