Company NameCowboys & Iranians Limited
DirectorPatrick Yousiph Monahan
Company StatusActive
Company Number07795525
CategoryPrivate Limited Company
Incorporation Date3 October 2011(12 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Patrick Yousiph Monahan
Date of BirthJune 1976 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed14 October 2011(1 week, 4 days after company formation)
Appointment Duration12 years, 5 months
RoleComedian/ Writer
Country of ResidenceEngland
Correspondence Address15-19 Cavendish Place
London
W1G 0DD
Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Holywell Row
London
EC2A 4JB
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2011(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Location

Registered Address15-19 Cavendish Place
London
W1G 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Patrick Monahan
100.00%
Ordinary

Financials

Year2014
Net Worth£82,286
Cash£86,270
Current Liabilities£22,216

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return10 September 2023 (6 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months, 4 weeks from now)

Filing History

9 October 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
27 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
12 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
2 August 2022Director's details changed for Mr Patrick Joseph Monahan on 2 August 2022 (2 pages)
28 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
23 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
30 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
17 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
7 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
30 June 2020Change of details for Mr Patrick Joseph Monahan as a person with significant control on 30 June 2020 (2 pages)
16 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
3 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
19 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
19 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
25 October 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
23 May 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
23 May 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
5 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
5 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
24 February 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
24 February 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
7 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(3 pages)
7 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(3 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
10 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(3 pages)
10 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(3 pages)
3 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
3 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
7 December 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
7 December 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
7 December 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
14 October 2011Appointment of Mr Patrick Monahan as a director (2 pages)
14 October 2011Termination of appointment of John King as a director (1 page)
14 October 2011Termination of appointment of Aci Secretaries Limited as a secretary (1 page)
14 October 2011Termination of appointment of John King as a director (1 page)
14 October 2011Termination of appointment of Aci Secretaries Limited as a secretary (1 page)
14 October 2011Appointment of Mr Patrick Monahan as a director (2 pages)
3 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)