Company NameCosmo Eccles Limited
DirectorJohn Stuart Downs
Company StatusActive
Company Number00477779
CategoryPrivate Limited Company
Incorporation Date30 January 1950(74 years, 2 months ago)
Previous NamesRoyal Pavilion (Mossley) Limited and Metro Moviecentre Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Stuart Downs
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1991(41 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleProprietor
Country of ResidenceUnited Kingdom
Correspondence AddressKay Johnson Gee Limited 1 City Road East
Manchester
M15 4PN
Director NameMrs Linda Downs
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(41 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 24 May 2004)
RoleHousewife
Correspondence AddressGorse Wood House Cawley Lane
Skellorn Green, Adlington
Macclesfield
Cheshire
SK10 4NU
Secretary NameMrs Linda Downs
NationalityBritish
StatusResigned
Appointed05 June 1991(41 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 24 May 2004)
RoleCompany Director
Correspondence AddressGorse Wood House Cawley Lane
Skellorn Green, Adlington
Macclesfield
Cheshire
SK10 4NU
Secretary NameMr Benjamin Bradley Downs
NationalityBritish
StatusResigned
Appointed24 May 2004(54 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 20 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hazelwood Road
Wilmslow
Cheshire
SK9 2QA

Contact

Websitecosmoleisure.com

Location

Registered AddressC/O Kjg
100 Barbirolli Square
Manchester
M2 3BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

310.2k at £1John Downs
99.20%
E
2.5k at £1Cosmo Leisure LTD
0.80%
Ordinary

Financials

Year2014
Net Worth£139,088
Cash£96,332
Current Liabilities£186,222

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return7 February 2024 (1 month, 2 weeks ago)
Next Return Due21 February 2025 (10 months, 4 weeks from now)

