COGNITIVE MEDIA LTD

Register to unlock more data on OkredoRegister

COGNITIVE MEDIA LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05154146

Incorporation date

15/06/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

3rd Floor 37 Frederick Place, Brighton BN1 4EACopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2004)
dot icon08/08/2025
Statement of affairs
dot icon08/08/2025
Resolutions
dot icon08/08/2025
Appointment of a voluntary liquidator
dot icon08/08/2025
Registered office address changed from C/O Red Fish Accountancy Limited Unit 2, Pondtail Farm Coolham Road West Grinstead West Sussex RH13 8LN United Kingdom to 3rd Floor 37 Frederick Place Brighton BN1 4EA on 2025-08-08
dot icon06/06/2025
Change of details for Caroline Park as a person with significant control on 2025-06-06
dot icon06/06/2025
Change of details for Mr Andrew Arthur James Park as a person with significant control on 2025-06-06
dot icon06/06/2025
Registered office address changed from 147 Station Road North Chingford London E4 6AG to C/O Red Fish Accountancy Limited Unit 2, Pondtail Farm Coolham Road West Grinstead West Sussex RH13 8LN on 2025-06-06
dot icon06/06/2025
Director's details changed for Mr Andrew Arthur James Park on 2025-06-06
dot icon20/03/2025
Unaudited abridged accounts made up to 2024-11-30
dot icon14/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon10/07/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon15/05/2024
Notification of Caroline Park as a person with significant control on 2016-04-06
dot icon02/04/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon18/07/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon14/03/2023
Confirmation statement made on 2023-03-14 with updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-11-30
dot icon14/03/2022
Confirmation statement made on 2022-03-14 with updates
dot icon09/07/2021
Director's details changed for Mr Andrew Arthur James Park on 2021-07-09
dot icon09/07/2021
Change of details for Mr Andrew Arthur James Park as a person with significant control on 2021-07-09
dot icon09/07/2021
Director's details changed for Mr Andrew Arthur James Park on 2021-07-09
dot icon15/06/2021
Confirmation statement made on 2021-06-15 with updates
dot icon28/04/2021
Total exemption full accounts made up to 2020-11-30
dot icon30/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon25/06/2020
Confirmation statement made on 2020-06-15 with updates
dot icon13/09/2019
Change of details for Mr Andrew Arthur James Park as a person with significant control on 2019-09-13
dot icon21/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon09/04/2019
Total exemption full accounts made up to 2018-11-30
dot icon30/07/2018
Director's details changed for Mr Andrew Arthur James Park on 2018-07-30
dot icon15/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon07/06/2018
Micro company accounts made up to 2017-11-30
dot icon17/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon15/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon18/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon15/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon25/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon16/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon22/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon16/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon28/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon17/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon12/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon21/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon16/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon07/06/2011
Total exemption small company accounts made up to 2010-11-30
dot icon16/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon16/06/2010
Director's details changed for Andrew Arthur James Park on 2010-06-01
dot icon14/06/2010
Total exemption small company accounts made up to 2009-11-30
dot icon27/07/2009
Appointment terminated secretary albert park
dot icon29/06/2009
Total exemption small company accounts made up to 2008-11-30
dot icon16/06/2009
Return made up to 15/06/09; full list of members
dot icon01/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon18/06/2008
Return made up to 15/06/08; full list of members
dot icon17/06/2008
Director's change of particulars / andrew park / 14/06/2008
dot icon17/06/2008
Secretary's change of particulars / albert park / 14/06/2008
dot icon06/03/2008
Appointment terminated director gareth coombs
dot icon07/02/2008
Ad 07/02/08--------- £ si 1@1=1 £ ic 3/4
dot icon08/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon17/07/2007
Director resigned
dot icon04/07/2007
Return made up to 15/06/07; full list of members
dot icon01/05/2007
New director appointed
dot icon01/05/2007
Ad 01/07/06--------- £ si 1@1=1 £ ic 2/3
dot icon04/08/2006
Return made up to 15/06/06; full list of members
dot icon04/08/2006
Registered office changed on 04/08/06 from: 3 belmont road broadstairs kent CT10 1LA
dot icon14/07/2006
Total exemption small company accounts made up to 2005-11-30
dot icon02/07/2005
Return made up to 15/06/05; full list of members
dot icon21/01/2005
Accounting reference date extended from 30/06/05 to 30/11/05
dot icon11/01/2005
New director appointed
dot icon29/06/2004
New secretary appointed
dot icon29/06/2004
New director appointed
dot icon29/06/2004
Director resigned
dot icon29/06/2004
Secretary resigned
dot icon15/06/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon9 *

* during past year

Number of employees

30
2022
change arrow icon-5.09 % *

* during past year

Cash in Bank

£100,695.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
235.92K
-
0.00
106.09K
-
2022
30
224.15K
-
0.00
100.70K
-
2022
30
224.15K
-
0.00
100.70K
-

Employees

2022

Employees

30 Ascended43 % *

Net Assets(GBP)

224.15K £Descended-4.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.70K £Descended-5.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Park, Andrew Arthur James
Director
15/06/2004 - Present
7

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

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About COGNITIVE MEDIA LTD

COGNITIVE MEDIA LTD is an(a) Liquidation company incorporated on 15/06/2004 with the registered office located at 3rd Floor 37 Frederick Place, Brighton BN1 4EA. There is currently 1 active director according to the latest confirmation statement. Number of employees 30 according to last financial statements.

Frequently Asked Questions

What is the current status of COGNITIVE MEDIA LTD?

toggle

COGNITIVE MEDIA LTD is currently Liquidation. It was registered on 15/06/2004 .

Where is COGNITIVE MEDIA LTD located?

toggle

COGNITIVE MEDIA LTD is registered at 3rd Floor 37 Frederick Place, Brighton BN1 4EA.

What does COGNITIVE MEDIA LTD do?

toggle

COGNITIVE MEDIA LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does COGNITIVE MEDIA LTD have?

toggle

COGNITIVE MEDIA LTD had 30 employees in 2022.

What is the latest filing for COGNITIVE MEDIA LTD?

toggle

The latest filing was on 08/08/2025: Statement of affairs.