Company NameCognitive Media Ltd
DirectorAndrew Arthur James Park
Company StatusActive
Company Number05154146
CategoryPrivate Limited Company
Incorporation Date15 June 2004(19 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew Arthur James Park
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address147 Station Road
North Chingford
London
E4 6AG
Director NameNicola Jayne Wootton
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(same day as company formation)
RoleConsultant
Correspondence Address30a Connaught Avenue
North Chingford
London
E4 7AA
Secretary NameMr Albert Park
NationalityBritish
StatusResigned
Appointed15 June 2004(same day as company formation)
RolePromoter
Correspondence Address3 Belmont Road
Broadstairs
Kent
CT10 1LA
Director NameGareth Alwyn Coombs
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2007)
RoleCompany Director
Correspondence Address349 Blandford Road
Beckenham
Kent
BR3 4NW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.wearecognitive.com

Location

Registered Address147 Station Road
North Chingford
London
E4 6AG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Andrew Arthur James Park
50.00%
Ordinary
2 at £1Caroline Farthing
50.00%
Ordinary

Financials

Year2014
Net Worth£15,211
Cash£3,274
Current Liabilities£97,320

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return14 March 2023 (1 year, 1 month ago)
Next Return Due28 March 2024 (overdue)

Filing History

30 November 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
25 June 2020Confirmation statement made on 15 June 2020 with updates (4 pages)
13 September 2019Change of details for Mr Andrew Arthur James Park as a person with significant control on 13 September 2019 (2 pages)
21 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
9 April 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
30 July 2018Director's details changed for Mr Andrew Arthur James Park on 30 July 2018 (2 pages)
15 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
7 June 2018Micro company accounts made up to 30 November 2017 (7 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 4
(3 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 4
(3 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
16 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 4
(3 pages)
16 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 4
(3 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 4
(3 pages)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 4
(3 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (3 pages)
12 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
12 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
21 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
16 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
16 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
7 June 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
7 June 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
16 June 2010Director's details changed for Andrew Arthur James Park on 1 June 2010 (2 pages)
16 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Andrew Arthur James Park on 1 June 2010 (2 pages)
16 June 2010Director's details changed for Andrew Arthur James Park on 1 June 2010 (2 pages)
14 June 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
14 June 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
27 July 2009Appointment terminated secretary albert park (1 page)
27 July 2009Appointment terminated secretary albert park (1 page)
29 June 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
29 June 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
16 June 2009Return made up to 15/06/09; full list of members (3 pages)
16 June 2009Return made up to 15/06/09; full list of members (3 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
18 June 2008Return made up to 15/06/08; full list of members (4 pages)
18 June 2008Return made up to 15/06/08; full list of members (4 pages)
17 June 2008Secretary's change of particulars / albert park / 14/06/2008 (1 page)
17 June 2008Secretary's change of particulars / albert park / 14/06/2008 (1 page)
17 June 2008Director's change of particulars / andrew park / 14/06/2008 (1 page)
17 June 2008Director's change of particulars / andrew park / 14/06/2008 (1 page)
6 March 2008Appointment terminated director gareth coombs (1 page)
6 March 2008Appointment terminated director gareth coombs (1 page)
7 February 2008Ad 07/02/08--------- £ si 1@1=1 £ ic 3/4 (1 page)
7 February 2008Ad 07/02/08--------- £ si 1@1=1 £ ic 3/4 (1 page)
8 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
8 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
4 July 2007Return made up to 15/06/07; full list of members (3 pages)
4 July 2007Return made up to 15/06/07; full list of members (3 pages)
1 May 2007Ad 01/07/06--------- £ si 1@1=1 £ ic 2/3 (1 page)
1 May 2007New director appointed (1 page)
1 May 2007Ad 01/07/06--------- £ si 1@1=1 £ ic 2/3 (1 page)
1 May 2007New director appointed (1 page)
4 August 2006Return made up to 15/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2006Return made up to 15/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2006Registered office changed on 04/08/06 from: 3 belmont road broadstairs kent CT10 1LA (1 page)
4 August 2006Registered office changed on 04/08/06 from: 3 belmont road broadstairs kent CT10 1LA (1 page)
14 July 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
14 July 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
2 July 2005Return made up to 15/06/05; full list of members (7 pages)
2 July 2005Return made up to 15/06/05; full list of members (7 pages)
21 January 2005Accounting reference date extended from 30/06/05 to 30/11/05 (1 page)
21 January 2005Accounting reference date extended from 30/06/05 to 30/11/05 (1 page)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
29 June 2004New secretary appointed (2 pages)
29 June 2004Secretary resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004New secretary appointed (2 pages)
29 June 2004Director resigned (1 page)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004Secretary resigned (1 page)
15 June 2004Incorporation (16 pages)
15 June 2004Incorporation (16 pages)