Company NameCogora Limited
Company StatusActive
Company Number02147432
CategoryPrivate Limited Company
Incorporation Date15 July 1987(36 years, 9 months ago)
Previous NameCampden Publishing Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameJohn Pettifor
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2003(16 years after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Giltspur Street
London
EC1A 9DD
Secretary NameMr David Burns
StatusCurrent
Appointed04 June 2011(23 years, 11 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence Address1 Giltspur Street
London
EC1A 9DD
Director NameDavid Burns
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2017(30 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 Giltspur Street
London
EC1A 9DD
Director NameMr Edward William Burkle
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2017(30 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address1 Giltspur Street
London
EC1A 9DD
Director NameMr John Frederick Sinclair Learmonth
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(4 years, 5 months after company formation)
Appointment Duration14 years (resigned 18 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Jameson Street
London
W8 7SH
Director NameMr Jonathan Farrel Regan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 5 months after company formation)
Appointment Duration14 years (resigned 18 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Tuffnells Way
Harpenden
Hertfordshire
AL5 3HJ
Director NameGuy Polaine
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 April 1993)
RolePublic Relations Executive
Correspondence Address25 Penzance Street
London
W11 4QX
Secretary NameMr John Frederick Sinclair Learmonth
NationalityEnglish
StatusResigned
Appointed31 December 1991(4 years, 5 months after company formation)
Appointment Duration14 years (resigned 18 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Jameson Street
London
W8 7SH
Director NameMoray Stuart Duguid
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(9 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 21 November 2005)
RoleCompany Director
Correspondence Address103 Highgate West Hill
London
N6 6AP
Director NameAnne Belinda Amner
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(10 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 July 1998)
RoleCompany Director
Correspondence Address13 Gate Street Mews
Gate Street
Maldon
Essex
CM9 5EF
Director NameMr John Ronald Thater
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(10 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 June 2003)
RolePublisher
Country of ResidenceEngland
Correspondence Address17 Ashley Road
Thames Ditton
Surrey
KT7 0NH
Secretary NameAnne Belinda Amner
NationalityBritish
StatusResigned
Appointed05 May 1998(10 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 July 1998)
RoleCompany Director
Correspondence Address13 Gate Street Mews
Gate Street
Maldon
Essex
CM9 5EF
Director NameKevin Grant
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(16 years after company formation)
Appointment Duration9 years, 9 months (resigned 24 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Woodsome Road
Dartmouth Park
London
NW5 1RZ
Director NameMr Christopher Howell
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(16 years after company formation)
Appointment Duration2 years, 6 months (resigned 18 January 2006)
RoleTurnaround Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAmberwood Oakwood Drive
Harpenden
Hertfordshire
AL5 2LR
Director NameMr David Sidney Olsen
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(16 years after company formation)
Appointment Duration2 years, 6 months (resigned 18 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside
The Ridge
Epsom
Surrey
KT18 7EP
Director NameMr Graeme David Olsen
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(16 years after company formation)
Appointment Duration2 years, 6 months (resigned 18 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Maples
Park Lane
Ashtead
Surrey
KT21 1EU
Secretary NameJohn Pettifor
NationalityBritish
StatusResigned
Appointed18 January 2006(18 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Iverna Gardens
London
W8 6TN
Director NamePaul Graham Pemberton
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(19 years after company formation)
Appointment Duration4 years, 11 months (resigned 04 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Castle Road
St Albans
Hertfordshire
AL1 5DL
Secretary NamePaul Graham Pemberton
NationalityBritish
StatusResigned
Appointed10 July 2006(19 years after company formation)
Appointment Duration4 years, 11 months (resigned 04 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Castle Road
St Albans
Hertfordshire
AL1 5DL
Director NameMr Paul Stewart
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(24 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address140 London Wall
4th Floor
London
EC2Y 5DN

Contact

Websitewww.cogora.com
Telephone020 72140500
Telephone regionLondon

Location

Registered Address1 Giltspur Street
London
EC1A 9DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

83k at £0.01Cogora Group LTD
100.00%
Ordinary
1 at £0.01Cogora Group LTD
0.00%
Redeemable

Financials

Year2014
Turnover£8,782,639
Gross Profit£2,387,589
Net Worth-£214,924
Cash£313,148
Current Liabilities£3,140,512

