COOKIE JAR ENTERTAINMENT UK LTD

Register to unlock more data on OkredoRegister

COOKIE JAR ENTERTAINMENT UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06186961

Incorporation date

27/03/2007

Size

Dormant

Contacts

Registered address

Registered address

183 Eversholt Street, Ground Floor South, London NW1 1BUCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2007)
dot icon14/04/2026
Termination of appointment of Mark Trachuk as a secretary on 2026-03-31
dot icon14/04/2026
Appointment of Nicholas John Murray Gawne as a secretary on 2026-03-31
dot icon20/03/2026
Satisfaction of charge 061869610005 in full
dot icon06/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon31/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon27/03/2025
Appointment of Mark Trachuk as a secretary on 2025-03-14
dot icon27/03/2025
Termination of appointment of Anne Ho-Yan Loi as a secretary on 2025-03-14
dot icon12/09/2024
Termination of appointment of John Paul Taylor as a director on 2024-08-30
dot icon29/07/2024
Registration of charge 061869610005, created on 2024-07-23
dot icon25/07/2024
Satisfaction of charge 061869610004 in full
dot icon23/07/2024
Resolutions
dot icon23/07/2024
Memorandum and Articles of Association
dot icon10/06/2024
Termination of appointment of Adrienne Scott Mirviss as a director on 2024-05-31
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon26/03/2024
Termination of appointment of James William Bishop as a director on 2024-03-25
dot icon22/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon13/03/2024
Appointment of Mr Nicholas John Murray Gawne as a director on 2024-03-06
dot icon04/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon15/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon09/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon30/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon01/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon10/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon27/08/2020
Appointment of Mr John Paul Taylor as a director on 2020-08-24
dot icon27/08/2020
Registered office address changed from 1 Queen Caroline Street 2nd Floor London W6 9YD England to 183 Eversholt Street Ground Floor South London NW1 1BU on 2020-08-27
dot icon11/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon05/12/2019
Accounts for a dormant company made up to 2019-06-30
dot icon01/11/2019
Termination of appointment of Mark Gregory Gosine as a director on 2019-10-31
dot icon22/10/2019
Appointment of Mr James William Bishop as a director on 2019-10-15
dot icon10/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon04/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon13/07/2018
Accounts for a dormant company made up to 2017-06-30
dot icon01/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon20/12/2017
Resignation of an auditor
dot icon29/08/2017
Memorandum and Articles of Association
dot icon09/08/2017
Full accounts made up to 2016-06-30
dot icon21/07/2017
Resolutions
dot icon03/07/2017
Registration of charge 061869610004, created on 2017-06-30
dot icon30/06/2017
Satisfaction of charge 3 in full
dot icon16/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon03/11/2016
Resignation of an auditor
dot icon27/10/2016
Auditor's resignation
dot icon04/10/2016
Registered office address changed from 1 Queen Caroline Street, 2nd Floor Queen Caroline Street London W6 9HQ England to 1 Queen Caroline Street 2nd Floor London W6 9YD on 2016-10-04
dot icon22/08/2016
Registered office address changed from 3 Shortlands London W6 8PP to 1 Queen Caroline Street, 2nd Floor Queen Caroline Street London W6 9HQ on 2016-08-22
dot icon13/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon13/05/2016
Termination of appointment of Daniel Adam Levart as a director on 2016-05-03
dot icon04/05/2016
Termination of appointment of Daniel Adam Levart as a director on 2016-05-03
dot icon20/04/2016
Appointment of Ms Anne Ho-Yan Loi as a secretary on 2016-04-01
dot icon20/04/2016
Appointment of Ms Adrienne Scott Mirviss as a director on 2016-04-01
dot icon20/04/2016
Appointment of Mr Mark Gregory Gosine as a director on 2016-04-01
