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.
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 | : |
|
Registered Address | : | Communisis House, Manston Lane, Leeds, LS15 8AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Communisis House, Manston Lane, Leeds, England, LS15 8AH | Secretary | 28 February 2019 | Active |
Communisis House, Manston Lane, Leeds, England, LS15 8AH | Director | 26 October 2020 | Active |
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH | Director | 03 August 2004 | Active |
11 Priddy Close, Frome, BA11 2XZ | Secretary | - | Active |
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH | Secretary | 31 October 2009 | Active |
The Coach House, 23a Kingsfield Road, Watford, WD1 4PP | Secretary | 14 October 1997 | Active |
28 Abbey Avenue, St Albans, AL3 4AZ | Secretary | - | Active |
3 Penny Pot Gardens, Harrogate, HG3 2GB | Secretary | 26 June 2000 | Active |
18 Grosvenor Gardens, Huby, Leeds, LS17 0ED | Director | 31 August 1999 | Active |
Oakwoods, Sawpit Lane, Hamerton, PE28 5QS | Director | - | Active |
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH | Director | 03 June 2010 | Active |
Oak Tree Cottage, Mearns High Littleton, Bristol, BS18 5JR | Director | - | Active |
The Crest, Smallburn, Newcastle Upon Tyne, NE20 0AD | Director | 11 April 2002 | Active |
Old Brook House, Brook End, Keysoe, MK44 2HR | Director | 28 April 2000 | Active |
Communisis House, Manston Lane, Leeds, England, LS15 8AH | Director | 28 February 2019 | Active |
9th Floor West 114 Knightsbridge, London, SW1X 7NN | Director | 31 January 2000 | Active |
52 Saint Marks Road, Henley On Thames, RG9 1LW | Director | 31 March 1996 | Active |
3 Penny Pot Gardens, Harrogate, HG3 2GB | Director | 28 April 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-26 | Gazette | Gazette dissolved voluntary. | Download |
2020-11-10 | Gazette | Gazette notice voluntary. | Download |
2020-11-03 | Dissolution | Dissolution application strike off company. | Download |
2020-10-26 | Officers | Appoint person director company with name date. | Download |
2020-10-26 | Officers | Termination director company with name termination date. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-18 | Officers | Appoint person director company with name date. | Download |
2019-03-18 | Officers | Appoint person secretary company with name date. | Download |
2019-03-18 | Officers | Termination secretary company with name termination date. | Download |
2019-03-18 | Officers | Termination director company with name termination date. | Download |
2018-09-06 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-29 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2015-08-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-19 | Address | Change registered office address company with date old address new address. | Download |
2014-08-19 | Officers | Change person director company with change date. | Download |
2014-08-19 | Officers | Change person secretary company with change date. | Download |
2014-08-19 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.