Date | Description |
2024-04-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN TREHY |
2024-04-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/23 |
2024-03-11 |
update statutory_documents DIRECTOR APPOINTED TINA KING |
2023-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/23, NO UPDATES |
2023-04-07 |
insert company_previous_name SHED PRODUCTIONS (JAILBIRDS) LIMITED |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-04-07 |
update name SHED PRODUCTIONS (JAILBIRDS) LIMITED => JASH PRODUCTIONS LIMITED |
2023-02-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/22 |
2022-11-04 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN JOHN TREHY |
2022-11-04 |
update statutory_documents DIRECTOR APPOINTED MS SUSAN PALLADINO |
2022-11-04 |
update statutory_documents COMPANY NAME CHANGED SHED PRODUCTIONS (JAILBIRDS) LIMITED
CERTIFICATE ISSUED ON 04/11/22 |
2022-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/22, NO UPDATES |
2022-11-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIME WARNER ENTERTAINMENT LIMITED |
2022-11-04 |
update statutory_documents CESSATION OF SHED MEDIA LIMITED AS A PSC |
2022-11-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RONALDUS GOES |
2022-11-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM OGILVIE |
2021-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/21, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2021-10-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-09-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/21 |
2020-12-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2020-12-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES |
2020-11-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2019-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2019-09-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-09-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RONALDUS GOES / 27/05/2019 |
2019-08-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
2019-04-07 |
update account_category FULL => DORMANT |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
2018-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
2018-05-11 |
update accounts_last_madeup_date 2015-12-31 => 2017-06-30 |
2018-05-11 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17 |
2017-12-10 |
update num_mort_outstanding 1 => 0 |
2017-12-10 |
update num_mort_satisfied 2 => 3 |
2017-11-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2017-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
2017-10-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL CAMPBELL-WHITE |
2017-10-07 |
update account_ref_day 31 => 30 |
2017-10-07 |
update account_ref_month 12 => 6 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-03-31 |
2017-09-18 |
update statutory_documents PREVEXT FROM 31/12/2016 TO 30/06/2017 |
2017-08-16 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2017-08-16 |
update statutory_documents ADOPT ARTICLES 02/08/2017 |
2017-08-02 |
update statutory_documents DIRECTOR APPOINTED MR RONALDUS GOES |
2017-08-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAIRE HUNGATE |
2017-05-30 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM ALEXANDER OGILVIE |
2017-05-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EMMERSON |
2016-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
2016-09-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2015-12-08 |
delete address WARNER HOUSE 98 THEOBALD'S ROAD LONDON UNITED KINGDOM WC1X 8WB |
2015-12-08 |
insert address WARNER HOUSE 98 THEOBALD'S ROAD LONDON WC1X 8WB |
2015-12-08 |
update registered_address |
2015-12-08 |
update returns_last_madeup_date 2014-10-31 => 2015-10-31 |
2015-12-08 |
update returns_next_due_date 2015-11-28 => 2016-11-28 |
2015-11-19 |
update statutory_documents 31/10/15 FULL LIST |
2015-11-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-07-09 |
delete address 85 GRAY'S INN ROAD LONDON WC1X 8TX |
2015-07-09 |
insert address WARNER HOUSE 98 THEOBALD'S ROAD LONDON UNITED KINGDOM WC1X 8WB |
2015-07-09 |
update registered_address |
2015-06-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2015 FROM
85 GRAY'S INN ROAD
LONDON
WC1X 8TX |
2015-04-09 |
update statutory_documents DIRECTOR APPOINTED MR PAUL ALEXANDER CAMPBELL-WHITE |
2015-04-08 |
update statutory_documents DIRECTOR APPOINTED NICHOLAS ANDRES EMMERSON |
2015-04-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERRY DOWNING |
2014-12-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLAIRE HUNGATE |
2014-12-07 |
update returns_last_madeup_date 2014-08-11 => 2014-10-31 |
2014-12-07 |
update returns_next_due_date 2015-09-08 => 2015-11-28 |
2014-11-24 |
update statutory_documents 31/10/14 FULL LIST |
2014-10-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SOUTHGATE |
2014-10-07 |
delete address 85 GRAY'S INN ROAD LONDON UNITED KINGDOM WC1X 8TX |
2014-10-07 |
insert address 85 GRAY'S INN ROAD LONDON WC1X 8TX |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-08-11 => 2014-08-11 |
2014-10-07 |
update returns_next_due_date 2014-09-08 => 2015-09-08 |
2014-09-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-09-10 |
update statutory_documents 11/08/14 FULL LIST |
2014-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY WILLIAM DOWNING / 17/01/2014 |
2014-01-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANN MCMANUS |
2014-01-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN PARK |
2014-01-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EILEEN GALLAGHER |
2013-11-29 |
update statutory_documents DIRECTOR APPOINTED MR TERRY WILLIAM DOWNING |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-07 |
update returns_last_madeup_date 2012-08-11 => 2013-08-11 |
2013-10-07 |
update returns_next_due_date 2013-09-08 => 2014-09-08 |
