COOKING VINYL LIMITED

Register to unlock more data on OkredoRegister

COOKING VINYL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02045353

Incorporation date

11/08/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Camden Gateway, 349 Royal College Street, London NW1 9QSCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1986)
dot icon06/02/2026
Confirmation statement made on 2026-01-28 with updates
dot icon04/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/08/2025
Resolutions
dot icon13/08/2025
Memorandum and Articles of Association
dot icon11/08/2025
Registration of charge 020453530009, created on 2025-08-07
dot icon11/08/2025
Registration of charge 020453530010, created on 2025-08-07
dot icon11/08/2025
Registration of charge 020453530011, created on 2025-08-07
dot icon11/08/2025
Registration of charge 020453530012, created on 2025-08-07
dot icon04/08/2025
Resolutions
dot icon25/07/2025
Notification of John Liu as a person with significant control on 2025-06-30
dot icon25/07/2025
Cessation of Martin Goldschmidt as a person with significant control on 2025-06-30
dot icon02/07/2025
Appointment of Mr Glen Barros as a director on 2025-06-30
dot icon02/07/2025
Appointment of Mr Dave Hansen as a director on 2025-06-30
dot icon02/07/2025
Appointment of Mr Charles Caldas as a director on 2025-06-30
dot icon05/02/2025
Confirmation statement made on 2025-01-28 with updates
dot icon09/01/2025
Cessation of Cooking Vinyl Holdings Limited as a person with significant control on 2024-10-29
dot icon09/01/2025
Notification of Martin Goldschmidt as a person with significant control on 2024-10-29
dot icon12/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/04/2024
Satisfaction of charge 020453530008 in full
dot icon29/01/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/01/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon28/09/2022
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 icon03/02/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon04/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/02/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon17/12/2020
Registration of charge 020453530008, created on 2020-12-15
dot icon06/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/01/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon28/11/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/11/2019
Change of details for Cooking Vinyl Holdings Limited as a person with significant control on 2016-04-06
dot icon24/09/2019
Previous accounting period shortened from 2018-12-29 to 2018-12-28
dot icon02/08/2019
Termination of appointment of Raymond Boxer George Bush as a director on 2019-06-27
dot icon08/02/2019
Confirmation statement made on 2019-01-28 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
Director's details changed for Mr Martin Goldschmidt on 2018-10-01
dot icon01/10/2018
Registered office address changed from 12 - 13 Swainson Road 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 2017-12-30 to 2017-12-29
dot icon30/01/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon22/12/2017
Accounts for a small company made up to 2016-12-31
dot icon19/12/2017
Appointment of Mr Raymond Boxer George Bush as a director on 2017-12-19
dot icon16/11/2017
Termination of appointment of Shamus Badru Damani as a director on 2017-11-15
dot icon26/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon26/09/2017
Termination of appointment of James Paul White as a director on 2017-09-20
dot icon26/09/2017
Termination of appointment of James Paul White as a director on 2017-09-20
dot icon07/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon07/11/2016
Director's details changed for Mr Martin Goldschmidt on 2016-11-07
dot icon07/11/2016
Director's details changed for Mr Robert Collins 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
Accounts for a small company made up to 2015-12-31
dot icon15/03/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon19/02/2016
Termination of appointment of Martin Goldschmidt as a secretary on 2016-01-27
dot icon24/11/2015
Satisfaction of charge 5 in full
dot icon24/11/2015
Satisfaction of charge 6 in full
dot icon04/11/2015
Appointment of Mr James Paul White as a director on 2015-11-04
dot icon04/11/2015
All of the property or undertaking has been released and no longer forms part of charge 5
dot icon04/11/2015
All of the property or undertaking has been released and no longer forms part of charge 6
dot icon13/10/2015
Accounts for a small company made up to 2014-12-31
dot icon11/03/2015
Termination of appointment of Paul Kinder as a director on 2015-03-11
dot icon10/03/2015