Charges

21 January 2005Delivered on: 25 January 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

17 February 2021Change of details for Cosmo Leisure Limited as a person with significant control on 17 February 2021 (2 pages)
17 February 2021Registered office address changed from 1 City Road East Manchester M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 17 February 2021 (1 page)
9 July 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
16 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
13 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
20 March 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
14 February 2019Registered office address changed from Central Hall 62-64 Market Street Stalybridge Tameside SK15 2AB to 1 City Road East Manchester M15 4PN on 14 February 2019 (1 page)
21 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
8 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 312,700
(4 pages)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 312,700
(4 pages)
8 June 2016Director's details changed for Mr John Stuart Downs on 24 April 2016 (2 pages)
8 June 2016Director's details changed for Mr John Stuart Downs on 24 April 2016 (2 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 312,700
(4 pages)
2 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 312,700
(4 pages)
28 December 2014Accounts for a small company made up to 31 March 2014 (12 pages)
28 December 2014Accounts for a small company made up to 31 March 2014 (12 pages)
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 312,700
(4 pages)
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 312,700
(4 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (9 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (9 pages)
14 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
27 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
27 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
13 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
11 June 2012Memorandum and Articles of Association (23 pages)
11 June 2012Memorandum and Articles of Association (23 pages)
16 April 2012Statement of capital following an allotment of shares on 12 March 2012
  • GBP 312,700
(6 pages)
16 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
16 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
16 April 2012Statement of capital following an allotment of shares on 12 March 2012
  • GBP 312,700
(6 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
23 September 2011Termination of appointment of Benjamin Downs as a secretary (1 page)
23 September 2011Termination of appointment of Benjamin Downs as a secretary (1 page)
15 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (5 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (5 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
7 December 2009Director's details changed for Mr John Stuart Downs on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Mr John Stuart Downs on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Mr John Stuart Downs on 7 December 2009 (2 pages)
14 November 2009Accounts for a small company made up to 31 March 2009 (5 pages)
14 November 2009Accounts for a small company made up to 31 March 2009 (5 pages)
13 November 2009Director's details changed for Mr John Stuart Downs on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Mr John Stuart Downs on 13 November 2009 (2 pages)
11 June 2009Return made up to 31/05/09; full list of members (3 pages)
11 June 2009Return made up to 31/05/09; full list of members (3 pages)
14 October 2008Accounts for a small company made up to 31 March 2008 (5 pages)
14 October 2008Accounts for a small company made up to 31 March 2008 (5 pages)
20 June 2008Return made up to 31/05/08; full list of members (3 pages)
20 June 2008Return made up to 31/05/08; full list of members (3 pages)
7 December 2007Accounts for a small company made up to 31 March 2007 (5 pages)
7 December 2007Accounts for a small company made up to 31 March 2007 (5 pages)
31 August 2007Return made up to 31/05/07; full list of members (6 pages)
31 August 2007Return made up to 31/05/07; full list of members (6 pages)
20 December 2006Accounts for a small company made up to 31 March 2006 (5 pages)
20 December 2006Accounts for a small company made up to 31 March 2006 (5 pages)
5 June 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 June 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 December 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
28 December 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
6 July 2005Director's particulars changed (1 page)
6 July 2005Director's particulars changed (1 page)
15 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 January 2005Particulars of mortgage/charge (3 pages)
25 January 2005Particulars of mortgage/charge (3 pages)
2 August 2004Accounts for a small company made up to 31 March 2004 (5 pages)
2 August 2004Accounts for a small company made up to 31 March 2004 (5 pages)
25 June 2004New secretary appointed (2 pages)
25 June 2004Secretary resigned;director resigned (1 page)
25 June 2004New secretary appointed (2 pages)
25 June 2004Secretary resigned;director resigned (1 page)
22 June 2004Company name changed metro moviecentre LIMITED\certificate issued on 22/06/04 (2 pages)
22 June 2004Company name changed metro moviecentre LIMITED\certificate issued on 22/06/04 (2 pages)
11 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2003Accounts for a small company made up to 31 March 2003 (5 pages)
9 September 2003Accounts for a small company made up to 31 March 2003 (5 pages)
11 June 2003Return made up to 31/05/03; full list of members (7 pages)
11 June 2003Return made up to 31/05/03; full list of members (7 pages)
28 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
28 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
27 June 2002Return made up to 31/05/02; full list of members (7 pages)
27 June 2002Return made up to 31/05/02; full list of members (7 pages)
11 February 2002Secretary's particulars changed;director's particulars changed (1 page)
11 February 2002Director's particulars changed (1 page)
11 February 2002Secretary's particulars changed;director's particulars changed (1 page)
11 February 2002Director's particulars changed (1 page)
23 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
23 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
7 June 2001Return made up to 31/05/01; full list of members (6 pages)
7 June 2001Return made up to 31/05/01; full list of members (6 pages)
10 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 June 2000Return made up to 31/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 June 2000Return made up to 31/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
5 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
5 June 1999Return made up to 31/05/99; full list of members (6 pages)
5 June 1999Return made up to 31/05/99; full list of members (6 pages)
13 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
13 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
9 June 1998Return made up to 31/05/98; no change of members (4 pages)
9 June 1998Return made up to 31/05/98; no change of members (4 pages)
23 February 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
23 February 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
21 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
21 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
16 July 1997Return made up to 31/05/97; no change of members (4 pages)
16 July 1997Return made up to 31/05/97; no change of members (4 pages)
5 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
5 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
10 July 1996Return made up to 31/05/96; full list of members (6 pages)
10 July 1996Return made up to 31/05/96; full list of members (6 pages)
28 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
28 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
21 October 1987Accounts made up to 31 December 1986 (4 pages)
21 October 1987Accounts made up to 31 December 1986 (4 pages)
24 October 1986Full accounts made up to 31 December 1985 (9 pages)
24 October 1986Full accounts made up to 31 December 1985 (9 pages)
10 June 1985Accounts made up to 31 December 1984 (9 pages)
10 June 1985Accounts made up to 31 December 1984 (9 pages)
14 January 1985Accounts made up to 31 December 1983 (10 pages)
14 January 1985Accounts made up to 31 December 1983 (10 pages)
2 August 1983Accounts made up to 31 December 1982 (10 pages)
2 August 1983Accounts made up to 31 December 1982 (10 pages)
11 December 1982Accounts made up to 31 December 1980 (3 pages)
11 December 1982Accounts made up to 31 December 1980 (3 pages)
10 December 1982Accounts made up to 31 December 1979 (3 pages)
10 December 1982Accounts made up to 31 December 1979 (3 pages)
9 December 1982Accounts made up to 31 December 1977 (3 pages)
9 December 1982Accounts made up to 31 December 1977 (3 pages)
8 December 1982Accounts made up to 31 December 1977 (3 pages)
8 December 1982Accounts made up to 31 December 1977 (3 pages)
17 May 1982Memorandum and Articles of Association (15 pages)
17 May 1982Memorandum and Articles of Association (15 pages)
30 January 1950Incorporation (22 pages)
30 January 1950Incorporation (22 pages)