Advanced company searchLink opens in new window

JAMIE BRANSON LIMITED

Company number 08023863

Filter by category

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)
16 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with updates
30 May 2022 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to Garden Studios 71-75 Shelton Street Covent Garden London WC2H 9JQ on 30 May 2022
30 May 2022 AD01 Registered office address changed from 86 - 90 Paul Street London EC2A 4NE England to 71-75 Shelton Street London WC2H 9JQ on 30 May 2022
30 May 2022 CS01 Confirmation statement made on 30 May 2022 with updates
30 May 2022 AD01 Registered office address changed from 86 - 90 Paul Street, Shoreditch, London, England 86 - 90 Paul Street Shoreditch London EC2A 4NE England to 86 - 90 Paul Street London EC2A 4NE on 30 May 2022
30 May 2022 CS01 Confirmation statement made on 10 April 2022 with updates
06 May 2022 AA Accounts for a dormant company made up to 30 April 2021
05 May 2022 AA Accounts for a dormant company made up to 30 April 2020
26 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
25 Aug 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2020 AD01 Registered office address changed from Part of View Tv Group, 86 - 90 Paul Street Shoreditch London EC2A 4NE England to 86 - 90 Paul Street, Shoreditch, London, England 86 - 90 Paul Street Shoreditch London EC2A 4NE on 30 July 2020
30 Jul 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
26 Jan 2020 AA Unaudited abridged accounts made up to 30 April 2019
11 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
14 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
23 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
24 Jan 2018 AA Unaudited abridged accounts made up to 30 April 2017
22 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
09 Nov 2016 AA Micro company accounts made up to 30 April 2016
19 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
26 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
10 May 2015 AD01 Registered office address changed from Drannack Vean Cottage Wheal Alfred Road Hayle Cornwall TR27 5JU to Part of View Tv Group, 86 - 90 Paul Street Shoreditch London EC2A 4NE on 10 May 2015