Company NameJericho Motion Pictures Ltd
DirectorsJulie Fabrizio and Wyatt Rockefeller
Company StatusActive
Company Number11154749
CategoryPrivate Limited Company
Incorporation Date17 January 2018(6 years, 3 months ago)

Business Activity

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

Directors

Director NameJulie Fabrizio
Date of BirthApril 1985 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed17 January 2018(same day as company formation)
RolePresident
Country of ResidenceUnited Kingdom
Correspondence Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
Director NameWyatt Rockefeller
Date of BirthJune 1985 (Born 38 years ago)
NationalityAmerican
StatusCurrent
Appointed17 January 2018(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address101 New Cavendish Street
1st Floor South
London
W1W 6XH

Location

Registered Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Filing History

18 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
11 June 2020Registered office address changed from Walter's Workshops, 249 Kensal Road London W10 5DB England to 64 New Cavendish Street London W1G 8TB on 11 June 2020 (1 page)
2 June 2020Confirmation statement made on 16 January 2020 with updates (4 pages)
22 May 2020Compulsory strike-off action has been discontinued (1 page)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
21 December 2019Compulsory strike-off action has been discontinued (1 page)
18 December 2019Accounts for a dormant company made up to 31 January 2019 (3 pages)
17 December 2019First Gazette notice for compulsory strike-off (1 page)
5 July 2019Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(2 pages)
1 July 2019Redenomination of shares. Statement of capital 3 June 2019
  • USD 1.26492
(6 pages)
1 July 2019Statement of directors in accordance with reduction of capital following redenomination (1 page)
1 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
1 July 2019Reduction of capital following redenomination. Statement of capital on 1 July 2019
  • USD 100
(6 pages)
22 February 2019Registered office address changed from 239 Kensington High Street Office 334 London W8 6SN United Kingdom to Walter's Workshops, 249 Kensal Road London W10 5DB on 22 February 2019 (1 page)
22 February 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
17 January 2018Incorporation
Statement of capital on 2018-01-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
17 January 2018Incorporation
Statement of capital on 2018-01-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)