UKBizDB.co.uk

JAM FILMS LTD

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

This company is commonly known as Jam Films Ltd. The company was founded 13 years ago and was given the registration number 07600300. The firm's registered office is in LONDON. You can find them at 22 Newman Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:JAM FILMS LTD
Company Number:07600300
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2011
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:22 Newman Street, London, England, W1T 1PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
348, Goswell Road, London, England, EC1V 7LQ

Secretary12 April 2011Active
348, Goswell Road, London, England, EC1V 7LQ

Director12 April 2011Active
348, Goswell Road, London, England, EC1V 7LQ

Director15 April 2023Active
348, Goswell Road, London, England, EC1V 7LQ

Director12 April 2011Active
348, Goswell Road, London, England, EC1V 7LQ

Director15 April 2023Active
1146, High Road, London, United Kingdom, N20 0RA

Director12 April 2011Active

People with Significant Control

R & A Holdings (London) Limited
Notified on:30 April 2016
Status:Active
Country of residence:United Kingdom
Address:22, Newman Street, London, United Kingdom, WT1 1PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Amit Robinson
Notified on:06 April 2016
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:348, Goswell Road, London, England, EC1V 7LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jordan Andreopoulos
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:England
Address:348, Goswell Road, London, England, EC1V 7LQ
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-11-30Mortgage

Mortgage satisfy charge full.

Download
2023-11-14Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Officers

Change person director company with change date.

Download
2023-04-19Officers

Change person director company with change date.

Download
2023-04-19Officers

Change person secretary company with change date.

Download
2023-04-19Officers

Appoint person director company with name date.

Download
2023-04-18Officers

Appoint person director company with name date.

Download
2023-01-12Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-03-02Persons with significant control

Cessation of a person with significant control.

Download
2022-03-02Persons with significant control

Cessation of a person with significant control.

Download
2022-02-14Address

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

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-14Confirmation statement

Confirmation statement.

Download
2021-03-11Address

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

Download
2020-12-15Resolution

Resolution.

Download
2020-12-15Incorporation

Memorandum articles.

Download
2020-12-15Resolution

Resolution.

Download
2020-12-02Capital

Capital allotment shares.

Download
2020-07-14Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.