Cookie Jar Entertainment Holdings Uk Ltd LONDON


Cookie Jar Entertainment Holdings Uk started in year 2007 as Private Limited Company with registration number 06187009. The Cookie Jar Entertainment Holdings Uk company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in London at 183 Eversholt Street. Postal code: NW1 1BU. Since Tue, 16th Jun 2009 Cookie Jar Entertainment Holdings Uk Ltd is no longer carrying the name Dic Entertainment Holdings Uk.

At present there are 3 directors in the the firm, namely Nicholas G., John T. and Adrienne M.. In addition one secretary - Anne L. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cookie Jar Entertainment Holdings Uk Ltd Address / Contact

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

Company Information / Profile

Registration Number 06187009
Date of Incorporation Tue, 27th Mar 2007
Industry Activities of head offices
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Nicholas G.

Position: Director

Appointed: 06 March 2024

John T.

Position: Director

Appointed: 24 August 2020

Anne L.

Position: Secretary

Appointed: 01 April 2016

Adrienne M.

Position: Director

Appointed: 01 April 2016

James B.

Position: Director

Appointed: 15 October 2019

Resigned: 25 March 2024

Mark G.

Position: Director

Appointed: 01 April 2016

Resigned: 31 October 2019

Daniel L.

Position: Secretary

Appointed: 15 August 2013

Resigned: 01 April 2016

Daniel L.

Position: Director

Appointed: 15 August 2013

Resigned: 03 May 2016

Michael H.

Position: Director

Appointed: 22 July 2008

Resigned: 15 August 2013

Michael H.

Position: Secretary

Appointed: 22 July 2008

Resigned: 15 August 2013

Andy H.

Position: Director

Appointed: 27 March 2007

Resigned: 22 July 2008

Andy H.

Position: Secretary

Appointed: 27 March 2007

Resigned: 22 July 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 March 2007

Resigned: 27 March 2007

Jeff E.

Position: Director

Appointed: 27 March 2007

Resigned: 22 July 2008

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 27 March 2007

Resigned: 27 March 2007

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we found, there is Dhx Worldwide Limited from London, England. The abovementioned PSC is classified 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.

Dhx Worldwide Limited

183 Eversholt Street, Ground Floor, London, NW1 1BU, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 05786060
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

Dic Entertainment Holdings Uk June 16, 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
Current Assets13 398 00021 264 00010 531 17910 689 21710 823 65110 927 12011 059 94220 271 999
Debtors13 398 00021 264 00010 531 17910 689 21710 823 65110 927 12011 059 9429 406 292
Net Assets Liabilities7 815 00018 798 00018 929 06219 085 40019 219 83419 323 30319 456 12519 848 548
Other
Creditors5 583 00013 332 0002 467 8242 469 5242 469 5242 469 5242 469 524423 451
Current Asset Investments      10 865 70710 865 707
Fixed Assets 10 866 00010 865 70710 865 70710 865 70710 865 70710 865 707 
Investments Fixed Assets 10 866 00010 865 70710 865 70710 865 70710 865 70710 865 707 
Net Current Assets Liabilities7 815 0007 932 0008 063 3558 219 6938 354 1278 457 5968 590 41819 848 548
Total Assets Less Current Liabilities7 815 00018 798 00018 929 06219 085 40019 219 83419 323 30319 456 12519 848 548

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
On Mon, 24th Aug 2020 new director was appointed.
filed on: 27th, August 2020
Free Download (2 pages)

Company search