Company NameJelly Bean Media Solutions Ltd
Company StatusDissolved
Company Number06645288
CategoryPrivate Limited Company
Incorporation Date14 July 2008(15 years, 9 months ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Tony Peter Waters
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2008(same day as company formation)
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 84a Priory Park Road
London
NW6 7UN
Secretary NameTony Peter Waters
StatusClosed
Appointed14 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address84b Priory Park Road
London
NW6 7UN
Director NameMs Roisin McKeniry
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed14 July 2008(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address19 Greville Road
Walthamstow
London
E17 9HG

Location

Registered Address27 Mortimer Street
London
W1T 3BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1000 at £1Tony Peter Waters
100.00%
Ordinary

Financials

Year2014
Net Worth£27,692
Cash£3,134
Current Liabilities£46,529

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

14 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
16 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
(4 pages)
29 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
4 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
11 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(4 pages)
11 June 2014Termination of appointment of Roisin Mckeniry as a director (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
10 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
22 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
10 November 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
31 October 2011Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 31 October 2011 (1 page)
22 October 2010Director's details changed for Mr Tony Peter Waters on 14 July 2010 (2 pages)
22 October 2010Director's details changed for Ms Roisin Mckeniry on 14 July 2010 (2 pages)
22 October 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
1 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
23 July 2009Return made up to 14/07/09; full list of members (4 pages)
23 July 2009Director's change of particulars / tony waters / 23/07/2009 (1 page)
14 July 2008Incorporation (15 pages)