Background WavePink WaveYellow Wave

COOKIE JAR ENTERTAINMENT UK LTD (06186961)

COOKIE JAR ENTERTAINMENT UK LTD (06186961) is an active UK company. incorporated on 27 March 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. COOKIE JAR ENTERTAINMENT UK LTD has been registered for 18 years.

Company Number
06186961
Status
active
Type
ltd
Incorporated
27 March 2007
Age
18 years
Address
183 Eversholt Street, London, NW1 1BU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOKIE JAR ENTERTAINMENT UK LTD

COOKIE JAR ENTERTAINMENT UK LTD is an active company incorporated on 27 March 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. COOKIE JAR ENTERTAINMENT UK LTD was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06186961

LTD Company

Age

18 Years

Incorporated 27 March 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

DIC ENTERTAINMENT UK LIMITED
From: 27 March 2007To: 16 June 2009
Contact
Address

183 Eversholt Street Ground Floor South London, NW1 1BU,

Previous Addresses

1 Queen Caroline Street 2nd Floor London W6 9YD England
From: 4 October 2016To: 27 August 2020
1 Queen Caroline Street, 2nd Floor Queen Caroline Street London W6 9HQ England
From: 22 August 2016To: 4 October 2016
3 Shortlands London W6 8PP
From: 27 March 2007To: 22 August 2016
Timeline

19 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
May 16
Director Left
May 16
Loan Cleared
Jun 17
Loan Secured
Jul 17
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Aug 20
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Jun 24
Loan Cleared
Jul 24
Loan Secured
Jul 24
Director Left
Sept 24
Loan Cleared
Mar 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

94

Mortgage Satisfy Charge Full
20 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 July 2024
MR04Satisfaction of Charge
Memorandum Articles
23 July 2024
MAMA
Resolution
23 July 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
22 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Auditors Resignation Limited Company
20 December 2017
AA03AA03
Memorandum Articles
29 August 2017
MAMA
Accounts With Accounts Type Full
9 August 2017
AAAnnual Accounts
Resolution
21 July 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Auditors Resignation Limited Company
3 November 2016
AA03AA03
Auditors Resignation Company
27 October 2016
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
4 October 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 April 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
15 April 2016
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Full
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Termination Secretary Company With Name
20 December 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 December 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Miscellaneous
22 August 2013
MISCMISC
Accounts With Accounts Type Full
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Change Account Reference Date Company Current Shortened
25 February 2013
AA01Change of Accounting Reference Date
Legacy
7 December 2012
MG02MG02
Legacy
3 November 2012
MG01MG01
Legacy
20 June 2012
MG02MG02
Accounts With Accounts Type Full
7 June 2012
AAAnnual Accounts
Legacy
11 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Full
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Dormant
15 September 2010
AAAnnual Accounts
Legacy
25 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Legacy
9 July 2009
363aAnnual Return
Legacy
8 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 June 2009
AAAnnual Accounts
Legacy
18 June 2009
225Change of Accounting Reference Date
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
15 June 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
12 June 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
11 June 2009
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Legacy
30 August 2007
88(2)R88(2)R
Legacy
30 August 2007
123Notice of Increase in Nominal Capital
Resolution
30 August 2007
RESOLUTIONSResolutions
Resolution
30 August 2007
RESOLUTIONSResolutions
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
225Change of Accounting Reference Date
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
2 April 2007
288bResignation of Director or Secretary
Incorporation Company
27 March 2007
NEWINCIncorporation