The Jam Factory 27 Green Walk
London
SE1 4TQ
Director Name | David Kew |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2004(same day as company formation) |
Role | Film Director |
Country of Residence | England |
Correspondence Address | Maytree Cottage Warners Lane Burley Ringwood Hampshire BH24 4ED |
Secretary Name | David Kew |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 September 2004(same day as company formation) |
Role | Film Director |
Country of Residence | England |
Correspondence Address | Maytree Cottage Warners Lane Burley Ringwood Hampshire BH24 4ED |
Director Name | Christopher John Wainright |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2004(2 weeks, 2 days after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Dean Of Education |
Correspondence Address | 43 Fulton Road Sheffield South Yorkshire S6 3JL |
Director Name | Oliver Nathaniel Ambrose Price |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2004(2 weeks, 3 days after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Product Designer |
Country of Residence | England |
Correspondence Address | 3 Broadstone Agar Place London NW1 0RH |
Director Name | Tanuja Kale |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(2 weeks, 5 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 March 2005) |
Role | Solicitor |
Correspondence Address | 322 Norton Lane Earlswood Solihull West Midlands B94 5LP |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2004(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2004(same day as company formation) |
Correspondence Address | 1st Floor 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Registered Address | H M S President Victoria Embankment London EC4Y 0HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Year | 2014 |
---|---|
Turnover | £6,830 |
Gross Profit | -£384 |
Net Worth | -£1,711 |
Cash | £2,889 |
Current Liabilities | £24,970 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
6 June 2007 | Resolutions
|
---|---|
6 June 2007 | Certificate of registration of a Friendly Society (2 pages) |
6 February 2007 | Registered office changed on 06/02/07 from: 8A west smithfield london EC1A 9JR (1 page) |
6 February 2007 | Conso 09/01/07 (1 page) |
25 October 2006 | Return made up to 23/09/06; full list of members (13 pages) |
9 August 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
27 October 2005 | Return made up to 23/09/05; full list of members (12 pages) |
6 April 2005 | Director resigned (1 page) |
7 February 2005 | Resolutions
|
7 February 2005 | S-div 18/10/04 (1 page) |
7 February 2005 | Ad 12/10/04--------- £ si [email protected]=169 £ ic 1/170 (4 pages) |
7 February 2005 | £ nc 100/170 10/10/04 (1 page) |
25 January 2005 | Registered office changed on 25/01/05 from: 10TH floor sea containers house 20 upper ground london SE1 9QT (1 page) |
9 November 2004 | New director appointed (2 pages) |
2 November 2004 | Director's particulars changed (1 page) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
18 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 2004 | New secretary appointed;new director appointed (2 pages) |
5 October 2004 | Registered office changed on 05/10/04 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | Secretary resigned (2 pages) |
5 October 2004 | Director resigned (1 page) |
23 September 2004 | Incorporation (12 pages) |