Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COOLBILLBOARDS (EUROPE) LIMITED
Company Information for

COOLBILLBOARDS (EUROPE) LIMITED

MILNER HOUSE, 14 MANCHESTER SQUARE, LONDON, W1U 3PP,
Company Registration Number
04092956
Private Limited Company
Active

Company Overview

About Coolbillboards (europe) Ltd
COOLBILLBOARDS (EUROPE) LIMITED was founded on 2000-10-19 and has its registered office in London. The organisation's status is listed as "Active". Coolbillboards (europe) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COOLBILLBOARDS (EUROPE) LIMITED
 
Legal Registered Office
MILNER HOUSE
14 MANCHESTER SQUARE
LONDON
W1U 3PP
Other companies in W1U
 
Previous Names
COOLBILLBOARDS LIMITED01/11/2001
Filing Information
Company Number 04092956
Company ID Number 04092956
Date formed 2000-10-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2017
Account next due 31/10/2018
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB804121090  
Last Datalog update: 2019-11-04 12:12:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COOLBILLBOARDS (EUROPE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COOLBILLBOARDS (EUROPE) LIMITED

Current Directors
Officer Role Date Appointed
GREGORY KARATHANOS
Company Secretary 2010-12-31
DAVID JONES
Director 2011-12-01
GREGORY KARATHANOS
Director 2011-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
NAIM GOV
Director 2011-03-01 2015-05-27
LINDSAY WILLIAM BROWN
Director 2000-10-19 2011-11-30
ANDREW PETER FLINN
Director 2002-11-01 2011-03-01
ANDREW PETER FLINN
Director 2011-03-01 2011-03-01
NAIM GOV
Company Secretary 2009-11-01 2010-12-31
STEVEN FRANCIS TURNBULL
Company Secretary 2002-11-01 2009-11-01
JOHN MALCOLM FLINN
Director 2003-08-18 2009-11-01
STEVEN FRANCIS TURNBULL
Director 2002-11-01 2009-11-01
HAMISH ALEXANDER DOUGLAS BROWN
Director 2000-10-19 2006-11-15
KLAUS KAPALLE
Director 2002-12-06 2003-08-18
LINDSAY WILLIAM BROWN
Company Secretary 2002-09-01 2002-11-20
BRUCE PETER PATERSON
Director 2001-10-24 2002-08-23
JAMES DOUGLAS IRVINE PEARSON
Company Secretary 2001-10-24 2001-11-20
RICHARD ALAN BARNETT
Company Secretary 2000-10-19 2001-10-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-10-19 2000-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORY KARATHANOS ESPRESSO ROOMS UK LTD Company Secretary 2011-05-01 CURRENT 2010-09-16 Active
GREGORY KARATHANOS EGO FASHION BOX LONDON LIMITED Company Secretary 2011-03-01 CURRENT 2011-02-04 Dissolved 2017-05-23
GREGORY KARATHANOS SMART AD MEDIA LIMITED Company Secretary 2011-01-01 CURRENT 2001-09-28 Active - Proposal to Strike off
GREGORY KARATHANOS INTERNATIONAL BUILDING SUPPLIES LIMITED Company Secretary 2010-12-31 CURRENT 2003-01-22 Active
GREGORY KARATHANOS EGO FASHION BOX LIMITED Company Secretary 2010-12-31 CURRENT 2004-06-29 Active
GREGORY KARATHANOS GLOBAL BUSINESS SERVICES LIMITED Company Secretary 2010-12-31 CURRENT 2001-05-31 Active
GREGORY KARATHANOS FINEST ACCOUNTS LIMITED Company Secretary 2008-03-31 CURRENT 2004-12-14 Active
GREGORY KARATHANOS 10 DEGREES BRANDS LTD Director 2016-02-05 CURRENT 2016-02-05 Dissolved 2017-07-11
GREGORY KARATHANOS INTERNATIONAL BUILDING SUPPLIES LIMITED Director 2015-05-27 CURRENT 2003-01-22 Active
GREGORY KARATHANOS ESPRESSO ROOMS UK LTD Director 2015-05-27 CURRENT 2010-09-16 Active
GREGORY KARATHANOS MAVI ART LTD Director 2015-05-12 CURRENT 2015-05-12 Dissolved 2018-06-19
GREGORY KARATHANOS IVOLT LTD Director 2011-09-01 CURRENT 2011-01-04 Active
GREGORY KARATHANOS SMART AD MEDIA LIMITED Director 2011-09-01 CURRENT 2001-09-28 Active - Proposal to Strike off
GREGORY KARATHANOS CIRRUS HOLDINGS INTERNATIONAL LIMITED Director 2011-09-01 CURRENT 2002-12-16 Active
GREGORY KARATHANOS EGO FASHION BOX LIMITED Director 2011-08-25 CURRENT 2004-06-29 Active
GREGORY KARATHANOS GLOBAL BUSINESS SERVICES LIMITED Director 2011-08-25 CURRENT 2001-05-31 Active
GREGORY KARATHANOS EGO FASHION BOX LONDON LIMITED Director 2011-03-01 CURRENT 2011-02-04 Dissolved 2017-05-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-03-26GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-02-13SOAS(A)Voluntary dissolution strike-off suspended
2019-01-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-12-13DS01Application to strike the company off the register
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES
2018-10-29AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-02LATEST SOC02/11/17 STATEMENT OF CAPITAL;GBP 1225900
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES
2017-09-06AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-30AA31/01/16 TOTAL EXEMPTION SMALL
2016-11-30AA31/01/16 TOTAL EXEMPTION SMALL
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 1225900
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 1225900
2015-11-12AR0119/10/15 ANNUAL RETURN FULL LIST
2015-10-30AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-26CH01Director's details changed for Mr Gregory Karathanos on 2015-05-12
2015-05-27TM01APPOINTMENT TERMINATED, DIRECTOR NAIM GOV
2015-02-21AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 1225900
2014-11-21AR0119/10/14 ANNUAL RETURN FULL LIST
2014-10-23CH01Director's details changed for Mr Naim Gov on 2014-09-01
2014-01-22AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 1225900
2013-11-13AR0119/10/13 ANNUAL RETURN FULL LIST
2013-02-26AR0119/10/12 ANNUAL RETURN FULL LIST
2012-11-05AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-10AR0119/10/11 ANNUAL RETURN FULL LIST
2011-12-07AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-06AP01DIRECTOR APPOINTED MR DAVID JONES
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY BROWN
2011-08-25AP01DIRECTOR APPOINTED MR GREGORY KARATHANOS
2011-08-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FLINN
2011-03-30AP01DIRECTOR APPOINTED MR ANDREW PETER FLINN
2011-03-02AP01DIRECTOR APPOINTED MR NAIM GOV
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FLINN
2011-01-25TM02APPOINTMENT TERMINATED, SECRETARY NAIM GOV
2011-01-25AP03SECRETARY APPOINTED MR GREGORY KARATHANOS
2011-01-05AA31/01/10 TOTAL EXEMPTION SMALL
2010-09-17AR0112/08/10 FULL LIST
2010-08-11AR0119/10/09 FULL LIST
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY WILLIAM BROWN / 19/10/2009
2009-12-11AA31/01/09 TOTAL EXEMPTION SMALL
2009-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FLINN
2009-11-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN TURNBULL
2009-11-23TM02APPOINTMENT TERMINATED, SECRETARY STEVEN TURNBULL
2009-11-23AP03SECRETARY APPOINTED MR NAIM GOV
2009-04-13RES01ALTER MEMORANDUM 23/12/2008
2009-04-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-13225PREVEXT FROM 31/08/2008 TO 31/01/2009
2009-04-1388(2)AD 16/01/09 GBP SI 1225900@1=1225900 GBP IC 100/1226000
2008-12-15AA31/08/07 TOTAL EXEMPTION SMALL
2008-10-24363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-07-14AA31/08/06 TOTAL EXEMPTION SMALL
2008-07-14AA31/08/05 TOTAL EXEMPTION SMALL
2008-06-02395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2008-05-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-03363aRETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS
2008-04-02288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN FLINN / 01/05/2007
2008-04-02288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW FLINN / 01/11/2007
2007-12-06287REGISTERED OFFICE CHANGED ON 06/12/07 FROM: 1 HAY HILL BERKELEY SQUARE LONDON W1J 6DH
2007-08-20363(288)DIRECTOR RESIGNED
2007-08-20363sRETURN MADE UP TO 19/10/06; NO CHANGE OF MEMBERS
2007-04-19287REGISTERED OFFICE CHANGED ON 19/04/07 FROM: 2NDFLOOR REAR SUITE 23-23A BRUTON STREET LONDON W1J 6QF
2005-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-11-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-16363sRETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2004-11-23363sRETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS
2004-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-11-21363sRETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS
2003-09-02288aNEW DIRECTOR APPOINTED
2003-09-02288bDIRECTOR RESIGNED
2003-02-03287REGISTERED OFFICE CHANGED ON 03/02/03 FROM: 2ND FLOOR 28 SOUTH MOLTON STREET LONDON W1K 5RF
2003-02-03288bSECRETARY RESIGNED
2003-01-06288aNEW DIRECTOR APPOINTED
2002-12-13363sRETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS
2002-12-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-03288aNEW DIRECTOR APPOINTED
2002-12-0388(2)RAD 20/11/02--------- £ SI 99@1=99 £ IC 1/100
2002-11-12363sRETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS; AMEND
2002-10-23287REGISTERED OFFICE CHANGED ON 23/10/02 FROM: BARNETT SAMPSON SOLICITORS HIGH HOLBORN HOUSE 52-54 HIGH HOLBORN LONDON WC1V 6RL
2002-10-08288bSECRETARY RESIGNED
2002-09-27288aNEW SECRETARY APPOINTED
2002-09-27225ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/08/02
2002-09-27288bDIRECTOR RESIGNED
2002-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2002-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01
2001-11-23363sRETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59131 - Motion picture distribution activities