dot icon20/04/2016
Termination of appointment of Daniel Adam Levart as a secretary on 2016-04-01
dot icon15/04/2016
Full accounts made up to 2015-06-30
dot icon30/09/2015
Full accounts made up to 2014-06-30
dot icon07/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon25/06/2014
Full accounts made up to 2013-06-30
dot icon14/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon20/12/2013
Termination of appointment of Michael Hirsh as a director
dot icon20/12/2013
Termination of appointment of Michael Hirsh as a secretary
dot icon20/12/2013
Appointment of Mr Daniel Adam Levart as a secretary
dot icon20/12/2013
Appointment of Mr Daniel Adam Levart as a director
dot icon22/08/2013
Miscellaneous
dot icon19/07/2013
Full accounts made up to 2012-08-31
dot icon29/05/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon25/02/2013
Current accounting period shortened from 2013-08-31 to 2013-06-30
dot icon07/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/11/2012
Particulars of a mortgage or charge / charge no: 3
dot icon20/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/06/2012
Full accounts made up to 2011-08-31
dot icon11/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon27/04/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon10/10/2011
Full accounts made up to 2010-08-31
dot icon19/04/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon15/09/2010
Accounts for a dormant company made up to 2009-08-31
dot icon25/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon28/05/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon28/05/2010
Director's details changed for Michael Hirsh on 2010-03-27
dot icon09/07/2009
Return made up to 27/03/09; full list of members
dot icon08/07/2009
Appointment terminated secretary andy heyward
dot icon18/06/2009
Accounts for a dormant company made up to 2008-08-31
dot icon18/06/2009
Accounting reference date shortened from 31/12/2008 to 31/08/2008
dot icon15/06/2009
Director and secretary appointed michael hirsh
dot icon15/06/2009
Appointment terminated director jeff edell
dot icon15/06/2009
Appointment terminated director andy heyward
dot icon12/06/2009
Certificate of change of name
dot icon11/06/2009
Accounts for a dormant company made up to 2007-12-31
dot icon12/06/2008
Return made up to 27/03/08; full list of members
dot icon30/08/2007
Ad 30/07/07--------- us$ si 99@1=99 us$ ic 1/100
dot icon30/08/2007
Nc inc already adjusted 30/07/07
dot icon30/08/2007
Resolutions
dot icon30/08/2007
Resolutions
dot icon20/04/2007
New director appointed
dot icon20/04/2007
New secretary appointed;new director appointed
dot icon14/04/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon02/04/2007
Director resigned
dot icon02/04/2007
Secretary resigned
dot icon27/03/2007
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
30/06/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bishop, James William
Director
15/10/2019 - 25/03/2024
20
Mirviss, Adrienne Scott
Director
01/04/2016 - 31/05/2024
23
Taylor, John Paul
Director
24/08/2020 - 30/08/2024
18
Gawne, Nicholas John Murray
Director
06/03/2024 - Present
27
Loi, Anne Ho-Yan
Secretary
01/04/2016 - 14/03/2025
-

Persons with Significant Control

0

No PSC data available.

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 COOKIE JAR ENTERTAINMENT UK LTD

COOKIE JAR ENTERTAINMENT UK LTD is an(a) Active company incorporated on 27/03/2007 with the registered office located at 183 Eversholt Street, Ground Floor South, London NW1 1BU. 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 COOKIE JAR ENTERTAINMENT UK LTD?

toggle

COOKIE JAR ENTERTAINMENT UK LTD is currently Active. It was registered on 27/03/2007 .

Where is COOKIE JAR ENTERTAINMENT UK LTD located?

toggle

COOKIE JAR ENTERTAINMENT UK LTD is registered at 183 Eversholt Street, Ground Floor South, London NW1 1BU.

What does COOKIE JAR ENTERTAINMENT UK LTD do?

toggle

COOKIE JAR ENTERTAINMENT UK LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for COOKIE JAR ENTERTAINMENT UK LTD?

toggle

The latest filing was on 14/04/2026: Termination of appointment of Mark Trachuk as a secretary on 2026-03-31.