UKBizDB.co.uk

THINK JAM LIMITED

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

This company is commonly known as Think Jam Limited. The company was founded 20 years ago and was given the registration number 04947917. The firm's registered office is in LONDON. You can find them at Acre House, 11/15 William Road, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:THINK JAM LIMITED
Company Number:04947917
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Manchester Square, London, England, W1U 3PT

Director03 August 2018Active
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director04 November 2022Active
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director30 October 2003Active
Ground Floor Flat 74 Finchley Lane, London, NW4 1DH

Secretary30 October 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary30 October 2003Active
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director01 January 2013Active
22, Manchester Square, London, England, W1U 3PT

Director03 August 2018Active
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director03 August 2018Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director30 October 2003Active

People with Significant Control

Dorfman Media Holdings Llp
Notified on:03 August 2018
Status:Active
Country of residence:England
Address:22, Manchester Square, London, England, W1U 3PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Michael Robey
Notified on:06 April 2016
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:United Kingdom
Address:Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2024-03-22Capital

Capital statement capital company with date currency figure.

Download
2024-03-12Capital

Legacy.

Download
2024-03-12Insolvency

Legacy.

Download
2024-03-11Resolution

Resolution.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-11-28Officers

Appoint person director company with name date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Officers

Termination director company with name termination date.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Officers

Change person director company with change date.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2019-11-22Persons with significant control

Change to a person with significant control.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Officers

Change person director company with change date.

Download
2019-10-05Accounts

Accounts with accounts type small.

Download
2019-05-21Officers

Change person director company with change date.

Download
2019-05-21Officers

Change person director company with change date.

Download
2018-11-09Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.