Background WavePink WaveYellow Wave

COOLABI LIMITED (03735898)

COOLABI LIMITED (03735898) is an active UK company. incorporated on 16 March 1999. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. COOLABI LIMITED has been registered for 27 years. Current directors include AMBROSEWICZ, Agnieszka Anna.

Company Number
03735898
Status
active
Type
ltd
Incorporated
16 March 1999
Age
27 years
Address
9 Kingsway, 4th Floor, London, WC2B 6XF
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
AMBROSEWICZ, Agnieszka Anna
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOLABI LIMITED

COOLABI LIMITED is an active company incorporated on 16 March 1999 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. COOLABI LIMITED was registered 27 years ago.(SIC: 59113)

Status

active

Active since 27 years ago

Company No

03735898

LTD Company

Age

27 Years

Incorporated 16 March 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

COOLABI PLC
From: 6 January 2005To: 22 May 2012
ALIBI COMMUNICATIONS PLC
From: 16 March 1999To: 6 January 2005
Contact
Address

9 Kingsway, 4th Floor London, WC2B 6XF,

Previous Addresses

1St Floor Watergate House 13-15 York Buildings London WC2N 6JU United Kingdom
From: 11 August 2010To: 6 March 2014
48 Broadley Terrace Marylebone London NW1 6LG
From: 16 March 1999To: 11 August 2010
Timeline

25 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Mar 99
Funding Round
Nov 09
Funding Round
Mar 11
Funding Round
Nov 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Funding Round
Jan 12
Director Joined
Jan 12
Loan Secured
Nov 13
Director Left
Apr 16
Loan Secured
Jul 16
Loan Secured
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Feb 21
Loan Cleared
Jun 21
Loan Secured
Jan 22
Director Left
Jul 22
Loan Secured
Jul 22
Loan Cleared
Sept 22
Loan Secured
Mar 24
Director Left
Nov 24
Director Joined
Nov 25
Director Left
Dec 25
4
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

1 Active
21 Resigned

AMBROSEWICZ, Agnieszka Anna

Active
9 Kingsway, LondonWC2B 6XF
Born February 1978
Director
Appointed 14 Nov 2025

DAVIS, Hilary Francesca Gay

Resigned
Flat 3 44 Montrell Road, LondonSW2 4QB
Secretary
Appointed 16 Mar 1999
Resigned 01 Jan 2001

EAST, Jeanine

Resigned
Kingsway, 4th Floor, LondonWC2B 6XF
Secretary
Appointed 21 Nov 2019
Resigned 31 Jul 2025

GLENNON, David Mark

Resigned
42 Embercourt Road, Thames DittonKT7 0LQ
Secretary
Appointed 01 Jan 2001
Resigned 21 Nov 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Mar 1999
Resigned 16 Mar 1999

BANKS, Jeremy Loch Mansell

Resigned
Riverside, BlackboysTN22 4EX
Born May 1971
Director
Appointed 08 Sept 2006
Resigned 30 Nov 2025

CHRISFIELD, Lawrence John

Resigned
St. Pauls Parochial Room, GreenwichSE10 8SS
Born March 1938
Director
Appointed 30 Mar 1999
Resigned 24 Jan 2008

HARRIS, William Stuart

Resigned
Kingsway, 4th Floor, LondonWC2B 6XF
Born September 1956
Director
Appointed 20 Feb 2004
Resigned 07 Jul 2022

HARRISON, David Bernard Kosta

Resigned
31 Burnsall Street, LondonSW3 3SR
Born April 1938
Director
Appointed 23 Mar 1999
Resigned 06 Jan 2005

HILTON, Timothy James

Resigned
6 Ashton Cross, RomseySO51 6AY
Born October 1964
Director
Appointed 10 Nov 2004
Resigned 22 Jan 2007

HOLMES, Roger Frederick George

Resigned
67 Brookville Road, LondonSW6 7BH
Born April 1949
Director
Appointed 16 Mar 1999
Resigned 08 Sept 2006

JAMES, Linda Margaret

Resigned
The Far Barn, CranbrookTN18 5NJ
Born April 1958
Director
Appointed 23 Mar 1999
Resigned 05 Dec 2011

JONES, Gareth

Resigned
73 Bushwood Road, RichmondTW9 3BG
Born February 1957
Director
Appointed 23 Mar 1999
Resigned 30 Jun 2001

KNATCHBULL, Norton Louis Philip, Lord Brabourne

Resigned
Broadlands, RomseySO51 9ZD
Born October 1947
Director
Appointed 23 Mar 1999
Resigned 24 Jan 2008

KOPPEL, Montague

Resigned
Third Floor, LondonW1N 7LA
Born December 1928
Director
Appointed 12 Apr 1999
Resigned 30 Mar 2005

LINDSAY, Stuart Robert

Resigned
19 Peninsula Square, WinchesterSO23 8GJ
Born February 1952
Director
Appointed 24 Jan 2008
Resigned 05 Dec 2011

