Company NameCoolbillboards (Europe) Limited
Company StatusDissolved
Company Number04092956
CategoryPrivate Limited Company
Incorporation Date19 October 2000(23 years, 6 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)
Previous NameCoolbillboards Limited

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Secretary NameMr Gregory Karathanos
NationalityBritish
StatusClosed
Appointed31 December 2010(10 years, 2 months after company formation)
Appointment Duration8 years, 2 months (closed 26 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilner House
14 Manchester Square
London
W1U 3PP
Director NameMr Gregory Karathanos
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2011(10 years, 10 months after company formation)
Appointment Duration7 years, 7 months (closed 26 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMilner House
14 Manchester Square
London
W1U 3PP
Director NameMr David Jones
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2011(11 years, 1 month after company formation)
Appointment Duration7 years, 3 months (closed 26 March 2019)
RoleBusiness Retail
Country of ResidenceUnited Kingdom
Correspondence AddressMilner House
14 Manchester Square
London
W1U 3PP
Director NameHamish Alexander Douglas Brown
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(same day as company formation)
RoleMusic Publisher
Correspondence Address12 (2f) Greenhill Place
Edinburgh
Midlothian
EH10 4BR
Scotland
Director NameMr Lindsay William Brown
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(same day as company formation)
RoleMotor Trader
Country of ResidenceUnited Kingdom
Correspondence Address20 Pinegrove Gardens
Edinburgh
Midlothian
EH4 8DA
Scotland
Secretary NameRichard Alan Barnett
NationalityBritish
StatusResigned
Appointed19 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Holborn House
52-54 High Holborn
London
WC1V 6RL
Director NameMr Bruce Peter Paterson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(1 year after company formation)
Appointment Duration10 months (resigned 23 August 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSt Andrews Cottage
Dunning
PH2 0RH
Scotland
Secretary NameJames Douglas Irvine Pearson
NationalityBritish
StatusResigned
Appointed24 October 2001(1 year after company formation)
Appointment Duration3 weeks, 6 days (resigned 20 November 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Babylon Court
Tranent
East Lothian
EH33 1BE
Scotland
Secretary NameMr Lindsay William Brown
NationalityBritish
StatusResigned
Appointed01 September 2002(1 year, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Pinegrove Gardens
Edinburgh
Midlothian
EH4 8DA
Scotland
Director NameMr Andrew Peter Flinn
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(2 years after company formation)
Appointment Duration8 years, 4 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Dollarbeg Park
Dollar
Clackmannanshire
FK14 7LJ
Scotland
Director NameMr Steven Francis Turnbull
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(2 years after company formation)
Appointment Duration7 years (resigned 01 November 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Deeside Place
Dunfermline
Fife
KY11 8GL
Scotland
Secretary NameMr Steven Francis Turnbull
NationalityBritish
StatusResigned
Appointed01 November 2002(2 years after company formation)
Appointment Duration7 years (resigned 01 November 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Deeside Place
Dunfermline
Fife
KY11 8GL
Scotland
Director NameKlaus Kapalle
Date of BirthDecember 1948 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed06 December 2002(2 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 August 2003)
RoleEngineer
Correspondence AddressPestalozzist 123
14612 Falkensee
Brandenburg
Germany
Director NameMr John Malcolm Flinn
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(2 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 November 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStruan Park
33 Perth Road
Milnathort
Fife
KY13 9XU
Scotland
Secretary NameMr Naim Gov
StatusResigned
Appointed01 November 2009(9 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2010)
RoleCompany Director
Correspondence AddressMilner House
14 Manchester Square
London
W1U 3PP
Director NameMr Andrew Peter Flinn
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(10 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 March 2011)
RoleBusiness Advisor
Country of ResidenceScotland
Correspondence AddressMilner House
14 Manchester Square
London
W1U 3PP
Director NameMr Naim Gov
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityTurkish
StatusResigned
Appointed01 March 2011(10 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilner House
14 Manchester Square
London
W1U 3PP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 October 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecoolbillboards.com
Email address[email protected]
Telephone0131 5541122
Telephone regionEdinburgh

Location

Registered AddressMilner House
14 Manchester Square
London
W1U 3PP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1.2m at £1Smart Ad Media LTD
100.00%
Ordinary
10 at £1Hamish Alexander Douglas Brown
0.00%
Ordinary
10 at £1Lindsay William Brown
0.00%
Ordinary

Financials

Year2014
Net Worth-£2,517,244
Cash£34,076
Current Liabilities£4,139,726

Accounts

Latest Accounts31 January 2018 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Charges

12 May 2008Delivered on: 30 May 2008
Persons entitled: Mr John Slattery

Classification: Rent deposit deed
Secured details: £12,500.00 due or to become due from the company to the chargee.
Particulars: Deposit fund of £12,500.00 under clause 9 of the rent deposit deed.
Outstanding

