Company NameCookie Jar Creative Ltd
Company StatusDissolved
Company Number08839366
CategoryPrivate Limited Company
Incorporation Date9 January 2014(10 years, 2 months ago)
Dissolution Date26 September 2023 (6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Darren James Bazzoni
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Ground Floor 111 Charterhouse Street
London
EC1M 6AW
Director NameJuanita Dias-Broughton
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2014(1 day after company formation)
Appointment Duration9 years, 8 months (closed 26 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Ground Floor 111 Charterhouse Street
London
EC1M 6AW
Secretary NameMr Darren James Bazzoni
StatusClosed
Appointed30 April 2020(6 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 26 September 2023)
RoleCompany Director
Correspondence AddressLower Ground Floor 111 Charterhouse Street
London
EC1M 6AW
Secretary NameAuria Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2014(same day as company formation)
Correspondence Address9 Wimpole Street
London
W1G 9SR
Secretary NameAuria@Wimpole Street Ltd (Corporation)
StatusResigned
Appointed29 November 2016(2 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2019)
Correspondence Address9 Wimpole Street
London
W1G 9SR
Secretary NameWhitemoor Davis Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2019(5 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2020)
Correspondence AddressLower Ground Floor 111 Charterhouse Street
London
EC1M 6AW

Location

Registered AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Shareholders

50 at £1Darren Bazzoni
50.00%
Ordinary
50 at £1Juanita Maria Consuelo Dias Broughton
50.00%
Ordinary

Financials

Year2014
Net Worth£1,228
Current Liabilities£2,430

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

26 September 2023Final Gazette dissolved following liquidation (1 page)
26 June 2023Return of final meeting in a creditors' voluntary winding up (17 pages)
20 February 2023Confirmation statement made on 9 February 2023 with updates (5 pages)
1 November 2022Statement of affairs (10 pages)
1 November 2022Registered office address changed from Lower Ground Floor 111 Charterhouse Street London EC1M 6AW United Kingdom to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 1 November 2022 (2 pages)
1 November 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-19
(1 page)
1 November 2022Appointment of a voluntary liquidator (3 pages)
25 July 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
23 February 2022Confirmation statement made on 9 February 2022 with updates (5 pages)
6 July 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
4 June 2021Change of details for Juanita Dias-Broughton as a person with significant control on 26 May 2020 (2 pages)
4 June 2021Director's details changed for Juanita Dias-Broughton on 26 May 2020 (2 pages)
24 March 2021Confirmation statement made on 9 February 2021 with updates (5 pages)
26 June 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
26 May 2020Change of details for Juanita Dias-Broughton as a person with significant control on 21 May 2020 (2 pages)
26 May 2020Change of details for Juanita Maria Consuelo Dias-Broughton as a person with significant control on 21 May 2020 (2 pages)
26 May 2020Change of details for Juanita Dias-Broughton as a person with significant control on 21 May 2020 (2 pages)
22 May 2020Director's details changed for Juanita Dias-Broughton on 21 May 2020 (2 pages)
22 May 2020Change of details for Juanita Dias-Broughton as a person with significant control on 21 May 2020 (2 pages)
22 May 2020Change of details for Juanita Maria Consuelo Dias-Broughton as a person with significant control on 21 May 2020 (2 pages)
22 May 2020Change of details for Juanita Maria Consuelo Dias-Broughton as a person with significant control on 21 May 2020 (2 pages)
22 May 2020Director's details changed for Juanita Maria Consuelo Dias-Broughton on 21 May 2020 (2 pages)
21 May 2020Change of details for Mr Darren James Bazzoni as a person with significant control on 21 May 2020 (2 pages)
21 May 2020Director's details changed for Juanita Maria Consuelo Dias Broughton on 21 May 2020 (2 pages)
21 May 2020Director's details changed for Juanita Maria Consuelo Dias-Broughton on 21 May 2020 (2 pages)
21 May 2020Director's details changed for Mr Darren James Bazzoni on 21 May 2020 (2 pages)
21 May 2020Change of details for Juanita Maria Consuelo Dias Broughton as a person with significant control on 21 May 2020 (2 pages)
21 May 2020Director's details changed for Juanita Maria Consuelo Dias Dias-Broughton on 21 May 2020 (2 pages)
11 May 2020Termination of appointment of Whitemoor Davis Secretaries Limited as a secretary on 30 April 2020 (1 page)
11 May 2020Appointment of Mr Darren James Bazzoni as a secretary on 30 April 2020 (2 pages)
30 April 2020Change of details for Mr Darren James Bazzoni as a person with significant control on 31 January 2019 (2 pages)
30 April 2020Change of details for Juanita Maria Consuelo Dias Broughton as a person with significant control on 31 January 2019 (2 pages)
17 February 2020Confirmation statement made on 9 February 2020 with updates (5 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
20 February 2019Confirmation statement made on 9 February 2019 with updates (5 pages)
20 February 2019Director's details changed for Mr Darren James Bazzoni on 1 February 2019 (2 pages)
20 February 2019Director's details changed for Mr Darren James Bazzoni on 20 February 2019 (2 pages)
8 February 2019Registered office address changed from 9 Wimpole Street London W1G 9SR to Lower Ground Floor 111 Charterhouse Street London EC1M 6AW on 8 February 2019 (1 page)
8 February 2019Director's details changed for Juanita Maria Consuelo Dias Broughton on 8 February 2019 (2 pages)
8 February 2019Appointment of Whitemoor Davis Secretaries Limited as a secretary on 1 February 2019 (2 pages)
8 February 2019Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 31 January 2019 (1 page)
13 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 February 2018Confirmation statement made on 9 February 2018 with updates (5 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 October 2017Appointment of Auria@Wimpole Street Ltd as a secretary on 29 November 2016 (2 pages)
3 October 2017Termination of appointment of Auria Secretaries Limited as a secretary on 29 November 2016 (1 page)
3 October 2017Appointment of Auria@Wimpole Street Ltd as a secretary on 29 November 2016 (2 pages)
3 October 2017Termination of appointment of Auria Secretaries Limited as a secretary on 29 November 2016 (1 page)
9 March 2017Confirmation statement made on 9 February 2017 with updates (7 pages)
9 March 2017Confirmation statement made on 9 February 2017 with updates (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(5 pages)
23 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(5 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
19 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
19 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
13 November 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
13 November 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
13 January 2014Appointment of Juanita Maria Consuelo Dias Broughton as a director (2 pages)
13 January 2014Appointment of Juanita Maria Consuelo Dias Broughton as a director (2 pages)
13 January 2014Statement of capital following an allotment of shares on 10 January 2014
  • GBP 100
(3 pages)
13 January 2014Statement of capital following an allotment of shares on 10 January 2014
  • GBP 100
(3 pages)
9 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)