POWER, Gordon Robert

Resigned
Marylebone High Street, LondonW1U 4LZ
Born June 1953
Director
Appointed 05 Dec 2011
Resigned 06 Apr 2016

RICKETTS, Timothy Walker

Resigned
49 Lakewood Road, Chandlers FordSO53 1EU
Born April 1964
Director
Appointed 22 Jan 2007
Resigned 31 Oct 2024

THOMAS, Nigel Constant Rees

Resigned
Hogleys Farm, PirbrightGU24 0LU
Born August 1957
Director
Appointed 16 Mar 1999
Resigned 29 Oct 1999

WILLIAMS, Nicholas James

Resigned
New Territories
Born June 1951
Director
Appointed 03 Mar 2009
Resigned 05 Dec 2011

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 16 Mar 1999
Resigned 16 Mar 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 16 Mar 1999
Resigned 16 Mar 1999

Persons with significant control

1

Kingsway, LondonWC2B 6XF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

227

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 August 2025
AAAnnual Accounts
Legacy
15 August 2025
PARENT_ACCPARENT_ACC
Legacy
15 August 2025
AGREEMENT2AGREEMENT2
Legacy
15 August 2025
GUARANTEE2GUARANTEE2
Mortgage Charge Part Release With Charge Number
11 August 2025
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
10 August 2025
MR05Certification of Charge
Termination Secretary Company With Name Termination Date
4 August 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
4 December 2024
AAAnnual Accounts
Legacy
4 December 2024
PARENT_ACCPARENT_ACC
Legacy
4 December 2024
GUARANTEE2GUARANTEE2
Legacy
4 December 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Mortgage Charge Part Release With Charge Number
5 November 2024
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
5 November 2024
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2024
AAAnnual Accounts
Legacy
6 January 2024
PARENT_ACCPARENT_ACC
Legacy
6 January 2024
AGREEMENT2AGREEMENT2
Legacy
6 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2023
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
12 October 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
11 October 2022
MR05Certification of Charge
Mortgage Satisfy Charge Full
8 September 2022
MR04Satisfaction of Charge
Memorandum Articles
25 August 2022
MAMA
Resolution
22 July 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Accounts With Accounts Type Small
20 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
28 December 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
14 June 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Full
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Full
5 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
6 March 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
21 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Legacy
19 February 2013
MG01MG01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Reregistration Public To Private Company
22 May 2012
RR02RR02
Certificate Re Registration Public Limited Company To Private
22 May 2012
CERT10CERT10
Re Registration Memorandum Articles
22 May 2012
MARMAR
Resolution
22 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
12 April 2012
AR01AR01
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Capital Allotment Shares
12 January 2012
SH01Allotment of Shares
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Capital Allotment Shares
15 November 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
22 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2011
CH01Change of Director Details
Resolution
20 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Bulk List Shareholders
25 March 2011
AR01AR01
Capital Allotment Shares
3 March 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
11 August 2010
AD01Change of Registered Office Address
Resolution
21 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
29 March 2010
AR01AR01
Capital Allotment Shares
24 November 2009
SH01Allotment of Shares
Resolution
24 November 2009
RESOLUTIONSResolutions
Legacy
1 October 2009
403aParticulars of Charge Subject to s859A
Legacy
1 October 2009
403aParticulars of Charge Subject to s859A
Legacy
25 September 2009
403aParticulars of Charge Subject to s859A
Legacy
18 September 2009
225Change of Accounting Reference Date
Resolution
15 July 2009
RESOLUTIONSResolutions
Legacy
23 April 2009
363aAnnual Return
Legacy
23 April 2009
353353
Legacy
21 April 2009
288cChange of Particulars
Legacy
21 April 2009
288cChange of Particulars
Legacy
10 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
17 December 2008
AAAnnual Accounts
Legacy
28 November 2008
88(2)Return of Allotment of Shares
Legacy
28 November 2008
123Notice of Increase in Nominal Capital
Resolution
28 November 2008
RESOLUTIONSResolutions
Legacy
10 October 2008
395Particulars of Mortgage or Charge
Legacy
10 October 2008
395Particulars of Mortgage or Charge
Legacy
8 April 2008
363sAnnual Return (shuttle)
Legacy
3 February 2008
288aAppointment of Director or Secretary
Legacy
3 February 2008
288bResignation of Director or Secretary
Legacy
3 February 2008
288bResignation of Director or Secretary
