J.M. PRODUCTIONS LIMITED
Status | ACTIVE |
Company No. | 02981455 |
Category | Private Limited Company |
Incorporated | 20 Oct 1994 |
Age | 29 years, 7 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
J.M. PRODUCTIONS LIMITED is an active private limited company with number 02981455. It was incorporated 29 years, 7 months, 16 days ago, on 20 October 1994. The company address is Building 2 30 Friern Park Building 2 30 Friern Park, London, N12 9DA.
Company Fillings
Accounts with accounts type micro entity
Date: 09 May 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 03 Nov 2023
Action Date: 20 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-20
Documents
Accounts with accounts type micro entity
Date: 12 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 31 Oct 2022
Action Date: 20 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-20
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 25 Oct 2021
Action Date: 20 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-20
Documents
Accounts with accounts type micro entity
Date: 21 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 02 Nov 2020
Action Date: 20 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-20
Documents
Accounts with accounts type micro entity
Date: 07 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 05 Nov 2019
Action Date: 20 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-20
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 20 Dec 2018
Action Date: 20 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-20
Documents
Change person director company with change date
Date: 20 Dec 2018
Action Date: 19 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Juliet Claire Morris
Change date: 2018-10-19
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 10 Nov 2017
Action Date: 20 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-20
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 02 Nov 2016
Action Date: 20 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-20
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2015
Action Date: 20 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-20
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2014
Action Date: 20 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-20
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2013
Action Date: 20 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-20
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2012
Action Date: 20 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-20
Documents
Change person director company with change date
Date: 20 Nov 2012
Action Date: 20 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Juliet Claire Morris
Change date: 2012-07-20
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2011
Action Date: 20 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-20
Documents
Change person director company with change date
Date: 21 Oct 2011
Action Date: 01 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-01
Officer name: Juliet Claire Morris
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2010
Action Date: 20 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-20
Documents
Change person director company with change date
Date: 16 Dec 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Juliet Claire Morris
Documents
Termination secretary company with name
Date: 16 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Garland
Documents
Change registered office address company with date old address
Date: 11 Oct 2010
Action Date: 11 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-11
Old address: 12 Whitehall Park Road London W4 3NE
Documents
Change registered office address company with date old address
Date: 11 May 2010
Action Date: 11 May 2010
Category: Address
Type: AD01
Change date: 2010-05-11
Old address: Winterton House Nixey Close Slough Berkshire SL1 1ND
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2009
Action Date: 20 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-20
Documents
Accounts with accounts type total exemption full
Date: 16 May 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 03 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Feb 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 08 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/07; full list of members
Documents
Legacy
Date: 08 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 27 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 24 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 07 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 27 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 30 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 03 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/01; full list of members
Documents
Accounts with made up date
Date: 28 Jun 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 23 Feb 2001
Category: Address
Type: 287
Description: Registered office changed on 23/02/01 from: edinburgh house 43-51 windsor road slough berkshire SL1 2HL
Documents
Legacy
Date: 24 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/00; full list of members
Documents
Accounts with made up date
Date: 18 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 10 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/99; full list of members
Documents
Accounts with made up date
Date: 13 Jul 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 04 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/98; no change of members
Documents
Accounts with made up date
Date: 05 Jun 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 28 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/97; full list of members
Documents
Accounts with made up date
Date: 09 Jun 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 26 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/96; full list of members
Documents
Resolution
Date: 09 Aug 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Aug 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Aug 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with made up date
Date: 16 Jul 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 16 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 21 Nov 1994
Category: Capital
Type: 88(2)R
Description: Ad 24/10/94--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 21 Nov 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/09
Documents
Legacy
Date: 21 Nov 1994
Category: Address
Type: 287
Description: Registered office changed on 21/11/94 from: 12 southgate street winchester hampshire SO23 9EF
Documents
Legacy
Date: 21 Nov 1994
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 31 Oct 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 31 Oct 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
UNIT 4, VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY
Number: | 11255892 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCRUTTON BLAND THE CRESCENT,COLCHESTER,CO4 9YQ
Number: | 08863429 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSLEY QUALIFICATIONS AUTHORITY LIMITED
797 LONDON ROAD,THORNTON HEATH,CR7 6AW
Number: | 09541514 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10194838 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
6 BROOMFIELD ROAD,KENT,DA10 0LT
Number: | 09873673 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE EAST ANGLIAN MINI CENTRE LIMITED
TOWNSHEND HOUSE,NORWICH,NR1 3DT
Number: | 07119175 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |