COWTOWN MEDIA LIMITED
ROMFORD CULLENSKINK LIMITED FIRST-STOP TV & FILM EFFECTS LIMITED

Hellopages » Greater London » Havering » RM1 3JT

Company number 06117796
Status Active
Incorporation Date 20 February 2007
Company Type Private Limited Company
Address 10 WESTERN ROAD, ROMFORD, ESSEX, RM1 3JT
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 100 . The most likely internet sites of COWTOWN MEDIA LIMITED are www.cowtownmedia.co.uk, and www.cowtown-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Cowtown Media Limited is a Private Limited Company. The company registration number is 06117796. Cowtown Media Limited has been working since 20 February 2007. The present status of the company is Active. The registered address of Cowtown Media Limited is 10 Western Road Romford Essex Rm1 3jt. . MILLER, Alistair is a Director of the company. MILLER, Lucy is a Director of the company. Secretary FORSTER, Astrid Sandra Clare has been resigned. Secretary GOOD, Jayne Elizabeth has been resigned. Nominee Secretary LUNN, Denis Christopher Carter has been resigned. Nominee Director GOOD, Jayne Elizabeth has been resigned. The company operates in "Motion picture production activities".


Current Directors

Director
MILLER, Alistair
Appointed Date: 01 May 2007
51 years old

Director
MILLER, Lucy
Appointed Date: 01 April 2010
48 years old

Resigned Directors

Secretary
FORSTER, Astrid Sandra Clare
Resigned: 17 November 2011
Appointed Date: 01 May 2008

Secretary
GOOD, Jayne Elizabeth
Resigned: 01 May 2008
Appointed Date: 01 May 2007

Nominee Secretary
LUNN, Denis Christopher Carter
Resigned: 01 May 2007
Appointed Date: 20 February 2007

Nominee Director
GOOD, Jayne Elizabeth
Resigned: 01 May 2007
Appointed Date: 20 February 2007
59 years old

Persons With Significant Control

Alistair Miller
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lucy Miller
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COWTOWN MEDIA LIMITED Events

22 Feb 2017
Confirmation statement made on 20 February 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 May 2015
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100

...
... and 31 more events
03 Jul 2007
Accounting reference date extended from 29/02/08 to 31/03/08
03 Jul 2007
Ad 01/05/07--------- £ si 99@1=99 £ ic 1/100
03 Jul 2007
New director appointed
12 Jun 2007
Company name changed first-stop tv & film effects lim ited\certificate issued on 12/06/07
20 Feb 2007
Incorporation