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Charges

19 January 2011Delivered on: 21 January 2011
Persons entitled: Proven Vct PLC, Proven Growth & Income Vct PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 February 2006Delivered on: 3 March 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 March 2022Delivered on: 16 March 2022
Persons entitled: Iain Brooksby Jacob

Classification: A registered charge
Particulars: Please refer to the instrument.
Outstanding
14 January 2020Delivered on: 27 January 2020
Persons entitled: Alban House Print Services Limited

Classification: A registered charge
Particulars: Any real property now or at any time after the date of this deed belonging to the chargor (other than property charged under clause 3.1.1 above). For more details please refer to the instrument.
Outstanding
16 June 2017Delivered on: 5 July 2017
Persons entitled: Proven Legacy PLC

Classification: A registered charge
Particulars: UK registered trade mark no. 843298 pulse in class 16 filed back in 1962; and. UK registered trade mark no. 2420241 pulsearch in class 38 filed back in 2006.
Outstanding
15 November 2013Delivered on: 19 November 2013
Persons entitled:
Proven Growth and Income Vct PLC
Proven Vct PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
24 April 2013Delivered on: 27 April 2013
Persons entitled: Proven Planned Exit Vct PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 June 2012Delivered on: 16 June 2012
Persons entitled: Proven Vct PLC and Proven Growth and Income Vct PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
18 January 2006Delivered on: 26 January 2006
Satisfied on: 25 January 2011
Persons entitled: Matrix Private Equity Partners Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the security agent or any of the investors on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 May 2003Delivered on: 28 May 2003
Satisfied on: 23 January 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 August 2002Delivered on: 15 August 2002
Satisfied on: 23 January 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 November 1997Delivered on: 11 December 1997
Satisfied on: 17 July 2001
Persons entitled: Shayara Limited

Classification: Rent deposit agreement
Secured details: The payments due from the company to the chargee under the terms of the lease and/or this deed.
Particulars: The tenant charges its interest in the bearing deposit account in which the amount of £4,375.00 has been placed.
Fully Satisfied
15 February 1994Delivered on: 23 February 1994
Satisfied on: 10 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
15 November 2013Delivered on: 20 November 2013
Satisfied on: 27 January 2015
Persons entitled: Pulse Media Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
8 June 2012Delivered on: 16 June 2012
Satisfied on: 16 May 2013
Persons entitled: Faraway Investments Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
19 January 2011Delivered on: 22 January 2011
Satisfied on: 16 May 2013
Persons entitled: Faraway Investments Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
23 May 1991Delivered on: 29 May 1991
Satisfied on: 9 June 2001
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £28,000 held in account no 7544472.
Fully Satisfied

