JACK BURKE FILMS LIMITED
Status | DISSOLVED |
Company No. | 09283766 |
Category | Private Limited Company |
Incorporated | 28 Oct 2014 |
Age | 9 years, 7 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 30 Nov 2021 |
Years | 2 years, 6 months, 4 days |
SUMMARY
JACK BURKE FILMS LIMITED is an dissolved private limited company with number 09283766. It was incorporated 9 years, 7 months, 7 days ago, on 28 October 2014 and it was dissolved 2 years, 6 months, 4 days ago, on 30 November 2021. The company address is 28 Shacklewell Row 28 Shacklewell Row, London, E8 2EA, England.
Company Fillings
Gazette dissolved voluntary
Date: 30 Nov 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Sep 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 20 Oct 2020
Action Date: 18 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-18
Documents
Accounts with accounts type micro entity
Date: 04 Sep 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change account reference date company previous shortened
Date: 04 Sep 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA01
Made up date: 2020-10-31
New date: 2020-07-31
Documents
Change registered office address company with date old address new address
Date: 21 Aug 2020
Action Date: 21 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-21
Old address: 11 Hawthorn Avenue Birstall Leicester LE4 4HL England
New address: 28 Shacklewell Row Dalston London E8 2EA
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2019
Action Date: 18 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-18
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2018
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2018
Action Date: 19 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-19
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2017
Action Date: 19 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-19
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2017
Action Date: 05 Oct 2017
Category: Address
Type: AD01
Old address: 30 Great Portland Street London W1W 8QU
Change date: 2017-10-05
New address: 11 Hawthorn Avenue Birstall Leicester LE4 4HL
Documents
Change person director company with change date
Date: 19 Jul 2017
Action Date: 17 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jack Conan Burke
Change date: 2017-07-17
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 19 Oct 2016
Action Date: 19 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-19
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2015
Action Date: 28 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-28
Documents
Change person director company with change date
Date: 04 Nov 2014
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-01
Officer name: Mr Jack Burke
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2014
Action Date: 30 Oct 2014
Category: Address
Type: AD01
New address: 30 Great Portland Street London W1W 8QU
Change date: 2014-10-30
Old address: Building 15 Gateway 1000 Stevenage Hertfordshire SG1 2FP United Kingdom
Documents
Change person director company with change date
Date: 30 Oct 2014
Action Date: 29 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-29
Officer name: Mr Jake Burke
Documents
Some Companies
BEAR NATURAL KITCHEN GARDEN LTD
BEAR NATURAL KITCHEN, 33-35,NEWCASTLE UPON TYNE,NE6 1SB
Number: | 11567346 |
Status: | ACTIVE |
Category: | Private Limited Company |
GENESIS PROPERTY VENTURES LIMITED
6 BEXLEY SQUARE,GREATER MANCHESTER,M3 6BZ
Number: | 06089296 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 - 75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11305698 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 615 CROWN HOUSE,PARK ROYAL,NW10 7PN
Number: | 07642766 |
Status: | ACTIVE |
Category: | Private Limited Company |
852 WOODBOROUGH ROAD,NOTTINGHAM,NG3 5QQ
Number: | 07248102 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 JAMES LANE BUSINESS CENTRE,READING,RG7 1NB
Number: | 11437850 |
Status: | ACTIVE |
Category: | Private Limited Company |