Company NameJesus An Untold Story Limited
DirectorsKent Leslie Walwin and Edward Douglas Simons
Company StatusActive
Company Number08620197
CategoryPrivate Limited Company
Incorporation Date23 July 2013(10 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Kent Leslie Walwin
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2013(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address1 Vauxhall Grove
London
SW8 1TD
Director NameMr Edward Douglas Simons
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2015(2 years after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarsh Mills Boathouse Wargrave Road
Henley-On-Thames
Oxfordshire
RG9 3HY
Secretary NameSallows Associates Ltd (Corporation)
StatusCurrent
Appointed27 May 2016(2 years, 10 months after company formation)
Appointment Duration7 years, 10 months
Correspondence Address99 Western Road
Lewes
East Sussex
BN7 1RS
Secretary NameMr Timothy Eustace
StatusResigned
Appointed25 November 2013(4 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 January 2016)
RoleCompany Director
Correspondence Address7 Gardiner Close
Abingdon
Oxon
OX14 3YA
Secretary NameDurrants Nominees Limited (Corporation)
StatusResigned
Appointed23 July 2013(same day as company formation)
Correspondence Address11 Amwell Street
London
EC1R 1UL

Location

Registered Address11 Amwelll Street
Amwell Street
London
EC1R 1UL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

16.7k at £0.01Matthew Toy
6.66%
Ordinary A
12.5k at £0.01Inderjit Kaur Barhey
5.00%
Ordinary A
8.3k at £0.01Hugh Dominic Carr-smith
3.33%
Ordinary A
8.3k at £0.01Ian Beech
3.33%
Ordinary A
8.3k at £0.01James Edward Cornall
3.33%
Ordinary A
8.3k at £0.01Liam James Grant
3.33%
Ordinary A
8.3k at £0.01Shivakumar Bavamala
3.33%
Ordinary A
56.7k at £0.01David Andrew Cartwright
22.66%
Ordinary A
55.3k at £0.01Jagtar Singh Barhey
22.13%
Ordinary A
5k at £0.01Senogdan Venkateswaran
2.00%
Ordinary A
37.5k at £0.01Andrew Charles McDonald
14.99%
Ordinary A
4.2k at £0.01Andrea Orlandi
1.67%
Ordinary A
4.2k at £0.01Ben Grinnell
1.67%
Ordinary A
4.2k at £0.01Jane Kaye-bailey
1.67%
Ordinary A
2.1k at £0.01Christine Remington
0.83%
Ordinary A
2.1k at £0.01Graham Russell Grabski
0.83%
Ordinary A
2.1k at £0.01Norman Remington
0.83%
Ordinary A
2.1k at £0.01Robert Brown
0.83%
Ordinary A
2k at £0.01Marcus James Johnstone
0.82%
Ordinary A
1.7k at £0.01Stephen Rushton
0.67%
Ordinary A
-OTHER
0.08%
-

Financials

Year2014
Net Worth£41,663
Cash£990

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return21 July 2023 (9 months ago)
Next Return Due4 August 2024 (3 months, 2 weeks from now)

Filing History

21 July 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
27 March 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
22 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
17 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
21 July 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
13 October 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
22 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
1 June 2020Amended total exemption full accounts made up to 30 June 2019 (5 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
9 October 2019Compulsory strike-off action has been discontinued (1 page)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
3 October 2019Confirmation statement made on 21 July 2019 with updates (7 pages)
6 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
2 August 2018Confirmation statement made on 21 July 2018 with updates (7 pages)
2 August 2018Statement of capital following an allotment of shares on 25 May 2018
  • GBP 9,524.49
(3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
21 July 2017Confirmation statement made on 21 July 2017 with updates (7 pages)
21 July 2017Confirmation statement made on 21 July 2017 with updates (7 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 December 2016Registered office address changed from 11 Amwell Street London EC1R 1UL to 11 Amwelll Street Amwell Street London EC1R 1UL on 31 December 2016 (1 page)
31 December 2016Registered office address changed from 11 Amwell Street London EC1R 1UL to 11 Amwelll Street Amwell Street London EC1R 1UL on 31 December 2016 (1 page)
27 September 2016Confirmation statement made on 23 July 2016 with updates (8 pages)
27 September 2016Confirmation statement made on 23 July 2016 with updates (8 pages)
25 June 2016Statement of capital following an allotment of shares on 24 July 2015
  • GBP 5,366.63
(3 pages)
25 June 2016Statement of capital following an allotment of shares on 24 July 2015
  • GBP 5,366.63
(3 pages)
13 June 2016Statement of capital following an allotment of shares on 24 February 2016
  • GBP 2,868.63
(3 pages)
13 June 2016Statement of capital following an allotment of shares on 24 February 2016
  • GBP 2,868.63
(3 pages)
27 May 2016Appointment of Sallows Associates Ltd as a secretary on 27 May 2016 (2 pages)
27 May 2016Appointment of Sallows Associates Ltd as a secretary on 27 May 2016 (2 pages)
26 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
20 January 2016Termination of appointment of Timothy Eustace as a secretary on 20 January 2016 (1 page)
20 January 2016Termination of appointment of Timothy Eustace as a secretary on 20 January 2016 (1 page)
21 August 2015Statement of capital following an allotment of shares on 21 August 2015
  • GBP 2,684.25
(3 pages)
21 August 2015Statement of capital following an allotment of shares on 21 August 2015
  • GBP 2,684.25
(3 pages)
21 August 2015Appointment of Mr Edward Douglas Simons as a director on 31 July 2015 (2 pages)
21 August 2015Appointment of Mr Edward Douglas Simons as a director on 31 July 2015 (2 pages)
24 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2,500.92
(6 pages)
24 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2,500.92
(6 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
5 February 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 2,500.92
(3 pages)
5 February 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 2,500.92
(3 pages)
5 February 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 2,500.92
(3 pages)
11 December 2014Statement of capital following an allotment of shares on 11 December 2014
  • GBP 2,267.59
(3 pages)
11 December 2014Statement of capital following an allotment of shares on 11 December 2014
  • GBP 2,267.59
(3 pages)
11 December 2014Statement of capital following an allotment of shares on 11 December 2014
  • GBP 2,266.59
(3 pages)
11 December 2014Statement of capital following an allotment of shares on 11 December 2014
  • GBP 2,266.59
(3 pages)
21 August 2014Statement of capital following an allotment of shares on 20 August 2014
  • GBP 1,474.92
(3 pages)
21 August 2014Statement of capital following an allotment of shares on 20 August 2014
  • GBP 1,474.92
(3 pages)
11 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
11 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
28 July 2014Annual return made up to 23 July 2014 with a full list of shareholders (5 pages)
28 July 2014Annual return made up to 23 July 2014 with a full list of shareholders (5 pages)
10 June 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
10 June 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
15 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 879.79
(3 pages)
15 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 879.79
(3 pages)
15 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 879.79
(3 pages)
6 December 2013Resolutions
  • RES13 ‐ Capital divided 25/11/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
6 December 2013Resolutions
  • RES13 ‐ Capital divided 25/11/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
29 November 2013Appointment of Mr Timothy Eustace as a secretary on 25 November 2013 (2 pages)
29 November 2013Termination of appointment of Durrants Nominees Limited as a secretary on 25 November 2013 (1 page)
29 November 2013Appointment of Mr Timothy Eustace as a secretary on 25 November 2013 (2 pages)
29 November 2013Termination of appointment of Durrants Nominees Limited as a secretary on 25 November 2013 (1 page)
8 November 2013Current accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
8 November 2013Current accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
23 July 2013Incorporation (47 pages)
23 July 2013Incorporation (47 pages)