Filing History

29 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (37 pages)
29 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
29 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (23 pages)
16 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
27 January 2020Registration of charge 021474320017, created on 14 January 2020 (39 pages)
15 November 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (38 pages)
15 November 2019Total exemption full accounts made up to 31 December 2018 (24 pages)
15 November 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
15 November 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
14 November 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
21 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
5 September 2018Full accounts made up to 31 December 2017 (25 pages)
17 October 2017Full accounts made up to 31 December 2016 (25 pages)
17 October 2017Full accounts made up to 31 December 2016 (25 pages)
21 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
23 August 2017Cessation of Paul Stewart as a person with significant control on 23 August 2017 (1 page)
23 August 2017Appointment of Mr Edward William Burkle as a director on 18 August 2017 (2 pages)
23 August 2017Cessation of Paul Stewart as a person with significant control on 18 August 2017 (1 page)
23 August 2017Appointment of Mr Edward William Burkle as a director on 18 August 2017 (2 pages)
18 August 2017Appointment of David Burns as a director on 18 August 2017 (2 pages)
18 August 2017Appointment of David Burns as a director on 18 August 2017 (2 pages)
18 August 2017Termination of appointment of Paul Stewart as a director on 18 August 2017 (1 page)
18 August 2017Termination of appointment of Paul Stewart as a director on 18 August 2017 (1 page)
5 July 2017Registration of charge 021474320016, created on 16 June 2017 (41 pages)
5 July 2017Registration of charge 021474320016, created on 16 June 2017 (41 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (7 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (7 pages)
26 August 2016Full accounts made up to 31 December 2015 (17 pages)
26 August 2016Full accounts made up to 31 December 2015 (17 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 829.97
(5 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 829.97
(5 pages)
6 June 2015Full accounts made up to 31 December 2014 (14 pages)
6 June 2015Full accounts made up to 31 December 2014 (14 pages)
27 January 2015Satisfaction of charge 021474320015 in full (4 pages)
27 January 2015Satisfaction of charge 021474320015 in full (4 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 829.97
(5 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 829.97
(5 pages)
29 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
29 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 829.97
(5 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 829.97
(5 pages)
20 November 2013Registration of charge 021474320015 (42 pages)
20 November 2013Registration of charge 021474320015 (42 pages)
19 November 2013Registration of charge 021474320014 (42 pages)
19 November 2013Registration of charge 021474320014 (42 pages)
7 October 2013Company name changed campden publishing LIMITED\certificate issued on 07/10/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-10-07
(3 pages)
7 October 2013Company name changed campden publishing LIMITED\certificate issued on 07/10/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-10-07
(3 pages)
9 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
9 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
7 June 2013Termination of appointment of Kevin Grant as a director on 24 April 2013 (1 page)
7 June 2013Termination of appointment of Kevin Grant as a director on 24 April 2013 (1 page)
16 May 2013Satisfaction of charge 12 in full (4 pages)
16 May 2013Satisfaction of charge 12 in full (4 pages)
16 May 2013Satisfaction of charge 10 in full (4 pages)
16 May 2013Satisfaction of charge 10 in full (4 pages)
27 April 2013Registration of charge 021474320013 (43 pages)
27 April 2013Registration of charge 021474320013 (43 pages)
31 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
31 July 2012Registered office address changed from 1 St Johns Square London EC1M 4PN on 31 July 2012 (1 page)
31 July 2012Registered office address changed from 1 St Johns Square London EC1M 4PN on 31 July 2012 (1 page)
17 July 2012Full accounts made up to 31 December 2011 (15 pages)
17 July 2012Full accounts made up to 31 December 2011 (15 pages)
16 June 2012Particulars of a mortgage or charge / charge no: 12 (8 pages)
16 June 2012Particulars of a mortgage or charge / charge no: 11 (8 pages)
16 June 2012Particulars of a mortgage or charge / charge no: 12 (8 pages)
16 June 2012Particulars of a mortgage or charge / charge no: 11 (8 pages)
8 March 2012Appointment of Mr Paul Stewart as a director on 26 January 2012 (2 pages)
8 March 2012Appointment of Mr Paul Stewart as a director on 26 January 2012 (2 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
24 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
24 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
9 June 2011Appointment of Mr David Burns as a secretary (1 page)
9 June 2011Termination of appointment of Paul Pemberton as a director (1 page)
9 June 2011Termination of appointment of Paul Pemberton as a director (1 page)
9 June 2011Termination of appointment of Paul Pemberton as a secretary (1 page)
9 June 2011Termination of appointment of Paul Pemberton as a secretary (1 page)
9 June 2011Appointment of Mr David Burns as a secretary (1 page)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
22 January 2011Particulars of a mortgage or charge / charge no: 10 (12 pages)
