Company NameRentadinosaur Ltd
DirectorChristopher Desmond Coulson
Company StatusActive
Company Number03919784
CategoryPrivate Limited Company
Incorporation Date4 February 2000(24 years, 2 months ago)
Previous NameCoulson Media Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Christopher Desmond Coulson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2000(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address28 Gumping Road
Orpington
Kent
BR5 1RX
Secretary NameFrederick Desmond Coulson
NationalityBritish
StatusCurrent
Appointed04 February 2000(same day as company formation)
RoleRetired
Correspondence Address212 Leesons Hill
Chislehurst
Kent
BR7 6QH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecoulsonmedia.co.uk
Telephone01689 862825
Telephone regionOrpington

Location

Registered Address28 Gumping Road
Orpington
BR5 1RX
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Christopher Desmond Coulson
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,731
Cash£4,748
Current Liabilities£22,820

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

10 November 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
14 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
29 May 2019Registered office address changed from 10a High Street High Street Chislehurst BR7 5AN England to 28 Gumping Road Orpington BR5 1RX on 29 May 2019 (1 page)
15 May 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
27 March 2019Confirmation statement made on 27 March 2019 with updates (5 pages)
13 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
11 May 2018Registered office address changed from 93 Beaumont Road Petts Wood Orpington Kent BR5 1JH England to 10a High Street High Street Chislehurst BR7 5AN on 11 May 2018 (1 page)
13 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
24 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
30 December 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
29 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(4 pages)
29 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(4 pages)
18 October 2015Registered office address changed from Firle Cottage, Chapel Lane Iden Green Cranbrook Kent TN17 4HQ to 93 Beaumont Road Petts Wood Orpington Kent BR5 1JH on 18 October 2015 (1 page)
18 October 2015Registered office address changed from Firle Cottage, Chapel Lane Iden Green Cranbrook Kent TN17 4HQ to 93 Beaumont Road Petts Wood Orpington Kent BR5 1JH on 18 October 2015 (1 page)
14 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 1
(4 pages)
14 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 1
(4 pages)
14 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 1
(4 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
5 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
5 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
5 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
14 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
7 December 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
7 December 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
29 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
22 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
8 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Christopher Desmond Coulson on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Christopher Desmond Coulson on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Christopher Desmond Coulson on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
17 December 2009Total exemption small company accounts made up to 28 February 2009 (9 pages)
17 December 2009Total exemption small company accounts made up to 28 February 2009 (9 pages)
5 February 2009Return made up to 04/02/09; full list of members (3 pages)
5 February 2009Return made up to 04/02/09; full list of members (3 pages)
8 August 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
8 August 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
18 February 2008Return made up to 04/02/08; full list of members (2 pages)
18 February 2008Return made up to 04/02/08; full list of members (2 pages)
21 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
21 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
7 February 2007Registered office changed on 07/02/07 from: 1 firle cottage chapel lane iden green cranbrook kent TN17 4HQ (1 page)
7 February 2007Registered office changed on 07/02/07 from: 1 firle cottage chapel lane iden green cranbrook kent TN17 4HQ (1 page)
7 February 2007Return made up to 04/02/07; full list of members (2 pages)
7 February 2007Return made up to 04/02/07; full list of members (2 pages)
6 November 2006Registered office changed on 06/11/06 from: 36 old hill, green street green orpington kent BR6 6BN (1 page)
6 November 2006Registered office changed on 06/11/06 from: 36 old hill, green street green orpington kent BR6 6BN (1 page)
16 October 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
16 October 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
23 March 2006Registered office changed on 23/03/06 from: 36 old hill green street orpington kent BR6 6BN (1 page)
23 March 2006Registered office changed on 23/03/06 from: 36 old hill green street orpington kent BR6 6BN (1 page)
23 March 2006Return made up to 04/02/06; full list of members (2 pages)
23 March 2006Return made up to 04/02/06; full list of members (2 pages)
7 March 2006Registered office changed on 07/03/06 from: 138-140 park lane hornchurch essex RM11 1BE (1 page)
7 March 2006Registered office changed on 07/03/06 from: 138-140 park lane hornchurch essex RM11 1BE (1 page)
30 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
30 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
23 February 2005Return made up to 04/02/05; full list of members (6 pages)
23 February 2005Return made up to 04/02/05; full list of members (6 pages)
29 November 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
29 November 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
14 February 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 2003Registered office changed on 11/08/03 from: 138 church lane hornchurch essex RM11 1BE (1 page)
11 August 2003Registered office changed on 11/08/03 from: 138 church lane hornchurch essex RM11 1BE (1 page)
28 July 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
28 July 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
25 February 2003Return made up to 04/02/03; full list of members
  • 363(287) ‐ Registered office changed on 25/02/03
(6 pages)
25 February 2003Return made up to 04/02/03; full list of members
  • 363(287) ‐ Registered office changed on 25/02/03
(6 pages)
29 June 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
29 June 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
19 February 2002Return made up to 04/02/02; full list of members (6 pages)
19 February 2002Return made up to 04/02/02; full list of members (6 pages)
30 October 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
30 October 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
22 February 2001Return made up to 04/02/01; full list of members (6 pages)
22 February 2001Return made up to 04/02/01; full list of members (6 pages)
10 February 2000New director appointed (2 pages)
10 February 2000Secretary resigned (1 page)
10 February 2000New secretary appointed (2 pages)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
10 February 2000New secretary appointed (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000Secretary resigned (1 page)
4 February 2000Incorporation (17 pages)
4 February 2000Incorporation (17 pages)