JOLLYWOOD PRODUCTIONS LTD

09013341: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.09013341
CategoryPrivate Limited Company
Incorporated28 Apr 2014
Age10 years, 20 days
JurisdictionEngland Wales
Dissolution07 Jun 2022
Years1 year, 11 months, 11 days

SUMMARY

JOLLYWOOD PRODUCTIONS LTD is an dissolved private limited company with number 09013341. It was incorporated 10 years, 20 days ago, on 28 April 2014 and it was dissolved 1 year, 11 months, 11 days ago, on 07 June 2022. The company address is 09013341: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette dissolved compulsory

Date: 07 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Default companies house registered office address applied

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Address

Type: RP05

Default address: PO Box 4385, 09013341: Companies House Default Address, Cardiff, CF14 8LH

Change date: 2021-01-25

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 May 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2019

Action Date: 29 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-29

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-06

Psc name: Mr Carl Gary Whiteley

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-06

Officer name: Mr Carl Gary Whiteley

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2018

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Carl Gary Whiteley

Notification date: 2016-04-07

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2018

Action Date: 29 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2017

Action Date: 17 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-17

Old address: 11 st Marys Road Disley Stockport SK12 2AH England

New address: Moviescape Welkin Mill Welkin Road Stockport SK6 2BH

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Jan 2017

Action Date: 29 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2016-04-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Change person director company with change date

Date: 27 May 2016

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-17

Officer name: Mr Carl Whiteley

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2015

Action Date: 26 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-26

Old address: 6 Cranbourne Court Heaton Moor Stockport SK4 4LJ

New address: 11 st Marys Road Disley Stockport SK12 2AH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-28

Documents

View document PDF

Incorporation company

Date: 28 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CATENICA LTD

C/O NPHI LTD 2ND FLOOR BERKELEY SQUARE HOUSE,LONDON,W1J 6BD

Number:09351806
Status:ACTIVE
Category:Private Limited Company

ELOVO LTD

11 ST SAVIOURS WHARF,LONDON,SE1 2BE

Number:10123292
Status:ACTIVE
Category:Private Limited Company

EVOLUTION CHILDCARE LIMITED

GRIMSDITCH HOUSE GRIMSDITCH LANE,WARRINGTON,WA4 4ED

Number:11205954
Status:ACTIVE
Category:Private Limited Company

OWEN SOLUTIONS LTD

10 COMMERCIAL ROAD,TUNBRIDGE WELLS,TN1 2RR

Number:08419314
Status:ACTIVE
Category:Private Limited Company

S P WEAVER ELECTRICAL CONTRACTORS LIMITED

146 LICHFIELD DOWN,MILTON KEYNES,MK7 7DN

Number:05310834
Status:ACTIVE
Category:Private Limited Company

SANCERRE GRANGE (ECCLESHALL) MANAGEMENT LIMITED

154-155 GREAT CHARLES STREET QUEENSWAY,BIRMINGHAM,B3 3LP

Number:10169554
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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