JIVE BUNNY LIMITED
Status | ACTIVE |
Company No. | 08592067 |
Category | Private Limited Company |
Incorporated | 01 Jul 2013 |
Age | 10 years, 10 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
JIVE BUNNY LIMITED is an active private limited company with number 08592067. It was incorporated 10 years, 10 months, 23 days ago, on 01 July 2013. The company address is Forest House Office Forest House Office, Bracknell, RG12 0XQ, Berkshire, England.
Company Fillings
Confirmation statement with no updates
Date: 17 May 2024
Action Date: 08 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-08
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 11 May 2023
Action Date: 08 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-08
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2022
Action Date: 20 Jun 2022
Category: Address
Type: AD01
New address: Forest House Office 3 - 5 Horndean Road Bracknell Berkshire RG12 0XQ
Old address: Suite 19 Maple Court Grove Park Maidenhead Berkshire SL6 3LW United Kingdom
Change date: 2022-06-20
Documents
Confirmation statement with no updates
Date: 20 Jun 2022
Action Date: 08 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-08
Documents
Change account reference date company previous shortened
Date: 29 Apr 2022
Action Date: 30 Jul 2021
Category: Accounts
Type: AA01
New date: 2021-07-30
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 23 Jun 2021
Action Date: 08 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-08
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Appoint person secretary company with name date
Date: 11 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-06-01
Officer name: Mrs Zenna Katherine Twibill
Documents
Confirmation statement with no updates
Date: 11 Jun 2020
Action Date: 08 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-08
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2020
Action Date: 13 Feb 2020
Category: Address
Type: AD01
New address: Suite 19 Maple Court Grove Park Maidenhead Berkshire SL6 3LW
Change date: 2020-02-13
Old address: 30 Market Place London W1W 8AP United Kingdom
Documents
Termination secretary company with name termination date
Date: 05 Feb 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Thomas St John Limited
Termination date: 2020-01-31
Documents
Confirmation statement with updates
Date: 22 May 2019
Action Date: 08 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-08
Documents
Cessation of a person with significant control
Date: 16 May 2019
Action Date: 09 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jonathan Benjamin Gill
Cessation date: 2018-05-09
Documents
Cessation of a person with significant control
Date: 16 May 2019
Action Date: 09 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-05-09
Psc name: Chloe Siobhan Gill
Documents
Change person director company with change date
Date: 01 May 2019
Action Date: 09 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Benjamin Gill
Change date: 2018-05-09
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 17 May 2018
Action Date: 08 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-08
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Notification of a person with significant control
Date: 14 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Jonathan Benjamin Gill
Documents
Notification of a person with significant control
Date: 14 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Chloe Siobhan Gill
Documents
Confirmation statement with updates
Date: 14 Jul 2017
Action Date: 08 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-08
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 09 Sep 2016
Action Date: 01 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-01
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2016
Action Date: 17 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-17
Documents
Change corporate secretary company with change date
Date: 25 Jul 2016
Action Date: 25 Jul 2016
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Thomas St John Limited
Change date: 2016-07-25
Documents
Capital allotment shares
Date: 11 Mar 2016
Action Date: 09 Feb 2016
Category: Capital
Type: SH01
Date: 2016-02-09
Capital : 2 GBP
Documents
Change person director company with change date
Date: 29 Feb 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Chloe Siobhan Gill
Change date: 2016-02-29
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2016
Action Date: 23 Feb 2016
Category: Address
Type: AD01
Old address: Castle House 75 Wells Street London W1T 3QH
Change date: 2016-02-23
New address: 30 Market Place London W1W 8AP
Documents
Appoint person director company with name date
Date: 11 Feb 2016
Action Date: 09 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Chloe Siobhan Gill
Appointment date: 2016-02-09
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2015
Action Date: 01 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-01
Documents
Change corporate secretary company with change date
Date: 07 Jul 2015
Action Date: 07 Jul 2015
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2015-07-07
Officer name: Thomas St John Limited
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2014
Action Date: 01 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-01
Documents
Change corporate secretary company with change date
Date: 21 Jul 2014
Action Date: 21 Jul 2014
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Thomas St John Limited
Change date: 2014-07-21
Documents
Some Companies
56 CLINTON ROAD,LONDON,N15 5BH
Number: | 11444621 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLOOR 7 PLAZA TOWER THE PLAZA,GLASGOW,G74 1LW
Number: | SC535913 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 LONDON ROAD,WATERLOOVILLE,PO8 8XB
Number: | 10701907 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW DIRECTIONS EDUCATION LIMITED
1ST FLOOR HARLECH COURT,CARDIFF,CF10 2FE
Number: | 05916348 |
Status: | ACTIVE |
Category: | Private Limited Company |
9A HIGH STREET,MIDDLESEX,UB7 7QG
Number: | 03345120 |
Status: | ACTIVE |
Category: | Private Limited Company |
FISHERWICK AIRFIELD,LICHFIELD,WS13 8PT
Number: | 11428189 |
Status: | ACTIVE |
Category: | Private Limited Company |