COOKIE JAR ENTERTAINMENT HOLDINGS UK LTD

COOKIE JAR ENTERTAINMENT HOLDINGS UK LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOOKIE JAR ENTERTAINMENT HOLDINGS UK LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06187009
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COOKIE JAR ENTERTAINMENT HOLDINGS UK LTD?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is COOKIE JAR ENTERTAINMENT HOLDINGS UK LTD located?

    Registered Office Address
    183 Eversholt Street
    South
    NW1 1BU London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of COOKIE JAR ENTERTAINMENT HOLDINGS UK LTD?

    Previous Company Names
    Company NameFromUntil
    DIC ENTERTAINMENT HOLDINGS UK LIMITEDMar 27, 2007Mar 27, 2007

    What are the latest accounts for COOKIE JAR ENTERTAINMENT HOLDINGS UK LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for COOKIE JAR ENTERTAINMENT HOLDINGS UK LTD?

    Last Confirmation Statement Made Up ToJun 05, 2026
    Next Confirmation Statement DueJun 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 05, 2025
    OverdueNo

    What are the latest filings for COOKIE JAR ENTERTAINMENT HOLDINGS UK LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 05, 2025 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jun 30, 2024

    8 pagesAA

    Appointment of Mark Trachuk as a secretary on Mar 14, 2025

    2 pagesAP03

    Termination of appointment of Anne Ho-Yan Loi as a secretary on Mar 14, 2025

    1 pagesTM02

    Termination of appointment of John Paul Taylor as a director on Aug 30, 2024

    1 pagesTM01

    Registration of charge 061870090006, created on Jul 23, 2024

    169 pagesMR01

    Satisfaction of charge 061870090005 in full

    1 pagesMR04

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    6 pagesMA

    Confirmation statement made on Jun 05, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Adrienne Scott Mirviss as a director on May 31, 2024

    1 pagesTM01

    Termination of appointment of James William Bishop as a director on Mar 25, 2024

    1 pagesTM01

    Appointment of Mr Nicholas John Murray Gawne as a director on Mar 06, 2024

    2 pagesAP01

    Unaudited abridged accounts made up to Jun 30, 2023

    10 pagesAA

    Confirmation statement made on Jun 05, 2023 with no updates

    3 pagesCS01

    Change of details for Dhx Worldwide Limited as a person with significant control on Jun 13, 2023

    2 pagesPSC05

    Unaudited abridged accounts made up to Jun 30, 2022

    10 pagesAA

    Confirmation statement made on Jun 05, 2022 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jun 30, 2021

    10 pagesAA

    Confirmation statement made on Jun 05, 2021 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jun 30, 2020

    10 pagesAA

    Appointment of Mr John Paul Taylor as a director on Aug 24, 2020

    2 pagesAP01

    Registered office address changed from 1 Queen Caroline Street 2nd Floor London W6 9YD England to 183 Eversholt Street South London NW1 1BU on Aug 27, 2020

    1 pagesAD01

    Confirmation statement made on Jun 05, 2020 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jun 30, 2019

    9 pagesAA

    Who are the officers of COOKIE JAR ENTERTAINMENT HOLDINGS UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TRACHUK, Mark
    Eversholt Street
    South
    NW1 1BU London
    183
    England
    Secretary
    Eversholt Street
    South
    NW1 1BU London
    183
    England
    333979790001
    GAWNE, Nicholas John Murray
    Eversholt Street
    South
    NW1 1BU London
    183
    England
    Director
    Eversholt Street
    South
    NW1 1BU London
    183
    England
    CanadaBritish186280400003
    HEWARD, Andy
    929 Foothill Road
    Beverly Hills
    90210
    Usa
    Secretary
    929 Foothill Road
    Beverly Hills
    90210
    Usa
    American120794820001
    HIRSH, Michael
    Wychwood Park
    M6G 2US Toronto
    16
    Ontario
    Canada
    Secretary
    Wychwood Park
    M6G 2US Toronto
    16
    Ontario
    Canada
    Canadian138933390001
    LEVART, Daniel Adam
    3 Shortlands
    London
    W6 8PP
    Secretary
    3 Shortlands
    London
    W6 8PP
    183828410001
    LOI, Anne Ho-Yan
    Eversholt Street
    South
    NW1 1BU London
    183
    England
    Secretary
    Eversholt Street
    South
    NW1 1BU London
    183
    England
    207335200001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BISHOP, James William
    Eversholt Street
    South
    NW1 1BU London
    183
    England
    Director
    Eversholt Street
    South
    NW1 1BU London
    183
    England
    CanadaCanadian263092880001
    EDELL, Jeff
    5244 Bridgetown Place
    Westlake Village
    California
    91362
    Usa
    Director
    5244 Bridgetown Place
    Westlake Village
    California
    91362
    Usa
    UsaUsa120794650001
    GOSINE, Mark Gregory
    2nd Floor
    W6 9YD London
    1 Queen Caroline Street
    England
    Director
    2nd Floor
    W6 9YD London
    1 Queen Caroline Street
    England
    CanadaCanadian179812250001
    HEWARD, Andy
    929 Foothill Road
    Beverly Hills
    90210
    Usa
    Director
    929 Foothill Road
    Beverly Hills
    90210
    Usa
    American120794820001
    HIRSH, Michael
    Wychwood Park
    M6G 2US Toronto
    16
    Ontario
    Canada
    Director
    Wychwood Park
    M6G 2US Toronto
    16
    Ontario
    Canada
    CanadaCanadian138933390001
    LEVART, Daniel Adam
    3 Shortlands
    London
    W6 8PP
    Director
    3 Shortlands
    London
    W6 8PP
    United KingdomBritish82332890001
    MIRVISS, Adrienne Scott
    Eversholt Street
    South
    NW1 1BU London
    183
    England
    Director
    Eversholt Street
    South
    NW1 1BU London
    183
    England
    EnglandBritish111182750001
    TAYLOR, John Paul
    2nd Floor
    W6 9YD London
    1 Queen Caroline Street
    England
    Director
    2nd Floor
    W6 9YD London
    1 Queen Caroline Street
    England
    EnglandBritish273587610001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of COOKIE JAR ENTERTAINMENT HOLDINGS UK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eversholt Street
    Ground Floor
    NW1 1BU London
    183
    England
    Apr 06, 2016
    Eversholt Street
    Ground Floor
    NW1 1BU London
    183
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number05786060
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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