2013-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-09-02 |
update statutory_documents 11/08/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-22 |
delete sic_code 9220 - Radio and television activities |
2013-06-22 |
insert sic_code 59113 - Television programme production activities |
2013-06-22 |
update returns_last_madeup_date 2011-08-11 => 2012-08-11 |
2013-06-22 |
update returns_next_due_date 2012-09-08 => 2013-09-08 |
2012-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-08-21 |
update statutory_documents 11/08/12 FULL LIST |
2012-03-08 |
update statutory_documents SECRETARY APPOINTED CLAIRE ELIZABETH HUNGATE |
2012-03-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JONATHON KEMP |
2012-03-07 |
update statutory_documents DIRECTOR APPOINTED MISS CLAIRE ELIZABETH HUNGATE |
2012-03-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHON KEMP |
2011-10-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-09-07 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2011-09-07 |
update statutory_documents 11/08/11 FULL LIST |
2011-09-02 |
update statutory_documents SAIL ADDRESS CREATED |
2011-04-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2011 FROM
2 HOLFORD YARD
LONDON
WC1X 9HD |
2010-10-20 |
update statutory_documents AUDITORS RESIGNATION |
2010-08-19 |
update statutory_documents 11/08/10 FULL LIST |
2010-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANN MCMANUS / 11/08/2010 |
2010-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GORDON PARK / 11/08/2010 |
2010-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON MARK KEMP / 11/08/2010 |
2010-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ADAM SOUTHGATE / 11/08/2010 |
2010-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS EILEEN ROSE GALLAGHER / 11/08/2010 |
2010-08-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JONATHON MARK KEMP / 11/08/2010 |
2010-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-03-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAUREEN CHADWICK |
2010-01-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JONATHON MARK KEMP / 27/11/2009 |
2009-08-26 |
update statutory_documents RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS |
2009-04-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-01-23 |
update statutory_documents DIRECTOR APPOINTED NICHOLAS SOUTHGATE |
2008-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-08-13 |
update statutory_documents RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS |
2007-12-17 |
update statutory_documents ARTICLES OF ASSOCIATION |
2007-12-17 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-08-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-08-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-08-23 |
update statutory_documents RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS |
2007-08-17 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07 |
2007-07-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/06 |
2007-01-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/07 FROM:
THE CLOCKMILL THREE MILL STUDIOS
THREE MILL LANE
LONDON
E3 3DU |
2006-09-07 |
update statutory_documents RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS |
2006-09-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-03-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/05 |
2005-08-25 |
update statutory_documents RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS |
2005-08-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/05 FROM:
CUSTOMS HOUSE 3 MILLS STUDIOS
THREE MILL LANE
LONDON
E3 3DU |
2005-02-25 |
update statutory_documents RE FINAL DIVIDEND 18/02/05 |
2005-02-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/04 |
2005-02-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-15 |
update statutory_documents S366A DISP HOLDING AGM 27/01/05 |
2005-02-05 |
update statutory_documents SECRETARY RESIGNED |
2004-07-29 |
update statutory_documents RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS |
2004-02-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/03 |
2003-11-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-10-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/03 FROM:
ACRE HOUSE
11-15 WILLIAM ROAD
LONDON
NW1 3ER |
2003-10-16 |
update statutory_documents RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS |
2003-09-18 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/02 |
2002-08-30 |
update statutory_documents RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS |
2002-05-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/01 |
2001-08-29 |
update statutory_documents RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS |
2001-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/00 |
2000-08-29 |
update statutory_documents RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS |
2000-05-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/99 |
1999-09-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-09-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-09-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-08-24 |
update statutory_documents RETURN MADE UP TO 11/08/99; FULL LIST OF MEMBERS |
1999-08-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-07-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-07-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-10-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-10-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-08-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-18 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-08-18 |
update statutory_documents DIRECTOR RESIGNED |
1998-08-18 |
update statutory_documents SECRETARY RESIGNED |
1998-08-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |