Blackboys
East Sussex
TN22 4EX
Secretary Name | Mrs Jeanine East |
---|---|
Status | Current |
Appointed | 21 November 2019(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | 4th Floor 9 Kingsway London WC2B 6XF |
Director Name | Mr Timothy Walker Ricketts |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2024(22 years after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 9 Kingsway London WC2B 6XF |
Director Name | Mr Michael Simon Haggiag |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | American/French |
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Corringham Road London NW11 7BS |
Director Name | Robert William Maddicott |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Role | Executive Producer |
Correspondence Address | Hill House Freshford Bath BA2 7WG |
Director Name | Arnold Gelbart |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 October 2003(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 April 2007) |
Role | Company Director |
Correspondence Address | 3635 Ave Henri-Julien Montreal Quebec H2x 3h4 |
Director Name | Simon Ever Jonathan John Haggiag |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 October 2003(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 September 2007) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 30 Eaton Square London SW1W 9DF |
Director Name | Timothy Walker Ricketts |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(5 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 14 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Lakewood Road Chandlers Ford Hampshire SO53 1EU |
Secretary Name | David Mark Glennon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(5 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 21 November 2019) |
Role | Company Director |
Correspondence Address | 42 Embercourt Road Thames Ditton Surrey KT7 0LQ |
Director Name | HAL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Website | coolabi.com |
---|---|
Email address | [email protected] |
Registered Address | 4th Floor 9 Kingsway London WC2B 6XF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
7k at £0.01 | Coolabi LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,438 |
Gross Profit | -£16,950 |
Net Worth | £59,259 |
Cash | £1,506 |
Current Liabilities | £10,131 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 4 weeks from now) |
7 July 2022 | Delivered on: 11 July 2022 Persons entitled: Sanne Group (UK) Limited Classification: A registered charge Outstanding |
---|---|
6 July 2016 | Delivered on: 7 July 2016 Persons entitled: Pula Media and Technology Limited Classification: A registered charge Outstanding |
14 November 2013 | Delivered on: 21 November 2013 Persons entitled: Edge Performance Vct PLC (As Trustee) Classification: A registered charge Particulars: Subject only to the right of any prior creditor under any prior security, each charging company with full title guarantee charges to the trustee as trustee for the security beneficiaries by way of fixed charge (and as regards all those parts of the freehold and leasehold property in england and wales now vested in such charging company by way of legal mortgage) as a continuing security for the payment and discharge of the secured obligations the following assets, both present and future, from time to time owned by the charging company or in which the charging company may from time to time have an interest:. All freehold and leasehold property of the charging company (including without limitation the property specified in schedule 3) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on such property or land together with all rights easements and privileges appurtenant to or benefiting the same;. All plant, machinery (other than that charged by clause 4.1.1) vehicles, computers and office and other equipment and the benefit of all contracts and warranties relating to the same;. All stocks, shares, bonds and securities of any kind whatsoever whether marketable or otherwise and all other interests (including but not limited to loan capital) in any person including all allotments, rights, benefits and advantages whatsoever at any time accruing, offered or arising in respect of or incidental to the same and all money or property accruing or offered at any time by way of conversion, redemption, bonus, preference, option, dividend, distribution, interest or otherwise in respect of them;. (Subject, in the case of any monies held in, or sums standing to the credit of, the collections account, to clause 8) the receivables;. All its rights, title and interest in and to cash at bank and (if different) any amount from time to time standing to the credit of any bank or other account with any security beneficiary or the trustee or with any other bank, financial institution or person (including, without limitation but subject to clause 8, the collections account);. The insurances and all proceeds of the insurances;. All uncalled capital and the goodwill of the charging company now or at any time in the future in existence; and. The intellectual property.. Each charging company with full title guarantee charges to the trustee as trustee for the security beneficiaries by way of floating charge as a continuing security for the payment and discharge of the secured obligations its undertaking and all its property, assets and rights whatsoever and wheresoever, both present and future, but excluding any property or assets from time to time or for the time being effectively charged to the trustee by way of fixed charge pursuant to clause 4.1.. please see the attached composite guarantee and debenture for more information.. Notification of addition to or amendment of charge. Outstanding |
3 October 2008 | Delivered on: 10 October 2008 Persons entitled: Coutts & Company Classification: Charge over intellectual property rights 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: All the intellectual property rights any goodwill of the company's business to which the intellectual property rights relate and to any other right which may arise with the intellectual property rights see image for full details. Outstanding |
