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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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