UKBizDB.co.uk

JACARANDA PRODUCTIONS LIMITED

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

This company is commonly known as Jacaranda Productions Limited. The company was founded 42 years ago and was given the registration number 01577698. The firm's registered office is in LEEDS. You can find them at Communisis House, Manston Lane, Leeds, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:JACARANDA PRODUCTIONS LIMITED
Company Number:01577698
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:31 July 1981
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Communisis House, Manston Lane, Leeds, LS15 8AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Communisis House, Manston Lane, Leeds, England, LS15 8AH

Secretary28 February 2019Active
Communisis House, Manston Lane, Leeds, England, LS15 8AH

Director26 October 2020Active
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH

Director03 August 2004Active
11 Priddy Close, Frome, BA11 2XZ

Secretary-Active
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH

Secretary31 October 2009Active
The Coach House, 23a Kingsfield Road, Watford, WD1 4PP

Secretary14 October 1997Active
28 Abbey Avenue, St Albans, AL3 4AZ

Secretary-Active
3 Penny Pot Gardens, Harrogate, HG3 2GB

Secretary26 June 2000Active
18 Grosvenor Gardens, Huby, Leeds, LS17 0ED

Director31 August 1999Active
Oakwoods, Sawpit Lane, Hamerton, PE28 5QS

Director-Active
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH

Director03 June 2010Active
Oak Tree Cottage, Mearns High Littleton, Bristol, BS18 5JR

Director-Active
The Crest, Smallburn, Newcastle Upon Tyne, NE20 0AD

Director11 April 2002Active
Old Brook House, Brook End, Keysoe, MK44 2HR

Director28 April 2000Active
Communisis House, Manston Lane, Leeds, England, LS15 8AH

Director28 February 2019Active
9th Floor West 114 Knightsbridge, London, SW1X 7NN

Director31 January 2000Active
52 Saint Marks Road, Henley On Thames, RG9 1LW

Director31 March 1996Active
3 Penny Pot Gardens, Harrogate, HG3 2GB

Director28 April 2000Active

People with Significant Control

Robot No. 6 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Communisis House, Manston Lane, Leeds, England, LS15 8AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-26Gazette

Gazette dissolved voluntary.

Download
2020-11-10Gazette

Gazette notice voluntary.

Download
2020-11-03Dissolution

Dissolution application strike off company.

Download
2020-10-26Officers

Appoint person director company with name date.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Confirmation statement

Confirmation statement with updates.

Download
2019-04-02Accounts

Accounts with accounts type micro entity.

Download
2019-03-18Officers

Appoint person director company with name date.

Download
2019-03-18Officers

Appoint person secretary company with name date.

Download
2019-03-18Officers

Termination secretary company with name termination date.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2018-09-06Accounts

Accounts with accounts type micro entity.

Download
2018-08-07Confirmation statement

Confirmation statement with updates.

Download
2017-08-29Accounts

Accounts with accounts type dormant.

Download
2017-08-09Confirmation statement

Confirmation statement with updates.

Download
2016-10-02Accounts

Accounts with accounts type dormant.

Download
2016-08-04Confirmation statement

Confirmation statement with updates.

Download
2015-10-05Accounts

Accounts with accounts type dormant.

Download
2015-08-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-19Address

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

Download
2014-08-19Officers

Change person director company with change date.

Download
2014-08-19Officers

Change person secretary company with change date.

Download
2014-08-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.