About

Registered Number: 04286650
Date of Incorporation: 13/09/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Ground Floor Charles House, 5-11 Regent Street, London, SW1Y 4LR

 

Founded in 2001, Cougar Films Ltd have registered office in London. We don't know the number of employees at this organisation. The companies directors are listed as La Plante, Lynda Joy, Thorburn, Elizabeth Scott at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LA PLANTE, Lynda Joy 01 December 2001 - 1
THORBURN, Elizabeth Scott 21 September 2001 31 October 2013 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 15 June 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 01 July 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 27 September 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 08 October 2014
TM01 - Termination of appointment of director 11 September 2014
TM02 - Termination of appointment of secretary 11 September 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 20 September 2012
MG01 - Particulars of a mortgage or charge 04 April 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 14 September 2010
TM01 - Termination of appointment of director 20 May 2010
AA - Annual Accounts 02 November 2009
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 27 October 2008
363s - Annual Return 08 October 2008
287 - Change in situation or address of Registered Office 15 September 2008
363s - Annual Return 29 November 2007
AA - Annual Accounts 08 November 2007
AA - Annual Accounts 17 January 2007
395 - Particulars of a mortgage or charge 04 January 2007
363s - Annual Return 29 September 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 27 September 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 15 September 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 06 September 2003
288c - Notice of change of directors or secretaries or in their particulars 06 September 2003
AA - Annual Accounts 21 October 2002
363s - Annual Return 16 September 2002
288c - Notice of change of directors or secretaries or in their particulars 16 May 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
MEM/ARTS - N/A 03 October 2001
CERTNM - Change of name certificate 27 September 2001
288a - Notice of appointment of directors or secretaries 27 September 2001
288a - Notice of appointment of directors or secretaries 27 September 2001
287 - Change in situation or address of Registered Office 27 September 2001
288b - Notice of resignation of directors or secretaries 25 September 2001
288b - Notice of resignation of directors or secretaries 25 September 2001
NEWINC - New incorporation documents 13 September 2001

Mortgages & Charges

Description Date Status Charge by
Deed of charge 03 April 2012 Outstanding

N/A

Deed of charge 21 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.