Bradwall
Great Yarmouth
Norfolk
NR31 8PW
Director Name | Mrs Elizabeth Logan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(same day as company formation) |
Role | Accounts Administrator |
Country of Residence | England |
Correspondence Address | 1 Coller Mews Jarvis Brook Crowborough East Sussex TN6 3BW |
Secretary Name | Miss Astrid Sandra Clare Forster |
---|---|
Status | Resigned |
Appointed | 16 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Isenhurst Court Streatfield Road Heathfield East Sussex TN21 8LJ |
Director Name | Mr Mark John Gordon Everson |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(1 day after company formation) |
Appointment Duration | 9 years, 2 months (resigned 11 May 2018) |
Role | Film Editor |
Country of Residence | England |
Correspondence Address | 114 Weston Park London N8 9PN |
Registered Address | 114 Weston Park London N8 9PN |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Stroud Green |
Built Up Area | Greater London |
50 at £1 | Margaret Everson 50.00% Ordinary |
---|---|
50 at £1 | Mark Everson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £1,525 |
Current Liabilities | £15,534 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 30 March 2025 (11 months from now) |
18 March 2024 | Confirmation statement made on 16 March 2024 with no updates (3 pages) |
---|---|
29 August 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
17 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
20 October 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
18 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
5 July 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
18 March 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
25 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
20 April 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
3 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
20 April 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
3 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 May 2018 | Termination of appointment of Mark John Gordon Everson as a director on 11 May 2018 (1 page) |
20 April 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
10 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
5 April 2016 | Director's details changed for Mr Mark John Gordon Everson on 5 April 2016 (2 pages) |
5 April 2016 | Director's details changed for Mr Mark John Gordon Everson on 5 April 2016 (2 pages) |
7 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 March 2015 | Director's details changed for Mr Mark John Gordon Everson on 18 March 2015 (2 pages) |
18 March 2015 | Director's details changed for Mr Mark John Gordon Everson on 18 March 2015 (2 pages) |
18 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
5 September 2014 | Registered office address changed from 49 Grosvenor Avenue London N5 2NN to 114 Weston Park London N8 9PN on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from 49 Grosvenor Avenue London N5 2NN to 114 Weston Park London N8 9PN on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from 49 Grosvenor Avenue London N5 2NN to 114 Weston Park London N8 9PN on 5 September 2014 (1 page) |
14 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Director's details changed for Mrs Margaret Everson on 19 February 2013 (2 pages) |
19 February 2013 | Director's details changed for Mrs Margaret Everson on 19 February 2013 (2 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 April 2012 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 19 April 2012 (1 page) |
19 April 2012 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 19 April 2012 (1 page) |
3 April 2012 | Annual return made up to 16 February 2012 (4 pages) |
3 April 2012 | Annual return made up to 16 February 2012 (4 pages) |
14 December 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
14 December 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
2 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 April 2011 | Annual return made up to 16 February 2011 (5 pages) |
12 April 2011 | Annual return made up to 16 February 2011 (5 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 April 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Appointment of Mr Mark John Gordon Everson as a director (1 page) |
11 March 2010 | Appointment of Mrs Margaret Everson as a director (1 page) |
11 March 2010 | Appointment of Mr Mark John Gordon Everson as a director (1 page) |
11 March 2010 | Appointment of Mrs Margaret Everson as a director (1 page) |
9 March 2010 | Appointment of Mark John Gordon Everson as a director (2 pages) |
9 March 2010 | Appointment of Mark John Gordon Everson as a director (2 pages) |
1 March 2010 | Ad 17/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
1 March 2010 | Termination of appointment of Elizabeth Logan as a director (1 page) |
1 March 2010 | Ad 17/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
1 March 2010 | Termination of appointment of Elizabeth Logan as a director (1 page) |
19 February 2010 | Change of name notice (2 pages) |
19 February 2010 | Change of name notice (2 pages) |
19 February 2010 | Company name changed jolly film producers director LIMITED\certificate issued on 19/02/10
|
19 February 2010 | Company name changed jolly film producers director LIMITED\certificate issued on 19/02/10
|
16 February 2009 | Incorporation (19 pages) |
16 February 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
16 February 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
16 February 2009 | Incorporation (19 pages) |