JASH PRODUCTIONS LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Registered office address changed from Warner House 98 Theobald's Road London WC1X 8WB to Chiswick Park Building 2 566 Chiswick High Road London W4 5YB on 2025-05-15

View Document

10/04/2510 April 2025 Current accounting period extended from 2025-06-30 to 2025-12-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

08/04/248 April 2024 Termination of appointment of Kevin John Trehy as a director on 2024-04-01

View Document

04/04/244 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

11/03/2411 March 2024 Appointment of Tina King as a director on 2024-03-08

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

28/02/2328 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

04/11/224 November 2022 Appointment of Mr Kevin John Trehy as a director on 2022-11-04

View Document

04/11/224 November 2022 Termination of appointment of William Alexander Ogilvie as a director on 2022-11-04

View Document

04/11/224 November 2022 Termination of appointment of Ronaldus Goes as a director on 2022-11-04

View Document

04/11/224 November 2022 Appointment of Ms Susan Palladino as a director on 2022-11-04

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

04/11/224 November 2022 Certificate of change of name

View Document

04/11/224 November 2022 Cessation of Shed Media Limited as a person with significant control on 2022-11-04

View Document

04/11/224 November 2022 Notification of Time Warner Entertainment Limited as a person with significant control on 2022-11-04

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2021-06-30

View Document

25/03/1925 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

03/04/183 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

15/11/1715 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL CAMPBELL-WHITE

View Document

18/09/1718 September 2017 PREVEXT FROM 31/12/2016 TO 30/06/2017

View Document

16/08/1716 August 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

16/08/1716 August 2017 ADOPT ARTICLES 02/08/2017

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR RONALDUS GOES

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR CLAIRE HUNGATE

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED MR WILLIAM ALEXANDER OGILVIE

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EMMERSON

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

12/08/1612 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/11/1519 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

15/10/1515 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM 85 GRAY'S INN ROAD LONDON WC1X 8TX

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MR PAUL ALEXANDER CAMPBELL-WHITE

View Document

08/04/158 April 2015 DIRECTOR APPOINTED NICHOLAS ANDRES EMMERSON

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR TERRY DOWNING

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, SECRETARY CLAIRE HUNGATE

View Document

24/11/1424 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SOUTHGATE

View Document

15/09/1415 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/09/1410 September 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

18/01/1418 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY WILLIAM DOWNING / 17/01/2014

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR EILEEN GALLAGHER

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN PARK

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANN MCMANUS

View Document

29/11/1329 November 2013 DIRECTOR APPOINTED MR TERRY WILLIAM DOWNING

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/09/132 September 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/08/1221 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, SECRETARY JONATHON KEMP

View Document

08/03/128 March 2012 SECRETARY APPOINTED CLAIRE ELIZABETH HUNGATE

View Document

07/03/127 March 2012 DIRECTOR APPOINTED MISS CLAIRE ELIZABETH HUNGATE

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHON KEMP

View Document

19/10/1119 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/09/117 September 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

07/09/117 September 2011 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

View Document

02/09/112 September 2011 SAIL ADDRESS CREATED

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM 2 HOLFORD YARD LONDON WC1X 9HD

View Document

20/10/1020 October 2010 AUDITORS RESIGNATION

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS EILEEN ROSE GALLAGHER / 11/08/2010

View Document

19/08/1019 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHON MARK KEMP / 11/08/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN MCMANUS / 11/08/2010

View Document

19/08/1019 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON MARK KEMP / 11/08/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ADAM SOUTHGATE / 11/08/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GORDON PARK / 11/08/2010

View Document

28/04/1028 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, DIRECTOR MAUREEN CHADWICK

View Document

26/01/1026 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHON MARK KEMP / 27/11/2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED NICHOLAS SOUTHGATE

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/08/0813 August 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/12/0717 December 2007 ARTICLES OF ASSOCIATION

View Document

23/08/0723 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0723 August 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0717 August 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

15/01/0715 January 2007 REGISTERED OFFICE CHANGED ON 15/01/07 FROM: THE CLOCKMILL THREE MILL STUDIOS THREE MILL LANE LONDON E3 3DU

View Document

07/09/067 September 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0614 March 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 REGISTERED OFFICE CHANGED ON 16/08/05 FROM: CUSTOMS HOUSE 3 MILLS STUDIOS THREE MILL LANE LONDON E3 3DU

View Document

25/02/0525 February 2005 RE FINAL DIVIDEND 18/02/05

View Document

23/02/0523 February 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 S366A DISP HOLDING AGM 27/01/05

View Document

05/02/055 February 2005 SECRETARY RESIGNED

View Document

29/07/0429 July 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

11/11/0311 November 2003 NEW SECRETARY APPOINTED

View Document

16/10/0316 October 2003 REGISTERED OFFICE CHANGED ON 16/10/03 FROM: ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER

View Document

16/10/0316 October 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 AUDITOR'S RESIGNATION

View Document

01/07/031 July 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

29/08/0029 August 2000 RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

27/09/9927 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9927 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9927 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9924 August 1999 RETURN MADE UP TO 11/08/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9924 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/9924 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/9828 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9826 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

18/08/9818 August 1998 SECRETARY RESIGNED

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

18/08/9818 August 1998 DIRECTOR RESIGNED

View Document

18/08/9818 August 1998 NEW SECRETARY APPOINTED

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

11/08/9811 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information