London
W6 0BE
Director Name | Anthony John Orr |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 1991(21 years, 5 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Producer |
Country of Residence | England |
Correspondence Address | 15 Brackenbury Road London W6 0BE |
Secretary Name | Richard Mansell |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1996(25 years, 11 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 15 Brackenbury Road London W6 0BE |
Director Name | Mr Keith Malcolm Collins |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2022(51 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Salatin House 19 Cedar Road Sutton SM2 5DA |
Director Name | Arlette Ruth Banister |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 February 1996) |
Role | Company Executive |
Correspondence Address | 5 Stafford House Little Venice London W2 1TE |
Director Name | John Neil Lewis Banister |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 February 1996) |
Role | Chairman |
Correspondence Address | Old Kennels Ackergill Tower Ackergill Wick Caithness KW1 4RG Scotland |
Director Name | Susan Coggins |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(21 years, 5 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 31 March 2016) |
Role | Video-Conferences |
Correspondence Address | 15 Brackenbury Road London W6 0BE |
Secretary Name | Arlette Ruth Banister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | 5 Stafford House Little Venice London W2 1TE |
Director Name | Patricia Ho-Fat |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(25 years, 7 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 31 March 2018) |
Role | Accountant |
Correspondence Address | 15 Brackenbury Road London W6 0BE |
Website | jbcommunications.co.uk |
---|---|
Telephone | 020 87496036 |
Telephone region | London |
Registered Address | Salatin House 19 Cedar Road Sutton SM2 5DA |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2.5k at £1 | Really Interesting Co LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £386,235 |
Cash | £486,073 |
Current Liabilities | £349,751 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
29 September 1981 | Delivered on: 12 October 1981 Satisfied on: 2 September 2010 Persons entitled: Lloyds Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over undertaking and all property and assets present and future including goodwill, book debts, uncalled capital, with all buildings, fixtures, fixed plant and machinery, all stocks, shares and other securities. Fully Satisfied |
---|---|
8 June 1977 | Delivered on: 15 June 1977 Satisfied on: 2 September 2010 Persons entitled: Lloyds Bank LTD Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on f/h and l/h properties of the company with fixtures fixed plant and machinery, the goodwill uncalled capital of the company. Floating charge on the undertaking and all other property including heritable property and other property & assets in scotland. Fully Satisfied |
19 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
---|---|
3 June 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
12 August 2019 | Confirmation statement made on 7 August 2019 with updates (4 pages) |
2 April 2019 | Resolutions
|
2 April 2019 | Statement of company's objects (2 pages) |
2 January 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
4 September 2018 | Confirmation statement made on 7 August 2018 with updates (4 pages) |
4 September 2018 | Termination of appointment of Patricia Ho-Fat as a director on 31 March 2018 (1 page) |
4 April 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
29 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
29 August 2017 | Director's details changed for Patricia Ho-Fat on 6 August 2017 (2 pages) |
29 August 2017 | Director's details changed for Patricia Ho-Fat on 6 August 2017 (2 pages) |
29 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
29 August 2017 | Director's details changed for Richard Mansell on 6 August 2017 (2 pages) |
29 August 2017 | Director's details changed for Richard Mansell on 6 August 2017 (2 pages) |
29 August 2017 | Director's details changed for Anthony John Orr on 6 August 2017 (2 pages) |
29 August 2017 | Director's details changed for Anthony John Orr on 6 August 2017 (2 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
22 August 2016 | Termination of appointment of Susan Coggins as a director on 31 March 2016 (1 page) |
22 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
22 August 2016 | Termination of appointment of Susan Coggins as a director on 31 March 2016 (1 page) |
22 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
21 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
17 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
20 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
11 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
11 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
12 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (7 pages) |
12 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (7 pages) |
12 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (7 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
6 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (7 pages) |
6 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (7 pages) |
6 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (7 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
9 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (7 pages) |
9 September 2010 | Director's details changed for Patricia Ho-Fat on 7 August 2010 (2 pages) |
9 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (7 pages) |
9 September 2010 | Director's details changed for Susan Coggins on 7 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Susan Coggins on 7 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Susan Coggins on 7 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Patricia Ho-Fat on 7 August 2010 (2 pages) |
9 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (7 pages) |
9 September 2010 | Director's details changed for Patricia Ho-Fat on 7 August 2010 (2 pages) |
