JACKPOT FILMS AND MUSIC LIMITED

2 Southfields Road, Eastbourne, BN21 1BU, East Sussex, England
StatusACTIVE
Company No.04289491
CategoryPrivate Limited Company
Incorporated18 Sep 2001
Age22 years, 7 months, 10 days
JurisdictionEngland Wales

SUMMARY

JACKPOT FILMS AND MUSIC LIMITED is an active private limited company with number 04289491. It was incorporated 22 years, 7 months, 10 days ago, on 18 September 2001. The company address is 2 Southfields Road, Eastbourne, BN21 1BU, East Sussex, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Sep 2023

Action Date: 18 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 18 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2021

Action Date: 17 Oct 2021

Category: Address

Type: AD01

New address: 2 Southfields Road Eastbourne East Sussex BN21 1BU

Old address: 2 2 Southfields Road Eastbourne East Sussex BN21 1BU United Kingdom

Change date: 2021-10-17

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2021

Action Date: 18 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-01

New address: 2 2 Southfields Road Eastbourne East Sussex BN21 1BU

Old address: 2 Bideford Green Linslade Leighton Buzzard Bedfordshire LU7 2th

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Aug 2021

Action Date: 30 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicola Audrey Burton

Termination date: 2021-08-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2017

Action Date: 18 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 18 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2015

Action Date: 18 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2014

Action Date: 18 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 18 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2012

Action Date: 18 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2011

Action Date: 18 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2010

Action Date: 18 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-18

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 18 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Nicola Audrey Burton

Change date: 2010-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2009

Action Date: 18 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 15 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 09 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/02; full list of members

Documents

View document PDF

Certificate change of name company

Date: 25 Jan 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jackpot films LIMITED\certificate issued on 25/01/02

Documents

View document PDF

Legacy

Date: 31 Oct 2001

Category: Capital

Type: 88(2)R

Description: Ad 18/09/01--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 02 Oct 2001

Category: Address

Type: 287

Description: Registered office changed on 02/10/01 from: 5TH floor signet house 49/51 farringdon road london EC1M 3JP

Documents

View document PDF

Legacy

Date: 02 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Sep 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 18 Sep 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALFA PROFIT INTERNATIONAL LIMITED

1 NESHAM STREET,LONDON,E1W 1YU

Number:11934190
Status:ACTIVE
Category:Private Limited Company

BEAUTY969 LIMITED

FERRIBY HALL, 2 FERRIBY HALL, 2 HIGH STREET,NORTH FERRIBY,HU14 3JP

Number:10534401
Status:ACTIVE
Category:Private Limited Company

CATERING BY SALLY LTD

1 BIDEFORD CLOSE,READING,RG5 3SE

Number:10136284
Status:ACTIVE
Category:Private Limited Company

NEWFORM LONDON LTD

9 STATION PARADE,LONDON,W5 3LD

Number:06141423
Status:ACTIVE
Category:Private Limited Company

SALON NOUVELLE LTD

16 CHURCH ROAD,MANCHESTER,M22 4WL

Number:10624219
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SALT CAVE DELUXE LTD

25 LAUDERDALE AVENUE,NORTHAMPTON,NN4 8RJ

Number:10499396
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source