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2019Voluntary strike-off action has been suspended (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
13 December 2018Application to strike the company off the register (3 pages)
5 November 2018Confirmation statement made on 19 October 2018 with updates (4 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
2 November 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
6 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
6 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
30 November 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
30 November 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
26 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
12 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,225,900
(5 pages)
12 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,225,900
(5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
26 October 2015Director's details changed for Mr Gregory Karathanos on 12 May 2015 (2 pages)
26 October 2015Director's details changed for Mr Gregory Karathanos on 12 May 2015 (2 pages)
27 May 2015Termination of appointment of Naim Gov as a director on 27 May 2015 (1 page)
27 May 2015Termination of appointment of Naim Gov as a director on 27 May 2015 (1 page)
21 February 2015Total exemption small company accounts made up to 31 January 2014 (8 pages)
21 February 2015Total exemption small company accounts made up to 31 January 2014 (8 pages)
21 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,225,900
(6 pages)
21 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,225,900
(6 pages)
23 October 2014Director's details changed for Mr Naim Gov on 1 September 2014 (2 pages)
23 October 2014Director's details changed for Mr Naim Gov on 1 September 2014 (2 pages)
23 October 2014Director's details changed for Mr Naim Gov on 1 September 2014 (2 pages)
22 January 2014Total exemption small company accounts made up to 31 January 2013 (8 pages)
22 January 2014Total exemption small company accounts made up to 31 January 2013 (8 pages)
13 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,225,900
(6 pages)
13 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,225,900
(6 pages)
26 February 2013Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
10 January 2012Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
7 December 2011Total exemption small company accounts made up to 31 January 2011 (9 pages)
7 December 2011Total exemption small company accounts made up to 31 January 2011 (9 pages)
6 December 2011Appointment of Mr David Jones as a director (2 pages)
6 December 2011Appointment of Mr David Jones as a director (2 pages)
5 December 2011Termination of appointment of Lindsay Brown as a director (1 page)
5 December 2011Termination of appointment of Lindsay Brown as a director (1 page)
25 August 2011Termination of appointment of Andrew Flinn as a director (1 page)
25 August 2011Termination of appointment of Andrew Flinn as a director (1 page)
25 August 2011Appointment of Mr Gregory Karathanos as a director (2 pages)
25 August 2011Appointment of Mr Gregory Karathanos as a director (2 pages)
30 March 2011Appointment of Mr Andrew Peter Flinn as a director (2 pages)
30 March 2011Appointment of Mr Andrew Peter Flinn as a director (2 pages)
2 March 2011Appointment of Mr Naim Gov as a director (2 pages)
2 March 2011Appointment of Mr Naim Gov as a director (2 pages)
2 March 2011Termination of appointment of Andrew Flinn as a director (1 page)
2 March 2011Termination of appointment of Andrew Flinn as a director (1 page)
25 January 2011Termination of appointment of Naim Gov as a secretary (1 page)
25 January 2011Termination of appointment of Naim Gov as a secretary (1 page)
25 January 2011Appointment of Mr Gregory Karathanos as a secretary (1 page)
25 January 2011Appointment of Mr Gregory Karathanos as a secretary (1 page)
5 January 2011Total exemption small company accounts made up to 31 January 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 January 2010 (7 pages)
17 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
11 August 2010Director's details changed for Lindsay William Brown on 19 October 2009 (2 pages)
11 August 2010Annual return made up to 19 October 2009 with a full list of shareholders (7 pages)
11 August 2010Director's details changed for Lindsay William Brown on 19 October 2009 (2 pages)
11 August 2010Annual return made up to 19 October 2009 with a full list of shareholders (7 pages)
11 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
11 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
23 November 2009Termination of appointment of Steven Turnbull as a director (1 page)
23 November 2009Termination of appointment of John Flinn as a director (1 page)
23 November 2009Termination of appointment of John Flinn as a director (1 page)
23 November 2009Appointment of Mr Naim Gov as a secretary (1 page)
23 November 2009Termination of appointment of Steven Turnbull as a secretary (1 page)
23 November 2009Appointment of Mr Naim Gov as a secretary (1 page)
23 November 2009Termination of appointment of Steven Turnbull as a secretary (1 page)
23 November 2009Termination of appointment of Steven Turnbull as a director (1 page)
13 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 April 2009Accounting reference date extended from 31/08/2008 to 31/01/2009 (1 page)
13 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 April 2009Ad 16/01/09\gbp si 1225900@1=1225900\gbp ic 100/1226000\ (2 pages)
13 April 2009Accounting reference date extended from 31/08/2008 to 31/01/2009 (1 page)
13 April 2009Ad 16/01/09\gbp si 1225900@1=1225900\gbp ic 100/1226000\ (2 pages)
