Company details

Name Jitterbug Limited
Number 04415947
Date of Incorporation: April 12, 2002
End of financial year: 30 April
Address: Begbies Traynor (sy) Llp, 3rd Floor Westfield House, Sheffield, S1 3FZ
SIC code: 90030 - Artistic creation
59111 - Motion picture production activities

Jitterbug Limited was formally closed on 2023-10-26. Jitterbug was a private limited company that was situated at Begbies Traynor (Sy) Llp, 3Rd Floor Westfield House, Sheffield, S1 3FZ. Its total net worth was estimated to be around 2504 pounds, while the fixed assets the company owned amounted to 10923 pounds. This company (formally formed on 2002-04-12) was run by 2 directors and 1 secretary.
Director Richard D. who was appointed on 12 April 2002.
Director Caroline D. who was appointed on 12 April 2002.
Moving on to the secretaries, we can name: Richard D. appointed on 12 April 2002.

The company was officially classified as "artistic creation" (90030), "motion picture production activities" (59111). According to the Companies House information, there was a name change on 2006-11-20 and their previous name was Jitterbug Films. The latest confirmation statement was filed on 2021-04-12 and last time the annual accounts were filed was on 30 April 2020. 2016-04-12 was the date of the most recent annual return.

Directors

Accounts data

Date of Accounts 2012-04-30 2013-04-30 2014-04-30 2015-04-30 2016-04-30 2017-04-30 2018-04-30 2019-04-30 2020-04-30
Current Assets 17,390 31,901 4,065 14,728 53,962 28,606 3,080 15,531 25,337
Fixed Assets - 14,713 21,363 18,400 15,757 13,357 22,547 19,269 16,172
Intangible Fixed Assets - - 9,000 8,000 7,000 - - - -
Number Shares Allotted - 2 2 2 2 - - - -
Shareholder Funds 2,504 15,882 9,991 13,194 6,585 11,494 - - -
Tangible Fixed Assets 10,923 14,713 12,363 10,400 8,757 - - - -
Total Assets Less Current Liabilities 4,164 18,395 9,991 14,985 6,585 11,494 4,969 15,337 14,495

People with significant control

Richard D.
30 June 2016
Nature of control: 25-50% shares
Caroline D.
30 June 2016
Nature of control: 25-50% shares

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
(AD01) Address change date: Thu, 19th Aug 2021. New Address: 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ. Previous address: The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA
filed on: 19th, August 2021 | address
Free Download (2 pages)