22 January 2011Particulars of a mortgage or charge / charge no: 10 (12 pages)
21 January 2011Particulars of a mortgage or charge / charge no: 9 (8 pages)
21 January 2011Particulars of a mortgage or charge / charge no: 9 (8 pages)
9 December 2010Director's details changed for John Pettifor on 9 December 2010 (2 pages)
9 December 2010Director's details changed for John Pettifor on 9 December 2010 (2 pages)
9 December 2010Director's details changed for John Pettifor on 9 December 2010 (2 pages)
26 May 2010Full accounts made up to 31 December 2009 (16 pages)
26 May 2010Full accounts made up to 31 December 2009 (16 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 July 2009Full accounts made up to 31 December 2008 (17 pages)
15 July 2009Full accounts made up to 31 December 2008 (17 pages)
4 February 2009Full accounts made up to 31 December 2007 (18 pages)
4 February 2009Full accounts made up to 31 December 2007 (18 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
16 January 2008Auditor's resignation (1 page)
16 January 2008Auditor's resignation (1 page)
4 January 2008Return made up to 31/12/07; full list of members (5 pages)
4 January 2008Return made up to 31/12/07; full list of members (5 pages)
14 June 2007Full accounts made up to 31 December 2006 (20 pages)
14 June 2007Full accounts made up to 31 December 2006 (20 pages)
19 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 February 2007Secretary's particulars changed;director's particulars changed (1 page)
14 February 2007Secretary's particulars changed;director's particulars changed (1 page)
31 July 2006New secretary appointed;new director appointed (2 pages)
31 July 2006Secretary resigned (1 page)
31 July 2006New secretary appointed;new director appointed (2 pages)
31 July 2006Secretary resigned (1 page)
20 July 2006Full accounts made up to 31 December 2005 (21 pages)
20 July 2006Full accounts made up to 31 December 2005 (21 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
2 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
2 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
1 February 2006Return made up to 31/12/05; full list of members (11 pages)
1 February 2006Return made up to 31/12/05; full list of members (11 pages)
30 January 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
30 January 2006Declaration of assistance for shares acquisition (6 pages)
30 January 2006Declaration of assistance for shares acquisition (6 pages)
30 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 January 2006Declaration of assistance for shares acquisition (7 pages)
30 January 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
30 January 2006Declaration of assistance for shares acquisition (7 pages)
30 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 January 2006Declaration of assistance for shares acquisition (7 pages)
30 January 2006Declaration of assistance for shares acquisition (4 pages)
30 January 2006Declaration of assistance for shares acquisition (4 pages)
30 January 2006Declaration of assistance for shares acquisition (7 pages)
30 January 2006Declaration of assistance for shares acquisition (6 pages)
30 January 2006Declaration of assistance for shares acquisition (6 pages)
30 January 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
30 January 2006Declaration of assistance for shares acquisition (6 pages)
30 January 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
30 January 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
30 January 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
30 January 2006Declaration of assistance for shares acquisition (6 pages)
27 January 2006New secretary appointed (2 pages)
27 January 2006Director resigned (1 page)
27 January 2006Ad 18/01/06--------- £ si [email protected] £ ic 792/792 (2 pages)
27 January 2006Secretary resigned;director resigned (1 page)
27 January 2006New secretary appointed (2 pages)
27 January 2006Director resigned (1 page)
27 January 2006Ad 18/01/06--------- £ si [email protected] £ ic 792/792 (2 pages)
27 January 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
27 January 2006Secretary resigned;director resigned (1 page)
27 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 January 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
27 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 January 2006Particulars of mortgage/charge (7 pages)
26 January 2006Particulars of mortgage/charge (7 pages)
23 January 2006Declaration of satisfaction of mortgage/charge (1 page)
23 January 2006Declaration of satisfaction of mortgage/charge (1 page)
23 January 2006Declaration of satisfaction of mortgage/charge (1 page)
23 January 2006Declaration of satisfaction of mortgage/charge (1 page)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
29 March 2005Full accounts made up to 31 December 2004 (17 pages)
29 March 2005Full accounts made up to 31 December 2004 (17 pages)
24 January 2005Return made up to 31/12/04; full list of members (13 pages)
24 January 2005Return made up to 31/12/04; full list of members (13 pages)
14 January 2005Auditor's resignation (1 page)
14 January 2005Auditor's resignation (1 page)
30 November 2004Full accounts made up to 31 December 2003 (23 pages)
30 November 2004Full accounts made up to 31 December 2003 (23 pages)
2 August 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
2 August 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
9 June 2004Ad 06/05/04--------- £ si [email protected]=92 £ ic 700/792 (3 pages)
9 June 2004Ad 06/05/04--------- £ si [email protected]=92 £ ic 700/792 (3 pages)
23 April 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
23 April 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