13 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 December 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
15 December 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
24 October 2008Return made up to 19/10/08; full list of members (5 pages)
24 October 2008Return made up to 19/10/08; full list of members (5 pages)
14 July 2008Total exemption small company accounts made up to 31 August 2005 (6 pages)
14 July 2008Total exemption small company accounts made up to 31 August 2006 (6 pages)
14 July 2008Total exemption small company accounts made up to 31 August 2006 (6 pages)
14 July 2008Total exemption small company accounts made up to 31 August 2005 (6 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 April 2008Return made up to 19/10/07; full list of members (5 pages)
3 April 2008Return made up to 19/10/07; full list of members (5 pages)
2 April 2008Director's change of particulars / andrew flinn / 01/11/2007 (1 page)
2 April 2008Director's change of particulars / john flinn / 01/05/2007 (1 page)
2 April 2008Director's change of particulars / andrew flinn / 01/11/2007 (1 page)
2 April 2008Director's change of particulars / john flinn / 01/05/2007 (1 page)
6 December 2007Registered office changed on 06/12/07 from: 1 hay hill berkeley square london W1J 6DH (1 page)
6 December 2007Registered office changed on 06/12/07 from: 1 hay hill berkeley square london W1J 6DH (1 page)
20 August 2007Return made up to 19/10/06; no change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 20/08/07
(8 pages)
20 August 2007Return made up to 19/10/06; no change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 20/08/07
(8 pages)
19 April 2007Registered office changed on 19/04/07 from: 2NDFLOOR rear suite 23-23A bruton street london W1J 6QF (1 page)
19 April 2007Registered office changed on 19/04/07 from: 2NDFLOOR rear suite 23-23A bruton street london W1J 6QF (1 page)
5 December 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
5 December 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
16 November 2005Return made up to 19/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 November 2005Return made up to 19/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 November 2004Return made up to 19/10/04; full list of members (9 pages)
23 November 2004Return made up to 19/10/04; full list of members (9 pages)
7 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
7 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
21 November 2003Return made up to 19/10/03; full list of members (9 pages)
21 November 2003Return made up to 19/10/03; full list of members (9 pages)
2 September 2003New director appointed (3 pages)
2 September 2003Director resigned (1 page)
2 September 2003New director appointed (3 pages)
2 September 2003Director resigned (1 page)
3 February 2003Registered office changed on 03/02/03 from: 2ND floor 28 south molton street london W1K 5RF (1 page)
3 February 2003Registered office changed on 03/02/03 from: 2ND floor 28 south molton street london W1K 5RF (1 page)
3 February 2003Secretary resigned (1 page)
3 February 2003Secretary resigned (1 page)
6 January 2003New director appointed (2 pages)
6 January 2003New director appointed (2 pages)
13 December 2002Return made up to 19/10/02; full list of members (7 pages)
13 December 2002Return made up to 19/10/02; full list of members (7 pages)
3 December 2002Ad 20/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 December 2002New director appointed (2 pages)
3 December 2002Ad 20/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 December 2002New secretary appointed;new director appointed (2 pages)
3 December 2002New secretary appointed;new director appointed (2 pages)
3 December 2002New director appointed (2 pages)
12 November 2002Return made up to 19/10/01; full list of members; amend (6 pages)
12 November 2002Return made up to 19/10/01; full list of members; amend (6 pages)
23 October 2002Registered office changed on 23/10/02 from: barnett sampson solicitors high holborn house 52-54 high holborn london WC1V 6RL (1 page)
23 October 2002Registered office changed on 23/10/02 from: barnett sampson solicitors high holborn house 52-54 high holborn london WC1V 6RL (1 page)
8 October 2002Secretary resigned (1 page)
8 October 2002Secretary resigned (1 page)
27 September 2002Accounting reference date shortened from 31/10/02 to 31/08/02 (1 page)
27 September 2002Accounting reference date shortened from 31/10/02 to 31/08/02 (1 page)
27 September 2002Director resigned (1 page)
27 September 2002Accounts for a dormant company made up to 31 August 2002 (1 page)
27 September 2002New secretary appointed (2 pages)
27 September 2002New secretary appointed (2 pages)
27 September 2002Accounts for a dormant company made up to 31 August 2002 (1 page)
27 September 2002Director resigned (1 page)
23 September 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
23 September 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
23 November 2001Return made up to 19/10/01; full list of members (6 pages)
23 November 2001Return made up to 19/10/01; full list of members (6 pages)
2 November 2001New director appointed (2 pages)
2 November 2001New secretary appointed (2 pages)
2 November 2001New secretary appointed (2 pages)
2 November 2001New director appointed (2 pages)
2 November 2001Secretary resigned (1 page)
2 November 2001Secretary resigned (1 page)
1 November 2001Company name changed coolbillboards LIMITED\certificate issued on 01/11/01 (2 pages)
1 November 2001Company name changed coolbillboards LIMITED\certificate issued on 01/11/01 (2 pages)
19 October 2000Secretary resigned (1 page)
19 October 2000Incorporation (17 pages)
19 October 2000Incorporation (17 pages)
19 October 2000Secretary resigned (1 page)