JACK BRYANT PRODUCTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 Current accounting period shortened from 2026-05-31 to 2025-12-31

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-15 with updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

07/10/247 October 2024 Change of details for Indelible Ventures Limited as a person with significant control on 2024-09-01

View Document

20/09/2420 September 2024 Registered office address changed from 2nd Floor, Regis House 45 King William Street London EC4R 9AN United Kingdom to Formal House 60 st. Georges Place Cheltenham Gloucestershire GL50 3PN on 2024-09-20

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/05/2417 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

13/01/2413 January 2024 Resolutions

View Document

13/01/2413 January 2024 Resolutions

View Document

13/01/2413 January 2024 Resolutions

View Document

20/12/2320 December 2023 Cessation of Jack Anthony Bryant as a person with significant control on 2023-12-18

View Document

20/12/2320 December 2023 Notification of Indelible Ventures Limited as a person with significant control on 2023-12-18

View Document

02/05/232 May 2023 Director's details changed for Mr Jack Anthony Bryant on 2023-05-02

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/04/2227 April 2022 Registered office address changed from Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH United Kingdom to 2nd Floor, Regis House 45 King William Street London EC4R 9AN on 2022-04-27

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-05-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-05-10 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/01/2115 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/02/2010 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

07/11/197 November 2019 PSC'S CHANGE OF PARTICULARS / MR JACK ANTHONY BRYANT / 06/11/2019

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM THE EXCHANGE HASLUCKS GREEN ROAD SHIRLEY SOLIHULL B90 2EL UNITED KINGDOM

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

31/05/1831 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK ANTHONY BRYANT / 31/05/2018

View Document

31/05/1831 May 2018 PSC'S CHANGE OF PARTICULARS / MR JACK ANTHONY BRYANT / 31/05/2018

View Document

11/05/1811 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company