Advanced company searchLink opens in new window

JIMJAM TELEVISION LIMITED

Company number 05689135

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)
31 Jan 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
22 Dec 2023 AA Full accounts made up to 31 December 2022
19 Oct 2023 SH19 Statement of capital on 19 October 2023
  • GBP 2
19 Oct 2023 SH20 Statement by Directors
19 Oct 2023 CAP-SS Solvency Statement dated 18/10/23
19 Oct 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Jul 2023 TM01 Termination of appointment of Robert Mcdonald Stewart as a director on 28 June 2023
30 Jun 2023 AP01 Appointment of Mr Thomas Morton Prentice as a director on 26 June 2023
26 Jan 2023 CS01 Confirmation statement made on 26 January 2023 with updates
05 Oct 2022 AA Accounts for a small company made up to 31 December 2021
08 Aug 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 February 2022
  • GBP 2
13 Apr 2022 CH01 Director's details changed for Mr Kevin William Dickie on 13 April 2022
22 Feb 2022 SH01 Statement of capital following an allotment of shares on 22 February 2022
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 08.08.2022.
02 Feb 2022 AA Full accounts made up to 31 December 2020
26 Jan 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
09 Jun 2021 PSC05 Change of details for Amc Networks International Kids Limited as a person with significant control on 1 June 2021
01 Jun 2021 AD01 Registered office address changed from 111 Salusbury Road Salusbury Road London NW6 6RG England to 33 Broadwick Street Soho London W1F 0DQ on 1 June 2021
28 Jan 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
15 Dec 2020 AA Full accounts made up to 31 December 2019
30 Jan 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
09 Oct 2019 AA Full accounts made up to 31 December 2018
28 Feb 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
24 Jan 2019 TM02 Termination of appointment of Andrew Gerald Fischer as a secretary on 24 January 2019
01 Nov 2018 AP01 Appointment of Mr Kevin William Dickie as a director on 31 October 2018
31 Oct 2018 TM01 Termination of appointment of Michael Paul Moriarty as a director on 31 October 2018