Download leads from Nexok and grow your business. Find out more

Cockeyed Film And Video Ltd

Documents

Total Documents117
Total Pages426

Filing History

5 January 2021Total exemption full accounts made up to 28 March 2020
4 January 2021Confirmation statement made on 4 January 2021 with no updates
6 January 2020Confirmation statement made on 4 January 2020 with no updates
27 December 2019Total exemption full accounts made up to 28 March 2019
19 December 2019Registered office address changed from 3rd Floor Solar House 1-9 Romford Road London E15 4RG to Wyndham Pool Fryland Lane Wineham Henfield BN5 9BP on 19 December 2019
29 January 2019Confirmation statement made on 4 January 2019 with updates
27 December 2018Micro company accounts made up to 31 March 2018
24 January 2018Confirmation statement made on 4 January 2018 with updates
19 January 2018Total exemption small company accounts made up to 31 March 2016
19 January 2018Micro company accounts made up to 31 March 2017
2 January 2018Previous accounting period shortened from 29 March 2017 to 28 March 2017
28 March 2017Previous accounting period shortened from 30 March 2016 to 29 March 2016
28 March 2017Previous accounting period shortened from 30 March 2016 to 29 March 2016
7 February 2017Director's details changed for John Phillip Clarke on 7 February 2017
7 February 2017Director's details changed for John Phillip Clarke on 7 February 2017
7 February 2017Director's details changed for Caroline Laura Clarke on 7 February 2017
7 February 2017Director's details changed for Caroline Laura Clarke on 7 February 2017
7 February 2017Confirmation statement made on 4 January 2017 with updates
7 February 2017Confirmation statement made on 4 January 2017 with updates
29 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016
29 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016
29 November 2016Director's details changed for John Phillip Clarke on 29 November 2016
29 November 2016Director's details changed for John Phillip Clarke on 29 November 2016
29 November 2016Director's details changed for Caroline Laura Clarke on 29 November 2016
29 November 2016Director's details changed for John Phillip Clarke on 29 November 2016
29 November 2016Director's details changed for Caroline Laura Clarke on 29 November 2016
29 November 2016Director's details changed for John Phillip Clarke on 29 November 2016
29 November 2016Director's details changed for Caroline Laura Clarke on 29 November 2016
29 November 2016Secretary's details changed for Caroline Laura Clarke on 29 November 2016
29 November 2016Secretary's details changed for Caroline Laura Clarke on 29 November 2016
29 November 2016Director's details changed for Caroline Laura Clarke on 29 November 2016
23 November 2016Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 3rd Floor Solar House 1-9 Romford Road London E15 4RG on 23 November 2016
23 November 2016Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 3rd Floor Solar House 1-9 Romford Road London E15 4RG on 23 November 2016
26 January 2016Annual return made up to 4 January 2016
Statement of capital on 2016-01-26
  • GBP 100
26 January 2016Annual return made up to 4 January 2016
Statement of capital on 2016-01-26
  • GBP 100
14 September 2015Total exemption small company accounts made up to 31 March 2015
14 September 2015Total exemption small company accounts made up to 31 March 2015
2 March 2015Annual return made up to 4 January 2015
Statement of capital on 2015-03-02
  • GBP 100
2 March 2015Annual return made up to 4 January 2015
Statement of capital on 2015-03-02
  • GBP 100
2 March 2015Annual return made up to 4 January 2015
Statement of capital on 2015-03-02
  • GBP 100
16 December 2014Total exemption small company accounts made up to 31 March 2014
16 December 2014Total exemption small company accounts made up to 31 March 2014
29 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
29 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
29 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
30 December 2013Total exemption small company accounts made up to 31 March 2013
30 December 2013Total exemption small company accounts made up to 31 March 2013
19 February 2013Annual return made up to 4 January 2013 with a full list of shareholders
19 February 2013Annual return made up to 4 January 2013 with a full list of shareholders
19 February 2013Annual return made up to 4 January 2013 with a full list of shareholders
