JAMES DEAN EVENTS LTD

Company Documents

DateDescription
26/01/2126 January 2021 STRUCK OFF AND DISSOLVED

View Document

10/11/2010 November 2020 FIRST GAZETTE

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

25/02/2025 February 2020 PREVSHO FROM 27/02/2019 TO 26/02/2019

View Document

25/11/1925 November 2019 PREVSHO FROM 28/02/2019 TO 27/02/2019

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

28/11/1828 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DEAN / 28/11/2018

View Document

28/11/1828 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DEAN / 28/11/2018

View Document

28/11/1828 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DEAN / 28/11/2018

View Document

28/11/1828 November 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES DEAN / 28/11/2018

View Document

28/11/1828 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM BLUEBERRY WORX // SUIT 3 BLUEBERRY WAY WOODVILLE SWADLINCOTE DERBYSHIRE DE11 7GX

View Document

23/08/1823 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079447960001

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

27/11/1727 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

15/03/1615 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/11/1523 November 2015 COMPANY NAME CHANGED RED JELLY PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 23/11/15

View Document

23/11/1523 November 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR ADAM JUKES

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/03/152 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/03/144 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

08/11/138 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM 61 MIDWAY ROAD MIDWAY SWADLINCOTE DE11 7NX ENGLAND

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR DARREN PEARSHOUSE

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/02/1321 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

10/02/1210 February 2012 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