Company NameCool Beans Limited
DirectorGraham Kelly
Company StatusActive
Company Number03415662
CategoryPrivate Limited Company
Incorporation Date6 August 1997(26 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graham Kelly
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1997(same day as company formation)
RoleSuppler To Film & TV Industry
Country of ResidenceEngland
Correspondence Address2 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7SA
Director NameMargery Clare Bone
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ascham Street
London
NW5 2PB
Director NameGregory Raymond John Campbell
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(same day as company formation)
RoleFilm Director
Correspondence Address3 Fontwell Close
Harrow
Middlesex
HA3 5PT
Director NameMr Colin Teague
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(same day as company formation)
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ascham Street
London
NW5 2PB
Secretary NameGregory Raymond John Campbell
NationalityBritish
StatusResigned
Appointed06 August 1997(same day as company formation)
RoleFilm Director
Correspondence Address3 Fontwell Close
Harrow
Middlesex
HA3 5PT
Director NameKirk Michael Petruccelli
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed03 October 2003(6 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 08 June 2010)
RoleFilm Designer
Correspondence Address21 Plato Road
Brixton
London
SW2 5UP
Secretary NameMai Kelly
NationalityBritish
StatusResigned
Appointed01 May 2006(8 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 June 2010)
RoleCompany Director
Correspondence Address21 Plato Road
Brixton
London
SW2 5UP
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed06 August 1997(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed06 August 1997(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address2 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7SA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