13 April 2004Return made up to 31/12/03; full list of members (11 pages)
13 April 2004Return made up to 31/12/03; full list of members (11 pages)
7 April 2004Full accounts made up to 31 December 2002 (22 pages)
7 April 2004Full accounts made up to 31 December 2002 (22 pages)
27 March 2004Ad 08/11/03-08/11/03 £ si [email protected]=140 £ ic 559/699 (3 pages)
27 March 2004Ad 08/11/03-08/11/03 £ si [email protected]=140 £ ic 559/699 (3 pages)
10 January 2004Auditor's resignation (1 page)
10 January 2004Auditor's resignation (1 page)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
13 August 2003S-div 15/07/03 (1 page)
13 August 2003S-div 15/07/03 (1 page)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003Ad 15/07/03--------- £ si [email protected]=372 £ ic 187/559 (2 pages)
12 August 2003Ad 15/07/03--------- £ si [email protected]=372 £ ic 187/559 (2 pages)
12 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
12 August 2003New director appointed (2 pages)
12 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 July 2003Director resigned (1 page)
13 July 2003Director resigned (1 page)
28 May 2003Particulars of mortgage/charge (4 pages)
28 May 2003Particulars of mortgage/charge (4 pages)
7 April 2003Return made up to 31/12/02; full list of members (8 pages)
7 April 2003Return made up to 31/12/02; full list of members (8 pages)
15 August 2002Particulars of mortgage/charge (3 pages)
15 August 2002Particulars of mortgage/charge (3 pages)
7 June 2002Full accounts made up to 31 December 2001 (21 pages)
7 June 2002Full accounts made up to 31 December 2001 (21 pages)
11 January 2002Return made up to 31/12/01; full list of members (7 pages)
11 January 2002Return made up to 31/12/01; full list of members (7 pages)
25 July 2001Full accounts made up to 31 December 2000 (19 pages)
25 July 2001Full accounts made up to 31 December 2000 (19 pages)
20 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
20 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
17 July 2001Declaration of satisfaction of mortgage/charge (1 page)
17 July 2001Declaration of satisfaction of mortgage/charge (1 page)
7 July 2001S-div 28/06/01 (2 pages)
7 July 2001Ad 28/06/01--------- £ si [email protected]=3750 £ ic 150/3900 (2 pages)
7 July 2001S-div 28/06/01 (2 pages)
7 July 2001Ad 28/06/01--------- £ si [email protected]=3750 £ ic 150/3900 (2 pages)
7 July 2001S-div 28/06/01 (2 pages)
7 July 2001S-div 28/06/01 (2 pages)
9 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2001Declaration of satisfaction of mortgage/charge (1 page)
10 April 2001Declaration of satisfaction of mortgage/charge (1 page)
29 January 2001Return made up to 31/12/00; full list of members (7 pages)
29 January 2001Return made up to 31/12/00; full list of members (7 pages)
28 January 2001Registered office changed on 28/01/01 from: grosvenor gardens house 35/37 grosvenor gardens london SW1W oby (1 page)
28 January 2001Registered office changed on 28/01/01 from: grosvenor gardens house 35/37 grosvenor gardens london SW1W oby (1 page)
14 August 2000Full accounts made up to 31 December 1999 (14 pages)
14 August 2000Full accounts made up to 31 December 1999 (14 pages)
7 January 2000Return made up to 31/12/99; full list of members (7 pages)
7 January 2000Return made up to 31/12/99; full list of members (7 pages)
18 May 1999Return made up to 31/12/98; no change of members (4 pages)
18 May 1999Return made up to 31/12/98; no change of members (4 pages)
12 November 1998Full accounts made up to 31 December 1997 (10 pages)
12 November 1998Full accounts made up to 31 December 1997 (10 pages)
29 September 1998Secretary resigned;director resigned (1 page)
29 September 1998Secretary resigned;director resigned (1 page)
9 June 1998New secretary appointed;new director appointed (2 pages)
9 June 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
9 June 1998New secretary appointed;new director appointed (2 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
11 December 1997Particulars of mortgage/charge (3 pages)
11 December 1997Particulars of mortgage/charge (3 pages)
26 October 1997Full accounts made up to 31 December 1996 (10 pages)
26 October 1997Full accounts made up to 31 December 1996 (10 pages)
1 April 1997Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
1 April 1997Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
13 February 1997Return made up to 31/12/96; full list of members (6 pages)
13 February 1997Return made up to 31/12/96; full list of members (6 pages)
18 October 1996New director appointed (2 pages)
18 October 1996New director appointed (2 pages)
23 May 1996Accounts for a small company made up to 30 September 1995 (5 pages)
23 May 1996Accounts for a small company made up to 30 September 1995 (5 pages)
1 February 1996Return made up to 31/12/95; no change of members (4 pages)
1 February 1996Return made up to 31/12/95; no change of members (4 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
18 May 1993Director resigned (2 pages)
18 May 1993Director resigned (2 pages)
15 September 1987Accounting reference date notified as 31/08 (1 page)
15 September 1987Accounting reference date notified as 31/08 (1 page)
9 September 1987Company name changed coolguild LIMITED\certificate issued on 10/09/87 (2 pages)
9 September 1987Company name changed coolguild LIMITED\certificate issued on 10/09/87 (2 pages)
26 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 August 1987Registered office changed on 25/08/87 from: 124-128 city road london EC1V 2NJ (1 page)
25 August 1987Registered office changed on 25/08/87 from: 124-128 city road london EC1V 2NJ (1 page)
15 July 1987Incorporation (15 pages)
15 July 1987Incorporation (15 pages)