Company NameJonny Element Limited
DirectorMorten Fredrik Brinchmann
Company StatusActive
Company Number04089419
CategoryPrivate Limited Company
Incorporation Date13 October 2000(23 years, 6 months ago)
Previous NamesMayesbrook Limited and Dank Productions Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Morten Fredrik Brinchmann
Date of BirthApril 1948 (Born 76 years ago)
NationalityNorwegian
StatusCurrent
Appointed13 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCambio 15a The Mead
Ashtead
Surrey
KT21 2LZ
Secretary NameTelemark Management Services Ltd (Corporation)
StatusCurrent
Appointed13 October 2000(same day as company formation)
Correspondence AddressCambio 15a The Mead
Ashtead
Surrey
KT21 2LZ
Director NameDavid Hanrahan
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(2 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 September 2006)
RoleCompany Director
Correspondence Address10 Highfields
Ashtead
Surrey
KT21 2NL
Director NameMr Jonathan Brinchmann
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(2 years, 9 months after company formation)
Appointment Duration19 years, 2 months (resigned 19 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCambio
15a The Mead
Ashtead
Surrey
KT21 2LZ
Director NameMr Raghav Narula
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(8 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 June 2009)
RoleSound Engineer
Country of ResidenceUnited Kingdom
Correspondence Address197 Homerton High Street
London
E9 6BB

Location

Registered AddressCambio, 15a The Mead
Ashtead
Surrey
KT21 2LZ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Village
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Jonathan Brinchmann
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,925
Cash£16
Current Liabilities£1,607

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Filing History

21 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
27 July 2020Micro company accounts made up to 31 October 2019 (2 pages)
18 November 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
23 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
15 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
12 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
19 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
21 November 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
3 December 2015Termination of appointment of Raghav Narula as a director on 4 February 2015 (1 page)
3 December 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(5 pages)
3 December 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(5 pages)
3 December 2015Termination of appointment of Raghav Narula as a director on 4 February 2015 (1 page)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
23 May 2015Company name changed dank productions LIMITED\certificate issued on 23/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-20
(3 pages)
23 May 2015Company name changed dank productions LIMITED\certificate issued on 23/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-20
(3 pages)
30 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(6 pages)
30 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(6 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
11 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(6 pages)
11 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(6 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
27 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (7 pages)
27 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (7 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
28 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
28 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
27 June 2011Director's details changed for Mr Jonathan Brinchmann on 10 May 2011 (2 pages)
27 June 2011Director's details changed for Mr Jonathan Brinchmann on 10 May 2011 (2 pages)
25 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
18 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (6 pages)
4 August 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
4 August 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
30 December 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
30 December 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
29 December 2009Director's details changed for Mr Jonathan Brinchmann on 1 October 2009 (2 pages)
29 December 2009Secretary's details changed for Telemark Management Services Ltd on 1 October 2009 (2 pages)
29 December 2009Secretary's details changed for Telemark Management Services Ltd on 1 October 2009 (2 pages)
29 December 2009Director's details changed for Mr Raghav Narula on 1 October 2009 (2 pages)
29 December 2009Director's details changed for Mr Jonathan Brinchmann on 1 October 2009 (2 pages)
29 December 2009Director's details changed for Mr Jonathan Brinchmann on 1 October 2009 (2 pages)
29 December 2009Secretary's details changed for Telemark Management Services Ltd on 1 October 2009 (2 pages)
29 December 2009Director's details changed for Mr Raghav Narula on 1 October 2009 (2 pages)
29 December 2009Director's details changed for Mr Raghav Narula on 1 October 2009 (2 pages)
29 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
29 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
28 July 2009Director appointed mr raghav narula (1 page)
28 July 2009Director appointed mr raghav narula (1 page)
2 July 2009Appointment terminated director raghav narula (1 page)
2 July 2009Appointment terminated director raghav narula (1 page)
4 March 2009Director appointed mr raghav narula (1 page)
4 March 2009Director appointed mr raghav narula (1 page)
6 November 2008Secretary's change of particulars / telemark management services LTD / 01/02/2008 (1 page)
6 November 2008Secretary's change of particulars / telemark management services LTD / 01/02/2008 (1 page)
6 November 2008Director's change of particulars / morten brinchmann / 01/02/2008 (1 page)
6 November 2008Return made up to 13/10/08; full list of members (4 pages)
6 November 2008Return made up to 13/10/08; full list of members (4 pages)
6 November 2008Director's change of particulars / morten brinchmann / 01/02/2008 (1 page)
27 August 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
27 August 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
31 January 2008Registered office changed on 31/01/08 from: park house 158-160 arthur road wimbledon park london SW19 8AQ (1 page)
31 January 2008Registered office changed on 31/01/08 from: park house 158-160 arthur road wimbledon park london SW19 8AQ (1 page)
18 October 2007Return made up to 13/10/07; full list of members (3 pages)
18 October 2007Return made up to 13/10/07; full list of members (3 pages)
30 August 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
30 August 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
7 November 2006Director resigned (1 page)
7 November 2006Director resigned (1 page)
7 November 2006Return made up to 13/10/06; full list of members (3 pages)
7 November 2006Return made up to 13/10/06; full list of members (3 pages)
11 September 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
11 September 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
15 November 2005Return made up to 13/10/05; full list of members (3 pages)
15 November 2005Return made up to 13/10/05; full list of members (3 pages)
6 September 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
6 September 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
8 November 2004Return made up to 13/10/04; full list of members (7 pages)
8 November 2004Return made up to 13/10/04; full list of members (7 pages)
31 August 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
31 August 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
3 November 2003Return made up to 13/10/03; full list of members (7 pages)
3 November 2003Return made up to 13/10/03; full list of members (7 pages)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
11 July 2003Company name changed mayesbrook LIMITED\certificate issued on 11/07/03 (2 pages)
11 July 2003Company name changed mayesbrook LIMITED\certificate issued on 11/07/03 (2 pages)
28 January 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
28 January 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
21 October 2002Return made up to 13/10/02; full list of members (6 pages)
21 October 2002Return made up to 13/10/02; full list of members (6 pages)
22 February 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
22 February 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
18 October 2001Return made up to 13/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 2001Return made up to 13/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 March 2001Ad 13/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 March 2001Ad 13/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 October 2000Incorporation (19 pages)
13 October 2000Incorporation (19 pages)