Background WavePink WaveYellow Wave

COTM (2019) LIMITED (12069733)

COTM (2019) LIMITED (12069733) is an active UK company. incorporated on 25 June 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. COTM (2019) LIMITED has been registered for 6 years. Current directors include NOTTINGHAM, Julia Elizabeth.

Company Number
12069733
Status
active
Type
ltd
Incorporated
25 June 2019
Age
6 years
Address
3 Shortlands, London, W6 8DA
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
NOTTINGHAM, Julia Elizabeth
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COTM (2019) LIMITED

COTM (2019) LIMITED is an active company incorporated on 25 June 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. COTM (2019) LIMITED was registered 6 years ago.(SIC: 59111)

Status

active

Active since 6 years ago

Company No

12069733

LTD Company

Age

6 Years

Incorporated 25 June 2019

Size

N/A

Accounts

ARD: 18/1

Up to Date

6 months left

Last Filed

Made up to 18 January 2025 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 19 January 2024 - 18 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 18 October 2026
Period: 19 January 2025 - 18 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

3 Shortlands 1st Floor London, W6 8DA,

Previous Addresses

Unit 11, the Glasshouse 49a Goldhawk Road London W12 8QP England
From: 13 July 2022To: 27 May 2025
109 Colwith Road London W6 9EZ England
From: 25 June 2019To: 13 July 2022
Timeline

4 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Loan Secured
Dec 19
Director Left
Jul 25
Director Left
Jul 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

NOTTINGHAM, Julia Elizabeth

Active
Shortlands, LondonW6 8DA
Born April 1983
Director
Appointed 25 Jun 2019

HALL, Christine Anne

Resigned
Flat 11 Bermondsey Exchange, LondonSE1 3UW
Born February 1957
Director
Appointed 25 Jun 2019
Resigned 16 Jul 2025

LITCHENSTEIN, Olivia Carla

Resigned
Cumberland Park, LondonW3 6SX
Born November 1955
Director
Appointed 25 Jun 2019
Resigned 16 Jul 2025

Persons with significant control

3

Mrs Christine Anne Hall

Active
Flat 11 Bermondsey Exchange, LondonSE1 3UW
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Jun 2019

Olivia Carla Litchenstein

Active
Cumberland Park, LondonW3 6SX
Born November 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Jun 2019

Miss Julia Elizabeth Nottingham

Active
Shortlands, LondonW6 8DA
Born April 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Jun 2019
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Micro Entity
30 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
22 April 2024
AAAnnual Accounts
Gazette Notice Compulsory
19 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 July 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Gazette Notice Compulsory
24 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2019
MR01Registration of a Charge
Incorporation Company
25 June 2019
NEWINCIncorporation