COWTOWN MEDIA LIMITED

Register to unlock more data on OkredoRegister

COWTOWN MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06117796

Incorporation date

20/02/2007

Size

Micro Entity

Contacts

Registered address

Registered address

10 Western Road, Romford, Essex RM1 3JTCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2007)
dot icon27/03/2026
Confirmation statement made on 2025-12-18 with no updates
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon10/01/2025
Confirmation statement made on 2024-12-18 with no updates
dot icon28/12/2024
Micro company accounts made up to 2024-03-31
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon05/02/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon18/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon21/04/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon30/11/2020
Micro company accounts made up to 2020-03-31
dot icon19/02/2020
Confirmation statement made on 2020-02-19 with updates
dot icon03/12/2019
Micro company accounts made up to 2019-03-31
dot icon20/02/2019
Confirmation statement made on 2019-02-20 with updates
dot icon13/12/2018
Micro company accounts made up to 2018-03-31
dot icon21/02/2018
Confirmation statement made on 2018-02-20 with updates
dot icon14/12/2017
Micro company accounts made up to 2017-03-31
dot icon22/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/03/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/05/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon14/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon27/02/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon27/02/2014
Director's details changed for Alistair Miller on 2014-02-20
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/04/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/12/2012
Director's details changed for Miss Lucy Brown on 2012-12-20
dot icon20/12/2012
Director's details changed for Alistair Miller on 2012-12-18
dot icon20/12/2012
Director's details changed for Miss Lucy Brown on 2012-12-18
dot icon20/12/2012
Registered office address changed from 10 Bettespol Meadows Redbourn AL3 7EW United Kingdom on 2012-12-20
dot icon03/04/2012
Registered office address changed from 1 New Cottages Markyate AL3 8PH United Kingdom on 2012-04-03
dot icon05/03/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon17/11/2011
Termination of appointment of Astrid Forster as a secretary
dot icon12/08/2011
Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 2011-08-12
dot icon12/08/2011
Termination of appointment of Astrid Forster as a secretary
dot icon02/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/04/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon16/08/2010
Appointment of Miss Lucy Brown as a director
dot icon28/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/04/2010
Certificate of change of name
dot icon06/04/2010
Change of name notice
dot icon23/02/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon14/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/03/2009
Return made up to 20/02/09; full list of members
dot icon16/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/05/2008
Secretary appointed miss astrid sandra clare forster
dot icon28/05/2008
Appointment terminated secretary jayne good
dot icon09/04/2008
Return made up to 19/02/08; full list of members
dot icon03/07/2007
New secretary appointed
dot icon03/07/2007
Secretary resigned
dot icon03/07/2007
Director resigned
dot icon03/07/2007
Accounting reference date extended from 29/02/08 to 31/03/08
dot icon03/07/2007
Ad 01/05/07--------- £ si 99@1=99 £ ic 1/100
dot icon03/07/2007
New director appointed
dot icon12/06/2007
Certificate of change of name
dot icon20/02/2007
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
31/03/2025
dot iconNext confirmation date
18/12/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
108.00
-
0.00
-
-
2022
1
184.00
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, Alistair
Director
01/05/2007 - Present
-
Miller, Lucy
Director
01/04/2010 - Present
-
Good, Jayne Elizabeth
Nominee Director
20/02/2007 - 01/05/2007
627
Good, Jayne Elizabeth
Secretary
01/05/2007 - 01/05/2008
56
Forster, Astrid Sandra Clare
Secretary
01/05/2008 - 17/11/2011
353

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 COWTOWN MEDIA LIMITED

COWTOWN MEDIA LIMITED is an(a) Active company incorporated on 20/02/2007 with the registered office located at 10 Western Road, Romford, Essex RM1 3JT. 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 COWTOWN MEDIA LIMITED?

toggle

COWTOWN MEDIA LIMITED is currently Active. It was registered on 20/02/2007 .

Where is COWTOWN MEDIA LIMITED located?

toggle

COWTOWN MEDIA LIMITED is registered at 10 Western Road, Romford, Essex RM1 3JT.

What does COWTOWN MEDIA LIMITED do?

toggle

COWTOWN MEDIA LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for COWTOWN MEDIA LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2025-12-18 with no updates.