Company NameTheobald Jennings Limited
Company StatusDissolved
Company Number06509468
CategoryPrivate Limited Company
Incorporation Date20 February 2008(16 years, 2 months ago)
Dissolution Date1 June 2021 (2 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Richard Theobald
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2008(same day as company formation)
RoleFine Art Dealer
Country of ResidenceUnited Kingdom
Correspondence Address175 South Croxted Road
London
SE21 8AY
Director NameGuy Anthony Crispian Jennings
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2008(same day as company formation)
RoleFine Art Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Barn Nunney
Frome
BA11 4LW
Secretary NameF W Stephens (Secretarial) Limited (Corporation)
StatusClosed
Appointed20 February 2008(same day as company formation)
Correspondence Address3rd Floor 24 Chiswell Street
London
EC1Y 4YX
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed20 February 2008(same day as company formation)
Correspondence Address5th Floor
Signet House, 49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed20 February 2008(same day as company formation)
Correspondence Address5th Floor
Signet House, 49-51 Farringdon Road
London
EC1M 3JP

Contact

Websitetheobaldjennings.com
Telephone020 76290629
Telephone regionLondon

Location

Registered Address3rd Floor 24 Chiswell Street
London
EC1Y 4YX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2013
Net Worth-£86,595
Cash£111,774
Current Liabilities£540,681

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

24 December 2008Delivered on: 7 January 2009
Persons entitled: Ds Commissioning Llc

Classification: Deed of guarantee security assignment and charge
Secured details: All monies due or to become due from future screen ventures 16 limited to ds studio lenders llc under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the entire copyright and all other rights in and to the film provisionally entitled “iron man 2” see image for full details.
Outstanding

Filing History

17 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
14 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
18 April 2018Director's details changed for Guy Anthony Crispian Jennings on 18 April 2018 (2 pages)
18 April 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
26 April 2017Confirmation statement made on 20 February 2017 with updates (7 pages)
26 April 2017Director's details changed for Guy Anthony Crispian Jennings on 19 February 2017 (2 pages)
26 April 2017Confirmation statement made on 20 February 2017 with updates (7 pages)
26 April 2017Director's details changed for Guy Anthony Crispian Jennings on 19 February 2017 (2 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
21 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
13 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
27 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
12 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
12 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
28 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 February 2010Director's details changed for Guy Anthony Crispian Jennings on 20 February 2010 (2 pages)
26 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Guy Anthony Crispian Jennings on 20 February 2010 (2 pages)
26 February 2010Director's details changed for Simon Richard Theobald on 20 February 2010 (2 pages)
26 February 2010Director's details changed for Simon Richard Theobald on 20 February 2010 (2 pages)
26 February 2010Secretary's details changed for F W Stephens (Secretarial) Limited on 20 February 2010 (2 pages)
26 February 2010Secretary's details changed for F W Stephens (Secretarial) Limited on 20 February 2010 (2 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 March 2009Return made up to 20/02/09; full list of members (4 pages)
12 March 2009Return made up to 20/02/09; full list of members (4 pages)
2 February 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
2 February 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
7 January 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
19 March 2008Ad 20/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 March 2008Ad 20/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
27 February 2008Registered office changed on 27/02/2008 from lower ground, signet house 49/51 farringdon road london EC1M 3JP (1 page)
27 February 2008Appointment terminated secretary alpha secretarial LIMITED (1 page)
27 February 2008Secretary appointed fw stephens (secretarial) LIMITED (2 pages)
27 February 2008Director appointed guy anthony crispian jennings (2 pages)
27 February 2008Appointment terminated director alpha direct LIMITED (1 page)
27 February 2008Appointment terminated secretary alpha secretarial LIMITED (1 page)
27 February 2008Director appointed simon richard theobald (2 pages)
27 February 2008Director appointed guy anthony crispian jennings (2 pages)
27 February 2008Secretary appointed fw stephens (secretarial) LIMITED (2 pages)
27 February 2008Director appointed simon richard theobald (2 pages)
27 February 2008Appointment terminated director alpha direct LIMITED (1 page)
27 February 2008Registered office changed on 27/02/2008 from lower ground, signet house 49/51 farringdon road london EC1M 3JP (1 page)
20 February 2008Incorporation (16 pages)
20 February 2008Incorporation (16 pages)