Termination of appointment of Richard Boaste-Kelly as a director on 2015-03-10
dot icon28/01/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon03/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon14/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon02/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon05/07/2013
Director's details changed for Richard Boaste on 2013-06-15
dot icon29/01/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon29/01/2013
Director's details changed for Paul Kinder on 2013-01-01
dot icon29/01/2013
Director's details changed for Richard Boaste on 2013-01-01
dot icon23/01/2013
Appointment of Mr Shamus Badru Damani as a director
dot icon04/01/2013
Director's details changed for Robert Collns on 2012-04-27
dot icon19/09/2012
Accounts for a small company made up to 2011-12-31
dot icon02/05/2012
Registered office address changed from 10 Allied Way Acton London W3 0RQ on 2012-05-02
dot icon30/01/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon03/10/2011
Accounts for a small company made up to 2010-12-31
dot icon14/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon14/02/2011
Director's details changed for Richard Boaste on 2010-12-31
dot icon14/02/2011
Director's details changed for Michael Alan Chadwick on 2010-12-31
dot icon14/02/2011
Termination of appointment of Joe Cokell as a director
dot icon14/02/2011
Director's details changed for Robert Collns on 2010-12-31
dot icon14/02/2011
Director's details changed for Paul Kinder on 2010-12-31
dot icon17/12/2010
Appointment of Richard Boaste as a director
dot icon06/12/2010
Termination of appointment of Robin Little as a director
dot icon07/10/2010
Accounts for a small company made up to 2009-12-31
dot icon09/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon02/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon11/06/2009
Registered office changed on 11/06/2009 from 10 allied way alton london W3 0RQ
dot icon19/05/2009
Registered office changed on 19/05/2009 from c/o cc young & co 48 poland street london W1F 7ND
dot icon16/05/2009
Director appointed paul james kinder
dot icon07/05/2009
Director appointed joe cokell
dot icon07/05/2009
Director appointed robin little
dot icon13/03/2009
Return made up to 28/01/09; full list of members
dot icon30/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon21/01/2009
Particulars of a mortgage or charge / charge no: 7
dot icon16/01/2009
Director appointed michael alan chadwick
dot icon09/10/2008
Gbp ic 200/100\09/09/08\gbp sr 100@1=100\
dot icon20/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon16/07/2008
Return made up to 28/01/08; full list of members
dot icon15/07/2008
Location of register of members
dot icon15/04/2008
Secretary appointed martin goldschmidt
dot icon15/04/2008
Appointment terminated director and secretary michael chadwick
dot icon11/04/2008
Particulars of a mortgage or charge / charge no: 6
dot icon02/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon04/08/2007
Secretary resigned
dot icon04/08/2007
Registered office changed on 04/08/07 from: 10 allied way london W3 0RQ
dot icon04/08/2007
New secretary appointed
dot icon19/07/2007
Director resigned
dot icon01/03/2007
Registered office changed on 01/03/07 from: 10 bridge street christchurch dorset BH23 1EF
dot icon17/02/2007
Return made up to 28/01/07; full list of members
dot icon13/02/2007
Particulars of mortgage/charge
dot icon04/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/04/2006
Total exemption small company accounts made up to 2004-12-31
dot icon14/02/2006
Return made up to 28/01/06; full list of members
dot icon08/02/2006
New director appointed
dot icon08/02/2006
New director appointed
dot icon26/01/2006
New director appointed
dot icon24/05/2005
Accounts for a small company made up to 2003-12-31
dot icon09/03/2005
Return made up to 28/01/05; full list of members
dot icon01/10/2004
New secretary appointed
dot icon01/10/2004
Secretary resigned
dot icon03/03/2004
Return made up to 28/01/04; full list of members
dot icon27/11/2003
New secretary appointed
dot icon27/11/2003
Secretary resigned
dot icon23/09/2003
Accounts for a small company made up to 2002-12-31
dot icon11/02/2003
Return made up to 28/01/03; full list of members
dot icon11/02/2003
Resolutions
dot icon11/02/2003
Resolutions
dot icon11/02/2003
Resolutions
dot icon11/02/2003
Resolutions
dot icon11/02/2003
Resolutions
dot icon10/08/2002
Secretary resigned
dot icon04/07/2002
New secretary appointed
dot icon17/06/2002
Ad 28/05/02--------- £ si 100@1=100 £ ic 100/200
dot icon07/06/2002
Nc inc already adjusted 27/05/02
dot icon07/06/2002
Resolutions
dot icon30/05/2002
Accounts for a small company made up to 2001-12-31
