Company NameAcrobat Licensing Limited
DirectorHoward John Cooper
Company StatusActive
Company Number05857126
CategoryPrivate Limited Company
Incorporation Date26 June 2006(17 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Howard John Cooper
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Meadow Road
Pinner
Middlesex
HA5 1EB
Secretary NameMargaret Hunter Campbell
NationalityBritish
StatusResigned
Appointed26 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressSouthleigh
Reading Road
Burghfield Common
Berkshire
RG7 3BL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 June 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address13a High Street
Pinner
HA5 5PJ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Howard John Cooper
100.00%
Ordinary

Financials

Year2014
Net Worth-£31,334
Cash£63
Current Liabilities£47,478

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return26 June 2023 (10 months, 1 week ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Charges

25 April 2018Delivered on: 26 April 2018
Persons entitled: Easy Invoice Finance Limited

Classification: A registered charge
Particulars: 1. as security for the payment of the secured monies, the company with full title guarantee gave the following mortgages and charges in easy invoice finance limited’s favour, namely:. (A) a legal mortgage on the properties (as defined) (if any) specified in schedule 2 to the debenture;. (B) a legal mortgage on all properties (as defined) (if any) (other than any properties (as defined below) specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. (C) a fixed charge on all of the following assets, whether now or in future belonging to the company:. I. The freehold and leasehold properties (as defined) of the company not effectively mortgaged under this clause including such as may hereafter be acquired;. Ii. All fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to the property subject to the legal mortgages under this clause and all spare parts, replacements, modifications and additions for or to the same;. Iii. Any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. Iv. All their goodwill, unpaid and/or uncalled capital;. V. all their intellectual property (as defined). Together with the other assets charged in the debenture.
Outstanding
25 April 2018Delivered on: 25 April 2018
Persons entitled: Cavendish Investments (Manchester) Limited

Classification: A registered charge
Particulars: 1. as security for the payment of the secured monies, the company with full title guarantee gave the following mortgages and charges in cavendish investments (manchester) limited’s favour, namely:. (A) a legal mortgage on the properties (as defined) (if any) specified in schedule 2 to the debenture;. (B) a legal mortgage on all properties (as defined) (if any) (other than any properties (as defined below) specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. (C) a fixed charge on all of the following assets, whether now or in future belonging to the company:. I. The freehold and leasehold properties (as defined) of the company not effectively mortgaged under this clause including such as may hereafter be acquired;. Ii. All fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to the property subject to the legal mortgages under this clause and all spare parts, replacements, modifications and additions for or to the same;. Iii. Any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. Iv. All their goodwill, unpaid and/or uncalled capital;. V. all their intellectual property (as defined). Together with the other assets charged in the debenture.
Outstanding

