About

Registered Number: 04629548
Date of Incorporation: 07/01/2003 (22 years and 3 months ago)
Company Status: Active
Registered Address: Wyndham Pool Fryland Lane, Wineham, Henfield, BN5 9BP,

 

Established in 2003, Cockeyed Film & Video Ltd has its registered office in Henfield, it has a status of "Active". The current directors of this business are listed as Clarke, Caroline Laura, Clarke, John Phillip, Simmonds, Holly in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Caroline Laura 25 January 2006 - 1
CLARKE, John Phillip 07 January 2003 - 1
SIMMONDS, Holly 07 January 2003 02 March 2004 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 27 December 2019
AD01 - Change of registered office address 19 December 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 19 January 2018
AA - Annual Accounts 19 January 2018
AA01 - Change of accounting reference date 02 January 2018
AA01 - Change of accounting reference date 28 March 2017
CS01 - N/A 07 February 2017
CH01 - Change of particulars for director 07 February 2017
CH01 - Change of particulars for director 07 February 2017
AA01 - Change of accounting reference date 29 December 2016
CH01 - Change of particulars for director 29 November 2016
CH03 - Change of particulars for secretary 29 November 2016
CH01 - Change of particulars for director 29 November 2016
CH01 - Change of particulars for director 29 November 2016
CH01 - Change of particulars for director 29 November 2016
AD01 - Change of registered office address 23 November 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 11 February 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 20 February 2009
225 - Change of Accounting Reference Date 19 December 2008
287 - Change in situation or address of Registered Office 19 December 2008
AA - Annual Accounts 05 June 2008
363a - Annual Return 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
AA - Annual Accounts 28 April 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 29 June 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 28 July 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 29 June 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
363s - Annual Return 09 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2003
CERTNM - Change of name certificate 17 January 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
287 - Change in situation or address of Registered Office 07 January 2003
NEWINC - New incorporation documents 07 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.