COOLABI PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

COOLABI PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05379061

Incorporation date

01/03/2005

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 01/03/2005)
dot icon02/03/2026
Confirmation statement made on 2026-03-01 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 icon05/11/2024
Part of the property or undertaking has been released from charge 053790610008
dot icon05/11/2024
Part of the property or undertaking has been released from charge 053790610009
dot icon30/03/2024
Registration of charge 053790610009, created on 2024-03-27
dot icon04/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon07/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon07/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon07/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon07/01/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon17/03/2023
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 053790610004
dot icon11/10/2022
All of the property or undertaking has been released from charge 053790610005
dot icon08/09/2022
Satisfaction of charge 053790610007 in full
dot icon02/09/2022
Memorandum and Articles of Association
dot icon22/07/2022
Resolutions
dot icon11/07/2022
Registration of charge 053790610008, 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 2022-03-01 with no updates
dot icon12/01/2022
Registration of charge 053790610007, 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 053790610006 in full
dot icon12/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon09/03/2021
Accounts for a small company made up to 2020-03-31
dot icon13/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon28/11/2019
Appointment of Mrs Jeanine East as a secretary on 2019-11-21
dot icon28/11/2019
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 icon14/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon07/10/2018
Accounts for a small company made up to 2018-03-31
dot icon08/03/2018
Confirmation statement made on 2018-03-01 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 icon16/11/2017
Satisfaction of charge 3 in full
dot icon14/11/2017
Registration of charge 053790610006, created on 2017-11-07
dot icon09/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon07/07/2016
Registration of charge 053790610005, created on 2016-07-06
dot icon10/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon05/08/2015
Full accounts made up to 2015-03-31
dot icon03/03/2015
Annual return made up to 2015-03-01 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 icon06/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon06/03/2014
Register inspection address has been changed from 1St Floor Watergate House 13-15 York Buildings London WC2N 6JU England
dot icon06/03/2014
Registered office address changed from 9 Kingsway, 4Th Floor London WC2B 6XF United Kingdom on 2014-03-06
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 053790610004
dot icon27/09/2013
Full accounts made up to 2012-12-31
dot icon04/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon15/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon22/06/2011
Full accounts made up to 2010-12-31
dot icon09/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon09/03/2011
Register inspection address has been changed from 48 Broadley Terrace London NW1 6LG England
dot icon11/08/2010
Registered office address changed from 48 Broadley Terrace Marylebone London NW1 6LG on 2010-08-11
dot icon08/07/2010
Particulars of a mortgage or charge / charge no: 3
dot icon04/05/2010
Full accounts made up to 2009-12-31
dot icon01/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon01/03/2010
Register inspection address has been changed
dot icon07/10/2009
Current accounting period extended from 2009-06-30 to 2009-12-31
dot icon02/04/2009
Full accounts made up to 2008-06-30
dot icon03/03/2009
Return made up to 01/03/09; full list of members
dot icon02/03/2009
Director's change of particulars / jeremy banks / 12/05/2008
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 icon21/05/2008
Accounts for a dormant company made up to 2007-06-30
dot icon03/03/2008
Return made up to 01/03/08; full list of members
dot icon21/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon05/03/2007
Return made up to 01/03/07; 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 icon26/04/2006
Ad 01/03/05--------- £ si 2@1=2
dot icon26/04/2006
Return made up to 01/03/06; full list of members
dot icon28/02/2006
Accounting reference date extended from 31/03/06 to 30/06/06
dot icon22/09/2005
Registered office changed on 22/09/05 from: 35 long acre london WC2E 9JT
dot icon10/03/2005
Secretary resigned
dot icon10/03/2005
Director resigned
dot icon10/03/2005
New secretary appointed
dot icon10/03/2005
New director appointed
dot icon01/03/2005
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
01/03/2027
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 PRODUCTIONS LIMITED

COOLABI PRODUCTIONS LIMITED is an(a) Active company incorporated on 01/03/2005 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 PRODUCTIONS LIMITED?

toggle

COOLABI PRODUCTIONS LIMITED is currently Active. It was registered on 01/03/2005 .

Where is COOLABI PRODUCTIONS LIMITED located?

toggle

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

What does COOLABI PRODUCTIONS LIMITED do?

toggle

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

What is the latest filing for COOLABI PRODUCTIONS LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-03-01 with no updates.