UKBizDB.co.uk

THUNDERING JACKS LIMITED

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

This company is commonly known as Thundering Jacks Limited. The company was founded 12 years ago and was given the registration number 07786098. The firm's registered office is in ROYSTON. You can find them at Suite 3 46, Kneesworth Street, Royston, Hertfordshire. This company's SIC code is 59112 - Video production activities.

Company Information

Name:THUNDERING JACKS LIMITED
Company Number:07786098
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2011
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59112 - Video production activities

Office Address & Contact

Registered Address:Suite 3 46, Kneesworth Street, Royston, Hertfordshire, SG8 5AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
90, Albion Hill, Brighton, United Kingdom, BN2 9PA

Director01 August 2023Active
90, Albion Hill, Brighton, England, BN2 9PA

Director26 September 2011Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director26 September 2011Active
Unit 1, 18a Arthur Street, Hove, United Kingdom, BN3 5FD

Director26 September 2011Active

People with Significant Control

Ms Mussarat Susan Azim
Notified on:01 August 2023
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:90, Albion Hill, Brighton, United Kingdom, BN2 9PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Philip Ellis Vincent Woodhead
Notified on:23 September 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, 18a Arthur Street, Hove, United Kingdom, BN3 5FD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stuart Smith
Notified on:23 September 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:90, Albion Hill, Brighton, England, BN2 9PA
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 (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
2023-10-10Confirmation statement

Confirmation statement with updates.

Download
2023-08-17Persons with significant control

Change to a person with significant control.

Download
2023-08-16Persons with significant control

Change to a person with significant control.

Download
2023-08-16Capital

Capital allotment shares.

Download
2023-08-16Persons with significant control

Notification of a person with significant control.

Download
2023-08-16Officers

Appoint person director company with name date.

Download
2023-03-08Accounts

Accounts with accounts type micro entity.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Accounts

Accounts with accounts type micro entity.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-03Address

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

Download
2021-02-22Accounts

Accounts with accounts type micro entity.

Download
2020-11-05Confirmation statement

Confirmation statement with updates.

Download
2020-10-20Persons with significant control

Cessation of a person with significant control.

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2020-06-03Accounts

Accounts with accounts type micro entity.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-03Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Officers

Change person director company with change date.

Download
2018-10-03Persons with significant control

Change to a person with significant control.

Download
2018-06-20Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-03Confirmation statement

Confirmation statement with no updates.

Download
2017-06-23Accounts

Accounts with accounts type total exemption small.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.