UKBizDB.co.uk

PURPLE JAM LTD

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

This company is commonly known as Purple Jam Ltd. The company was founded 5 years ago and was given the registration number 11791250. The firm's registered office is in NOTTINGHAM. You can find them at Flat 1, 10 Burns Street, Nottingham, . This company's SIC code is 58210 - Publishing of computer games.

Company Information

Name:PURPLE JAM LTD
Company Number:11791250
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2019
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58210 - Publishing of computer games
  • 59200 - Sound recording and music publishing activities

Office Address & Contact

Registered Address:Flat 1, 10 Burns Street, Nottingham, England, NG7 4DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Kendal Court, Radcliffe Road, West Bridgford, Nottingham, England, NG2 5HE

Director10 July 2019Active
Flat 1, 10 Burns Street, Nottingham, England, NG7 4DT

Director28 January 2019Active
11 Kendal Court, Radcliffe Road, West Bridgford, Nottingham, England, NG2 5HE

Director10 July 2019Active

People with Significant Control

Dr Peter Lennox
Notified on:09 August 2019
Status:Active
Date of birth:March 1954
Nationality:English
Country of residence:England
Address:18, Hardwick Crescent, Sheffield, England, S11 8WB
Nature of control:
  • Significant influence or control
Mr Connor James Galway Harrison
Notified on:10 July 2019
Status:Active
Date of birth:January 1996
Nationality:British
Country of residence:England
Address:11 Kendal Court, Radcliffe Road, Nottingham, England, NG2 5HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jordan Barry
Notified on:10 July 2019
Status:Active
Date of birth:November 1993
Nationality:English
Country of residence:England
Address:11 Kendal Court, Radcliffe Road, Nottingham, England, NG2 5HE
Nature of control:
  • Significant influence or control
Mr Harry Jake Cooper
Notified on:28 January 2019
Status:Active
Date of birth:August 1993
Nationality:British
Country of residence:England
Address:11 Kendal Court, Radcliffe Road, Nottingham, England, NG2 5HE
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 (6 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
2024-04-30Gazette

Gazette notice compulsory.

Download
2023-10-31Accounts

Accounts with accounts type micro entity.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type micro entity.

Download
2022-02-19Confirmation statement

Confirmation statement with no updates.

Download
2022-02-19Address

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

Download
2021-11-14Accounts

Accounts with accounts type micro entity.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Accounts

Accounts with accounts type micro entity.

Download
2020-02-10Address

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

Download
2020-02-10Address

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

Download
2020-02-09Confirmation statement

Confirmation statement with updates.

Download
2020-02-09Persons with significant control

Change to a person with significant control.

Download
2020-02-09Officers

Change person director company with change date.

Download
2019-08-09Persons with significant control

Notification of a person with significant control.

Download
2019-07-16Capital

Capital allotment shares.

Download
2019-07-10Capital

Capital allotment shares.

Download
2019-07-10Persons with significant control

Change to a person with significant control.

Download
2019-07-10Persons with significant control

Notification of a person with significant control.

Download
2019-07-10Persons with significant control

Notification of a person with significant control.

Download
2019-07-10Capital

Capital allotment shares.

Download
2019-07-10Officers

Appoint person director company with name date.

Download
2019-07-10Officers

Appoint person director company with name date.

Download
2019-01-28Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.