(AA01) Previous accounting period shortened from 2023-03-31 to 2023-03-30
filed on: 22nd, December 2023
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite 2, Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ United Kingdom to Reynards High Street Heathfield East Sussex TN21 0UP on 2023-12-07
filed on: 7th, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-05-19
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption full accounts data made up to 2022-03-31
filed on: 13th, April 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Accounts for a dormant company made up to 2022-03-31
filed on: 28th, December 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-05-19
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2022-02-24 director's details were changed
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-02-24
filed on: 6th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 22nd, December 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2021-08-18 director's details were changed
filed on: 18th, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-08-18 director's details were changed
filed on: 18th, August 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-08-12
filed on: 12th, August 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 2020-05-28 director's details were changed
filed on: 15th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-05-28 director's details were changed
filed on: 15th, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-05-19
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2020-03-31
filed on: 7th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2020-05-19
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 17th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-05-19
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 25 Vale Road Tunbridge Wells Kent TN1 1BS to Suite 2, Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ on 2019-06-24
filed on: 24th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 19th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2018-05-19
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 8th, January 2018
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 2017-10-17
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2011-12-02 director's details were changed
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-10-17
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-05-19
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 11th, April 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2016-05-19 with full list of members
filed on: 28th, February 2017
| annual return
|
Free Download
(19 pages)
|
(SH01) Statement of Capital on 2017-02-28: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 25 Vale Road Tunbridge Wells Kent TN1 1BS on 2017-02-28
filed on: 28th, February 2017
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 23rd, December 2015
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, October 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-05-19
filed on: 2nd, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-10-02: 100.00 GBP
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, September 2015
| gazette
|
Free Download
(1 page)
|
(CH01) On 2015-01-02 director's details were changed
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-01-01 director's details were changed
filed on: 9th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-01-01 director's details were changed
filed on: 9th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 22nd, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2014-05-19
filed on: 4th, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-08-04: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 23rd, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2013-05-19 with full list of members
filed on: 26th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 20th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2012-05-19 with full list of members
filed on: 7th, August 2012
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2011-12-02: 100.00 GBP
filed on: 5th, July 2012
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2012-06-14
filed on: 14th, June 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2012-06-14
filed on: 14th, June 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-06-14
filed on: 14th, June 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2011-12-19
filed on: 19th, December 2011
| officers
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 9th, December 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed jolly tv & video editors LIMITEDcertificate issued on 09/12/11
filed on: 9th, December 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2011-12-02
change of name
|
|
(AR01) Annual return made up to 2011-05-19
filed on: 19th, October 2011
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, September 2011
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2011-03-31
filed on: 22nd, September 2011
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, September 2011
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2010-03-31
filed on: 13th, December 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2010-05-19 with full list of members
filed on: 3rd, August 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 19th, May 2009
| incorporation
|
Free Download
(19 pages)
|
(225) Accounting reference date shortened from 31/05/2010 to 31/03/2010
filed on: 19th, May 2009
| accounts
|
Free Download
(1 page)
|