Legacy
22 November 2007
122122
Memorandum Articles
22 November 2007
MEM/ARTSMEM/ARTS
Resolution
22 November 2007
RESOLUTIONSResolutions
Resolution
22 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 October 2007
AAAnnual Accounts
Legacy
3 October 2007
122122
Legacy
19 June 2007
88(2)R88(2)R
Resolution
19 June 2007
RESOLUTIONSResolutions
Resolution
19 June 2007
RESOLUTIONSResolutions
Resolution
19 June 2007
RESOLUTIONSResolutions
Resolution
19 June 2007
RESOLUTIONSResolutions
Legacy
19 June 2007
123Notice of Increase in Nominal Capital
Resolution
1 June 2007
RESOLUTIONSResolutions
Resolution
1 June 2007
RESOLUTIONSResolutions
Resolution
1 June 2007
RESOLUTIONSResolutions
Resolution
1 June 2007
RESOLUTIONSResolutions
Legacy
24 May 2007
363sAnnual Return (shuttle)
Legacy
9 May 2007
395Particulars of Mortgage or Charge
Legacy
9 May 2007
395Particulars of Mortgage or Charge
Legacy
20 April 2007
122122
Legacy
29 March 2007
88(2)O88(2)O
Legacy
29 March 2007
88(2)R88(2)R
Legacy
22 March 2007
123Notice of Increase in Nominal Capital
Resolution
22 March 2007
RESOLUTIONSResolutions
Resolution
22 March 2007
RESOLUTIONSResolutions
Resolution
22 March 2007
RESOLUTIONSResolutions
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Resolution
19 February 2007
RESOLUTIONSResolutions
Legacy
5 February 2007
88(2)R88(2)R
Accounts With Accounts Type Group
1 February 2007
AAAnnual Accounts
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
7 July 2006
88(2)R88(2)R
Legacy
28 June 2006
88(2)R88(2)R
Legacy
10 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 January 2006
AAAnnual Accounts
Legacy
21 September 2005
287Change of Registered Office
Legacy
19 April 2005
363sAnnual Return (shuttle)
Legacy
7 April 2005
288bResignation of Director or Secretary
Resolution
21 January 2005
RESOLUTIONSResolutions
Resolution
21 January 2005
RESOLUTIONSResolutions
Resolution
21 January 2005
RESOLUTIONSResolutions
Legacy
21 January 2005
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Group
20 January 2005
AAAnnual Accounts
Legacy
19 January 2005
288bResignation of Director or Secretary
Legacy
14 January 2005
88(2)R88(2)R
Resolution
11 January 2005
RESOLUTIONSResolutions
Resolution
11 January 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
363sAnnual Return (shuttle)
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
88(2)R88(2)R
Legacy
18 February 2004
88(2)R88(2)R
Legacy
5 February 2004
88(2)R88(2)R
Legacy
5 February 2004
88(2)R88(2)R
Legacy
5 February 2004
123Notice of Increase in Nominal Capital
Legacy
5 February 2004
122122
Resolution
5 February 2004
RESOLUTIONSResolutions
Resolution
5 February 2004
RESOLUTIONSResolutions
Resolution
5 February 2004
RESOLUTIONSResolutions
Resolution
5 February 2004
RESOLUTIONSResolutions
Resolution
5 February 2004
RESOLUTIONSResolutions
Resolution
5 February 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 January 2004
AAAnnual Accounts
Legacy
10 June 2003
88(2)R88(2)R
Legacy
2 April 2003
363sAnnual Return (shuttle)
Resolution
10 February 2003
RESOLUTIONSResolutions
Resolution
10 February 2003
RESOLUTIONSResolutions
Legacy
23 December 2002
88(2)R88(2)R
Accounts With Accounts Type Group
22 December 2002
AAAnnual Accounts
Legacy
12 April 2002
363sAnnual Return (shuttle)
Resolution
5 February 2002
RESOLUTIONSResolutions
Resolution
5 February 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 January 2002
AAAnnual Accounts
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
15 May 2001
363sAnnual Return (shuttle)
Legacy
20 April 2001
287Change of Registered Office
Legacy
15 February 2001
363sAnnual Return (shuttle)
Resolution
5 February 2001
RESOLUTIONSResolutions
Legacy
20 January 2001
288aAppointment of Director or Secretary
Legacy
20 January 2001
288cChange of Particulars
Legacy
20 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
15 December 2000
AAAnnual Accounts
Legacy
13 October 2000
244244
Legacy
25 July 2000
395Particulars of Mortgage or Charge
Legacy
24 February 2000
288cChange of Particulars
Legacy
23 June 1999
287Change of Registered Office
Legacy
15 June 1999
PROSPPROSP
Legacy
3 June 1999
88(2)R88(2)R
Legacy
16 May 1999
225Change of Accounting Reference Date
Legacy
16 May 1999
287Change of Registered Office
Certificate Authorisation To Commence Business Borrow
10 May 1999
CERT8CERT8
Application To Commence Business
10 May 1999
117117
Legacy
9 May 1999
88(2)R88(2)R
Legacy
9 May 1999
88(2)R88(2)R
Legacy
9 May 1999
88(2)R88(2)R
Legacy
9 May 1999
287Change of Registered Office
Resolution
9 May 1999
RESOLUTIONSResolutions
Resolution
9 May 1999
RESOLUTIONSResolutions
Resolution
9 May 1999
RESOLUTIONSResolutions
Legacy
28 April 1999
288aAppointment of Director or Secretary
Legacy
17 April 1999
288aAppointment of Director or Secretary
Legacy
17 April 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
288bResignation of Director or Secretary
Legacy
7 April 1999
288bResignation of Director or Secretary
Incorporation Company
16 March 1999
NEWINCIncorporation