JELLYFIELDER STUDIOS LTD

Company Documents

DateDescription
18/04/2518 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-30

View Document

21/02/2521 February 2025 Registered office address changed from 88 North Street Hornchurch RM11 1SR England to Argus - East Hall Farm East Hall Lane Wennington Rainham RM13 9DS on 2025-02-21

View Document

15/01/2515 January 2025 Change of details for Mr Christopher Stroud Suffield as a person with significant control on 2025-01-15

View Document

30/12/2430 December 2024 Notification of Christopher Stroud Suffield as a person with significant control on 2024-12-30

View Document

30/12/2430 December 2024 Notification of Louise Mary Camish as a person with significant control on 2024-12-30

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

21/05/2421 May 2024 Termination of appointment of Michael Jelves as a director on 2024-05-21

View Document

22/04/2422 April 2024 Micro company accounts made up to 2023-05-31

View Document

21/04/2421 April 2024 Registered office address changed from Unit 20 Heaver Trading Estate Ash Road Ash Sevenoaks TN15 7HJ England to 88 North Street Hornchurch RM11 1SR on 2024-04-21

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document

15/04/2415 April 2024 Cessation of Michael George Jelves as a person with significant control on 2024-04-15

View Document

31/03/2431 March 2024 Registered office address changed from 88 North Street Hornchurch RM11 1SR England to Unit 20 Heaver Trading Estate Ash Road Ash Sevenoaks TN15 7HJ on 2024-03-31

View Document

30/10/2330 October 2023 Registered office address changed from 34 Vicarage Park London SE18 7SU England to 88 North Street Hornchurch RM11 1SR on 2023-10-30

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

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

View Accounts

28/02/2228 February 2022 Previous accounting period shortened from 2021-05-31 to 2021-05-30

View Document

07/06/217 June 2021 Registered office address changed from , 155 Burrage Road, London, SE18 7LR to 88 North Street Hornchurch RM11 1SR on 2021-06-07

View Document

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

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

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

View Accounts

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

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

View Accounts

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

08/06/188 June 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/05/1815 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

20/01/1820 January 2018 PREVEXT FROM 16/05/2017 TO 31/05/2017

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/02/1718 February 2017 Annual accounts small company total exemption made up to 16 May 2016

View Document

01/07/161 July 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

16/05/1616 May 2016 Annual accounts for year ending 16 May 2016

View Accounts

08/01/168 January 2016 Annual accounts small company total exemption made up to 16 May 2015

View Document

02/07/152 July 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

16/05/1516 May 2015 Annual accounts for year ending 16 May 2015

View Accounts

16/02/1516 February 2015 Annual accounts small company total exemption made up to 16 May 2014

View Document

28/06/1428 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

19/06/1419 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 16/05/13

View Document

16/05/1416 May 2014 Annual accounts for year ending 16 May 2014

View Accounts

18/03/1418 March 2014 PREVSHO FROM 30/06/2013 TO 16/05/2013

View Document

04/06/134 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

16/05/1316 May 2013 Annual accounts for year ending 16 May 2013

View Accounts

26/02/1326 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

06/11/126 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS LU MARY CAMISH / 06/11/2012

View Document

06/11/126 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE MIKE JELVES / 06/11/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

05/06/125 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS LU MARY CAMISH / 15/04/2012

View Document

05/06/125 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE MIKE JELVES / 03/04/2012

View Document

05/06/125 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SUFFIELD / 15/04/2012

View Document

05/06/125 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

05/06/125 June 2012 Registered office address changed from , 111 Maritime House, Greens End, Woolwich, London, SE18 6HB, England on 2012-06-05

View Document

05/06/125 June 2012 REGISTERED OFFICE CHANGED ON 05/06/2012 FROM 111 MARITIME HOUSE GREENS END WOOLWICH LONDON SE18 6HB ENGLAND

View Document

31/01/1231 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

01/09/111 September 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

01/09/111 September 2011 Registered office address changed from , 112 Maritime House, Greens End, Woolwich, Greenwich, SE186HB, United Kingdom on 2011-09-01

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM 112 MARITIME HOUSE GREENS END WOOLWICH GREENWICH SE186HB UNITED KINGDOM

View Document

04/06/104 June 2010 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