This company is commonly known as Contentfilm Jellabies Limited. The company was founded 29 years ago and was given the registration number 02992486. The firm's registered office is in LONDON. You can find them at 151 Shaftesbury Avenue, , London, . This company's SIC code is 59133 - Television programme distribution activities.
Name | : | CONTENTFILM JELLABIES LIMITED |
---|---|---|
Company Number | : | 02992486 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 November 1994 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 151 Shaftesbury Avenue, London, England, WC2H 8AL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19-21 Heddon Street, Heddon Street, London, England, W1B 4BG | Director | 26 June 2018 | Active |
38 Forest Street, Weaverham, Northwich, CW8 3HN | Secretary | 21 November 1994 | Active |
Maple Lodge, 12a Old Compton Lane, Farnham, GU9 8BS | Secretary | 26 November 2001 | Active |
151, Shaftesbury Avenue, London, England, WC2H 8AL | Secretary | 03 November 2004 | Active |
14 Zenobia Mansions, Queens Club Gardens, London, W14 9TD | Secretary | 09 August 1999 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 21 November 1994 | Active |
120 East Road, London, N1 6AA | Nominee Director | 21 November 1994 | Active |
19-21 Heddon Street, Heddon Street, London, England, W1B 4BG | Director | 26 June 2018 | Active |
38 Hale Lane, Mill Hill, London, NW7 3PR | Director | 22 October 2003 | Active |
The Old Smithy, Shenington, Banbury, OX15 6NH | Director | 10 February 1995 | Active |
19-21 Heddon Street, London, W1B 4BG | Director | 03 November 2004 | Active |
10 Farquhar Road, Edgbaston, Birmingham, B15 3RB | Director | 21 November 1994 | Active |
Maple Lodge, 12a Old Compton Lane, Farnham, GU9 8BS | Director | 26 November 2001 | Active |
151, Shaftesbury Avenue, London, England, WC2H 8AL | Director | 03 November 2004 | Active |
14 Zenobia Mansions, Queens Club Gardens, London, W14 9TD | Director | 09 August 1999 | Active |
Kew Media Group Uk Holdings Ltd | ||
Notified on | : | 05 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 151, Shaftesbury Avenue, London, England, WC2H 8AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-29 | Gazette | Gazette dissolved compulsory. | Download |
2021-04-13 | Gazette | Gazette notice compulsory. | Download |
2020-01-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-11 | Officers | Termination director company with name termination date. | Download |
2019-12-11 | Officers | Termination secretary company with name termination date. | Download |
2019-11-04 | Officers | Termination director company with name termination date. | Download |
2019-10-08 | Accounts | Accounts with accounts type small. | Download |
2018-12-22 | Accounts | Accounts with accounts type small. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-22 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-22 | Address | Change registered office address company with date old address new address. | Download |
2018-11-22 | Accounts | Change account reference date company previous shortened. | Download |
2018-09-24 | Officers | Appoint person director company with name date. | Download |
2018-09-23 | Accounts | Change account reference date company current shortened. | Download |
2018-09-23 | Officers | Termination director company with name termination date. | Download |
2018-09-23 | Officers | Appoint person director company with name date. | Download |
2017-12-29 | Accounts | Accounts with accounts type full. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-08-03 | Incorporation | Memorandum articles. | Download |
2017-08-03 | Resolution | Resolution. | Download |
2017-08-03 | Change of constitution | Statement of companys objects. | Download |
2017-08-01 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.