CO & BEAR PRODUCTIONS (UK) LIMITED
KINGSTON UPON THAMES

Hellopages » Greater London » Richmond upon Thames » KT1 4AS

Company number 03153479
Status Active
Incorporation Date 31 January 1996
Company Type Private Limited Company
Address 1 PARK ROAD, HAMPTON WICK, KINGSTON UPON THAMES, SURREY, KT1 4AS
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Previous accounting period shortened from 31 January 2017 to 31 December 2016; Confirmation statement made on 31 January 2017 with updates. The most likely internet sites of CO & BEAR PRODUCTIONS (UK) LIMITED are www.cobearproductionsuk.co.uk, and www.co-bear-productions-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. Co Bear Productions Uk Limited is a Private Limited Company. The company registration number is 03153479. Co Bear Productions Uk Limited has been working since 31 January 1996. The present status of the company is Active. The registered address of Co Bear Productions Uk Limited is 1 Park Road Hampton Wick Kingston Upon Thames Surrey Kt1 4as. . VINCENZINI, Beatrice is a Secretary of the company. VENTURI, Francesco is a Director of the company. VINCENZINI, Beatrice is a Director of the company. Secretary CHICK, Alan Michael has been resigned. Secretary HARRISON, Irene Lesley has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CHICK, Alan Michael has been resigned. Director ORCHARD, Charles Richard Nigel has been resigned. Director SHANNON, David has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Book publishing".


co & bear productions (uk) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
VINCENZINI, Beatrice
Appointed Date: 03 February 1998

Director
VENTURI, Francesco
Appointed Date: 07 September 2001
69 years old

Director
VINCENZINI, Beatrice
Appointed Date: 31 January 1996
55 years old

Resigned Directors

Secretary
CHICK, Alan Michael
Resigned: 03 February 1998
Appointed Date: 31 January 1996

Secretary
HARRISON, Irene Lesley
Resigned: 02 May 2001
Appointed Date: 31 December 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 31 January 1996
Appointed Date: 31 January 1996

Director
CHICK, Alan Michael
Resigned: 03 February 1998
Appointed Date: 08 February 1996
71 years old

Director
ORCHARD, Charles Richard Nigel
Resigned: 25 November 1999
Appointed Date: 08 February 1996
60 years old

Director
SHANNON, David
Resigned: 01 July 2009
Appointed Date: 25 November 1999
54 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 31 January 1996
Appointed Date: 31 January 1996

Persons With Significant Control

Beatrice Vincenzini Ba Frgs
Notified on: 30 June 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CO & BEAR PRODUCTIONS (UK) LIMITED Events

03 May 2017
Total exemption full accounts made up to 31 December 2016
02 May 2017
Previous accounting period shortened from 31 January 2017 to 31 December 2016
31 Jan 2017
Confirmation statement made on 31 January 2017 with updates
01 Jun 2016
Total exemption small company accounts made up to 31 January 2016
02 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,050,000

...
... and 73 more events
14 Feb 1996
Secretary resigned
14 Feb 1996
Director resigned
14 Feb 1996
New secretary appointed
14 Feb 1996
New director appointed
31 Jan 1996
Incorporation

CO & BEAR PRODUCTIONS (UK) LIMITED Charges

14 April 2000
Debenture
Delivered: 20 April 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 August 1998
Mortgage debenture
Delivered: 18 August 1998
Status: Satisfied on 10 May 2001
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…
6 May 1998
Rent deposit deed
Delivered: 11 May 1998
Status: Outstanding
Persons entitled: Michael Charalambous and Haralambos George Charalambous
Description: The sum £4,137 deposited in the interest earning deposit…