COOLABI PRODUCTIONS SCREAM STREET I LIMITED

Register to unlock more data on OkredoRegister

COOLABI PRODUCTIONS SCREAM STREET I LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03749704

Incorporation date

09/04/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Kingsway, 4th Floor, London WC2B 6XFCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1999)
dot icon24/12/2024
First Gazette notice for voluntary strike-off
dot icon17/12/2024
Application to strike the company off the register
dot icon06/12/2024
Total exemption full accounts made up to 2024-10-31
dot icon14/11/2024
Termination of appointment of Timothy Walker Ricketts as a director on 2024-10-31
dot icon05/11/2024
Satisfaction of charge 037497040002 in full
dot icon05/11/2024
Satisfaction of charge 037497040003 in full
dot icon01/11/2024
Previous accounting period shortened from 2024-12-31 to 2024-10-31
dot icon10/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon30/03/2024
Registration of charge 037497040003, created on 2024-03-27
dot icon05/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon07/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon06/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/09/2022
Memorandum and Articles of Association
dot icon22/07/2022
Resolutions
dot icon11/07/2022
Registration of charge 037497040002, created on 2022-07-07
dot icon20/05/2022
Total exemption full accounts made up to 2020-12-31
dot icon16/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon28/12/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-31
dot icon09/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/02/2021
Satisfaction of charge 037497040001 in full
dot icon02/02/2021
Confirmation statement made on 2021-02-02 with updates
dot icon22/04/2020
Confirmation statement made on 2020-04-09 with updates
dot icon28/11/2019
Termination of appointment of David Mark Glennon as a secretary on 2019-11-21
dot icon28/11/2019
Appointment of Mrs Jeanine East as a secretary on 2019-11-21
dot icon16/10/2019
Accounts for a small company made up to 2019-03-31
dot icon11/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon05/10/2018
Accounts for a small company made up to 2018-03-31
dot icon11/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon18/12/2017
Full accounts made up to 2017-03-31
dot icon13/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon03/01/2017
Full accounts made up to 2016-03-31
dot icon12/04/2016
Annual return made up to 2016-04-09 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 2015-04-09 with full list of shareholders
dot icon05/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon21/06/2014
Registration of charge 037497040001
dot icon05/06/2014
Previous accounting period extended from 2013-12-31 to 2014-03-31
dot icon08/05/2014
Certificate of change of name
dot icon08/05/2014
Change of name notice
dot icon23/04/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon23/04/2014
Register inspection address has been changed from Watergate House 13-15 York Buildings London WC2N 6JU United Kingdom
dot icon06/03/2014
Registered office address changed from 1St Floor Watergate House 13-15 York Buildings London WC2N 6JU United Kingdom on 2014-03-06
dot icon24/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon09/04/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon02/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon17/04/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon22/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon12/04/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon12/04/2011
Register inspection address has been changed from 48 Broadley Terrace London NW1 6LG United Kingdom
dot icon11/08/2010
Registered office address changed from 48 Broadley Terrace Marylebone London NW1 6LG on 2010-08-11
dot icon26/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon20/04/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon20/04/2010
Register inspection address has been changed
dot icon18/09/2009
Accounting reference date extended from 30/06/2009 to 31/12/2009
dot icon15/04/2009
Return made up to 09/04/09; full list of members
dot icon15/04/2009
Director's change of particulars / jeremy banks / 12/05/2008
dot icon07/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon29/07/2008
Return made up to 09/04/08; full list of members
dot icon21/05/2008
Accounts for a dormant company made up to 2007-06-30
dot icon29/05/2007
Director resigned
dot icon15/05/2007
Return made up to 09/04/07; full list of members
dot icon21/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon02/04/2007
Director resigned
dot icon09/03/2007
Director resigned
dot icon26/02/2007
New director appointed
dot icon19/09/2006
New director appointed
dot icon19/09/2006
Director resigned
dot icon03/05/2006
Accounts for a dormant company made up to 2005-06-30
dot icon02/05/2006
Return made up to 09/04/06; full list of members
dot icon22/09/2005
Registered office changed on 22/09/05 from: 35 long acre london WC2E 9JT
dot icon06/05/2005
Accounts for a dormant company made up to 2004-06-30
dot icon25/04/2005
Return made up to 09/04/05; full list of members
dot icon07/05/2004
Accounts for a dormant company made up to 2003-06-30
dot icon27/04/2004
Return made up to 09/04/04; full list of members
dot icon06/05/2003
Accounts for a dormant company made up to 2002-06-30
dot icon27/04/2003
Return made up to 09/04/03; full list of members
dot icon16/07/2002
Accounts for a dormant company made up to 2001-06-30
dot icon08/05/2002
Return made up to 09/04/02; full list of members
dot icon09/05/2001
Return made up to 09/04/01; full list of members
dot icon20/04/2001
Registered office changed on 20/04/01 from: 12 maiden lane london WC2E 7NA
dot icon20/01/2001
New secretary appointed
dot icon20/01/2001
Director's particulars changed
dot icon20/01/2001
Secretary resigned
dot icon08/01/2001
Accounts for a dormant company made up to 2000-06-30
dot icon20/12/2000
New director appointed
dot icon13/10/2000
Delivery ext'd 3 mth 30/06/00
dot icon15/05/2000
Return made up to 09/04/00; full list of members
dot icon12/05/2000
New director appointed
dot icon25/08/1999
New director appointed
dot icon23/06/1999
Certificate of change of name
dot icon23/06/1999
Registered office changed on 23/06/99 from: 10 orange street london WC2H 7DQ
dot icon16/05/1999
Accounting reference date extended from 30/04/00 to 30/06/00
dot icon16/05/1999
Registered office changed on 16/05/99 from: c/o edmonds bowen & co 4 old park lane london W1Y 3LJ
dot icon21/04/1999
Secretary resigned
dot icon21/04/1999
Director resigned
dot icon21/04/1999
New secretary appointed
dot icon21/04/1999
New director appointed
dot icon09/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
02/02/2025
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ricketts, Timothy Walker
Director
22/01/2007 - 31/10/2024
60

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COOLABI PRODUCTIONS SCREAM STREET I LIMITED

COOLABI PRODUCTIONS SCREAM STREET I LIMITED is an(a) Dissolved company incorporated on 09/04/1999 with the registered office located at 9 Kingsway, 4th Floor, London WC2B 6XF. There is currently no 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 COOLABI PRODUCTIONS SCREAM STREET I LIMITED?

toggle

COOLABI PRODUCTIONS SCREAM STREET I LIMITED is currently Dissolved. It was registered on 09/04/1999 and dissolved on 11/03/2025.

Where is COOLABI PRODUCTIONS SCREAM STREET I LIMITED located?

toggle

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

What does COOLABI PRODUCTIONS SCREAM STREET I LIMITED do?

toggle

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

What is the latest filing for COOLABI PRODUCTIONS SCREAM STREET I LIMITED?

toggle

The latest filing was on 24/12/2024: First Gazette notice for voluntary strike-off.