Company NameJasper Productions Ltd
Company StatusDissolved
Company Number07598595
CategoryPrivate Limited Company
Incorporation Date11 April 2011(13 years ago)
Dissolution Date30 May 2023 (11 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr James Rupert McCosker-Smith
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2018(7 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 30 May 2023)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address2 Tower House Tower Centre
Hoddesdon
Herts
EN11 8UR
Director NameMrs Rhian Lindsay McCosker-Smith
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(same day as company formation)
RoleTV Production
Country of ResidenceUnited Kingdom
Correspondence Address2 Tower House Tower Centre
Hoddesdon
Herts
EN11 8UR
Secretary NameMrs Rhian Lindsay McCosker-Smith
StatusResigned
Appointed11 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address69 Loughborough Rd
West Bridgford
Nottingham
NG2 7LA

Contact

Telephone08446697534
Telephone regionUnknown

Location

Registered Address2 Tower House
Tower Centre
Hoddesdon
Herts
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Rhian Lindsay Mccosker-smith
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,823
Cash£4,575
Current Liabilities£14,188

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

7 December 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
30 November 2020Termination of appointment of Rhian Lindsay Mccosker-Smith as a director on 30 November 2020 (1 page)
14 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
18 April 2019Confirmation statement made on 11 April 2019 with updates (4 pages)
18 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
8 January 2019Appointment of Mr James Rupert Mccosker-Smith as a director on 30 July 2018 (2 pages)
8 January 2019Statement of capital following an allotment of shares on 30 July 2018
  • GBP 100
(3 pages)
28 August 2018Registered office address changed from 91 Chalkshire Road Butlers Cross Aylesbury HP17 0TJ England to 2 Tower House Tower Centre Hoddesdon Herts EN11 8UR on 28 August 2018 (1 page)
16 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 30 April 2017 (5 pages)
18 December 2017Micro company accounts made up to 30 April 2017 (5 pages)
18 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
1 March 2017Registered office address changed from 91 Chalkshire Road Butlers Cross Aylesbury HP17 0TJ England to 91 Chalkshire Road Butlers Cross Aylesbury HP17 0TJ on 1 March 2017 (1 page)
1 March 2017Registered office address changed from 91 Chalkshire Road Butlers Cross Aylesbury HP17 0TJ England to 91 Chalkshire Road Butlers Cross Aylesbury HP17 0TJ on 1 March 2017 (1 page)
1 March 2017Registered office address changed from C/O Rhian Mccosker-Smith 50 Sudlow Road London SW18 1HP England to 91 Chalkshire Road Butlers Cross Aylesbury HP17 0TJ on 1 March 2017 (1 page)
1 March 2017Registered office address changed from C/O Rhian Mccosker-Smith 50 Sudlow Road London SW18 1HP England to 91 Chalkshire Road Butlers Cross Aylesbury HP17 0TJ on 1 March 2017 (1 page)
9 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
13 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
11 April 2016Registered office address changed from 69 Loughborough Rd West Bridgford Nottingham NG2 7LA to C/O Rhian Mccosker-Smith 50 Sudlow Road London SW18 1HP on 11 April 2016 (1 page)
11 April 2016Registered office address changed from 69 Loughborough Rd West Bridgford Nottingham NG2 7LA to C/O Rhian Mccosker-Smith 50 Sudlow Road London SW18 1HP on 11 April 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
24 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
24 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
5 March 2014Director's details changed for Ms Rhian Lindsay Griffiths on 5 March 2014 (2 pages)
5 March 2014Secretary's details changed for Ms Rhian Lindsay Griffiths on 5 March 2014 (1 page)
5 March 2014Director's details changed for Ms Rhian Lindsay Griffiths on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Ms Rhian Lindsay Griffiths on 5 March 2014 (2 pages)
5 March 2014Secretary's details changed for Ms Rhian Lindsay Griffiths on 5 March 2014 (1 page)
5 March 2014Secretary's details changed for Ms Rhian Lindsay Griffiths on 5 March 2014 (1 page)
7 February 2014Amended accounts made up to 30 April 2013 (4 pages)
7 February 2014Amended accounts made up to 30 April 2013 (4 pages)
18 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
18 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
25 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
22 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 April 2012Director's details changed for Ms Rhian Lindsay Griffiths on 6 October 2011 (2 pages)
18 April 2012Secretary's details changed for Ms Rhian Lindsay Griffiths on 6 October 2011 (1 page)
18 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
18 April 2012Director's details changed for Ms Rhian Lindsay Griffiths on 6 October 2011 (2 pages)
18 April 2012Secretary's details changed for Ms Rhian Lindsay Griffiths on 6 October 2011 (1 page)
18 April 2012Secretary's details changed for Ms Rhian Lindsay Griffiths on 6 October 2011 (1 page)
18 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
18 April 2012Director's details changed for Ms Rhian Lindsay Griffiths on 6 October 2011 (2 pages)
11 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
11 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
11 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)