Company NameCOCO Touring Llp
Company StatusActive
Company NumberOC373887
CategoryLimited Liability Partnership
Incorporation Date28 March 2012(12 years ago)

Directors

LLP Designated Member NameGabrielle Aplin
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
LLP Designated Member NameMr James Richard Barnes
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2017(5 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
LLP Designated Member NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed28 March 2012(same day as company formation)
Correspondence Address5th Floor 89 New Bond Street
London
W1S 1DA
LLP Designated Member NameBond Street Registrars Limited (Corporation)
StatusResigned
Appointed01 January 2013(9 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2016)
Correspondence Address5th Floor
89 New Bond Street
London
W1S 1DA
LLP Designated Member NameNew Bond Street Registrars Limited (Corporation)
StatusResigned
Appointed31 March 2016(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 15 August 2017)
Correspondence Address5th Floor 89 New Bond Street
London
W1S 1DA

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Financials

Year2014
Net Worth£128,050
Cash£103,209
Current Liabilities£2,447

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (9 months from now)

Filing History

1 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
25 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
14 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
9 August 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
21 June 2019Member's details changed for Mr James Richard Barnes on 20 June 2019 (2 pages)
19 June 2019Registered office address changed from C/O Bond Street Registrars Limited 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
1 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
25 March 2019Member's details changed for Gabrielle Aplin on 6 April 2016 (2 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
3 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
29 March 2018Termination of appointment of New Bond Street Registrars Limited as a member on 15 August 2017 (1 page)
29 March 2018Appointment of Mr James Richard Barnes as a member on 15 August 2017 (2 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
11 April 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
11 April 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 May 2016Appointment of New Bond Street Registrars Limited as a member on 31 March 2016 (2 pages)
17 May 2016Appointment of New Bond Street Registrars Limited as a member on 31 March 2016 (2 pages)
17 May 2016Termination of appointment of Bond Street Registrars Limited as a member on 31 March 2016 (1 page)
17 May 2016Termination of appointment of Bond Street Registrars Limited as a member on 31 March 2016 (1 page)
11 May 2016Annual return made up to 28 March 2016 (3 pages)
11 May 2016Annual return made up to 28 March 2016 (3 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 March 2015Annual return made up to 28 March 2015 (3 pages)
30 March 2015Annual return made up to 28 March 2015 (3 pages)
11 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 May 2014Registered office address changed from Portland Registrars Limited 5Th Floor 89 New Bond Street London W1S 1DA on 28 May 2014 (1 page)
28 May 2014Registered office address changed from Portland Registrars Limited 5Th Floor 89 New Bond Street London W1S 1DA on 28 May 2014 (1 page)
24 April 2014Annual return made up to 28 March 2014 (3 pages)
24 April 2014Annual return made up to 28 March 2014 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 April 2013Annual return made up to 28 March 2013 (3 pages)
23 April 2013Annual return made up to 28 March 2013 (3 pages)
12 February 2013Termination of appointment of Portland Registrars Limited as a member (1 page)
12 February 2013Appointment of Bond Street Registrars Limited as a member (2 pages)
12 February 2013Appointment of Bond Street Registrars Limited as a member (2 pages)
12 February 2013Termination of appointment of Portland Registrars Limited as a member (1 page)
28 March 2012Incorporation of a limited liability partnership (9 pages)
28 March 2012Incorporation of a limited liability partnership (9 pages)