60 at £1Graham Kelly
100.00%
Ordinary

Financials

Year2014
Net Worth-£645
Current Liabilities£1,364

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Filing History

17 August 2023Confirmation statement made on 6 August 2023 with updates (4 pages)
23 May 2023Micro company accounts made up to 31 August 2022 (5 pages)
8 August 2022Confirmation statement made on 6 August 2022 with updates (4 pages)
15 March 2022Micro company accounts made up to 31 August 2021 (5 pages)
20 September 2021Confirmation statement made on 6 August 2021 with updates (4 pages)
16 March 2021Micro company accounts made up to 31 August 2020 (5 pages)
10 August 2020Confirmation statement made on 6 August 2020 with updates (4 pages)
27 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
19 August 2019Confirmation statement made on 6 August 2019 with updates (4 pages)
6 March 2019Micro company accounts made up to 31 August 2018 (5 pages)
21 August 2018Confirmation statement made on 6 August 2018 with updates (4 pages)
17 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
24 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
24 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
23 May 2017Micro company accounts made up to 31 August 2016 (5 pages)
23 May 2017Micro company accounts made up to 31 August 2016 (5 pages)
7 October 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
28 June 2016Micro company accounts made up to 31 August 2015 (5 pages)
28 June 2016Micro company accounts made up to 31 August 2015 (5 pages)
14 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 60
(3 pages)
14 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 60
(3 pages)
14 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 60
(3 pages)
27 May 2015Micro company accounts made up to 31 August 2014 (5 pages)
27 May 2015Micro company accounts made up to 31 August 2014 (5 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 60
(3 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 60
(3 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 60
(3 pages)
31 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
21 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 60
(3 pages)
21 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 60
(3 pages)
21 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 60
(3 pages)
8 August 2013Director's details changed for Graham Kelly on 1 August 2013 (2 pages)
8 August 2013Director's details changed for Graham Kelly on 1 August 2013 (2 pages)
8 August 2013Director's details changed for Graham Kelly on 1 August 2013 (2 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
20 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
20 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
20 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
20 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
20 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
20 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
10 June 2010Termination of appointment of Mai Kelly as a secretary (1 page)
10 June 2010Termination of appointment of Mai Kelly as a secretary (1 page)
10 June 2010Termination of appointment of Kirk Petruccelli as a director (1 page)
10 June 2010Termination of appointment of Kirk Petruccelli as a director (1 page)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
1 September 2009Return made up to 06/08/09; full list of members (4 pages)
1 September 2009Return made up to 06/08/09; full list of members (4 pages)
12 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
12 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
4 September 2008Return made up to 06/08/08; full list of members (4 pages)
4 September 2008Return made up to 06/08/08; full list of members (4 pages)
4 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
4 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
11 September 2007Return made up to 06/08/07; full list of members (3 pages)
11 September 2007Return made up to 06/08/07; full list of members (3 pages)
3 September 2007Return made up to 06/08/06; full list of members (3 pages)
3 September 2007Return made up to 06/08/06; full list of members (3 pages)
3 September 2007New secretary appointed (1 page)
3 September 2007New secretary appointed (1 page)
25 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
25 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
10 May 2006Secretary resigned;director resigned (1 page)
10 May 2006Secretary resigned;director resigned (1 page)
4 May 2006Return made up to 06/08/05; full list of members (3 pages)
4 May 2006Return made up to 06/08/05; full list of members (3 pages)
12 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
12 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
12 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
12 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
15 September 2004Return made up to 06/08/04; full list of members (7 pages)
15 September 2004Return made up to 06/08/04; full list of members (7 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
17 April 2004Registered office changed on 17/04/04 from: 9 churchill court 58 station road north harrow middlesex HA2 7SA (1 page)
17 April 2004Registered office changed on 17/04/04 from: 9 churchill court 58 station road north harrow middlesex HA2 7SA (1 page)
13 November 2003New director appointed (1 page)
13 November 2003New director appointed (1 page)
16 October 2003Ad 03/10/03--------- £ si 20@1=20 £ ic 40/60 (2 pages)
16 October 2003Ad 03/10/03--------- £ si 20@1=20 £ ic 40/60 (2 pages)
5 September 2003Return made up to 06/08/03; full list of members (8 pages)
5 September 2003Return made up to 06/08/03; full list of members (8 pages)
3 September 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
3 September 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
5 September 2002Return made up to 06/08/02; full list of members (8 pages)
5 September 2002Return made up to 06/08/02; full list of members (8 pages)
16 August 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
16 August 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
27 June 2002Director resigned (1 page)
27 June 2002Director resigned (1 page)
27 June 2002Secretary's particulars changed;director's particulars changed (1 page)
27 June 2002Secretary's particulars changed;director's particulars changed (1 page)
27 June 2002Director resigned (1 page)
27 June 2002Director resigned (1 page)
27 November 2001Return made up to 06/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 November 2001Return made up to 06/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 September 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
28 September 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
2 July 2001Delivery ext'd 3 mth 31/08/00 (1 page)
2 July 2001Delivery ext'd 3 mth 31/08/00 (1 page)
14 November 2000Secretary's particulars changed;director's particulars changed (1 page)
14 November 2000Secretary's particulars changed;director's particulars changed (1 page)
29 September 2000Accounts for a small company made up to 31 August 1999 (4 pages)
29 September 2000Accounts for a small company made up to 31 August 1999 (4 pages)
21 September 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 September 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 September 1999Return made up to 06/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 September 1999Return made up to 06/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 June 1999Accounts for a small company made up to 31 August 1998 (4 pages)
7 June 1999Accounts for a small company made up to 31 August 1998 (4 pages)
28 August 1998Return made up to 06/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 1998Return made up to 06/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 1998New director appointed (2 pages)
12 March 1998Secretary resigned (1 page)
12 March 1998Ad 06/08/97--------- £ si 39@1=39 £ ic 1/40 (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New secretary appointed;new director appointed (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998Ad 06/08/97--------- £ si 39@1=39 £ ic 1/40 (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
12 March 1998New secretary appointed;new director appointed (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998Secretary resigned (1 page)
19 August 1997Registered office changed on 19/08/97 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
19 August 1997Registered office changed on 19/08/97 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
6 August 1997Incorporation (12 pages)
6 August 1997Incorporation (12 pages)