COOLABI LICENSING LIMITED

Register to unlock more data on OkredoRegister

COOLABI LICENSING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04719448

Incorporation date

01/04/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

9 Kingsway, 4th Floor, London WC2B 6XFCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2003)
dot icon16/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon04/12/2025
Termination of appointment of Jeremy Loch Mansell Banks as a director on 2025-11-30
dot icon17/11/2025
Appointment of Miss Agnieszka Anna Ambrosewicz as a director on 2025-11-14
dot icon15/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon15/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon15/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon15/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon04/08/2025
Termination of appointment of Jeanine East as a secretary on 2025-07-31
dot icon17/01/2025
Change of details for Coolabi Limited as a person with significant control on 2016-04-06
dot icon04/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon04/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon04/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon04/12/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon07/11/2024
Termination of appointment of Timothy Walker Ricketts as a director on 2024-10-31
dot icon30/03/2024
Registration of charge 047194480008, created on 2024-03-27
dot icon14/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon06/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon06/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon06/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon06/01/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon14/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon10/03/2023
Accounts for a small company made up to 2021-12-31
dot icon12/10/2022
All of the property or undertaking has been released from charge 047194480003
dot icon11/10/2022
All of the property or undertaking has been released from charge 047194480004
dot icon08/09/2022
Satisfaction of charge 047194480006 in full
dot icon02/09/2022
Memorandum and Articles of Association
dot icon22/07/2022
Resolutions
dot icon11/07/2022
Registration of charge 047194480007, created on 2022-07-07
dot icon20/05/2022
Accounts for a small company made up to 2020-12-31
dot icon15/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon12/01/2022
Registration of charge 047194480006, created on 2022-01-10
dot icon28/12/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-31
dot icon14/06/2021
Satisfaction of charge 047194480005 in full
dot icon30/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon09/03/2021
Accounts for a small company made up to 2020-03-31
dot icon15/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon02/12/2019
Appointment of Mrs Jeanine East as a secretary on 2019-11-21
dot icon02/12/2019
Termination of appointment of David Mark Glennon as a secretary on 2019-11-21
dot icon16/10/2019
Accounts for a small company made up to 2019-03-31
dot icon02/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon06/10/2018
Accounts for a small company made up to 2018-03-31
dot icon06/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon18/12/2017
Accounts for a small company made up to 2017-03-31
dot icon16/11/2017
Satisfaction of charge 1 in full
dot icon16/11/2017
Satisfaction of charge 2 in full
dot icon14/11/2017
Registration of charge 047194480005, created on 2017-11-07
dot icon03/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon07/07/2016
Registration of charge 047194480004, created on 2016-07-06
dot icon12/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon05/08/2015
Full accounts made up to 2015-03-31
dot icon16/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon05/11/2014
Full accounts made up to 2014-03-31
dot icon05/06/2014
Previous accounting period extended from 2013-12-31 to 2014-03-31
dot icon07/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon06/03/2014
Registered office address changed from 1St Floor Watergate House 13-15 York Buildings London WC2N 6JU on 2014-03-06
dot icon21/11/2013
Registration of charge 047194480003
dot icon27/09/2013
Full accounts made up to 2012-12-31
dot icon08/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon04/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon22/06/2011
Full accounts made up to 2010-12-31
dot icon05/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon25/01/2011
Termination of appointment of William Harris as a director
dot icon11/08/2010
Registered office address changed from 48 Broadley Terrace Marylebone London NW1 6LG on 2010-08-11
dot icon04/05/2010
Full accounts made up to 2009-12-31
dot icon14/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon13/11/2009
Termination of appointment of Janet Woodward as a director
dot icon18/09/2009
Accounting reference date extended from 30/06/2009 to 31/12/2009
dot icon19/05/2009
Return made up to 01/04/09; full list of members
dot icon18/05/2009
Director's change of particulars / jeremy banks / 01/05/2008
dot icon02/04/2009
Full accounts made up to 2008-06-30
dot icon10/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon10/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon01/05/2008
Full accounts made up to 2007-06-30
dot icon03/04/2008
Return made up to 01/04/08; full list of members
dot icon10/05/2007
Full accounts made up to 2006-06-30
dot icon02/04/2007
Return made up to 01/04/07; full list of members
dot icon26/02/2007
New director appointed
dot icon19/09/2006
New director appointed
dot icon19/09/2006
Director resigned
dot icon03/05/2006
Full accounts made up to 2005-06-30
dot icon25/04/2006
Return made up to 01/04/06; full list of members
dot icon21/09/2005
Registered office changed on 21/09/05 from: 35 long acre london WC2E 9JT
dot icon07/04/2005
Return made up to 01/04/05; full list of members
dot icon04/02/2005
Full accounts made up to 2004-06-30
dot icon23/07/2004
Certificate of change of name
dot icon26/04/2004
Return made up to 01/04/04; full list of members
dot icon26/04/2004
New director appointed
dot icon09/03/2004
Registered office changed on 09/03/04 from: ash lea dixons lane broughton stockbridge hampshire SO20 8AT
dot icon09/03/2004
Accounting reference date extended from 30/04/04 to 30/06/04
dot icon09/03/2004
New director appointed
dot icon09/03/2004
New secretary appointed
dot icon09/03/2004
Secretary resigned
dot icon06/05/2003
Ad 22/04/03--------- £ si 1@1=1 £ ic 2/3
dot icon06/05/2003
Registered office changed on 06/05/03 from: stamford house piccadilly york north yorkshire YO1 9PP
dot icon06/05/2003
New director appointed
dot icon06/05/2003
New secretary appointed;new director appointed
dot icon06/05/2003
Secretary resigned
dot icon06/05/2003
Director resigned
dot icon01/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Banks, Jeremy Loch Mansell
Director
08/09/2006 - 30/11/2025
43
Ricketts, Timothy Walker
Director
22/01/2007 - 31/10/2024
60
Ambrosewicz, Agnieszka Anna
Director
14/11/2025 - Present
9
East, Jeanine
Secretary
21/11/2019 - 31/07/2025
-

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 COOLABI LICENSING LIMITED

COOLABI LICENSING LIMITED is an(a) Active company incorporated on 01/04/2003 with the registered office located at 9 Kingsway, 4th Floor, London WC2B 6XF. 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 COOLABI LICENSING LIMITED?

toggle

COOLABI LICENSING LIMITED is currently Active. It was registered on 01/04/2003 .

Where is COOLABI LICENSING LIMITED located?

toggle

COOLABI LICENSING LIMITED is registered at 9 Kingsway, 4th Floor, London WC2B 6XF.

What does COOLABI LICENSING LIMITED do?

toggle

COOLABI LICENSING LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for COOLABI LICENSING LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-13 with no updates.