(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 12th, October 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Fri, 19th May 2023
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 10th, October 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thu, 19th May 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wed, 19th May 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Tue, 19th May 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 1st Jun 2020
filed on: 5th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Jun 2020 director's details were changed
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 1st Jun 2020
filed on: 5th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to Sat, 30th Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 18th Jul 2019. New Address: Beacon House 113 Kingsway London WC2B 6PP. Previous address: Suite 2 Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ United Kingdom
filed on: 18th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 19th May 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sat, 19th May 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Fri, 19th May 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On Wed, 28th Sep 2016 director's details were changed
filed on: 29th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 28th Jul 2016 director's details were changed
filed on: 29th, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 29th Sep 2016. New Address: Suite 2 Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ. Previous address: The Pines Boars Head Crowborough East Sussex TN6 3HD
filed on: 29th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 19th May 2016 with full list of members
filed on: 2nd, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 14th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 19th May 2015
filed on: 9th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 9th Jul 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 21st, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 19th May 2014
filed on: 25th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 15th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 19th May 2013 with full list of members
filed on: 5th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 4th, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 19th May 2012 with full list of members
filed on: 3rd, August 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tue, 1st May 2012 director's details were changed
filed on: 20th, June 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st May 2012 director's details were changed
filed on: 20th, June 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Tue, 20th Dec 2011 - the day secretary's appointment was terminated
filed on: 20th, December 2011
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed jolly tv & video edits LIMITEDcertificate issued on 09/12/11
filed on: 9th, December 2011
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 9th, December 2011
| change of name
|
Free Download
(2 pages)
|
(AP01) On Fri, 2nd Dec 2011 new director was appointed.
filed on: 2nd, December 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 2nd Dec 2011 - the day director's appointment was terminated
filed on: 2nd, December 2011
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 2nd Dec 2011: 100.00 GBP
filed on: 2nd, December 2011
| capital
|
Free Download
(3 pages)
|
(AP01) On Fri, 2nd Dec 2011 new director was appointed.
filed on: 2nd, December 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 19th May 2011
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) Dormant company accounts made up to Thu, 31st Mar 2011
filed on: 22nd, September 2011
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, September 2011
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 31st Mar 2010
filed on: 13th, December 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 19th May 2010 with full list of members
filed on: 3rd, August 2010
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Wed, 31st Mar 2010
filed on: 3rd, August 2010
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, May 2009
| incorporation
|
Free Download
(19 pages)
|