Background WavePink WaveYellow Wave

COOLABI LICENSING LIMITED (04719448)

COOLABI LICENSING LIMITED (04719448) is an active UK company. incorporated on 1 April 2003. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. COOLABI LICENSING LIMITED has been registered for 22 years. Current directors include AMBROSEWICZ, Agnieszka Anna.

Company Number
04719448
Status
active
Type
ltd
Incorporated
1 April 2003
Age
22 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 LICENSING LIMITED

COOLABI LICENSING LIMITED is an active company incorporated on 1 April 2003 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. COOLABI LICENSING LIMITED was registered 22 years ago.(SIC: 59113)

Status

active

Active since 22 years ago

Company No

04719448

LTD Company

Age

22 Years

Incorporated 1 April 2003

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

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

COOLEBAH LIMITED
From: 1 April 2003To: 23 July 2004
Contact
Address

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

Previous Addresses

1St Floor Watergate House 13-15 York Buildings London WC2N 6JU
From: 11 August 2010To: 6 March 2014
48 Broadley Terrace Marylebone London NW1 6LG
From: 1 April 2003To: 11 August 2010
Timeline

16 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Nov 09
Director Left
Jan 11
Loan Secured
Nov 13
Loan Secured
Jul 16
Loan Secured
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Jun 21
Loan Secured
Jan 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
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

AMBROSEWICZ, Agnieszka Anna

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

COLLIER, Jean

Resigned
26 The Village, YorkYO32 9SL
Secretary
Appointed 01 Apr 2003
Resigned 22 Apr 2003

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 20 Feb 2004
Resigned 21 Nov 2019

HARRIS, William Stuart

Resigned
Ash Lea Dixons Lane, StockbridgeSO20 8AT
Secretary
Appointed 22 Apr 2003
Resigned 20 Feb 2004

BANKS, Jeremy Loch Mansell

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

HARRIS, William Stuart

Resigned
Ash Lea Dixons Lane, StockbridgeSO20 8AT
Born September 1956
Director
Appointed 22 Apr 2003
Resigned 25 Jan 2011

HOLMES, Roger Frederick George

Resigned
67 Brookville Road, LondonSW6 7BH
Born April 1949
Director
Appointed 20 Feb 2004
Resigned 08 Sept 2006

LINDSAY, Colin Andrew

Resigned
2 The Courtyard, YorkYO23 2RD
Born April 1958
Director
Appointed 01 Apr 2003
Resigned 22 Apr 2003

RICKETTS, Timothy Walker

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

WOODWARD, Janet

Resigned
10 Speen Lodge Court, NewburyRG14 1QS
Born March 1960
Director
Appointed 22 Apr 2003
Resigned 29 Oct 2009

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

102

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 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
Termination Secretary Company With Name Termination Date
4 August 2025
TM02Termination of Secretary
Confirmation Statement With Updates
13 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 Create With Deed With Charge Number Charge Creation Date
30 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
14 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
10 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
2 September 2022
MAMA
Resolution
22 July 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
20 May 2022
AAAnnual Accounts
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
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 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
3 April 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
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Full
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Full
5 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 April 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
8 April 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Full
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Termination Director Company With Name
25 January 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Termination Director Company With Name
13 November 2009
TM01Termination of Director
Legacy
18 September 2009
225Change of Accounting Reference Date
Legacy
19 May 2009
363aAnnual Return
Legacy
18 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
2 April 2009
AAAnnual Accounts
Legacy
10 October 2008
395Particulars of Mortgage or Charge
Legacy
10 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
25 April 2006
363aAnnual Return
Legacy
21 September 2005
287Change of Registered Office
Legacy
7 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Certificate Change Of Name Company
23 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 April 2004
363sAnnual Return (shuttle)
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
287Change of Registered Office
Legacy
9 March 2004
225Change of Accounting Reference Date
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
6 May 2003
88(2)R88(2)R
Legacy
6 May 2003
287Change of Registered Office
Legacy
6 May 2003
288aAppointment of Director or Secretary
Legacy
6 May 2003
288aAppointment of Director or Secretary
Legacy
6 May 2003
288bResignation of Director or Secretary
Legacy
6 May 2003
288bResignation of Director or Secretary
Incorporation Company
1 April 2003
NEWINCIncorporation