Company NameCOCO Pictures Limited
Company StatusDissolved
Company Number04091113
CategoryPrivate Limited Company
Incorporation Date16 October 2000(23 years, 6 months ago)
Dissolution Date17 July 2007 (16 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameTrevor William Hearing
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Ilford Road
Jesmond
Newcastle Upon Tyne
NE2 3NX
Secretary NameJill Christine Hearing
NationalityBritish
StatusClosed
Appointed16 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Ilford Road
Jesmond
Newcastle Upon Tyne
NE2 3NX
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed16 October 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed16 October 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address6 Ilford Road
Jesmond
Newcastle Upon Tyne
NE2 3NX
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
30 November 2005Return made up to 16/10/05; full list of members (2 pages)
19 January 2005Total exemption small company accounts made up to 31 October 2003 (4 pages)
23 November 2004Return made up to 16/10/04; full list of members (6 pages)
14 December 2003Return made up to 16/10/03; full list of members
  • 363(287) ‐ Registered office changed on 14/12/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
8 March 2003Total exemption small company accounts made up to 31 October 2001 (4 pages)
14 January 2003Return made up to 16/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 2003Registered office changed on 14/01/03 from: 4 rock village alnwick northumberland NE66 3SD (1 page)
4 February 2002Return made up to 16/10/01; full list of members
  • 363(287) ‐ Registered office changed on 04/02/02
(6 pages)
4 February 2002Ad 16/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 November 2000Secretary resigned (1 page)
23 October 2000New director appointed (2 pages)
23 October 2000New secretary appointed (2 pages)
23 October 2000Director resigned (1 page)
23 October 2000Registered office changed on 23/10/00 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)