Advanced company searchLink opens in new window

JUMP STUDIOS LIMITED

Company number 03871910

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jan 2014 GAZ2 Final Gazette dissolved following liquidation
10 Oct 2013 4.72 Return of final meeting in a creditors' voluntary winding up
22 Jul 2013 4.68 Liquidators' statement of receipts and payments to 6 June 2013
12 Jul 2012 4.68 Liquidators' statement of receipts and payments to 6 June 2012
15 Jun 2011 AD01 Registered office address changed from Unit D103 116 Commercial Street London E1 6NF on 15 June 2011
15 Jun 2011 4.20 Statement of affairs with form 4.19
15 Jun 2011 600 Appointment of a voluntary liquidator
15 Jun 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-07
10 Nov 2010 AR01 Annual return made up to 5 November 2010 with full list of shareholders
Statement of capital on 2010-11-10
  • GBP 90
30 Sep 2010 AA Total exemption small company accounts made up to 30 November 2009
20 Dec 2009 AA Total exemption small company accounts made up to 30 November 2008
20 Dec 2009 AR01 Annual return made up to 5 November 2009 with full list of shareholders
20 Dec 2009 CH01 Director's details changed for Shaun Gregory Fernandes on 1 October 2009
20 Dec 2009 CH01 Director's details changed for Simon Timothy Jordan on 1 October 2009
22 Jul 2009 363a Return made up to 05/11/08; full list of members
22 Jul 2009 353 Location of register of members
22 Jul 2009 287 Registered office changed on 22/07/2009 from unit d 103 116 commercial street london E1 6NF
22 Jul 2009 190 Location of debenture register
21 Jul 2009 288c Director's Change of Particulars / simon jordan / 01/11/2007 / HouseName/Number was: , now: flat 9; Street was: 211 underhill road, now: albion works; Area was: east dulwich, now: 63 sigdon road; Post Town was: london, now: hackney; Post Code was: SE22 0PD, now: E8 1AW
06 Feb 2009 DISS40 Compulsory strike-off action has been discontinued
05 Feb 2009 AA Total exemption small company accounts made up to 30 November 2007
03 Feb 2009 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2008 AA Total exemption small company accounts made up to 30 November 2006
10 Apr 2008 287 Registered office changed on 10/04/2008 from 10 claremont road surbiton KT6 4QU
04 Dec 2007 363a Return made up to 05/11/07; full list of members