Licences & Regulatory approval
We could not find any licences issued to COOLBILLBOARDS (EUROPE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COOLBILLBOARDS (EUROPE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-05-30 Outstanding MR JOHN SLATTERY
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COOLBILLBOARDS (EUROPE) LIMITED

Intangible Assets
Patents
We have not found any records of COOLBILLBOARDS (EUROPE) LIMITED registering or being granted any patents
Domain Names

COOLBILLBOARDS (EUROPE) LIMITED owns 2 domain names.

allmediapublishing.co.uk   postersonwheels.co.uk  

Trademarks
We have not found any records of COOLBILLBOARDS (EUROPE) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COOLBILLBOARDS (EUROPE) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Newham 2014-10-13 GBP £950 GUY FAWKES NIGHT > MARKETING
London Borough of Newham 2014-08-20 GBP £950 THE NEWHAM WATERFRONT FESTIVAL > MARKETING
London Borough of Newham 2014-07-23 GBP £950 UNDER THE STARS > MARKETING
London Borough of Newham 2014-07-08 GBP £995
London Borough of Newham 2014-07-08 GBP £995 MISCELLANEOUS
South Gloucestershire Council 2014-03-27 GBP £925 Publicity & Promotions
Bolsover District Council 2013-11-13 GBP £452
London Borough of Newham 2013-09-26 GBP £1,085

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COOLBILLBOARDS (EUROPE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COOLBILLBOARDS (EUROPE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COOLBILLBOARDS (EUROPE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.