COOKING VINYL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

COOKING VINYL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07179053

Incorporation date

04/03/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Field Court, Grays Inn, London WC1R 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2010)
dot icon24/11/2025
Liquidators' statement of receipts and payments to 2025-09-23
dot icon14/10/2024
Declaration of solvency
dot icon02/10/2024
Resolutions
dot icon02/10/2024
Appointment of a voluntary liquidator
dot icon02/10/2024
Registered office address changed from Camden Gateway 349 Royal College Street London NW1 9QS England to 3 Field Court Grays Inn London WC1R 5EF on 2024-10-02
dot icon13/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/04/2022
Registered office address changed from 12 - 13 Swainson Road London W3 7XB England to Camden Gateway 349 Royal College Street London NW1 9QS on 2022-04-28
dot icon04/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon02/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon06/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon24/12/2019
Change of details for Mr Martin Goldschmidt as a person with significant control on 2016-04-06
dot icon28/11/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/09/2019
Previous accounting period shortened from 2018-12-27 to 2018-12-26
dot icon02/08/2019
Termination of appointment of Raymond Boxer George Bush as a director on 2019-06-27
dot icon15/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/11/2018
Registered office address changed from 303 the Pill Box 115 Coventry Road London E2 6GG England to 12 - 13 Swainson Road London W3 7XB on 2018-11-30
dot icon01/10/2018
Registered office address changed from 12-13 Swainson Road Acton London W3 7XB to 303 the Pill Box 115 Coventry Road London E2 6GG on 2018-10-01
dot icon28/09/2018
Previous accounting period shortened from 2017-12-28 to 2017-12-27
dot icon09/03/2018
Group of companies' accounts made up to 2016-12-31
dot icon07/03/2018
Confirmation statement made on 2018-03-04 with updates
dot icon22/12/2017
Previous accounting period shortened from 2016-12-29 to 2016-12-28
dot icon20/12/2017
Appointment of Mr Raymond Boxer George Bush as a director on 2017-12-19
dot icon26/09/2017
Previous accounting period shortened from 2016-12-30 to 2016-12-29
dot icon26/09/2017
Termination of appointment of James Paul White as a director on 2017-09-20
dot icon04/07/2017
Cancellation of shares. Statement of capital on 2017-06-01
dot icon04/07/2017
Purchase of own shares.
dot icon07/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon07/11/2016
Director's details changed for Mr Martin Goldschmidt on 2016-11-07
dot icon11/10/2016
Termination of appointment of Michael Alan Chadwick as a director on 2016-10-11
dot icon30/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon04/04/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon01/04/2016
Statement of capital following an allotment of shares on 2014-12-31
dot icon11/12/2015
Group of companies' accounts made up to 2014-12-31
dot icon04/11/2015
Appointment of Mr James Paul White as a director on 2015-11-04
dot icon30/09/2015
Previous accounting period shortened from 2014-12-31 to 2014-12-30
dot icon30/03/2015
Previous accounting period shortened from 2015-03-31 to 2014-12-31
dot icon10/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon25/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon03/04/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon30/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon25/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon02/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon08/05/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon08/05/2012
Registered office address changed from Savoy House, Savoy Circus 78 Old Oak Common Lane London W3 7DA United Kingdom on 2012-05-08
dot icon10/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon07/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon06/05/2010
Appointment of Mr Martin Goldschmidt as a director
dot icon06/05/2010
Statement of capital following an allotment of shares on 2010-03-04
dot icon06/05/2010
Appointment of Mr Michael Alan Chadwick as a director
dot icon05/03/2010
Termination of appointment of Yomtov Jacobs as a director
dot icon04/03/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
04/03/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
26/12/2024
dot iconNext due on
26/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.15M
-
0.00
327.82K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goldschmidt, Martin
Director
04/03/2010 - Present
27

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COOKING VINYL HOLDINGS LIMITED

COOKING VINYL HOLDINGS LIMITED is an(a) Liquidation company incorporated on 04/03/2010 with the registered office located at 3 Field Court, Grays Inn, London WC1R 5EF. 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 COOKING VINYL HOLDINGS LIMITED?

toggle

COOKING VINYL HOLDINGS LIMITED is currently Liquidation. It was registered on 04/03/2010 .

Where is COOKING VINYL HOLDINGS LIMITED located?

toggle

COOKING VINYL HOLDINGS LIMITED is registered at 3 Field Court, Grays Inn, London WC1R 5EF.

What does COOKING VINYL HOLDINGS LIMITED do?

toggle

COOKING VINYL HOLDINGS LIMITED operates in the Sound recording and music publishing activities (59.20 - SIC 2007) sector.

What is the latest filing for COOKING VINYL HOLDINGS LIMITED?

toggle

The latest filing was on 24/11/2025: Liquidators' statement of receipts and payments to 2025-09-23.