COWBOY MANAGEMENT LIMITED
LONDON COWBOY FILMS LIMITED

Hellopages » Greater London » Westminster » W1W 8DW

Company number 02560696
Status Active
Incorporation Date 21 November 1990
Company Type Private Limited Company
Address NABARRO, 34-35 EASTCASTLE ST, LONDON, W1W 8DW
Home Country United Kingdom
Nature of Business 90020 - Support activities to performing arts
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2015-12-12 GBP 100 . The most likely internet sites of COWBOY MANAGEMENT LIMITED are www.cowboymanagement.co.uk, and www.cowboy-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Cowboy Management Limited is a Private Limited Company. The company registration number is 02560696. Cowboy Management Limited has been working since 21 November 1990. The present status of the company is Active. The registered address of Cowboy Management Limited is Nabarro 34 35 Eastcastle St London W1w 8dw. . VILLIERS, Lisa Alexandra is a Secretary of the company. POPE, Timothy Michael is a Director of the company. VILLIERS, Lisa Alexandra is a Director of the company. Director BRAY, Robert has been resigned. The company operates in "Support activities to performing arts".


Current Directors

Secretary
VILLIERS, Lisa Alexandra
Appointed Date: 22 October 1990

Director

Director
VILLIERS, Lisa Alexandra
Appointed Date: 22 October 1990
67 years old

Resigned Directors

Director
BRAY, Robert
Resigned: 31 May 2005
Appointed Date: 01 January 2001
63 years old

Persons With Significant Control

Lab Productions Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COWBOY MANAGEMENT LIMITED Events

28 Nov 2016
Confirmation statement made on 20 November 2016 with updates
02 Mar 2016
Total exemption full accounts made up to 31 December 2015
12 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-12
  • GBP 100

23 Jun 2015
Total exemption full accounts made up to 31 December 2014
26 Nov 2014
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100

...
... and 68 more events
23 Oct 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

21 Oct 1991
Registered office changed on 21/10/91 from: the glassmill 1 battersea bridge road london SW11 3BG

18 Jul 1991
Auditor's resignation

08 Jan 1991
Accounting reference date notified as 31/12

21 Nov 1990
Incorporation

COWBOY MANAGEMENT LIMITED Charges

28 January 2002
Rent deposit deed
Delivered: 15 February 2002
Status: Outstanding
Persons entitled: Standard Wharf (No 2)
Description: The deposit account and the deposit of £15,000.
28 January 2002
Rent deposit deed
Delivered: 2 February 2002
Status: Outstanding
Persons entitled: Standard Wharf (No.2)
Description: The separate designated interest bearing account with a…
22 June 1999
Rent deposit deed
Delivered: 29 June 1999
Status: Outstanding
Persons entitled: Standard Wharf (No.2)
Description: The deposit account and all money from time to time…
24 May 1996
Rent deposit deed
Delivered: 12 June 1996
Status: Outstanding
Persons entitled: Standard Wharf No: 2
Description: Deposit held on interest earning deposit account at tsb…