COOKIE JAR ENTERTAINMENT HOLDINGS UK LTD
Overview
| Company Name | COOKIE JAR ENTERTAINMENT HOLDINGS UK LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06187009 |
| 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 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 Address | No |
What were the previous names of COOKIE JAR ENTERTAINMENT HOLDINGS UK LTD?
| Company Name | From | Until |
|---|---|---|
| DIC ENTERTAINMENT HOLDINGS UK LIMITED | Mar 27, 2007 | Mar 27, 2007 |
What are the latest accounts for COOKIE JAR ENTERTAINMENT HOLDINGS UK LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for COOKIE JAR ENTERTAINMENT HOLDINGS UK LTD?
| Last Confirmation Statement Made Up To | Jun 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 05, 2025 |
| Overdue | No |
What are the latest filings for COOKIE JAR ENTERTAINMENT HOLDINGS UK LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 05, 2025 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Jun 30, 2024 | 8 pages | AA | ||||||||||
Appointment of Mark Trachuk as a secretary on Mar 14, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Anne Ho-Yan Loi as a secretary on Mar 14, 2025 | 1 pages | TM02 | ||||||||||
Termination of appointment of John Paul Taylor as a director on Aug 30, 2024 | 1 pages | TM01 | ||||||||||
Registration of charge 061870090006, created on Jul 23, 2024 | 169 pages | MR01 | ||||||||||
Satisfaction of charge 061870090005 in full | 1 pages | MR04 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 6 pages | MA | ||||||||||
Confirmation statement made on Jun 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Adrienne Scott Mirviss as a director on May 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of James William Bishop as a director on Mar 25, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Nicholas John Murray Gawne as a director on Mar 06, 2024 | 2 pages | AP01 | ||||||||||
Unaudited abridged accounts made up to Jun 30, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Dhx Worldwide Limited as a person with significant control on Jun 13, 2023 | 2 pages | PSC05 | ||||||||||
Unaudited abridged accounts made up to Jun 30, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Jun 30, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Jun 30, 2020 | 10 pages | AA | ||||||||||
Appointment of Mr John Paul Taylor as a director on Aug 24, 2020 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jun 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Jun 30, 2019 | 9 pages | AA | ||||||||||
Who are the officers of COOKIE JAR ENTERTAINMENT HOLDINGS UK LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TRACHUK, Mark | Secretary | Eversholt Street South NW1 1BU London 183 England | 333979790001 | |||||||
| GAWNE, Nicholas John Murray | Director | Eversholt Street South NW1 1BU London 183 England | Canada | British | 186280400003 | |||||
| HEWARD, Andy | Secretary | 929 Foothill Road Beverly Hills 90210 Usa | American | 120794820001 | ||||||
| HIRSH, Michael | Secretary | Wychwood Park M6G 2US Toronto 16 Ontario Canada | Canadian | 138933390001 | ||||||
| LEVART, Daniel Adam | Secretary | 3 Shortlands London W6 8PP | 183828410001 | |||||||
| LOI, Anne Ho-Yan | Secretary | Eversholt Street South NW1 1BU London 183 England | 207335200001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BISHOP, James William | Director | Eversholt Street South NW1 1BU London 183 England | Canada | Canadian | 263092880001 | |||||
| EDELL, Jeff | Director | 5244 Bridgetown Place Westlake Village California 91362 Usa | Usa | Usa | 120794650001 | |||||
| GOSINE, Mark Gregory | Director | 2nd Floor W6 9YD London 1 Queen Caroline Street England | Canada | Canadian | 179812250001 | |||||
| HEWARD, Andy | Director | 929 Foothill Road Beverly Hills 90210 Usa | American | 120794820001 | ||||||
| HIRSH, Michael | Director | Wychwood Park M6G 2US Toronto 16 Ontario Canada | Canada | Canadian | 138933390001 | |||||
| LEVART, Daniel Adam | Director | 3 Shortlands London W6 8PP | United Kingdom | British | 82332890001 | |||||
| MIRVISS, Adrienne Scott | Director | Eversholt Street South NW1 1BU London 183 England | England | British | 111182750001 | |||||
| TAYLOR, John Paul | Director | 2nd Floor W6 9YD London 1 Queen Caroline Street England | England | British | 273587610001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of COOKIE JAR ENTERTAINMENT HOLDINGS UK LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dhx Worldwide Limited | Apr 06, 2016 | Eversholt Street Ground Floor NW1 1BU London 183 England | No | ||||||||||
| |||||||||||||
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