3 October 2008 | Delivered on: 10 October 2008 Persons entitled: Coutts & Company 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 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 |
14 October 2003 | Delivered on: 29 October 2003 Satisfied on: 4 October 2007 Persons entitled: Prodem Inc. Classification: Debenture Secured details: The principal amount of £400,000 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 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 |
12 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
---|---|
9 March 2021 | Accounts for a small company made up to 31 March 2020 (15 pages) |
13 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
3 December 2019 | Appointment of Mrs Jeanine East as a secretary on 21 November 2019 (2 pages) |
3 December 2019 | Termination of appointment of David Mark Glennon as a secretary on 21 November 2019 (1 page) |
16 October 2019 | Accounts for a small company made up to 31 March 2019 (14 pages) |
14 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
6 October 2018 | Accounts for a small company made up to 31 March 2018 (14 pages) |
8 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (12 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (12 pages) |
16 November 2017 | Satisfaction of charge 3 in full (1 page) |
16 November 2017 | Satisfaction of charge 2 in full (1 page) |
16 November 2017 | Satisfaction of charge 2 in full (1 page) |
16 November 2017 | Satisfaction of charge 3 in full (1 page) |
9 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
7 July 2016 | Registration of charge 043954360005, created on 6 July 2016 (51 pages) |
7 July 2016 | Registration of charge 043954360005, created on 6 July 2016 (51 pages) |
10 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
5 August 2015 | Full accounts made up to 31 March 2015 (9 pages) |
5 August 2015 | Full accounts made up to 31 March 2015 (9 pages) |
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
5 November 2014 | Accounts for a small company made up to 31 March 2014 (9 pages) |
5 November 2014 | Accounts for a small company made up to 31 March 2014 (9 pages) |
5 June 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
5 June 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Registered office address changed from , 1St Floor Watergate House 13-15 York Buildings, London, WC2N 6JU on 6 March 2014 (1 page) |
6 March 2014 | Register inspection address has been changed from 1St Floor Watergate House 13-15 York Buildings London WC2N 6JU United Kingdom (1 page) |
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Registered office address changed from , 9 Kingsway 4Th Floor, London, WC2B 6XF, United Kingdom on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from , 1St Floor Watergate House 13-15 York Buildings, London, WC2N 6JU on 6 March 2014 (1 page) |
6 March 2014 | Register inspection address has been changed from 1St Floor Watergate House 13-15 York Buildings London WC2N 6JU United Kingdom (1 page) |
6 March 2014 | Registered office address changed from , 9 Kingsway 4Th Floor, London, WC2B 6XF, United Kingdom on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from , 1St Floor Watergate House 13-15 York Buildings, London, WC2N 6JU on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from , 9 Kingsway 4Th Floor, London, WC2B 6XF, United Kingdom on 6 March 2014 (1 page) |
21 November 2013 | Registration of charge 043954360004 (53 pages) |
21 November 2013 | Registration of charge 043954360004 (53 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (9 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (9 pages) |
11 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 March 2010 (16 pages) |
28 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 March 2011 (25 pages) |
28 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 March 2012 (19 pages) |
28 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 March 2012 (19 pages) |
28 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 March 2012 (19 pages) |
28 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 March 2011 (25 pages) |
28 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 March 2011 (25 pages) |
28 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 March 2010 (16 pages) |
28 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 March 2010 (16 pages) |
20 December 2012 | Annual return made up to 1 March 2008 with a full list of shareholders (10 pages) |
20 December 2012 | Annual return made up to 1 March 2009 (10 pages) |
20 December 2012 | Annual return made up to 1 March 2008 with a full list of shareholders (10 pages) |
20 December 2012 | Annual return made up to 1 March 2008 with a full list of shareholders (10 pages) |
20 December 2012 | Annual return made up to 1 March 2009 (10 pages) |
20 December 2012 | Annual return made up to 1 March 2009 (10 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (9 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (9 pages) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders
|
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders
|
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders
|
22 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
9 March 2011 | Register inspection address has been changed from 48 Broadley Terrace London NW1 6LG United Kingdom (1 page) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders
|
9 March 2011 | Register inspection address has been changed from 48 Broadley Terrace London NW1 6LG United Kingdom (1 page) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders
|
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders
|
11 August 2010 | Registered office address changed from , 48 Broadley Terrace, Marylebone, London, NW1 6LG on 11 August 2010 (1 page) |
11 August 2010 | Registered office address changed from , 48 Broadley Terrace, Marylebone, London, NW1 6LG on 11 August 2010 (1 page) |
