COUGAR FILMS (JEAN LEE) LIMITED
Overview
Company Name | COUGAR FILMS (JEAN LEE) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06090366 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of COUGAR FILMS (JEAN LEE) LIMITED?
- Television programme production activities (59113) / Information and communication
Where is COUGAR FILMS (JEAN LEE) LIMITED located?
Registered Office Address | Fifth Floor, Clareville House 26-27 Oxendon Street St. James's SW1Y 4EL London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of COUGAR FILMS (JEAN LEE) LIMITED?
Company Name | From | Until |
---|---|---|
LP MEDIA AND ENTERTAINMENT GROUP LIMITED | Feb 08, 2007 | Feb 08, 2007 |
What are the latest accounts for COUGAR FILMS (JEAN LEE) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2025 |
Next Accounts Due On | Nov 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 28, 2024 |
What is the status of the latest confirmation statement for COUGAR FILMS (JEAN LEE) LIMITED?
Last Confirmation Statement Made Up To | Feb 08, 2026 |
---|---|
Next Confirmation Statement Due | Feb 22, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 08, 2025 |
Overdue | No |
What are the latest filings for COUGAR FILMS (JEAN LEE) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Ground Floor Charles House 5-11 Regent Street London SW1Y 4LR to Fifth Floor, Clareville House 26-27 Oxendon Street St. James's London SW1Y 4EL on Feb 14, 2023 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 08, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Feb 08, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Feb 08, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Elizabeth Scott Thorburn as a director on Oct 31, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Elizabeth Scott Thorburn as a secretary on Oct 31, 2013 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2014 | 3 pages | AA | ||||||||||
Who are the officers of COUGAR FILMS (JEAN LEE) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LA PLANTE, Lynda Joy | Director | Ravenswood House Ravenswood Court KT2 7JL Kingston Hill Surrey | United Kingdom | British | Author | 17901820001 | ||||
THORBURN, Elizabeth Scott | Secretary | 1 Saint Peter's Place W9 2EE London | British | 40994870002 | ||||||
THORBURN, Elizabeth Scott | Director | 1 Saint Peter's Place W9 2EE London | United Kingdom | British | Administrator | 40994870002 |
Who are the persons with significant control of COUGAR FILMS (JEAN LEE) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Lynda Joy La Plante | Apr 06, 2016 | 26-27 Oxendon Street St. James's SW1Y 4EL London Fifth Floor, Clareville House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0