COBALT MORNING LIMITED
MARLOW PRISM DIGITAL SOLUTIONS LONDON LIMITED PRISM ENTERTAINMENT LIMITED

Hellopages » Buckinghamshire » Wycombe » SL7 1AB

Company number 03845409
Status Active
Incorporation Date 21 September 1999
Company Type Private Limited Company
Address 81 HIGH STREET, MARLOW, SL7 1AB
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Appointment of Ms Amelia Jane Johnson as a director on 7 April 2017; Total exemption small company accounts made up to 31 March 2016; Notice of completion of voluntary arrangement. The most likely internet sites of COBALT MORNING LIMITED are www.cobaltmorning.co.uk, and www.cobalt-morning.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Cobalt Morning Limited is a Private Limited Company. The company registration number is 03845409. Cobalt Morning Limited has been working since 21 September 1999. The present status of the company is Active. The registered address of Cobalt Morning Limited is 81 High Street Marlow Sl7 1ab. The company`s financial liabilities are £26.28k. It is £-36.01k against last year. The cash in hand is £0.09k. It is £0.08k against last year. And the total assets are £145.07k, which is £-6.82k against last year. CROSBY, Michael Richard is a Secretary of the company. CROSBY, Michael Richard is a Director of the company. JOHNSON, Amelia Jane is a Director of the company. Secretary CROSBY, Michael Richard has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Secretary QUADRANGLE SECRETARIES LIMITED has been resigned. Director HENWOOD, Roderick Waldermar Lisle has been resigned. Director JOHNSON, Amelia Jane has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


cobalt morning Key Finiance

LIABILITIES £26.28k
-58%
CASH £0.09k
+780%
TOTAL ASSETS £145.07k
-5%
All Financial Figures

Current Directors

Secretary
CROSBY, Michael Richard
Appointed Date: 16 November 2001

Director
CROSBY, Michael Richard
Appointed Date: 22 September 1999
64 years old

Director
JOHNSON, Amelia Jane
Appointed Date: 07 April 2017
58 years old

Resigned Directors

Secretary
CROSBY, Michael Richard
Resigned: 01 June 2000
Appointed Date: 22 September 1999

Nominee Secretary
JPCORS LIMITED
Resigned: 21 September 1999
Appointed Date: 21 September 1999

Secretary
QUADRANGLE SECRETARIES LIMITED
Resigned: 16 November 2001
Appointed Date: 01 June 2000

Director
HENWOOD, Roderick Waldermar Lisle
Resigned: 31 July 2001
Appointed Date: 22 September 1999
61 years old

Director
JOHNSON, Amelia Jane
Resigned: 28 November 2011
Appointed Date: 22 September 1999
58 years old

Nominee Director
JPCORD LIMITED
Resigned: 21 September 1999
Appointed Date: 21 September 1999

Persons With Significant Control

Mr Michael Richard Crosby
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

COBALT MORNING LIMITED Events

07 Apr 2017
Appointment of Ms Amelia Jane Johnson as a director on 7 April 2017
06 Mar 2017
Total exemption small company accounts made up to 31 March 2016
08 Nov 2016
Notice of completion of voluntary arrangement
21 Sep 2016
Confirmation statement made on 21 September 2016 with updates
15 Mar 2016
Registered office address changed from C/O Menzies Llp Lynton House 7-12 Tavistock Square London WC1H 9LT to 81 High Street Marlow SL7 1AB on 15 March 2016
...
... and 83 more events
30 Sep 1999
New director appointed
30 Sep 1999
New director appointed
30 Sep 1999
New secretary appointed;new director appointed
30 Sep 1999
Ad 22/09/99--------- £ si 998@1=998 £ ic 1/999
21 Sep 1999
Incorporation

COBALT MORNING LIMITED Charges

22 December 2005
Rent deposit deed
Delivered: 5 January 2006
Status: Outstanding
Persons entitled: European Estates PLC
Description: Charges its interest in the deposit account. See the…
17 September 2003
Deed of charge
Delivered: 18 September 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge the right title and interest in…
17 October 2002
Charge
Delivered: 24 October 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All right,title and interest in respect of the programmes…