4 May 2010 | Full accounts made up to 31 December 2009 (10 pages) |
4 May 2010 | Full accounts made up to 31 December 2009 (10 pages) |
2 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders
|
2 March 2010 | Register inspection address has been changed (1 page) |
2 March 2010 | Director's details changed for Timothy Walker Ricketts on 1 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders
|
2 March 2010 | Director's details changed for Timothy Walker Ricketts on 1 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders
|
2 March 2010 | Director's details changed for Timothy Walker Ricketts on 1 March 2010 (2 pages) |
2 March 2010 | Register inspection address has been changed (1 page) |
18 September 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 alignment with parent or subsidiary (1 page) |
18 September 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 alignment with parent or subsidiary (1 page) |
2 April 2009 | Full accounts made up to 30 June 2008 (10 pages) |
2 April 2009 | Full accounts made up to 30 June 2008 (10 pages) |
3 March 2009 | Return made up to 01/03/09; full list of members (5 pages) |
3 March 2009 | Return made up to 01/03/09; full list of members (5 pages) |
2 March 2009 | Director's change of particulars / jeremy banks / 12/05/2008 (1 page) |
2 March 2009 | Director's change of particulars / jeremy banks / 12/05/2008 (1 page) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
13 June 2008 | Full accounts made up to 31 March 2007 (16 pages) |
13 June 2008 | Full accounts made up to 31 March 2007 (16 pages) |
6 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
6 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
6 March 2008 | Appointment terminated secretary hal management LIMITED (1 page) |
6 March 2008 | Appointment terminated secretary hal management LIMITED (1 page) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | New director appointed (3 pages) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Registered office changed on 08/10/07 from: harbottle and lewis, hanover house, 14 hanover square, london W1S 1HP (1 page) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | New director appointed (3 pages) |
8 October 2007 | Accounting reference date extended from 31/03/08 to 30/06/08 (1 page) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Registered office changed on 08/10/07 from: harbottle and lewis, hanover house, 14 hanover square, london W1S 1HP (1 page) |
8 October 2007 | New director appointed (3 pages) |
8 October 2007 | New secretary appointed (2 pages) |
8 October 2007 | New director appointed (3 pages) |
8 October 2007 | New secretary appointed (2 pages) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Accounting reference date extended from 31/03/08 to 30/06/08 (1 page) |
4 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2007 | Resolutions
|
6 September 2007 | £ ic 94/69 20/08/07 £ sr [email protected]=25 (1 page) |
6 September 2007 | £ ic 94/69 20/08/07 £ sr [email protected]=25 (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
15 March 2007 | Return made up to 01/03/07; full list of members (7 pages) |
15 March 2007 | Return made up to 01/03/07; full list of members (7 pages) |
24 October 2006 | Full accounts made up to 31 March 2006 (14 pages) |
24 October 2006 | Full accounts made up to 31 March 2006 (14 pages) |
10 March 2006 | Return made up to 01/03/06; full list of members (8 pages) |
10 March 2006 | Return made up to 01/03/06; full list of members (8 pages) |
20 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
20 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
29 March 2005 | Return made up to 09/03/05; full list of members (8 pages) |
29 March 2005 | Return made up to 09/03/05; full list of members (8 pages) |
29 November 2004 | Full accounts made up to 31 March 2004 (14 pages) |
29 November 2004 | Full accounts made up to 31 March 2004 (14 pages) |
13 April 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
13 April 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
5 April 2004 | Return made up to 10/03/04; full list of members (8 pages) |
5 April 2004 | Return made up to 10/03/04; full list of members (8 pages) |
29 November 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
29 November 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
5 November 2003 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
5 November 2003 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
4 November 2003 | Ad 15/10/03--------- £ si [email protected]=3 £ ic 91/94 (2 pages) |
4 November 2003 | Ad 15/10/03--------- £ si [email protected]=3 £ ic 91/94 (2 pages) |
4 November 2003 | Ad 15/10/03--------- £ si [email protected]=6 £ ic 85/91 (2 pages) |
4 November 2003 | Ad 15/10/03--------- £ si [email protected]=6 £ ic 85/91 (2 pages) |
29 October 2003 | Particulars of mortgage/charge (4 pages) |
29 October 2003 | Particulars of mortgage/charge (4 pages) |
26 October 2003 | Resolutions
|
26 October 2003 | S-div 14/10/03 (1 page) |
26 October 2003 | S-div 14/10/03 (1 page) |
26 October 2003 | Resolutions
|
22 October 2003 | Ad 11/08/03--------- £ si 82@1=82 £ ic 3/85 (2 pages) |
22 October 2003 | Ad 11/08/03--------- £ si 82@1=82 £ ic 3/85 (2 pages) |
3 April 2003 | Return made up to 15/03/03; full list of members (6 pages) |
3 April 2003 | Return made up to 15/03/03; full list of members (6 pages) |
3 December 2002 | Ad 15/03/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
3 December 2002 | Ad 15/03/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
18 November 2002 | New director appointed (3 pages) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | New director appointed (3 pages) |
27 March 2002 | Company name changed gg kids international LIMITED\certificate issued on 27/03/02 (2 pages) |
27 March 2002 | Company name changed gg kids international LIMITED\certificate issued on 27/03/02 (2 pages) |
15 March 2002 | Incorporation (19 pages) |
15 March 2002 | Incorporation (19 pages) |