About

Registered Number: 05462100
Date of Incorporation: 24/05/2005 (19 years and 10 months ago)
Company Status: Active
Registered Address: C/O MISS C GAFFIKIN, 65a The Chine, Grange Park, London, N21 2EE

 

Cool Hand Creative Ltd was established in 2005, it's status at Companies House is "Active". This company does not have any directors listed in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 12 December 2019
AA - Annual Accounts 12 November 2019
MR01 - N/A 10 October 2019
AAMD - Amended Accounts 02 May 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 13 November 2018
MR01 - N/A 24 March 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 16 November 2017
MR01 - N/A 27 April 2017
MR01 - N/A 09 March 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 11 November 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 04 June 2013
CH01 - Change of particulars for director 03 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 June 2013
AD01 - Change of registered office address 12 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 24 May 2012
AD01 - Change of registered office address 20 March 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 09 June 2011
CH01 - Change of particulars for director 09 June 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 02 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 June 2010
AA - Annual Accounts 22 December 2009
288b - Notice of resignation of directors or secretaries 05 June 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 04 June 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
AA - Annual Accounts 24 November 2006
363s - Annual Return 05 June 2006
225 - Change of Accounting Reference Date 23 May 2006
RESOLUTIONS - N/A 22 March 2006
RESOLUTIONS - N/A 22 March 2006
CERTNM - Change of name certificate 01 March 2006
288a - Notice of appointment of directors or secretaries 28 June 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
287 - Change in situation or address of Registered Office 28 June 2005
NEWINC - New incorporation documents 24 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 October 2019 Outstanding

N/A

A registered charge 20 March 2018 Outstanding

N/A

A registered charge 07 April 2017 Outstanding

N/A

A registered charge 17 February 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.