Company NamePlanet Cook Limited
DirectorNigel Stone
Company StatusActive
Company Number04916229
CategoryPrivate Limited Company
Incorporation Date30 September 2003(20 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 59112Video production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Nigel Stone
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2003(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Secretary NameMr Oliver Hookway
NationalityBritish
StatusResigned
Appointed30 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinewood Studios
Pinewood Road
Iver
Buckinghamshire
SL0 0NH
Director NameMr Michael Ian Osborne
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(1 year, 1 month after company formation)
Appointment Duration11 months (resigned 26 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Midland Road
Olney
Buckinghamshire
MK46 4BP
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

14 November 2003Delivered on: 19 November 2003
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10.
Outstanding

Filing History

15 January 2024Accounts for a dormant company made up to 31 March 2023 (4 pages)
10 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
24 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
10 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
2 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
12 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
6 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
27 May 2020Micro company accounts made up to 31 March 2020 (3 pages)
1 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
24 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 May 2019Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 15 May 2019 (1 page)
14 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
3 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
2 October 2018Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 2 October 2018 (1 page)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
24 November 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
24 November 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
15 November 2017Change of details for Mr Nigel Stone as a person with significant control on 30 June 2017 (2 pages)
15 November 2017Change of details for Mr Nigel Stone as a person with significant control on 30 June 2017 (2 pages)
22 November 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
8 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
8 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
11 May 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
11 May 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
14 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
14 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
18 June 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
18 June 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
8 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(3 pages)
8 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(3 pages)
1 October 2013Registered office address changed from Pinewood Studios Pinewood Road Iver Buckinghamshire SL0 0NH on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Pinewood Studios Pinewood Road Iver Buckinghamshire SL0 0NH on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Pinewood Studios Pinewood Road Iver Buckinghamshire SL0 0NH on 1 October 2013 (1 page)
17 July 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
17 July 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
13 March 2013Termination of appointment of Oliver Hookway as a secretary (1 page)
13 March 2013Termination of appointment of Oliver Hookway as a secretary (1 page)
22 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
22 November 2012Director's details changed for Nigel Stone on 30 September 2012 (2 pages)
22 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
22 November 2012Secretary's details changed for Mr Oliver Hookway on 30 September 2012 (1 page)
22 November 2012Secretary's details changed for Mr Oliver Hookway on 30 September 2012 (1 page)
22 November 2012Director's details changed for Nigel Stone on 30 September 2012 (2 pages)
20 April 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
20 April 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
1 December 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
4 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
4 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
30 October 2008Return made up to 30/09/08; full list of members (3 pages)
30 October 2008Return made up to 30/09/08; full list of members (3 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
14 January 2008Return made up to 30/09/07; full list of members (6 pages)
14 January 2008Return made up to 30/09/07; full list of members (6 pages)
10 February 2007Return made up to 30/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
10 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
10 February 2007Return made up to 30/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
10 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
3 May 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
3 May 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
24 October 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 October 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
3 December 2004New director appointed (2 pages)
3 December 2004New director appointed (2 pages)
26 November 2004Return made up to 30/09/04; full list of members; amend (6 pages)
26 November 2004Return made up to 30/09/04; full list of members; amend (6 pages)
1 October 2004Return made up to 30/09/04; full list of members (2 pages)
1 October 2004Return made up to 30/09/04; full list of members (2 pages)
23 December 2003Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
23 December 2003Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
19 November 2003Particulars of mortgage/charge (4 pages)
19 November 2003Particulars of mortgage/charge (4 pages)
6 November 2003Registered office changed on 06/11/03 from: 4 hartham villas, port hill hertford hertfordshire SG14 3EN (1 page)
6 November 2003Registered office changed on 06/11/03 from: 4 hartham villas, port hill hertford hertfordshire SG14 3EN (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003New secretary appointed (2 pages)
6 November 2003New secretary appointed (2 pages)
6 November 2003New director appointed (2 pages)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
7 October 2003Secretary resigned (1 page)
7 October 2003Secretary resigned (1 page)
30 September 2003Incorporation (9 pages)
30 September 2003Incorporation (9 pages)