Cookie Jar Distribution Limited LONDON


Founded in 1993, Cookie Jar Distribution, classified under reg no. 02819228 is an active company. Currently registered at 183 Eversholt Street NW1 1BU, London the company has been in the business for 31 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30. Since 2009-09-29 Cookie Jar Distribution Limited is no longer carrying the name Copyright Promotions International.

At the moment there are 3 directors in the the company, namely John T., James B. and Adrienne M.. In addition one secretary - Anne L. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cookie Jar Distribution Limited Address / Contact

Office Address 183 Eversholt Street
Office Address2 Ground Floor South
Town London
Post code NW1 1BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02819228
Date of Incorporation Tue, 18th May 1993
Industry Other service activities not elsewhere classified
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

John T.

Position: Director

Appointed: 24 August 2020

James B.

Position: Director

Appointed: 15 October 2019

Anne L.

Position: Secretary

Appointed: 01 April 2016

Adrienne M.

Position: Director

Appointed: 01 September 2009

Mark G.

Position: Director

Appointed: 01 April 2016

Resigned: 31 October 2019

Michael H.

Position: Director

Appointed: 01 October 2009

Resigned: 23 July 2014

Katarina D.

Position: Director

Appointed: 01 September 2009

Resigned: 01 October 2010

Daniel L.

Position: Secretary

Appointed: 24 April 2002

Resigned: 01 April 2016

Daniel L.

Position: Director

Appointed: 24 April 2002

Resigned: 03 May 2016

David C.

Position: Secretary

Appointed: 31 March 2000

Resigned: 24 April 2002

Melvin T.

Position: Director

Appointed: 31 January 1995

Resigned: 17 May 1996

Holly R.

Position: Director

Appointed: 31 January 1995

Resigned: 16 January 1998

Philip W.

Position: Secretary

Appointed: 10 January 1995

Resigned: 31 March 2000

Alan J.

Position: Director

Appointed: 01 August 1994

Resigned: 31 August 1999

Susan B.

Position: Secretary

Appointed: 06 August 1993

Resigned: 10 January 1995

Richard C.

Position: Director

Appointed: 06 August 1993

Resigned: 12 June 2006

David C.

Position: Director

Appointed: 06 August 1993

Resigned: 24 April 2002

Charles D.

Position: Director

Appointed: 06 August 1993

Resigned: 09 February 1996

Caroline M.

Position: Director

Appointed: 06 August 1993

Resigned: 30 April 1996

Ingleby Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 18 May 1993

Resigned: 06 August 1993

Ingleby Holdings Limited

Position: Corporate Nominee Director

Appointed: 18 May 1993

Resigned: 06 August 1993

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats established, there is The Copyright Promotions Licensing Group Limited from London, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Copyright Promotions Licensing Group Limited

1 Queen Caroline Street 2nd Floor, London, W6 9YD, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 02133747
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Copyright Promotions International September 29, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand1 658 020171 018121 94830 81863 738116 52061 29381 415
Current Assets5 726 6663 786 7653 956 7636 666 9943 668 0333 534 4643 538 2993 529 143
Debtors4 068 6463 615 7473 834 8156 636 1763 604 2953 417 9443 477 0063 447 728
Net Assets Liabilities-17 161 230-7 811 315-8 565 145-9 719 104-9 688 040-10 057 927-10 673 326-10 632 951
Other
Accumulated Amortisation Impairment Intangible Assets23 794 42025 353 36526 420 01126 994 35927 076 409   
Creditors26 169 88513 321 12413 178 30616 468 14813 356 07313 592 39114 211 62514 162 094
Fixed Assets3 281 9891 723 044656 39882 050    
Increase From Amortisation Charge For Year Intangible Assets 1 558 9451 066 646574 34882 050   
Intangible Assets3 281 9891 723 044656 39882 050    
Intangible Assets Gross Cost27 076 40927 076 40927 076 40927 076 40927 076 409   
Net Current Assets Liabilities-20 443 219-9 534 359-9 221 543-9 801 154-9 688 040-10 057 927-10 673 326-10 632 951
Total Assets Less Current Liabilities-17 161 230-7 811 315-8 565 145-9 719 104-9 688 040-10 057 927-10 673 326-10 632 951

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2016-06-30
filed on: 25th, September 2017
Free Download (14 pages)

Company search