Company NameI Blame Coco Ltd
DirectorEliot Paulina Sumner
Company StatusActive
Company Number07927037
CategoryPrivate Limited Company
Incorporation Date27 January 2012(12 years, 3 months ago)

Business Activity

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

Directors

Director NameMiss Eliot Paulina Sumner
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2012(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address35 Endell Street
London
WC2H 9BA
Secretary NameMrs Veronica Pradines
StatusCurrent
Appointed05 March 2019(7 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address35 Endell Street
London
WC2H 9BA
Secretary NameMr Andrew Jason Bowling
StatusResigned
Appointed27 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address59 Cherry Tree Walk
West Wickham
Kent
BR4 9EE
Secretary NameMs Fiona Claire Fowler
StatusResigned
Appointed21 February 2013(1 year after company formation)
Appointment Duration6 years (resigned 05 March 2019)
RoleCompany Director
Correspondence Address35 Endell Street
London
WC2H 9BA

Location

Registered Address35 Endell Street
London
WC2H 9BA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Eliot Sumner
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,155
Cash£23,883
Current Liabilities£78,445

Accounts

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

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Filing History

29 January 2024Confirmation statement made on 27 January 2024 with no updates (3 pages)
16 October 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
27 January 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
27 January 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
12 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
28 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
25 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
27 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
10 October 2019Register(s) moved to registered inspection location 35 Endell Street London WC2H 9BA (1 page)
10 October 2019Register inspection address has been changed to 35 Endell Street London WC2H 9BA (1 page)
22 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
5 March 2019Appointment of Mrs Veronica Pradines as a secretary on 5 March 2019 (2 pages)
5 March 2019Termination of appointment of Fiona Claire Fowler as a secretary on 5 March 2019 (1 page)
28 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
29 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
2 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
29 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
23 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(3 pages)
17 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(3 pages)
23 December 2013Registered office address changed from 12 Cleveland Row London SW1A 1DH United Kingdom on 23 December 2013 (1 page)
23 December 2013Registered office address changed from 12 Cleveland Row London SW1A 1DH United Kingdom on 23 December 2013 (1 page)
10 December 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
10 December 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
21 February 2013Termination of appointment of Andrew Bowling as a secretary (1 page)
21 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
21 February 2013Appointment of Ms Fiona Claire Fowler as a secretary (1 page)
21 February 2013Appointment of Ms Fiona Claire Fowler as a secretary (1 page)
21 February 2013Termination of appointment of Andrew Bowling as a secretary (1 page)
27 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)