UKBizDB.co.uk

JAMM FILM LIMITED

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

This company is commonly known as Jamm Film Limited. The company was founded 5 years ago and was given the registration number 12044321. The firm's registered office is in LONDON. You can find them at 10 Rochester Road, , London, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:JAMM FILM LIMITED
Company Number:12044321
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2019
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:10 Rochester Road, London, United Kingdom, NW1 9JH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Esther Anne Place, London, England, N1 1UL

Director01 August 2022Active
1, Esther Anne Place, London, England, N1 1UL

Director28 February 2021Active
2nd Floor Gadd House, Arcadia Avenue, London, England, N3 2JU

Director11 June 2019Active
2nd Floor Gadd House, Arcadia Avenue, London, England, N3 2JU

Director11 June 2019Active

People with Significant Control

Mr Leo Daniel Pearlman
Notified on:01 March 2021
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:1, Esther Anne Place, London, England, N1 1UL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Nazia Hirjee
Notified on:11 June 2019
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:England
Address:2nd Floor Gadd House, Arcadia Avenue, London, England, N3 2JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Nicky Sara Bentham
Notified on:11 June 2019
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:2nd Floor Gadd House, Arcadia Avenue, London, England, N3 2JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Officers

Change person director company with change date.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-07-29Accounts

Change account reference date company current extended.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Persons with significant control

Change to a person with significant control.

Download
2022-06-06Persons with significant control

Change to a person with significant control.

Download
2022-06-06Officers

Change person director company with change date.

Download
2022-03-28Address

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

Download
2022-03-15Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Gazette

Gazette filings brought up to date.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Persons with significant control

Notification of a person with significant control.

Download
2021-10-11Persons with significant control

Cessation of a person with significant control.

Download
2021-08-31Gazette

Gazette notice compulsory.

Download
2021-03-17Officers

Termination director company with name termination date.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2021-03-10Persons with significant control

Cessation of a person with significant control.

Download
2021-03-08Address

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

Download
2020-07-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.