UKBizDB.co.uk

JANUARY PRODUCTIONS LIMITED

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

This company is commonly known as January Productions Limited. The company was founded 25 years ago and was given the registration number 03749458. The firm's registered office is in THURMASTON. You can find them at Amicare House Thurmaston Village, Court 651 Melton Road, Thurmaston, Leicester. This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:JANUARY PRODUCTIONS LIMITED
Company Number:03749458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:Amicare House Thurmaston Village, Court 651 Melton Road, Thurmaston, Leicester, LE4 8EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Amicare House Thurmaston Village, Court 651 Melton Road, Thurmaston, LE4 8EB

Secretary01 December 2004Active
Amicare House Thurmaston Village, Court 651 Melton Road, Thurmaston, LE4 8EB

Director10 February 2014Active
Amicare House Thurmaston Village, Court 651 Melton Road, Thurmaston, LE4 8EB

Director31 August 1999Active
Amicare House Thurmaston Village, Court 651 Melton Road, Thurmaston, LE4 8EB

Director07 November 2013Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Secretary06 April 1999Active
9 Nash Place, Penn, HP10 8ES

Secretary06 April 1999Active
39 Fairfield Close, Mitcham, CR4 3RE

Secretary06 April 1999Active
16 Stott Close, Wandsworth, London, SW18 2TG

Director24 June 2003Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Director06 April 1999Active
Kings Meade, 6a Eaton Park, Cobham, KT11 2JE

Director06 April 1999Active
25a Burnbury Road, Balham, London, SW12 0EG

Director13 December 2001Active
The Carriage House, Hungarton Park, Hungarton, LE7 9JB

Director31 August 1999Active
Flat 73, 25 Gresse Street, London, W1T 1QP

Director14 November 2000Active
25 Dora Road, London, SW19 7EZ

Director06 April 1999Active
4 Mark Terrace, London, SW20 8TF

Director06 April 1999Active

People with Significant Control

Mr Manohar Lal Malhan
Notified on:28 April 2017
Status:Active
Date of birth:May 1937
Nationality:British
Address:Amicare House Thurmaston Village, Thurmaston, LE4 8EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ashwani Malhan
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Address:Amicare House Thurmaston Village, Thurmaston, LE4 8EB
Nature of control:
  • 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 (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
2023-10-26Accounts

Accounts with accounts type dormant.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Accounts

Accounts with accounts type dormant.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Officers

Change person secretary company with change date.

Download
2021-07-01Officers

Change person director company with change date.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Capital

Capital allotment shares.

Download
2020-06-08Capital

Capital variation of rights attached to shares.

Download
2020-04-17Resolution

Resolution.

Download
2020-04-16Resolution

Resolution.

Download
2020-04-14Capital

Capital name of class of shares.

Download
2020-03-03Capital

Legacy.

Download
2020-03-03Capital

Capital statement capital company with date currency figure.

Download
2020-03-03Insolvency

Legacy.

Download
2020-03-03Resolution

Resolution.

Download
2020-01-29Accounts

Change account reference date company current extended.

Download
2019-11-24Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2017-08-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.