JACK AND JILL FILMS LIMITED

06615823
MALTKILN HOUSE CHOP GATE MIDDLESBROUGH UNITED KINGDOM TS9 7HZ

Documents

Documents
Date Category Description Pages
29 Sep 2020 gazette Gazette Dissolved Voluntary 1 Buy now
17 Mar 2020 gazette Gazette Notice Voluntary 1 Buy now
04 Mar 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
03 Mar 2020 accounts Annual Accounts 2 Buy now
03 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2019 accounts Annual Accounts 2 Buy now
11 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2018 accounts Annual Accounts 2 Buy now
27 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2016 annual-return Annual Return 6 Buy now
21 Jul 2016 accounts Annual Accounts 2 Buy now
10 Mar 2016 accounts Annual Accounts 2 Buy now
18 Jun 2015 annual-return Annual Return 5 Buy now
05 Mar 2015 accounts Annual Accounts 2 Buy now
27 Jun 2014 annual-return Annual Return 5 Buy now
06 Mar 2014 accounts Annual Accounts 2 Buy now
12 Jun 2013 annual-return Annual Return 5 Buy now
25 Feb 2013 accounts Annual Accounts 2 Buy now
29 Jun 2012 annual-return Annual Return 5 Buy now
14 Mar 2012 accounts Annual Accounts 2 Buy now
02 Aug 2011 annual-return Annual Return 5 Buy now
06 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 May 2011 accounts Annual Accounts 2 Buy now
14 Jul 2010 annual-return Annual Return 5 Buy now
14 Jul 2010 officers Change of particulars for director (David William Mills) 2 Buy now
14 Jul 2010 officers Change of particulars for director (Daniellle Naomi Mills) 2 Buy now
09 Mar 2010 accounts Annual Accounts 2 Buy now
04 Aug 2009 annual-return Return made up to 10/06/09; full list of members 4 Buy now
03 Aug 2009 officers Director and secretary's change of particulars / david mills / 03/08/2009 1 Buy now
03 Aug 2009 officers Director's change of particulars / daniellle mills / 03/08/2009 1 Buy now
22 Apr 2009 address Registered office changed on 22/04/2009 from 2ND floor 93A rivington street london EC2A 3AY 1 Buy now
13 Jun 2008 officers Director appointed daniellle naomi mills 1 Buy now
13 Jun 2008 officers Secretary appointed david william mills 1 Buy now
13 Jun 2008 officers Director appointed david william mills 1 Buy now
13 Jun 2008 officers Appointment terminated director chalfen nominees LIMITED 1 Buy now
13 Jun 2008 officers Appointment terminated secretary chalfen secretaries LIMITED 1 Buy now
10 Jun 2008 incorporation Incorporation Company 9 Buy now