dot icon13/02/2002
Return made up to 28/01/02; full list of members
dot icon08/08/2001
Accounts for a small company made up to 2000-12-31
dot icon28/03/2001
Registered office changed on 28/03/01 from: regent house 1 pratt mews london NW1 0AD
dot icon19/02/2001
Return made up to 28/01/01; full list of members
dot icon22/09/2000
Full accounts made up to 1999-12-31
dot icon15/08/2000
Secretary resigned
dot icon15/08/2000
New secretary appointed
dot icon28/02/2000
Return made up to 28/01/00; full list of members
dot icon15/09/1999
Full accounts made up to 1998-12-31
dot icon07/04/1999
Return made up to 28/01/99; full list of members
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon27/04/1998
Declaration of satisfaction of mortgage/charge
dot icon23/04/1998
Secretary resigned
dot icon23/04/1998
New secretary appointed
dot icon07/04/1998
Return made up to 28/01/98; full list of members
dot icon27/01/1998
Registered office changed on 27/01/98 from: twyman house 2ND floor 31-39 camden road london NW1 9LF
dot icon12/01/1998
Declaration of satisfaction of mortgage/charge
dot icon12/01/1998
Declaration of satisfaction of mortgage/charge
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon06/03/1997
Return made up to 28/01/97; full list of members
dot icon08/10/1996
Full accounts made up to 1995-12-31
dot icon05/07/1996
Particulars of mortgage/charge
dot icon10/05/1996
Return made up to 28/01/96; no change of members
dot icon09/10/1995
Full accounts made up to 1994-12-31
dot icon22/02/1995
Return made up to 28/01/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/09/1994
Return made up to 28/01/94; full list of members
dot icon01/09/1994
Full accounts made up to 1993-12-31
dot icon05/11/1993
Full accounts made up to 1992-12-31
dot icon28/10/1993
Registered office changed on 28/10/93 from: 3 park mews 213 kilburn lane london W10 4BQ
dot icon23/08/1993
Return made up to 28/01/93; no change of members
dot icon08/10/1992
Full accounts made up to 1991-12-31
dot icon26/04/1992
Secretary resigned;new secretary appointed
dot icon26/04/1992
Return made up to 28/01/92; full list of members
dot icon22/01/1992
Full accounts made up to 1990-12-31
dot icon08/10/1991
Registered office changed on 08/10/91 from: 363-365 harrow road london W9 3NA
dot icon28/09/1991
Particulars of mortgage/charge
dot icon02/07/1991
Return made up to 28/01/91; full list of members
dot icon12/03/1991
Director resigned
dot icon22/10/1990
Full accounts made up to 1989-12-31
dot icon23/05/1990
Full accounts made up to 1989-03-31
dot icon17/05/1990
Return made up to 28/01/90; full list of members
dot icon17/05/1990
Return made up to 28/01/89; full list of members
dot icon08/05/1990
Director resigned
dot icon12/01/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon02/01/1990
Particulars of mortgage/charge
dot icon26/10/1989
Registered office changed on 26/10/89 from: 76 lulworth house dorset road london SW8 1DR
dot icon12/07/1989
Dissolution discontinued
dot icon12/05/1988
Full accounts made up to 1987-03-31
dot icon06/01/1988
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/08/1986
Registered office changed on 13/08/86 from: shaibern house 28 scrutton street london EC2A 4RQ
dot icon11/08/1986
Incorporation
dot icon11/08/1986
Certificate of 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
31/12/2024
dot iconNext confirmation date
28/01/2027
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
28/12/2025
dot iconNext due on
28/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
299.01K
-
0.00
683.60K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collins, Robert
Director
31/01/2006 - Present
1
Barros, Glen
Director
30/06/2025 - Present
1
Hansen, Dave
Director
30/06/2025 - Present
-
Caldas, Charles
Director
30/06/2025 - Present
1
Damani, Shamus Badru Makhani
Director
01/01/2013 - 15/11/2017
2

Persons with Significant Control

5
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 COOKING VINYL LIMITED

COOKING VINYL LIMITED is an(a) Active company incorporated on 11/08/1986 with the registered office located at Camden Gateway, 349 Royal College Street, London NW1 9QS. There are currently 4 active directors 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 LIMITED?

toggle

COOKING VINYL LIMITED is currently Active. It was registered on 11/08/1986 .

Where is COOKING VINYL LIMITED located?

toggle

COOKING VINYL LIMITED is registered at Camden Gateway, 349 Royal College Street, London NW1 9QS.

What does COOKING VINYL LIMITED do?

toggle

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

What is the latest filing for COOKING VINYL LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-01-28 with updates.