17 December 2012Total exemption small company accounts made up to 31 March 2012
17 December 2012Total exemption small company accounts made up to 31 March 2012
20 March 2012Annual return made up to 4 January 2012
20 March 2012Annual return made up to 4 January 2012
20 March 2012Annual return made up to 4 January 2012
30 September 2011Total exemption small company accounts made up to 31 March 2011
30 September 2011Total exemption small company accounts made up to 31 March 2011
9 February 2011Annual return made up to 4 January 2011
9 February 2011Annual return made up to 4 January 2011
9 February 2011Annual return made up to 4 January 2011
18 November 2010Total exemption small company accounts made up to 31 March 2010
18 November 2010Total exemption small company accounts made up to 31 March 2010
11 February 2010Annual return made up to 4 January 2010 with a full list of shareholders
11 February 2010Annual return made up to 4 January 2010 with a full list of shareholders
11 February 2010Annual return made up to 4 January 2010 with a full list of shareholders
23 July 2009Total exemption small company accounts made up to 31 March 2009
23 July 2009Total exemption small company accounts made up to 31 March 2009
20 February 2009Return made up to 04/01/09; full list of members
20 February 2009Return made up to 04/01/09; full list of members
19 December 2008Registered office changed on 19/12/2008 from 100 church street brighton BN1 1UJ
19 December 2008Registered office changed on 19/12/2008 from 100 church street brighton BN1 1UJ
19 December 2008Accounting reference date extended from 31/01/2009 to 31/03/2009
19 December 2008Accounting reference date extended from 31/01/2009 to 31/03/2009
5 June 2008Total exemption small company accounts made up to 31 January 2008
5 June 2008Total exemption small company accounts made up to 31 January 2008
7 January 2008Secretary's particulars changed;director's particulars changed
7 January 2008Secretary's particulars changed;director's particulars changed
7 January 2008Director's particulars changed
7 January 2008Return made up to 04/01/08; full list of members
7 January 2008Director's particulars changed
7 January 2008Return made up to 04/01/08; full list of members
28 April 2007Total exemption small company accounts made up to 31 January 2007
28 April 2007Total exemption small company accounts made up to 31 January 2007
8 January 2007Return made up to 06/01/07; full list of members
8 January 2007Return made up to 06/01/07; full list of members
29 June 2006Total exemption small company accounts made up to 31 January 2006
29 June 2006Total exemption small company accounts made up to 31 January 2006
24 February 2006New director appointed
24 February 2006New director appointed
5 January 2006Return made up to 07/01/06; full list of members
5 January 2006Return made up to 07/01/06; full list of members
28 July 2005Total exemption small company accounts made up to 31 January 2005
28 July 2005Total exemption small company accounts made up to 31 January 2005
11 January 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
11 January 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
29 June 2004Total exemption small company accounts made up to 31 January 2004
29 June 2004Total exemption small company accounts made up to 31 January 2004
20 April 2004New secretary appointed
20 April 2004New secretary appointed
9 March 2004Return made up to 07/01/04; full list of members
9 March 2004Return made up to 07/01/04; full list of members
22 January 2003Ad 07/01/03--------- £ si 99@1=99 £ ic 1/100
22 January 2003Ad 07/01/03--------- £ si 99@1=99 £ ic 1/100
17 January 2003Company name changed cockeyed video LIMITED\certificate issued on 17/01/03
17 January 2003Company name changed cockeyed video LIMITED\certificate issued on 17/01/03
8 January 2003New director appointed
8 January 2003New secretary appointed;new director appointed
8 January 2003New secretary appointed;new director appointed
8 January 2003New director appointed
7 January 2003Secretary resigned
7 January 2003Director resigned
7 January 2003Incorporation
7 January 2003Registered office changed on 07/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP
7 January 2003Registered office changed on 07/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP
7 January 2003Secretary resigned
7 January 2003Incorporation
7 January 2003Director resigned
Sign up now to grow your client base. Plans & Pricing