Filing History

28 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
5 July 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
13 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
23 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
20 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
17 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
20 August 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
20 August 2020Registered office address changed from 42a Cannon Lane, Pinner, Middlesex Cannon Lane Pinner Middlesex HA5 1HW to 13a High Street Pinner HA5 5PJ on 20 August 2020 (1 page)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
27 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 August 2018Termination of appointment of Margaret Hunter Campbell as a secretary on 10 August 2018 (1 page)
4 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
26 April 2018Registration of charge 058571260002, created on 25 April 2018 (37 pages)
25 April 2018Registration of charge 058571260001, created on 25 April 2018 (37 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
3 July 2017Notification of Howard John Cooper as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
3 July 2017Notification of Howard John Cooper as a person with significant control on 6 April 2016 (2 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 2
(6 pages)
15 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 2
(6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 September 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(4 pages)
10 September 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(4 pages)
10 September 2015Registered office address changed from 42a Cannon Lane, Pinner, Middlesex Cannon Lane Pinner Middlesex HA5 1HW England to 42a Cannon Lane, Pinner, Middlesex Cannon Lane Pinner Middlesex HA5 1HW on 10 September 2015 (1 page)
10 September 2015Registered office address changed from Unit 1a Rectory Farm Gade Valley Close Kings Langley Hertfordshire WD4 8HG to 42a Cannon Lane, Pinner, Middlesex Cannon Lane Pinner Middlesex HA5 1HW on 10 September 2015 (1 page)
10 September 2015Registered office address changed from 42a Cannon Lane, Pinner, Middlesex Cannon Lane Pinner Middlesex HA5 1HW England to 42a Cannon Lane, Pinner, Middlesex Cannon Lane Pinner Middlesex HA5 1HW on 10 September 2015 (1 page)
10 September 2015Registered office address changed from Unit 1a Rectory Farm Gade Valley Close Kings Langley Hertfordshire WD4 8HG to 42a Cannon Lane, Pinner, Middlesex Cannon Lane Pinner Middlesex HA5 1HW on 10 September 2015 (1 page)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(4 pages)
22 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(4 pages)
7 September 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-07
(4 pages)
7 September 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-07
(4 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
4 May 2012Registered office address changed from 1 Norfolk Court Norfolk Road Rickmansworth Hertfordshire WD3 1LA England on 4 May 2012 (1 page)
4 May 2012Registered office address changed from 1 Norfolk Court Norfolk Road Rickmansworth Hertfordshire WD3 1LA England on 4 May 2012 (1 page)
4 May 2012Registered office address changed from 1 Norfolk Court Norfolk Road Rickmansworth Hertfordshire WD3 1LA England on 4 May 2012 (1 page)
24 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
24 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
10 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
9 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
9 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
22 March 2010Registered office address changed from 35 Green Lane Northwood Middlesex HA6 2PX on 22 March 2010 (1 page)
22 March 2010Registered office address changed from 35 Green Lane Northwood Middlesex HA6 2PX on 22 March 2010 (1 page)
9 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
9 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
10 August 2009Return made up to 26/06/09; full list of members (3 pages)
10 August 2009Return made up to 26/06/09; full list of members (3 pages)
11 December 2008Registered office changed on 11/12/2008 from 3RD floor monument house 215 marsh road pinner middlesex HA5 5NE (1 page)
11 December 2008Registered office changed on 11/12/2008 from 3RD floor monument house 215 marsh road pinner middlesex HA5 5NE (1 page)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
13 August 2008Return made up to 26/06/08; full list of members (3 pages)
13 August 2008Return made up to 26/06/08; full list of members (3 pages)
9 January 2008Registered office changed on 09/01/08 from: 32 watford metro centre dwight road watford herts WD18 9SB (1 page)
9 January 2008Registered office changed on 09/01/08 from: 32 watford metro centre dwight road watford herts WD18 9SB (1 page)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
15 August 2007Ad 01/07/06--------- £ si 2@1=2 £ ic 250/252 (1 page)
15 August 2007Ad 01/07/06--------- £ si 2@1=2 £ ic 250/252 (1 page)
15 August 2007Return made up to 26/06/07; full list of members (2 pages)
15 August 2007Return made up to 26/06/07; full list of members (2 pages)
18 September 2006Registered office changed on 18/09/06 from: 30 a green lane northwood middlesex HA6 2QB (1 page)
18 September 2006Registered office changed on 18/09/06 from: 30 a green lane northwood middlesex HA6 2QB (1 page)
25 July 2006Ad 12/07/06--------- £ si 249@1=249 £ ic 1/250 (2 pages)
25 July 2006Ad 12/07/06--------- £ si 249@1=249 £ ic 1/250 (2 pages)
25 July 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
25 July 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
30 June 2006New director appointed (3 pages)
30 June 2006New secretary appointed (2 pages)
30 June 2006New director appointed (3 pages)
30 June 2006Director resigned (1 page)
30 June 2006New secretary appointed (2 pages)
30 June 2006Director resigned (1 page)
30 June 2006Secretary resigned (1 page)
30 June 2006Secretary resigned (1 page)
26 June 2006Incorporation (20 pages)
26 June 2006Incorporation (20 pages)