- Company Overview for JIMJAM TELEVISION LIMITED (05689135)
- Filing history for JIMJAM TELEVISION LIMITED (05689135)
- People for JIMJAM TELEVISION LIMITED (05689135)
- More for JIMJAM TELEVISION LIMITED (05689135)
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) |
---|---|---|---|
18 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
02 Feb 2018 | CS01 | Confirmation statement made on 26 January 2018 with no updates | |
01 Feb 2018 | TM01 | Termination of appointment of Levente Málnay as a director on 1 February 2018 | |
01 Feb 2018 | AP01 | Appointment of Mr Robert Mcdonald Stewart as a director on 1 February 2018 | |
02 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
09 Feb 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
13 Jan 2017 | AP01 | Appointment of Mr Rutger Andree Wiltens as a director on 1 December 2016 | |
05 Jan 2017 | TM01 | Termination of appointment of Christopher John Sharp as a director on 1 January 2017 | |
05 Jan 2017 | TM01 | Termination of appointment of Tanya Gugenheim as a director on 1 January 2017 | |
05 Jan 2017 | AP01 | Appointment of Mr Levente Málnay as a director on 1 January 2017 | |
01 Dec 2016 | AD01 | Registered office address changed from 105-109 Salusbury Road London NW6 6RG to 111 Salusbury Road Salusbury Road London NW6 6RG on 1 December 2016 | |
28 Nov 2016 | AA | Full accounts made up to 31 December 2015 | |
26 Jan 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
19 Feb 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
24 Nov 2014 | AP01 | Appointment of Mr Michael Paul Moriarty as a director on 21 November 2014 | |
21 Nov 2014 | TM01 | Termination of appointment of Dermot Owen Shortt as a director on 21 November 2014 | |
02 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
21 Feb 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
21 Feb 2014 | TM02 | Termination of appointment of Oj Ebong as a secretary | |
13 Feb 2014 | AP03 | Appointment of Mr Andrew Gerald Fischer as a secretary | |
13 Feb 2014 | TM02 | Termination of appointment of Oj Ebong as a secretary | |
04 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
11 Apr 2013 | AP03 | Appointment of Mr Oj Ebong as a secretary | |
28 Mar 2013 | TM02 | Termination of appointment of Guy Wheeler as a secretary |