Active - Proposal to Strike off
Company Information for RAY COONEY FILM AND TV LIMITED
NEW DERWENT HOUSE, 69-73 THEOBALDS ROAD, LONDON, WC1X 8TA,
|
Company Registration Number
07589562
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
RAY COONEY FILM AND TV LIMITED | ||||
Legal Registered Office | ||||
NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA Other companies in WC1X | ||||
Previous Names | ||||
|
Company Number | 07589562 | |
---|---|---|
Company ID Number | 07589562 | |
Date formed | 2011-04-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/11/2022 | |
Account next due | 31/08/2024 | |
Latest return | 04/04/2016 | |
Return next due | 02/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-11-06 09:11:57 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JOHN BARFOOT |
||
RAYMOND GEORGE ALFRED COONEY |
||
GRAHAM ANTHONY FOWLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RAY COONEY PLAYS | Director | 2015-10-09 | CURRENT | 1963-11-15 | Active | |
RIDGE FILM DISTRIBUTORS LIMITED | Director | 2015-10-09 | CURRENT | 2012-07-27 | Active - Proposal to Strike off | |
RIDGE FILM DISTRIBUTORS LIMITED | Director | 2012-07-27 | CURRENT | 2012-07-27 | Active - Proposal to Strike off | |
RAY COONEY PLAYS | Director | 1991-05-15 | CURRENT | 1963-11-15 | Active | |
RAY COONEY PRESENTATIONS LIMITED | Director | 1991-05-15 | CURRENT | 1980-10-06 | Active - Proposal to Strike off | |
RIDGE FILM DISTRIBUTORS LIMITED | Director | 2012-07-27 | CURRENT | 2012-07-27 | Active - Proposal to Strike off | |
BIG 6 PRODUCTIONS LIMITED | Director | 2011-03-21 | CURRENT | 2011-03-21 | Dissolved 2016-09-06 | |
PRODUCTION MATTERS EVENTS LIMITED | Director | 1998-06-15 | CURRENT | 1996-06-03 | Dissolved 2014-01-14 |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
30/11/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES | ||
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Michael John Barfoot on 2018-08-28 | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Raymond George Alfred Cooney on 2019-06-21 | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/04/18 STATEMENT OF CAPITAL;GBP 424099 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/04/17 TO 30/11/16 | |
LATEST SOC | 06/04/17 STATEMENT OF CAPITAL;GBP 424099 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN BARFOOT | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 424099 | |
AR01 | 04/04/15 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 02/04/2015 | |
CERTNM | Company name changed run for your wife film LIMITED\certificate issued on 07/04/15 | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/14 STATEMENT OF CAPITAL;GBP 424099 | |
AR01 | 04/04/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ANTHONY FOWLER / 04/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND GEORGE ALFRED COONEY / 04/04/2014 | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 04/04/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Raymond George Alfred Cooney on 2013-08-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/13 FROM the 1929 Building Merton Abbey Mills Watermill Way London SW19 2RD | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/13 FROM 1 Vicarage Lane Stratford London E15 4HF England | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 04/04/12 FULL LIST | |
SH01 | 22/08/11 STATEMENT OF CAPITAL GBP 324099 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2011 FROM 1 VICARAGE LANE STRAFORD LONDON E17 4HF | |
SH01 | 04/04/11 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MR GRAHAM ANTHONY FOWLER | |
AP01 | DIRECTOR APPOINTED MR RAYMOND GEORGE ALFRED COONEY | |
RES13 | INC NOM CAP 21/04/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/2011 FROM FIFTH FLOOR JULCO HOUSE 26/28 GT PORTLAND STREET LONDON W1W 8AS UNITED KINGDOM | |
RES15 | CHANGE OF NAME 21/04/2011 | |
CERTNM | COMPANY NAME CHANGED COMEDY FILMS LIMITED CERTIFICATE ISSUED ON 13/05/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-07-30 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE AND DEED OF ASSIGNMENT | Outstanding | RAY COONEY PLAYS |
|
|
|
|
|
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 RAY COONEY FILM AND TV LIMITED
The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as RAY COONEY FILM AND TV LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | RAY COONEY FILM AND TV LIMITED | Event Date | 2013-07-30 |
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. |