MAD JAM FILMS LIMITED
Status | ACTIVE |
Company No. | 08417585 |
Category | Private Limited Company |
Incorporated | 25 Feb 2013 |
Age | 11 years, 3 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
MAD JAM FILMS LIMITED is an active private limited company with number 08417585. It was incorporated 11 years, 3 months, 6 days ago, on 25 February 2013. The company address is 16 Danesleigh Gardens, Leigh-on-sea, SS9 4NL, England.
Company Fillings
Change registered office address company with date old address new address
Date: 10 May 2024
Action Date: 10 May 2024
Category: Address
Type: AD01
New address: 16 Danesleigh Gardens Leigh-on-Sea SS9 4NL
Old address: 73 Cornhill London EC3V 3QQ England
Change date: 2024-05-10
Documents
Change person director company with change date
Date: 09 Nov 2023
Action Date: 07 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jamie Lynn Madden
Change date: 2023-11-07
Documents
Accounts with accounts type micro entity
Date: 18 Jul 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 18 Jul 2023
Action Date: 27 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-27
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2023
Action Date: 12 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-12
Old address: 35 Ballards Lane London N3 1XW England
New address: 73 Cornhill London EC3V 3QQ
Documents
Accounts with accounts type micro entity
Date: 02 Sep 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Second filing of confirmation statement with made up date
Date: 05 Jul 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-06-28
Documents
Confirmation statement with updates
Date: 28 Jun 2022
Action Date: 27 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-27
Documents
Change to a person with significant control
Date: 18 Feb 2022
Action Date: 18 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-02-18
Psc name: Jamie Lynn Madden
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change person director company with change date
Date: 05 Jul 2021
Action Date: 05 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jamie Lynn Madden
Change date: 2021-07-05
Documents
Change person director company with change date
Date: 05 Jul 2021
Action Date: 05 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Thomas Michael Madden
Change date: 2021-07-05
Documents
Confirmation statement with no updates
Date: 05 Jul 2021
Action Date: 27 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-27
Documents
Change to a person with significant control
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Jamie Lynn Madden
Change date: 2021-06-01
Documents
Change person director company with change date
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-01
Officer name: Mrs Jamie Lynn Madden
Documents
Change to a person with significant control
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-01
Psc name: Mr Andrew Thomas Michael Madden
Documents
Change person director company with change date
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Thomas Michael Madden
Change date: 2021-06-01
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 29 Jun 2020
Action Date: 27 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-27
Documents
Accounts with accounts type micro entity
Date: 12 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 27 Jun 2019
Action Date: 27 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-27
Documents
Confirmation statement with updates
Date: 25 Feb 2019
Action Date: 25 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-25
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Second filing of annual return with made up date
Date: 15 Mar 2018
Action Date: 25 Feb 2016
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2016-02-25
Documents
Confirmation statement with updates
Date: 01 Mar 2018
Action Date: 25 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-25
Documents
Notification of a person with significant control
Date: 15 Feb 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jamie Lynn Madden
Notification date: 2016-04-06
Documents
Cessation of a person with significant control
Date: 15 Feb 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Gemma Jayne Madden
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 28 Feb 2017
Action Date: 25 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-25
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Change person director company with change date
Date: 27 May 2016
Action Date: 27 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Thomas Michael Madden
Change date: 2016-05-27
Documents
Change person director company with change date
Date: 27 May 2016
Action Date: 22 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jamie Lynn Madden
Change date: 2016-05-22
Documents
Change person director company with change date
Date: 27 May 2016
Action Date: 22 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-22
Officer name: Jamie Lynn Madden
Documents
Change person director company with change date
Date: 27 May 2016
Action Date: 22 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-22
Officer name: Mr Andrew Thomas Michael Madden
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2016
Action Date: 25 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-25
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2015
Action Date: 06 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-06
New address: 35 Ballards Lane London N3 1XW
Old address: , New Derwent House 69-73 Theobalds Road, London, WC1X 8TA
Documents
Appoint person director company with name date
Date: 15 Jul 2015
Action Date: 15 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-15
Officer name: Jamie Lynn Madden
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2015
Action Date: 25 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-25
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2014
Action Date: 25 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-25
Documents
Change person director company with change date
Date: 25 Feb 2014
Action Date: 25 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Thomas Michael Madden
Change date: 2014-02-25
Documents
Change person director company with change date
Date: 26 Feb 2013
Action Date: 26 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-26
Officer name: Mr Andrew Madden
Documents
Some Companies
DELTA 606 DELTA OFFICE PARK,SWINDON,SN5 7XF
Number: | 08154522 |
Status: | ACTIVE |
Category: | Private Limited Company |
10B LEIGH GARDENS,LEIGH ON SEA,SS9 2PX
Number: | 10848305 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 WORCESTERS AVE,LONDON,EN1 4NB
Number: | 07432718 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRODUCTION SOLUTIONS AKR LIMITED
LAZARUS COURT,ROTHLEY,LE7 7RP
Number: | 11250825 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11114716 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
13 ROSSMORE GARDENS,LIVERPOOL,L4 7TE
Number: | 08806272 |
Status: | ACTIVE |
Category: | Private Limited Company |