UKBizDB.co.uk

JA LENSE PRODUCTIONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ja Lense Productions Ltd. The company was founded 4 years ago and was given the registration number 12088451. The firm's registered office is in LONDON. You can find them at 39 Evelyn Street, , London, . This company's SIC code is 73120 - Media representation services.

Company Information

Name:JA LENSE PRODUCTIONS LTD
Company Number:12088451
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:06 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 73120 - Media representation services

Office Address & Contact

Registered Address:39 Evelyn Street, London, England, SE8 5QT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39, Evelyn Street, London, England, SE8 5QT

Director06 July 2019Active
22b, Station Road, London, England, SE20 7BQ

Director06 July 2019Active
22b, Station Road, London, England, SE20 7BQ

Director01 January 2020Active
22b, Station Road, London, England, SE20 7BQ

Director01 January 2020Active

People with Significant Control

Mr Dan Chiabi
Notified on:01 January 2020
Status:Active
Date of birth:August 1989
Nationality:British
Country of residence:England
Address:22b, Station Road, London, England, SE20 7BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Jordan Afatsao
Notified on:06 July 2019
Status:Active
Date of birth:March 2000
Nationality:British
Country of residence:United Kingdom
Address:214, Scott House, Southampton, United Kingdom, SO14 3ZP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Ewura-Efua Dougan
Notified on:06 July 2019
Status:Active
Date of birth:November 1993
Nationality:British
Country of residence:England
Address:39, Evelyn Street, London, England, SE8 5QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-30Gazette

Gazette dissolved compulsory.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-09-02Address

Change registered office address company with date old address new address.

Download
2020-08-29Persons with significant control

Cessation of a person with significant control.

Download
2020-08-29Officers

Termination director company with name termination date.

Download
2020-08-29Persons with significant control

Notification of a person with significant control.

Download
2020-08-29Officers

Appoint person director company with name date.

Download
2020-08-29Officers

Termination director company with name termination date.

Download
2020-06-12Persons with significant control

Notification of a person with significant control.

Download
2020-06-12Officers

Appoint person director company with name date.

Download
2020-06-03Officers

Appoint person director company with name date.

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2020-03-03Address

Change registered office address company with date old address new address.

Download
2020-03-03Persons with significant control

Cessation of a person with significant control.

Download
2019-07-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.