Company NameJackpot Productions Limited
Company StatusActive
Company Number06785902
CategoryPrivate Limited Company
Incorporation Date8 January 2009(15 years, 3 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 Jack Whitehall
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2009(same day as company formation)
RoleComedian
Country of ResidenceUnited Kingdom
Correspondence Address6 Embankment Putney
London
SW15 1LB
Secretary NameMrs Hilary Amanda Whitehall
NationalityBritish
StatusCurrent
Appointed08 January 2009(same day as company formation)
RoleActress Doula
Country of ResidenceEngland
Correspondence Address10 Lower Common South
Putney
London
SW15 1BP
Director NameMrs Hilary Amanda Whitehall
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2020(11 years, 3 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Embankment
London
SW15 1LB
Director NameMr Michael Jack Whitehall
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2020(11 years, 3 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Embankment
London
SW15 1LB
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed08 January 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Location

Registered Address6 Embankment
Putney
London
SW15 1LB
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Jack Whitehall
100.00%
Ordinary

Financials

Year2014
Net Worth£2,008,557
Cash£492,431
Current Liabilities£610,609

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Filing History

15 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
13 January 2021Total exemption full accounts made up to 31 December 2019 (11 pages)
7 April 2020Appointment of Mrs Hilary Whitehall as a director on 7 April 2020 (2 pages)
7 April 2020Appointment of Mr Michael Jack Whitehall as a director on 7 April 2020 (2 pages)
23 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
25 November 2019Current accounting period shortened from 31 January 2020 to 31 December 2019 (1 page)
30 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
15 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
8 February 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
30 October 2017Unaudited abridged accounts made up to 31 January 2017 (10 pages)
30 October 2017Unaudited abridged accounts made up to 31 January 2017 (10 pages)
25 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
20 January 2017Director's details changed for Jack Whitehall on 1 January 2016 (2 pages)
20 January 2017Director's details changed for Jack Whitehall on 1 January 2016 (2 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
1 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(4 pages)
1 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
5 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
5 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
5 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
5 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(4 pages)
5 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(4 pages)
5 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
20 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
19 February 2013Registered office address changed from 10 Lower Common South London SW15 1BP United Kingdom on 19 February 2013 (1 page)
19 February 2013Registered office address changed from 10 Lower Common South London SW15 1BP United Kingdom on 19 February 2013 (1 page)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
19 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
3 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
8 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
8 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
19 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
1 February 2009Secretary appointed hilary whitehall (2 pages)
1 February 2009Secretary appointed hilary whitehall (2 pages)
15 January 2009Director appointed jack whitehall (2 pages)
15 January 2009Director appointed jack whitehall (2 pages)
12 January 2009Appointment terminated secretary qa registrars LIMITED (1 page)
12 January 2009Appointment terminated secretary qa registrars LIMITED (1 page)
12 January 2009Appointment terminated director graham cowan (1 page)
12 January 2009Appointment terminated director graham cowan (1 page)
12 January 2009Registered office changed on 12/01/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page)
12 January 2009Registered office changed on 12/01/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page)
8 January 2009Incorporation (16 pages)
8 January 2009Incorporation (16 pages)