COOL MEDIA SOLUTIONS LTD

Register to unlock more data on OkredoRegister

COOL MEDIA SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06992009

Incorporation date

17/08/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

61 Union Street, Dunstable LU6 1EXCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2009)
dot icon31/03/2026
Unaudited abridged accounts made up to 2025-03-31
dot icon03/09/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon14/07/2025
Registered office address changed from Windsor House 9-15 Adelaide Street Luton LU1 5BJ England to 61 Union Street Dunstable LU6 1EX on 2025-07-14
dot icon31/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon01/10/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon08/09/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon25/08/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon31/03/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon30/03/2023
Termination of appointment of Lisa Paul as a secretary on 2023-03-30
dot icon30/03/2023
Director's details changed for Mark Agar on 2023-03-30
dot icon28/10/2022
Registered office address changed from 14 Brook Dene Winslow Buckingham MK18 3FU England to Windsor House 9-15 Adelaide Street Luton LU1 5BJ on 2022-10-28
dot icon25/10/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon21/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon17/09/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon02/01/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon09/11/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon11/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon20/09/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon18/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon07/11/2018
Compulsory strike-off action has been discontinued
dot icon06/11/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon06/11/2018
First Gazette notice for compulsory strike-off
dot icon13/11/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon17/08/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/10/2016
Confirmation statement made on 2016-08-17 with updates
dot icon26/04/2016
Registered office address changed from 34 Cranborne Avenue Westcroft Milton Keynes MK4 4ET to 14 Brook Dene Winslow Buckingham MK18 3FU on 2016-04-26
dot icon06/11/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon06/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/11/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/10/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/10/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon15/02/2012
Annual return made up to 2011-08-17 with full list of shareholders
dot icon08/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon08/10/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon08/10/2010
Director's details changed for Mark Agar on 2010-04-01
dot icon23/09/2009
Director appointed mark william john agar
dot icon23/09/2009
Accounting reference date shortened from 31/08/2010 to 31/03/2010
dot icon23/09/2009
Secretary appointed lisa paul
dot icon18/08/2009
Appointment terminated director barbara kahan
dot icon17/08/2009
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
31/03/2024
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
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)
2022
1
123.04K
-
0.00
1.96K
-
2023
1
123.44K
-
0.00
15.36K
-
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
Mr Mark Agar
Director
17/08/2009 - Present
-
Paul, Lisa
Secretary
17/08/2009 - 30/03/2023
-

Persons with Significant Control

1
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 COOL MEDIA SOLUTIONS LTD

COOL MEDIA SOLUTIONS LTD is an(a) Active company incorporated on 17/08/2009 with the registered office located at 61 Union Street, Dunstable LU6 1EX. 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 COOL MEDIA SOLUTIONS LTD?

toggle

COOL MEDIA SOLUTIONS LTD is currently Active. It was registered on 17/08/2009 .

Where is COOL MEDIA SOLUTIONS LTD located?

toggle

COOL MEDIA SOLUTIONS LTD is registered at 61 Union Street, Dunstable LU6 1EX.

What does COOL MEDIA SOLUTIONS LTD do?

toggle

COOL MEDIA SOLUTIONS LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for COOL MEDIA SOLUTIONS LTD?

toggle

The latest filing was on 31/03/2026: Unaudited abridged accounts made up to 2025-03-31.