UKBizDB.co.uk

VIDEO JAM LTD

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

This company is commonly known as Video Jam Ltd. The company was founded 6 years ago and was given the registration number 10882978. The firm's registered office is in MANCHESTER. You can find them at 2 York Road York Road, Flat 3, Manchester, . This company's SIC code is 59140 - Motion picture projection activities.

Company Information

Name:VIDEO JAM LTD
Company Number:10882978
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2017
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 59140 - Motion picture projection activities
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:2 York Road York Road, Flat 3, Manchester, England, M21 9HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Albert Place, Loughborough, United Kingdom, LE11 2DN

Director25 July 2017Active
2, York Road, Flat 3, Manchester, England, M21 9HP

Director03 February 2021Active
3, Clarence Park, Blackburn, United Kingdom, BB2 7FA

Director25 July 2017Active
1 Alexandra Road, Alexandra Road, Manchester, England, M16 7BU

Director25 July 2017Active

People with Significant Control

Mr Samuel Frederick Hughes
Notified on:03 February 2021
Status:Active
Date of birth:January 1990
Nationality:British
Country of residence:England
Address:2, York Road, Manchester, England, M21 9HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Eliyana Amaya Dorothy Evans
Notified on:25 July 2017
Status:Active
Date of birth:April 1989
Nationality:English
Country of residence:England
Address:2 York Road, York Road, Manchester, England, M21 9HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Andrea Shereen Perera
Notified on:25 July 2017
Status:Active
Date of birth:July 1990
Nationality:English
Country of residence:United Kingdom
Address:3, Clarence Park, Blackburn, United Kingdom, BB2 7FA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Sarah Frances Rowland Hill
Notified on:25 July 2017
Status:Active
Date of birth:November 1989
Nationality:English
Country of residence:United Kingdom
Address:14, Albert Place, Loughborough, United Kingdom, LE11 2DN
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-16Gazette

Gazette dissolved voluntary.

Download
2022-05-31Gazette

Gazette notice voluntary.

Download
2022-05-18Dissolution

Dissolution application strike off company.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-04-25Accounts

Accounts with accounts type micro entity.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-02-03Officers

Appoint person director company with name date.

Download
2021-02-03Persons with significant control

Notification of a person with significant control.

Download
2021-02-03Address

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

Download
2021-01-18Officers

Termination director company with name termination date.

Download
2021-01-18Persons with significant control

Cessation of a person with significant control.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Address

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

Download
2019-11-01Accounts

Accounts with accounts type dormant.

Download
2019-08-09Confirmation statement

Confirmation statement with updates.

Download
2019-08-09Address

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

Download
2019-01-16Accounts

Accounts with accounts type total exemption full.

Download
2018-11-03Address

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

Download
2018-08-04Officers

Change person director company with change date.

Download
2018-08-04Confirmation statement

Confirmation statement with no updates.

Download
2018-04-24Persons with significant control

Change to a person with significant control.

Download
2018-01-02Address

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

Download
2017-07-25Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.