Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CO & BEAR PRODUCTIONS (UK) LIMITED
Company Information for

CO & BEAR PRODUCTIONS (UK) LIMITED

1 PARK ROAD, HAMPTON WICK, KINGSTON UPON THAMES, SURREY, KT1 4AS,
Company Registration Number
03153479
Private Limited Company
Active

Company Overview

About Co & Bear Productions (uk) Ltd
CO & BEAR PRODUCTIONS (UK) LIMITED was founded on 1996-01-31 and has its registered office in Kingston Upon Thames. The organisation's status is listed as "Active". Co & Bear Productions (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CO & BEAR PRODUCTIONS (UK) LIMITED
 
Legal Registered Office
1 PARK ROAD
HAMPTON WICK
KINGSTON UPON THAMES
SURREY
KT1 4AS
Other companies in KT1
 
Filing Information
Company Number 03153479
Company ID Number 03153479
Date formed 1996-01-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB672174040  
Last Datalog update: 2024-02-07 02:16:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CO & BEAR PRODUCTIONS (UK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALB ACCOUNTANCY (UK) LIMITED   BBG PROFESSIONALS LTD   DAVID HOWARD LIMITED   NICOLA KING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CO & BEAR PRODUCTIONS (UK) LIMITED

Current Directors
Officer Role Date Appointed
BEATRICE VINCENZINI
Company Secretary 1998-02-03
FRANCESCO VENTURI
Director 2001-09-07
BEATRICE VINCENZINI
Director 1996-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID SHANNON
Director 1999-11-25 2009-07-01
IRENE LESLEY HARRISON
Company Secretary 1997-12-31 2001-05-02
CHARLES RICHARD NIGEL ORCHARD
Director 1996-02-08 1999-11-25
ALAN MICHAEL CHICK
Company Secretary 1996-01-31 1998-02-03
ALAN MICHAEL CHICK
Director 1996-02-08 1998-02-03
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1996-01-31 1996-01-31
WATERLOW NOMINEES LIMITED
Nominated Director 1996-01-31 1996-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCESCO VENTURI KEA PUBLISHING SERVICES LIMITED Director 1991-11-30 CURRENT 1985-02-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-31CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-31CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES
2023-01-31Clarification A second filed CS01 (Statement of Capital, Shareholder information) was registered on 08/02/2023
2022-12-29Particulars of variation of rights attached to shares
2022-12-29Change of share class name or designation
2022-12-29SH08Change of share class name or designation
2022-12-29SH10Particulars of variation of rights attached to shares
2022-12-14Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-12-14Memorandum articles filed
2022-12-14MEM/ARTSARTICLES OF ASSOCIATION
2022-12-14RES01ADOPT ARTICLES 14/12/22
2022-12-03DISS40Compulsory strike-off action has been discontinued
2022-12-02AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-31CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2021-03-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES
2020-09-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-27CH03SECRETARY'S DETAILS CHNAGED FOR MRS BEATRICE BIANCA VINCENZINI on 2020-05-27
2020-05-27CH01Director's details changed for Beatrice Bianca Vincenzini on 2020-05-27
2020-05-27PSC04Change of details for Beatrice Vincenzini as a person with significant control on 2020-05-27
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2019-08-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2018-11-14SH08Change of share class name or designation
2018-11-14RES12Resolution of varying share rights or name
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-31LATEST SOC31/01/18 STATEMENT OF CAPITAL;GBP 1050000
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2017-05-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-02AA01Previous accounting period shortened from 31/01/17 TO 31/12/16
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 1050000
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-06-01AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 1050000
2016-02-02AR0131/01/16 ANNUAL RETURN FULL LIST
2015-06-24AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 1050000
2015-03-10AR0131/01/15 ANNUAL RETURN FULL LIST
2014-10-14AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 1050000
2014-03-11AR0131/01/14 ANNUAL RETURN FULL LIST
2013-10-24AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-05AR0131/01/13 ANNUAL RETURN FULL LIST
2012-10-02AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-06AR0131/01/12 ANNUAL RETURN FULL LIST
2011-08-17AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-10AR0131/01/11 ANNUAL RETURN FULL LIST
2010-12-02AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-30AR0131/01/10 ANNUAL RETURN FULL LIST
2010-03-26CH03SECRETARY'S DETAILS CHNAGED FOR BEATRICE VINCENZINI on 2009-10-01
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BEATRICE VINCENZINI / 01/10/2009
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCESCO VENTURI / 01/10/2009
2009-10-14AA31/01/09 TOTAL EXEMPTION SMALL
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR DAVID SHANNON
2009-03-11363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS; AMEND
2009-03-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BEATRICE VINCENZINI / 20/05/2006
2009-02-05363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-11-12AA31/01/08 TOTAL EXEMPTION SMALL
2008-03-05363(288)DIRECTOR'S PARTICULARS CHANGED
2008-03-05363sRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-03-14363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-02-14363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-03-14363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-03-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-26363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-02-18363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2003-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2002-10-01363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-12-17288aNEW DIRECTOR APPOINTED
2001-12-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-12-17123NC INC ALREADY ADJUSTED 07/09/01
2001-12-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2001-12-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-12-17RES04£ NC 1000000/1050000 07/0
2001-11-26AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-06-1188(2)RAD 31/01/98--------- £ SI 506815@1
2001-05-14288bSECRETARY RESIGNED
2001-05-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-04-30363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-30363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS; AMEND
2001-04-3088(2)RAD 28/03/01--------- £ SI 293183@1=293183 £ IC 706817/1000000
2001-03-12363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-12363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-09-14AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-04-20395PARTICULARS OF MORTGAGE/CHARGE
2000-04-04363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-12-02288aNEW DIRECTOR APPOINTED
1999-12-02288bDIRECTOR RESIGNED
1999-10-25AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-06-05SRES04£ NC 600000/1000000 31/0
1999-06-05123NC INC ALREADY ADJUSTED 31/05/99
1999-06-0588(2)RAD 31/05/99--------- £ SI 200000@1=200000 £ IC 506817/706817
1999-05-27123NC INC ALREADY ADJUSTED 31/01/99
1999-05-27SRES04NC INC ALREADY ADJUSTED 31/01/98
1999-05-01363sRETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS
1998-12-15287REGISTERED OFFICE CHANGED ON 15/12/98 FROM: WICKHAM HOUSE 464 LINCOLN ROAD ENFIELD MIDDLESEX EN3 4AH
1998-08-18395PARTICULARS OF MORTGAGE/CHARGE
1998-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-05-11395PARTICULARS OF MORTGAGE/CHARGE
1998-05-10123£ NC 1000/600900 31/12/97
1998-05-10288aNEW SECRETARY APPOINTED
1998-05-10SRES04NC INC ALREADY ADJUSTED 31/12/97
1998-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1998-03-06363sRETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing




