COOKING VINYL PUBLISHING LIMITED

Register to unlock more data on OkredoRegister

COOKING VINYL PUBLISHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06430246

Incorporation date

19/11/2007

Size

Micro Entity

Contacts

Registered address

Registered address

1 Goslings Way, Trimley St. Martin, Felixstowe IP11 0UFCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2007)
dot icon18/03/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon23/02/2026
Previous accounting period extended from 2025-12-29 to 2026-01-31
dot icon23/10/2025
Registered office address changed from Camden Gateway 349 Royal College Street London NW1 9QS England to 1 Goslings Way Trimley St. Martin Felixstowe IP11 0UF on 2025-10-23
dot icon26/09/2025
Micro company accounts made up to 2024-12-31
dot icon12/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/05/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/09/2023
Second filing of Confirmation Statement dated 2023-04-24
dot icon25/04/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/05/2022
Memorandum and Articles of Association
dot icon30/05/2022
Resolutions
dot icon26/05/2022
Change of share class name or designation
dot icon24/05/2022
Notification of Gail Marriner as a person with significant control on 2022-05-03
dot icon24/05/2022
Notification of Martin Goldschmidt as a person with significant control on 2022-05-03
dot icon24/05/2022
Cessation of Cooking Vinyl Holdings Limited as a person with significant control on 2022-05-03
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 icon25/04/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon02/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/04/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon06/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/04/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon07/02/2020
Termination of appointment of Raymond Boxer George Bush as a secretary on 2020-02-04
dot icon24/12/2019
Change of details for Cooking Vinyl Holdings Limited 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 2018-12-30 to 2018-12-29
dot icon02/08/2019
Appointment of Mr Ryan Farley as a director on 2019-08-01
dot icon24/04/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/12/2018
Appointment of Mr Raymond Boxer George Bush as a secretary on 2018-01-01
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 icon30/11/2018
Termination of appointment of Martin Goldschmidt as a secretary on 2018-01-01
dot icon01/10/2018
Secretary's details changed for Mr Martin Goldschmidt on 2018-10-01
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 2017-12-31 to 2017-12-30
dot icon24/04/2018
Confirmation statement made on 2018-04-24 with updates
dot icon22/11/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon24/10/2017
Termination of appointment of Paul Kinder as a director on 2017-09-01
dot icon26/09/2017
Termination of appointment of James Paul White as a director on 2017-09-20
dot icon10/05/2017
Accounts for a small company made up to 2016-12-31
dot icon25/11/2016
19/11/16 Statement of Capital gbp 100
dot icon09/09/2016
Accounts for a small company made up to 2015-12-31
dot icon24/08/2016
Appointment of Mr James Paul White as a director on 2016-08-24
dot icon25/11/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon13/10/2015
Accounts for a small company made up to 2014-12-31
dot icon24/11/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon03/10/2014
Accounts for a small company made up to 2013-12-31
dot icon25/11/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon02/10/2013
Accounts for a small company made up to 2012-12-31
dot icon20/11/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon19/09/2012
Accounts for a small company made up to 2011-12-31
dot icon28/08/2012
Termination of appointment of Robert Collins as a director
dot icon02/05/2012
Registered office address changed from 10 Allied Way Acton London W3 0RQ on 2012-05-02
dot icon24/11/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon23/11/2011
Director's details changed for Robert Collins on 2011-11-01
dot icon03/10/2011
Accounts for a small company made up to 2010-12-31
dot icon23/11/2010
Annual return made up to 2010-11-19
dot icon20/07/2010
Accounts for a small company made up to 2009-12-31
dot icon21/12/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon07/09/2009
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 c c young & co 48 poland street london W1F 7ND
dot icon19/01/2009
Return made up to 19/11/08; full list of members
dot icon19/12/2008
Accounting reference date extended from 30/11/2008 to 31/12/2008
dot icon08/12/2008
Ad 26/11/08\gbp si 99@1=99\gbp ic 1/100\
dot icon30/10/2008
Director appointed paul kinder
dot icon24/06/2008
Appointment terminated director michael chadwick
dot icon14/12/2007
New secretary appointed;new director appointed
dot icon14/12/2007
New director appointed
dot icon14/12/2007
New director appointed
dot icon14/12/2007
Secretary resigned
dot icon14/12/2007
Director resigned
dot icon19/11/2007
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
07/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
119.76K
-
0.00
164.04K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goldschmidt, Martin
Director
19/11/2007 - Present
28
Farley, Ryan
Director
01/08/2019 - Present
1

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

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 PUBLISHING LIMITED

COOKING VINYL PUBLISHING LIMITED is an(a) Active company incorporated on 19/11/2007 with the registered office located at 1 Goslings Way, Trimley St. Martin, Felixstowe IP11 0UF. There are currently 2 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 PUBLISHING LIMITED?

toggle

COOKING VINYL PUBLISHING LIMITED is currently Active. It was registered on 19/11/2007 .

Where is COOKING VINYL PUBLISHING LIMITED located?

toggle

COOKING VINYL PUBLISHING LIMITED is registered at 1 Goslings Way, Trimley St. Martin, Felixstowe IP11 0UF.

What does COOKING VINYL PUBLISHING LIMITED do?

toggle

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

What is the latest filing for COOKING VINYL PUBLISHING LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-07 with no updates.