Company NameThe Cooler (2013) Limited
DirectorGuy Edwin Stephen Herbert
Company StatusActive
Company Number08364308
CategoryPrivate Limited Company
Incorporation Date17 January 2013(11 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Director

Director NameMr Guy Edwin Stephen Herbert
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2013(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressFlat 9 10
Cambridge Gate
London
NW1 4JX

Location

Registered AddressC/O Marjacq, The Space
235 High Holborn
London
WC1V 7LE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Marjacq Scripts LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,071
Current Liabilities£25,072

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return17 January 2024 (3 months ago)
Next Return Due31 January 2025 (9 months, 2 weeks from now)

Filing History

20 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
17 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
17 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
27 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
17 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
4 June 2020Unaudited abridged accounts made up to 31 August 2019 (6 pages)
20 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
10 June 2019Unaudited abridged accounts made up to 31 August 2018 (6 pages)
21 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
13 December 2018Registered office address changed from R24 Offices, First Floor 103 Kingsway London WC2B 6QX England to C/O Marjacq, the Space 235 High Holborn London WC1V 7LE on 13 December 2018 (1 page)
8 June 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
19 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
19 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
21 July 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
21 July 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
30 January 2017Registered office address changed from C/O Marjacq Scripts Ltd 187a Gloucester Place London NW1 6BU to R24 Offices, First Floor 103 Kingsway London WC2B 6QX on 30 January 2017 (1 page)
30 January 2017Registered office address changed from C/O Marjacq Scripts Ltd 187a Gloucester Place London NW1 6BU to R24 Offices, First Floor 103 Kingsway London WC2B 6QX on 30 January 2017 (1 page)
30 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
19 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(3 pages)
19 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(3 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
22 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(3 pages)
22 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(3 pages)
22 August 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
22 August 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Previous accounting period shortened from 31 January 2014 to 31 August 2013 (1 page)
30 May 2014Previous accounting period shortened from 31 January 2014 to 31 August 2013 (1 page)
21 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(3 pages)
21 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(3 pages)
7 November 2013Registered office address changed from 11 Montagu Mews West London W1H 2EE England on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 11 Montagu Mews West London W1H 2EE England on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 11 Montagu Mews West London W1H 2EE England on 7 November 2013 (1 page)
17 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)