Company NameJack Driscoll Limited
Company StatusActive
Company Number08904596
CategoryPrivate Limited Company
Incorporation Date20 February 2014(10 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Peter Jack Driscoll
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2014(same day as company formation)
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence Address151 Haberdasher Street
London
N1 6EH
Director NameMs Catharine Annabel Griffiths
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(7 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleProducer
Country of ResidenceEngland
Correspondence Address53 Mortimer Road
London
N1 5AR
Director NameMs Catharine Annabel Driscoll
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(7 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleProducer
Country of ResidenceEngland
Correspondence Address53 Mortimer Road
London
N1 5AR

Location

Registered Address53 Mortimer Road
London
N1 5AR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardDe Beauvoir
Built Up AreaGreater London

Shareholders

100 at £1Peter Jack Driscoll
100.00%
Ordinary

Financials

Year2014
Net Worth£9,739
Cash£47,873
Current Liabilities£56,414

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Filing History

14 November 2020Micro company accounts made up to 28 February 2020 (2 pages)
24 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
13 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
26 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
6 December 2018Micro company accounts made up to 28 February 2018 (2 pages)
26 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
17 July 2017Registered office address changed from 151 Haberdasher Street London N1 6EH to 53 Mortimer Road London N1 5AR on 17 July 2017 (1 page)
17 July 2017Registered office address changed from 151 Haberdasher Street London N1 6EH to 53 Mortimer Road London N1 5AR on 17 July 2017 (1 page)
24 May 2017Micro company accounts made up to 28 February 2017 (1 page)
24 May 2017Micro company accounts made up to 28 February 2017 (1 page)
4 May 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 28 February 2016 (1 page)
17 November 2016Total exemption small company accounts made up to 28 February 2016 (1 page)
7 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
7 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
3 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
3 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
4 May 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(3 pages)
4 May 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(3 pages)
20 February 2014Incorporation
Statement of capital on 2014-02-20
  • GBP 100
(25 pages)
20 February 2014Incorporation
Statement of capital on 2014-02-20
  • GBP 100
(25 pages)