Licences & Regulatory approval
We could not find any licences issued to CO & BEAR PRODUCTIONS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CO & BEAR PRODUCTIONS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-04-20 Outstanding BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1998-08-12 Satisfied COUTTS & COMPANY
RENT DEPOSIT DEED 1998-05-11 Outstanding MICHAEL CHARALAMBOUS AND HARALAMBOS GEORGE CHARALAMBOUS
Creditors
Creditors Due After One Year 2012-02-01 £ 1,952,997
Creditors Due Within One Year 2012-02-01 £ 281,863

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CO & BEAR PRODUCTIONS (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 1,050,000
Cash Bank In Hand 2012-02-01 £ 30,970
Current Assets 2012-02-01 £ 252,808
Debtors 2012-02-01 £ 126,459
Fixed Assets 2012-02-01 £ 10,437
Secured Debts 2012-02-01 £ 336,700
Shareholder Funds 2012-02-01 £ 1,971,615
Stocks Inventory 2012-02-01 £ 95,379
Tangible Fixed Assets 2012-02-01 £ 10,437

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CO & BEAR PRODUCTIONS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CO & BEAR PRODUCTIONS (UK) LIMITED
Trademarks
We have not found any records of CO & BEAR PRODUCTIONS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CO & BEAR PRODUCTIONS (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58110 - Book publishing) as CO & BEAR PRODUCTIONS (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CO & BEAR PRODUCTIONS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CO & BEAR PRODUCTIONS (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CO & BEAR PRODUCTIONS (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.