Company NameJam Flicks Ltd
DirectorMitcheal Kalisa
Company StatusActive
Company Number07887156
CategoryPrivate Limited Company
Incorporation Date20 December 2011(12 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMitcheal Kalisa
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O The Accounting Crew
85 Tottenham Court Road
London
W1T 4TQ
Director NameMr Joshua James Finch Trigg
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Hillis Llanfilo
Brecon
Powys
LD3 0RH
Wales

Location

Registered AddressC/O The Accounting Crew
85 Tottenham Court Road
London
W1T 4TQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Joshua James Finch Trigg
50.00%
Ordinary
50 at £1Mitcheal Kalisa
50.00%
Ordinary

Financials

Year2014
Net Worth£1,751
Cash£20,963
Current Liabilities£31,406

Accounts

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

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Filing History

17 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
13 April 2023Micro company accounts made up to 31 December 2022 (4 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
9 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
20 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
5 August 2021Confirmation statement made on 5 August 2021 with updates (4 pages)
28 April 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
17 June 2020Director's details changed for Mitcheal Kalisa on 17 June 2020 (2 pages)
17 June 2020Change of details for Mitcheal Kalisa as a person with significant control on 17 June 2020 (2 pages)
17 June 2020Registered office address changed from 37 Warren Street London W1T 6AD to C/O the Accounting Crew Tottenham Court Road London W1T 4TQ on 17 June 2020 (1 page)
23 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
15 March 2019Termination of appointment of Joshua James Finch Trigg as a director on 1 February 2019 (1 page)
18 February 2019Confirmation statement made on 23 January 2019 with updates (5 pages)
22 January 2019Cessation of Joshua James Finch Trigg as a person with significant control on 3 January 2019 (1 page)
22 January 2019Change of details for Mitcheal Kalisa as a person with significant control on 3 January 2019 (2 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
4 January 2018Confirmation statement made on 20 December 2017 with updates (5 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 September 2017Change of share class name or designation (2 pages)
22 September 2017Change of share class name or designation (2 pages)
21 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
21 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
11 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
20 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 February 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
21 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
20 December 2011Incorporation (22 pages)
20 December 2011Incorporation (22 pages)