Background WavePink WaveYellow Wave

COOKIE JAR ENTERTAINMENT HOLDINGS UK LTD (06187009)

COOKIE JAR ENTERTAINMENT HOLDINGS UK LTD (06187009) 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 HOLDINGS UK LTD has been registered for 19 years. Current directors include GAWNE, Nicholas John Murray.

Company Number
06187009
Status
active
Type
ltd
Incorporated
27 March 2007
Age
19 years
Address
183 Eversholt Street, London, NW1 1BU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GAWNE, Nicholas John Murray
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOKIE JAR ENTERTAINMENT HOLDINGS UK LTD

COOKIE JAR ENTERTAINMENT HOLDINGS 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 HOLDINGS UK LTD was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

06187009

LTD Company

Age

19 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 28 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

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

183 Eversholt Street 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: 19 August 2016To: 4 October 2016
3 Shortlands London W6 8PP
From: 27 March 2007To: 19 August 2016
Timeline

22 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 Secured
Jan 17
Funding Round
Jan 17
Loan Cleared
Jun 17
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
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

TRACHUK, Mark

Active
Eversholt Street, LondonNW1 1BU
Secretary
Appointed 14 Mar 2025

GAWNE, Nicholas John Murray

Active
Eversholt Street, LondonNW1 1BU
Born January 1977
Director
Appointed 06 Mar 2024

HEWARD, Andy

Resigned
929 Foothill Road, Beverly Hills
Secretary
Appointed 27 Mar 2007
Resigned 22 Jul 2008

HIRSH, Michael

Resigned
Wychwood Park, TorontoM6G 2US
Secretary
Appointed 22 Jul 2008
Resigned 15 Aug 2013

LEVART, Daniel Adam

Resigned
3 ShortlandsW6 8PP
Secretary
Appointed 15 Aug 2013
Resigned 01 Apr 2016

LOI, Anne Ho-Yan

Resigned
Eversholt Street, LondonNW1 1BU
Secretary
Appointed 01 Apr 2016
Resigned 14 Mar 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Mar 2007
Resigned 27 Mar 2007

BISHOP, James William

Resigned
Eversholt Street, LondonNW1 1BU
Born January 1985
Director
Appointed 15 Oct 2019
Resigned 25 Mar 2024

EDELL, Jeff

Resigned
5244 Bridgetown Place, California
Born November 1957
Director
Appointed 27 Mar 2007
Resigned 22 Jul 2008

GOSINE, Mark Gregory

Resigned
2nd Floor, LondonW6 9YD
Born November 1966
Director
Appointed 01 Apr 2016
Resigned 31 Oct 2019

HEWARD, Andy

Resigned
929 Foothill Road, Beverly Hills
Born February 1949
Director
Appointed 27 Mar 2007
Resigned 22 Jul 2008

HIRSH, Michael

Resigned
Wychwood Park, TorontoM6G 2US
Born February 1958
Director
Appointed 22 Jul 2008
Resigned 15 Aug 2013

LEVART, Daniel Adam

Resigned
3 ShortlandsW6 8PP
Born May 1962
Director
Appointed 15 Aug 2013
Resigned 03 May 2016

MIRVISS, Adrienne Scott

Resigned
Eversholt Street, LondonNW1 1BU
Born September 1954
Director
Appointed 01 Apr 2016
Resigned 31 May 2024

TAYLOR, John Paul

Resigned
2nd Floor, LondonW6 9YD
Born July 1974
Director
Appointed 24 Aug 2020
Resigned 30 Aug 2024

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 27 Mar 2007
Resigned 27 Mar 2007

Persons with significant control

1

Eversholt Street, LondonNW1 1BU

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

104

Mortgage Satisfy Charge Full
20 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 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
Resolution
23 July 2024
RESOLUTIONSResolutions
Memorandum Articles
23 July 2024
MAMA
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
10 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 June 2021
AAAnnual Accounts
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
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 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
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 March 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
13 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 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
Mortgage Satisfy Charge Full
30 June 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Capital Allotment Shares
20 January 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2017
MR01Registration of a Charge
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
19 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 April 2016
TM02Termination of Secretary
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
Accounts With Accounts Type Full
15 April 2016
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Group
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 Group
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 Group
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Legacy
11 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Second Filing Of Form With Form Type Made Up Date
20 March 2012
RP04RP04
Second Filing Of Form With Form Type Made Up Date
20 March 2012
RP04RP04
Accounts With Accounts Type Group
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Dormant
15 September 2010
AAAnnual Accounts
Legacy
25 August 2010
MG01MG01
Miscellaneous
27 July 2010
MISCMISC
Resolution
27 July 2010
RESOLUTIONSResolutions
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
8 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