Company NameBear Jam Productions Limited
DirectorsJames Hilditch and Tristan Harrison
Company StatusActive
Company Number08154077
CategoryPrivate Limited Company
Incorporation Date24 July 2012(11 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr James Hilditch
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2012(same day as company formation)
RoleVideo Production
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gatehouse 1 Armoury Way
London
SW18 1TH
Director NameMr Tristan Harrison
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2023(10 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleHead Of Production
Country of ResidenceEngland
Correspondence AddressUnit 216 Bon Marche Centre
Ferndale Road
London
SW9 8BJ
Director NameMr Thomas William Nelson
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(1 year, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 2017)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 216 Bon Marche Centre Ltd
Ferndale Road
London
SW9 8BJ

Location

Registered AddressThe Gatehouse
1 Armoury Way
London
SW18 1TH
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

51 at £1James Hilditch
51.00%
Ordinary
49 at £1Thomas Nelson
49.00%
Ordinary

Financials

Year2014
Net Worth£98,655
Cash£70,665
Current Liabilities£49,439

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return5 January 2024 (4 months, 1 week ago)
Next Return Due19 January 2025 (8 months, 1 week from now)

Filing History

20 July 2023Micro company accounts made up to 31 October 2022 (4 pages)
21 March 2023Appointment of Mr Tristan Harrison as a director on 21 March 2023 (2 pages)
11 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
30 August 2022Current accounting period extended from 31 July 2022 to 31 October 2022 (1 page)
10 January 2022Micro company accounts made up to 31 July 2021 (4 pages)
5 January 2022Confirmation statement made on 5 January 2022 with updates (4 pages)
13 August 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 July 2020 (5 pages)
6 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
18 October 2019Total exemption full accounts made up to 31 July 2019 (5 pages)
24 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 31 July 2018 (6 pages)
25 July 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
24 July 2018Cessation of Thomas Nelson as a person with significant control on 31 July 2017 (1 page)
22 August 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
22 August 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
7 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
7 August 2017Termination of appointment of Thomas William Nelson as a director on 31 July 2017 (1 page)
7 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
7 August 2017Termination of appointment of Thomas William Nelson as a director on 31 July 2017 (1 page)
26 October 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
26 October 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
18 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
21 March 2016Registered office address changed from Unit 36 Battersea Business Centre Lavender Hill London SW11 5QL to Unit 216 Bon Marche Centre Ltd Ferndale Road London SW9 8BJ on 21 March 2016 (1 page)
21 March 2016Registered office address changed from Unit 36 Battersea Business Centre Lavender Hill London SW11 5QL to Unit 216 Bon Marche Centre Ltd Ferndale Road London SW9 8BJ on 21 March 2016 (1 page)
21 January 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
21 January 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
3 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
3 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
1 September 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
1 September 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
13 August 2014Registered office address changed from 147a Northcote Road London SW11 6QB to Unit 36 Battersea Business Centre Lavender Hill London SW11 5QL on 13 August 2014 (1 page)
13 August 2014Registered office address changed from 147a Northcote Road London SW11 6QB to Unit 36 Battersea Business Centre Lavender Hill London SW11 5QL on 13 August 2014 (1 page)
24 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(3 pages)
24 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(3 pages)
24 July 2014Statement of capital following an allotment of shares on 1 November 2013
  • GBP 100
(3 pages)
24 July 2014Statement of capital following an allotment of shares on 1 November 2013
  • GBP 100
(3 pages)
24 July 2014Statement of capital following an allotment of shares on 1 November 2013
  • GBP 100
(3 pages)
13 March 2014Appointment of Mr Thomas William Nelson as a director (2 pages)
13 March 2014Appointment of Mr Thomas William Nelson as a director (2 pages)
23 December 2013Registered office address changed from 29 Mossbury Road London SW11 2PA United Kingdom on 23 December 2013 (1 page)
23 December 2013Registered office address changed from 29 Mossbury Road London SW11 2PA United Kingdom on 23 December 2013 (1 page)
19 November 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
19 November 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
26 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
26 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
24 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)