JAC FILMS HOLDINGS 1 LIMITED

06627551
6TH FLOOR 33 HOLBORN LONDON ENGLAND EC1N 2HT

Documents

Documents
Date Category Description Pages
20 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2023 accounts Annual Accounts 9 Buy now
05 Jan 2023 accounts Annual Accounts 9 Buy now
04 Jan 2023 officers Appointment of director (Mr Benjamin Charles Thompson) 2 Buy now
04 Jan 2023 officers Termination of appointment of director (Paul Stephen Latham) 1 Buy now
10 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2022 officers Change of particulars for corporate secretary (Octopus Company Secretarial Services Limited) 1 Buy now
08 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2021 accounts Annual Accounts 9 Buy now
09 Jan 2021 accounts Annual Accounts 12 Buy now
12 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2020 officers Appointment of director (Mr Edward Fellows) 2 Buy now
12 Aug 2020 officers Termination of appointment of director (Ocs Services Limited) 1 Buy now
11 Aug 2020 officers Appointment of corporate secretary (Octopus Company Secretarial Services Limited) 2 Buy now
11 Aug 2020 officers Termination of appointment of secretary (Ocs Services Limited) 1 Buy now
06 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2019 accounts Annual Accounts 12 Buy now
06 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Oct 2018 accounts Annual Accounts 12 Buy now
08 Sep 2018 officers Change of particulars for director (Mr Paul Stephen Latham) 2 Buy now
11 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Oct 2017 accounts Annual Accounts 11 Buy now
22 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Oct 2016 accounts Annual Accounts 19 Buy now
03 Oct 2016 officers Change of particulars for corporate director (Ocs Services Limited) 1 Buy now
03 Oct 2016 officers Change of particulars for corporate director (Ocs Services Limited) 1 Buy now
29 Sep 2016 officers Change of particulars for corporate secretary (Ocs Services Limited) 3 Buy now
19 Jul 2016 annual-return Annual Return 6 Buy now
14 Oct 2015 accounts Annual Accounts 12 Buy now
02 Jul 2015 annual-return Annual Return 5 Buy now
15 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Oct 2014 accounts Annual Accounts 12 Buy now
08 Jul 2014 annual-return Annual Return 5 Buy now
22 Jan 2014 mortgage Statement of satisfaction of a charge 1 Buy now
08 Oct 2013 accounts Annual Accounts 14 Buy now
26 Jun 2013 annual-return Annual Return 5 Buy now
11 Jun 2013 capital Notice of cancellation of shares 4 Buy now
05 Jun 2013 document-replacement Second Filing Of Form With Form Type 9 Buy now
15 May 2013 capital Return of Allotment of shares 5 Buy now
04 Mar 2013 capital Statement of capital (Section 108) 4 Buy now
04 Mar 2013 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
04 Mar 2013 insolvency Solvency statement dated 16/01/13 1 Buy now
04 Mar 2013 resolution Resolution 2 Buy now
02 Oct 2012 accounts Annual Accounts 14 Buy now
25 Jun 2012 annual-return Annual Return 5 Buy now
22 Mar 2012 insolvency Solvency statement dated 28/02/12 1 Buy now
22 Mar 2012 capital Statement of capital (Section 108) 4 Buy now
22 Mar 2012 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
22 Mar 2012 resolution Resolution 3 Buy now
22 Mar 2012 capital Return of Allotment of shares 4 Buy now
22 Mar 2012 capital Return of Allotment of shares 4 Buy now
14 Mar 2012 mortgage Particulars of a mortgage or charge 6 Buy now
23 Nov 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
04 Oct 2011 accounts Annual Accounts 13 Buy now
27 Sep 2011 resolution Resolution 19 Buy now
04 Jul 2011 annual-return Annual Return 5 Buy now
03 Oct 2010 accounts Annual Accounts 13 Buy now
31 Aug 2010 officers Change of particulars for corporate director (Ocs Services Limited) 2 Buy now
31 Aug 2010 officers Change of particulars for corporate secretary (Ocs Services Limited) 2 Buy now
31 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jun 2010 annual-return Annual Return 5 Buy now
03 Dec 2009 accounts Annual Accounts 12 Buy now
15 Oct 2009 officers Change of particulars for director (Mr Paul Stephen Latham) 2 Buy now
06 Aug 2009 annual-return Return made up to 23/06/09; full list of members 4 Buy now
25 Jul 2009 capital Amending 88(2) 2 Buy now
13 May 2009 officers Appointment terminated director john alexander campbell 1 Buy now
13 May 2009 officers Director appointed paul stephen latham 2 Buy now
20 Apr 2009 officers Director's change of particulars / john alexander campbell / 07/04/2009 1 Buy now
09 Feb 2009 capital Ad 22/08/08\gbp si 1999991@0.1=199999.1\gbp ic 0.2/199999.3\ 2 Buy now
09 Feb 2009 capital Nc inc already adjusted 21/08/08 2 Buy now
09 Feb 2009 resolution Resolution 1 Buy now
22 Jan 2009 resolution Resolution 1 Buy now
19 Jan 2009 accounts Accounting reference date shortened from 30/06/2009 to 31/12/2008 1 Buy now
23 Jun 2008 incorporation Incorporation Company 20 Buy now