JSH FILMS LIMITED

62 Quilter Street, London, E2 7BT
StatusACTIVE
Company No.07587781
CategoryPrivate Limited Company
Incorporated01 Apr 2011
Age13 years, 1 month, 20 days
JurisdictionEngland Wales

SUMMARY

JSH FILMS LIMITED is an active private limited company with number 07587781. It was incorporated 13 years, 1 month, 20 days ago, on 01 April 2011. The company address is 62 Quilter Street, London, E2 7BT.



Company Fillings

Notification of a person with significant control

Date: 16 Apr 2024

Action Date: 16 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lydia Gifford

Notification date: 2024-04-16

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2024

Action Date: 01 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2023

Action Date: 01 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2017

Action Date: 01 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-01

Capital : 143 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lydia Gifford

Appointment date: 2017-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jul 2014

Action Date: 22 Jul 2014

Category: Address

Type: AD01

Old address: , 19 the Old Sweet Factory, 19 Shrewsbury Road, Sheffield, S2 2TN, England

Change date: 2014-07-22

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jul 2014

Action Date: 08 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-08

Old address: , 85 Shelson Avenue, Feltham, Middlesex, TW13 4QT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2014

Action Date: 01 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2013

Action Date: 01 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-01

Documents

View document PDF

Change sail address company with old address

Date: 05 Apr 2013

Category: Address

Type: AD02

Old address: 81 Ground Floor Flat Wilton Way London E8 1BG United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 23 May 2012

Action Date: 23 May 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-05-23

Officer name: Mr Jacob Swan-Hyam

Documents

View document PDF

Change person director company with change date

Date: 23 May 2012

Action Date: 23 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-23

Officer name: Mr Jacob Swan-Hyam

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2012

Action Date: 01 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-01

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2012

Action Date: 01 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-01

Officer name: Mr Jacob Swan-Hyam

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jan 2012

Action Date: 10 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-10

Old address: , 81 Ground Floor Flat, Wilton Way, London, E8 1BG, United Kingdom

Documents

View document PDF

Change sail address company

Date: 10 Sep 2011

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Sep 2011

Action Date: 10 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-10

Old address: , C/O Jacob Swan Hyam, 77 B, Reighton, London, E5 8SQ, England

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-01

Officer name: Mr Jacob Swan-Hyam

Documents

View document PDF

Change person secretary company with change date

Date: 10 Sep 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-09-01

Officer name: Mr Jacob Swan-Hyam

Documents

View document PDF

Incorporation company

Date: 01 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GOUGH BUILDERS LIMITED

UNIT 7 HOWARD BUSINESS PARK,WALTHAM ABBEY,EN9 1XE

Number:06295314
Status:ACTIVE
Category:Private Limited Company

L&N ELECTRICAL LTD

25 THE PASTURES,PRESTON,PR2 5JW

Number:11186479
Status:ACTIVE
Category:Private Limited Company

MINDBROOK LIMITED

68 GRAFTON WAY,LONDON,W1T 5DS

Number:06403114
Status:ACTIVE
Category:Private Limited Company

MODABO LTD

52 BOUNDARY ROAD,NOTTINGHAM,NG2 7DB

Number:10615949
Status:ACTIVE
Category:Private Limited Company

ROCKELL & DUNCAN BUILDING SERVICES LTD

23 EASTERCRAIG GARDENS,DUNFERMLINE,KY12 9TH

Number:SC597563
Status:ACTIVE
Category:Private Limited Company

SYNERGIZE ASPIRATIONZ LIMITED

STUDIO 6, FIRST FLOOR,LONDON,EC2A 4RQ

Number:11812885
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