7 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
7 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
18 August 2010 | Director's details changed for Anthony John Orr on 8 May 2010 (2 pages) |
18 August 2010 | Director's details changed for Anthony John Orr on 8 May 2010 (2 pages) |
18 August 2010 | Secretary's details changed for Richard Mansell on 8 May 2010 (2 pages) |
18 August 2010 | Director's details changed for Anthony John Orr on 8 May 2010 (2 pages) |
18 August 2010 | Director's details changed for Richard Mansell on 8 May 2010 (2 pages) |
18 August 2010 | Secretary's details changed for Richard Mansell on 8 May 2010 (2 pages) |
18 August 2010 | Director's details changed for Richard Mansell on 8 May 2010 (2 pages) |
18 August 2010 | Secretary's details changed for Richard Mansell on 8 May 2010 (2 pages) |
18 August 2010 | Director's details changed for Richard Mansell on 8 May 2010 (2 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
21 October 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (4 pages) |
14 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
14 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
17 September 2008 | Return made up to 07/08/08; full list of members (4 pages) |
17 September 2008 | Return made up to 07/08/08; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
13 September 2007 | Return made up to 07/08/07; full list of members (2 pages) |
13 September 2007 | Return made up to 07/08/07; full list of members (2 pages) |
31 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
31 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
19 September 2006 | Return made up to 07/08/06; full list of members (2 pages) |
19 September 2006 | Return made up to 07/08/06; full list of members (2 pages) |
19 May 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
19 May 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
30 September 2005 | Return made up to 07/08/05; full list of members (2 pages) |
30 September 2005 | Return made up to 07/08/05; full list of members (2 pages) |
16 September 2005 | Director's particulars changed (1 page) |
16 September 2005 | Director's particulars changed (1 page) |
21 April 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
21 April 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
17 September 2004 | Return made up to 07/08/04; full list of members (2 pages) |
17 September 2004 | Return made up to 07/08/04; full list of members (2 pages) |
31 March 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
31 March 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
17 November 2003 | Return made up to 07/08/03; full list of members (6 pages) |
17 November 2003 | Return made up to 07/08/03; full list of members (6 pages) |
27 March 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
27 March 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
24 September 2002 | Return made up to 07/08/02; full list of members (6 pages) |
24 September 2002 | Return made up to 07/08/02; full list of members (6 pages) |
8 April 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
8 April 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
11 September 2001 | Director's particulars changed (1 page) |
11 September 2001 | Director's particulars changed (1 page) |
4 September 2001 | Return made up to 07/08/01; full list of members (6 pages) |
4 September 2001 | Return made up to 07/08/01; full list of members (6 pages) |
29 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
29 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
12 September 2000 | Return made up to 10/08/00; full list of members (7 pages) |
12 September 2000 | Return made up to 10/08/00; full list of members (7 pages) |
22 February 2000 | Director's particulars changed (1 page) |
22 February 2000 | Director's particulars changed (1 page) |
18 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
18 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
13 September 1999 | Return made up to 10/08/99; full list of members (7 pages) |
13 September 1999 | Return made up to 10/08/99; full list of members (7 pages) |
28 January 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
28 January 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
21 September 1998 | Return made up to 10/08/98; full list of members (7 pages) |
21 September 1998 | Return made up to 10/08/98; full list of members (7 pages) |
11 February 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
11 February 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
7 October 1997 | Resolutions
|
7 October 1997 | Resolutions
|
22 September 1997 | Return made up to 10/08/97; full list of members (8 pages) |
22 September 1997 | Return made up to 10/08/97; full list of members (8 pages) |
27 March 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
27 March 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
22 October 1996 | Registered office changed on 22/10/96 from: russell square house 10/12 russell square london WC1B 5EL (1 page) |
22 October 1996 | Registered office changed on 22/10/96 from: russell square house 10/12 russell square london WC1B 5EL (1 page) |
22 October 1996 | Return made up to 10/08/96; full list of members (7 pages) |
22 October 1996 | Return made up to 10/08/96; full list of members (7 pages) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | New secretary appointed (2 pages) |
2 April 1996 | Secretary resigned;director resigned (2 pages) |
2 April 1996 | Director resigned (2 pages) |
2 April 1996 | Secretary resigned;director resigned (2 pages) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
2 April 1996 | Director resigned (2 pages) |
2 April 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
2 April 1996 | New secretary appointed (2 pages) |
13 September 1995 | Return made up to 10/08/95; full list of members (18 pages) |
13 September 1995 | Return made up to 10/08/95; full list of members (18 pages) |
4 July 1988 | Memorandum and Articles of Association (13 pages) |
4 July 1988 | Memorandum and Articles of Association (13 pages) |