Company NameCollingwood O'Hare Productions Limited
Company StatusActive
Company Number04199222
CategoryPrivate Limited Company
Incorporation Date12 April 2001(23 years ago)
Previous NameLogo Alliance Limited

Business Activity

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

Directors

Director NameMr Anthony Gerard Collingwood
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2002(10 months, 2 weeks after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Clarence Road
Wimbledon
London
SW19 8QB
Secretary NameMr Nigel Richard Watson Wood
NationalityBritish
StatusCurrent
Appointed01 May 2002(1 year after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosecourt
London Road
Battle
East Sussex
TN33 0LP
Director NameMrs Fiona Margaret Collingwood
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2011(10 years after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Clarence Road
Wimbledon
London
SW19 8QB
Director NameMr Nigel Richard Watson Wood
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2019(18 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRosecourt London Road
Battle
TN33 0LP
Director NameMr Nigel Richard Watson Wood
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRosecourt
London Road
Battle
East Sussex
TN33 0LP
Secretary NameMr Christopher O'Hare
NationalityIrish
StatusResigned
Appointed12 September 2001(5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Queen Annes Grove
Chiswick
London
W4 1HW
Director NameMr Christopher O'Hare
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2002(1 year after company formation)
Appointment Duration7 years, 7 months (resigned 01 December 2009)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address5 Queen Annes Grove
Chiswick
London
W4 1HW
Director NameWarren Street Nominees Limited (Corporation)
StatusResigned
Appointed12 April 2001(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameWarren Street Registrars Limited (Corporation)
StatusResigned
Appointed12 April 2001(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD

Contact

Websitecollingwoodandco.co.uk
Email address[email protected]
Telephone020 89933666
Telephone regionLondon

Location

Registered Address37 Warren Street
London
W1T 6AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Anthony Gerard Collingwood
50.00%
Ordinary
1 at £1Fiona Margaret Collingwood
50.00%
Ordinary

Financials

Year2014
Net Worth£532,333
Cash£113,833
Current Liabilities£430,648

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return12 April 2024 (1 week ago)
Next Return Due26 April 2025 (1 year from now)

Charges

20 March 2002Delivered on: 22 March 2002
Persons entitled: Abn Amro Bank N.V.

Classification: Pledge agreement
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: The sum of gbp 1,952,648.09 deposited by the pledgor in the pledgor's account (number 56.54.85.938) and all present and future right, title and interest in and to any future payments from time to time deposited in, credited to or standing to the credit of the account.
Outstanding

Filing History

16 July 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
13 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
16 October 2019Appointment of Mr Nigel Richard Watson Wood as a director on 14 October 2019 (2 pages)
4 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
17 April 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
24 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
12 April 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
3 May 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
6 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
6 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(5 pages)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
13 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(5 pages)
13 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(5 pages)
9 April 2015Registered office address changed from 129 Cricklewood Broadway London NW2 3JG to 37 Warren Street London United Kingdom W1T 6AD on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 129 Cricklewood Broadway London NW2 3JG to 37 Warren Street London United Kingdom W1T 6AD on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 129 Cricklewood Broadway London NW2 3JG to 37 Warren Street London United Kingdom W1T 6AD on 9 April 2015 (1 page)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
14 May 2014Registered office address changed from 37 Warren Street London W1T 6AD on 14 May 2014 (1 page)
14 May 2014Registered office address changed from 37 Warren Street London W1T 6AD on 14 May 2014 (1 page)
15 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(5 pages)
15 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(5 pages)
11 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
11 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
15 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
9 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
19 July 2011Appointment of Mrs Fiona Margaret Collingwood as a director (2 pages)
19 July 2011Appointment of Mrs Fiona Margaret Collingwood as a director (2 pages)
25 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
10 June 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
7 December 2009Termination of appointment of Christopher O'hare as a director (1 page)
7 December 2009Termination of appointment of Christopher O'hare as a director (1 page)
23 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
23 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
11 May 2009Return made up to 12/04/09; full list of members (4 pages)
11 May 2009Return made up to 12/04/09; full list of members (4 pages)
27 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
27 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
3 June 2008Memorandum and Articles of Association (11 pages)
3 June 2008Memorandum and Articles of Association (11 pages)
27 May 2008Company name changed logo alliance LIMITED\certificate issued on 30/05/08 (2 pages)
27 May 2008Company name changed logo alliance LIMITED\certificate issued on 30/05/08 (2 pages)
22 April 2008Return made up to 12/04/08; full list of members (4 pages)
22 April 2008Return made up to 12/04/08; full list of members (4 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
27 April 2007Return made up to 12/04/07; full list of members (2 pages)
27 April 2007Return made up to 12/04/07; full list of members (2 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
18 April 2006Return made up to 12/04/06; full list of members (2 pages)
18 April 2006Return made up to 12/04/06; full list of members (2 pages)
26 August 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
26 August 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
20 May 2005Return made up to 12/04/05; full list of members (2 pages)
20 May 2005Return made up to 12/04/05; full list of members (2 pages)
13 May 2005Director's particulars changed (1 page)
13 May 2005Director's particulars changed (1 page)
3 December 2004Accounts for a small company made up to 31 January 2004 (5 pages)
3 December 2004Accounts for a small company made up to 31 January 2004 (5 pages)
4 May 2004Return made up to 12/04/04; full list of members (7 pages)
4 May 2004Return made up to 12/04/04; full list of members (7 pages)
3 December 2003Accounts for a small company made up to 31 January 2003 (5 pages)
3 December 2003Accounts for a small company made up to 31 January 2003 (5 pages)
16 May 2003Return made up to 12/04/03; full list of members (7 pages)
16 May 2003Return made up to 12/04/03; full list of members (7 pages)
18 July 2002Ad 01/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 July 2002Ad 01/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 June 2002Total exemption small company accounts made up to 31 January 2002 (1 page)
29 June 2002Total exemption small company accounts made up to 31 January 2002 (1 page)
21 June 2002Accounting reference date shortened from 30/04/02 to 31/01/02 (1 page)
21 June 2002Accounting reference date shortened from 30/04/02 to 31/01/02 (1 page)
17 May 2002Director resigned (1 page)
17 May 2002New director appointed (3 pages)
17 May 2002Secretary resigned (1 page)
17 May 2002New director appointed (3 pages)
17 May 2002Secretary resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002New secretary appointed (2 pages)
17 May 2002New secretary appointed (2 pages)
10 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 2002Return made up to 12/04/02; full list of members (6 pages)
8 May 2002Return made up to 12/04/02; full list of members (6 pages)
22 March 2002Particulars of mortgage/charge (4 pages)
22 March 2002Particulars of mortgage/charge (4 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001Director resigned (1 page)
26 October 2001New secretary appointed (2 pages)
26 October 2001New secretary appointed (2 pages)
26 October 2001Secretary resigned (1 page)
26 October 2001New director appointed (2 pages)
26 October 2001Director resigned (1 page)
26 October 2001Secretary resigned (1 page)
12 April 2001Incorporation (18 pages)
12 April 2001Incorporation (18 pages)