MAD JAM FILMS LIMITED

16 Danesleigh Gardens, Leigh-On-Sea, SS9 4NL, England
StatusACTIVE
Company No.08417585
CategoryPrivate Limited Company
Incorporated25 Feb 2013
Age11 years, 3 months, 6 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 25 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARG SOFTWARE CONSULTANCY LTD

DELTA 606 DELTA OFFICE PARK,SWINDON,SN5 7XF

Number:08154522
Status:ACTIVE
Category:Private Limited Company

CHAMELEON CHILDCARE LIMITED

10B LEIGH GARDENS,LEIGH ON SEA,SS9 2PX

Number:10848305
Status:ACTIVE
Category:Private Limited Company

CYBAY LTD

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

RENICO SERVICES LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11114716
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROSSMOORE 1965 LIMITED

13 ROSSMORE GARDENS,LIVERPOOL,L4 7TE

Number:08806272
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