Company Information for COGNITIVE MEDIA LTD
147 STATION ROAD, NORTH CHINGFORD, LONDON, E4 6AG,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
COGNITIVE MEDIA LTD | |
Legal Registered Office | |
147 STATION ROAD NORTH CHINGFORD LONDON E4 6AG Other companies in E4 | |
Company Number | 05154146 | |
---|---|---|
Company ID Number | 05154146 | |
Date formed | 2004-06-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2024 | |
Account next due | 31/08/2026 | |
Latest return | 15/06/2016 | |
Return next due | 13/07/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB862480612 |
Last Datalog update: | 2025-04-05 11:26:51 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
Cognitive Media LLC | 204 Easter Hill Dr Grand Junction CO 81507-1175 | Voluntarily Dissolved | Company formed on the 2010-09-04 |
![]() |
COGNITIVE MEDIA LLC | Delaware | Unknown | |
![]() |
COGNITIVE MEDIA INNOVATIONS INC | Delaware | Unknown | |
![]() |
COGNITIVE MEDIA NETWORKS INC | Delaware | Unknown | |
![]() |
COGNITIVE MEDIA INCORPORATED | California | Unknown | |
![]() |
COGNITIVE MEDIA INTERNATIONAL | California | Unknown | |
![]() |
COGNITIVE MEDIA NETWORKS INCORPORATED | California | Unknown | |
![]() |
COGNITIVE MEDIA LLC | 1967 WEHRLE DRIVE SUITE 1 #086 BUFFALO NY 14221 | Active | Company formed on the 2019-01-25 |
COGNITIVE MEDIA GROUP LTD | 124 CITY ROAD LONDON EC1V 2NX | Active | Company formed on the 2024-08-28 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW ARTHUR JAMES PARK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALBERT PARK |
Company Secretary | ||
GARETH ALWYN COOMBS |
Director | ||
NICOLA JAYNE WOOTTON |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2024-11-30 | ||
CONFIRMATION STATEMENT MADE ON 14/03/25, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-11-30 | ||
CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES | ||
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/22, WITH UPDATES | |
CH01 | Director's details changed for Mr Andrew Arthur James Park on 2021-07-09 | |
PSC04 | Change of details for Mr Andrew Arthur James Park as a person with significant control on 2021-07-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/21, WITH UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES | |
PSC04 | Change of details for Mr Andrew Arthur James Park as a person with significant control on 2019-09-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Andrew Arthur James Park on 2018-07-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/06/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/06/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 15/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/06/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 15/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/06/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 15/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/06/12 ANNUAL RETURN FULL LIST | |
AR01 | 15/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/06/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Andrew Arthur James Park on 2010-06-01 | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
288b | Appointment terminated secretary albert park | |
AA | 30/11/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 15/06/09; full list of members | |
AA | 30/11/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ALBERT PARK / 14/06/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PARK / 14/06/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR GARETH COOMBS | |
88(2)R | AD 07/02/08--------- £ SI 1@1=1 £ IC 3/4 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/07/06--------- £ SI 1@1=1 £ IC 2/3 | |
287 | REGISTERED OFFICE CHANGED ON 04/08/06 FROM: 3 BELMONT ROAD BROADSTAIRS KENT CT10 1LA | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/11/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2011-12-01 | £ 117,674 |
---|---|---|
Provisions For Liabilities Charges | 2011-12-01 | £ 11,940 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 COGNITIVE MEDIA LTD
Called Up Share Capital | 2011-12-01 | £ 4 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 55,587 |
Current Assets | 2011-12-01 | £ 165,723 |
Debtors | 2011-12-01 | £ 110,136 |
Fixed Assets | 2011-12-01 | £ 68,243 |
Shareholder Funds | 2011-12-01 | £ 104,352 |
Tangible Fixed Assets | 2011-12-01 | £ 68,243 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
Consultants |
Kent County Council | |
|
Consultants |
Kent County Council | |
|
Specialists Fees |
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.
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. |