JERUSALEM PRODUCTIONS LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Appointment of Mr Paul Shepherd as a director on 2025-04-01

View Document

02/04/252 April 2025 Appointment of Ms Delia Williams as a director on 2025-04-01

View Document

04/03/254 March 2025 Appointment of Mr Benjamin Charles Hollebon as a director on 2025-02-25

View Document

03/03/253 March 2025 Appointment of Ms Stacey Carr as a director on 2025-02-25

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

22/05/2422 May 2024 Termination of appointment of Niran Vinod as a director on 2024-05-17

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-04-05

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

13/12/2313 December 2023 Termination of appointment of Deanna Fletcher as a director on 2023-12-12

View Document

13/12/2313 December 2023 Termination of appointment of Brian William Muir as a director on 2023-12-12

View Document

25/05/2325 May 2023 Termination of appointment of Susan Grace Radford as a director on 2023-05-10

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-17 with no updates

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

06/12/226 December 2022 Director's details changed for Mr Femi Oyeniran on 2022-12-06

View Document

06/12/226 December 2022 Director's details changed for Mr Brian William Muir on 2022-12-06

View Document

06/12/226 December 2022 Director's details changed for Susan Grace Radford on 2022-12-06

View Document

06/12/226 December 2022 Director's details changed for Miss Deanna Fletcher on 2022-12-06

View Document

06/12/226 December 2022 Director's details changed for Amani Simpson on 2022-12-06

View Document

06/12/226 December 2022 Director's details changed for Niran Vinod on 2022-12-06

View Document

06/12/226 December 2022 Director's details changed for Ms Lucy Littlewood on 2022-12-06

View Document

22/11/2222 November 2022 Appointment of Niran Vinod as a director on 2022-11-10

View Document

22/11/2222 November 2022 Appointment of Mr Femi Oyeniran as a director on 2022-11-14

View Document

22/11/2222 November 2022 Appointment of Miss Deanna Fletcher as a director on 2022-11-21

View Document

21/11/2221 November 2022 Appointment of Ms Lucy Littlewood as a director on 2022-11-10

View Document

21/11/2221 November 2022 Appointment of Amani Simpson as a director on 2022-11-10

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

12/01/1512 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

24/11/1424 November 2014 FULL ACCOUNTS MADE UP TO 05/04/14

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / LADY SUSAN MARY SAINSBURY / 08/01/2014

View Document

09/01/149 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

08/01/148 January 2014 DIRECTOR APPOINTED REVEREND GAVIN ALAN TYTE

View Document

28/11/1328 November 2013 FULL ACCOUNTS MADE UP TO 05/04/13

View Document

03/09/133 September 2013 PREVEXT FROM 31/12/2012 TO 05/04/2013

View Document

24/01/1324 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / LADY SUSAN MARY SAINSBURY / 11/06/2012

View Document

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID BROWNING / 23/01/2013

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM
ALLINGTON HOUSE (1ST FLOOR)
150 VICTORIA STREET
LONDON
SW1E 5AE

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED MR MATTHEW WILLIAM BARRETT

View Document

20/01/1220 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED MRS MARY COLWELL

View Document

22/09/1122 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW BARR

View Document

25/01/1125 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN ROGERS

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR MARK STEPHENS

View Document

09/09/109 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/01/1012 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES HALL BARR / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID BROWNING / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET MARYE CASS / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROGERS / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHENS / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CREGEEN / 11/01/2010

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR PETER ELVY

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN GRACE RADFORD / 11/01/2010

View Document

01/06/091 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/01/0921 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/01/0810 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/04/0710 April 2007 NEW SECRETARY APPOINTED

View Document

05/01/075 January 2007 SECRETARY RESIGNED

View Document

19/10/0619 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/066 January 2006 REGISTERED OFFICE CHANGED ON 06/01/06 FROM:
ALLINGTON HOUSE
FIRST FLOOR
150 VICTORIA STREET
LONDON SW1E 5AE

View Document

25/07/0525 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/04/0514 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0511 March 2005 AUDITOR'S RESIGNATION

View Document

27/01/0527 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

28/02/0428 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 NEW DIRECTOR APPOINTED

View Document

05/01/045 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0313 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/03/0321 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/0318 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/0318 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0215 October 2002 REGISTERED OFFICE CHANGED ON 15/10/02 FROM:
25 NEW STREET SQUARE
LONDON
EC4A 3LN

View Document

30/09/0230 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/05/0131 May 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/06/994 June 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 NEW DIRECTOR APPOINTED

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/08/983 August 1998 DIRECTOR RESIGNED

View Document

10/07/9810 July 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

13/07/9713 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/06/9711 June 1997 NEW DIRECTOR APPOINTED

View Document

24/03/9724 March 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

02/07/962 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/05/9629 May 1996 SECRETARY RESIGNED

View Document

29/05/9629 May 1996 NEW SECRETARY APPOINTED

View Document

22/02/9622 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

22/02/9622 February 1996 SECRETARY RESIGNED

View Document

06/07/956 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/03/9513 March 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

13/03/9513 March 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/02/9418 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

04/11/934 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/07/935 July 1993 SECRETARY RESIGNED

View Document

18/06/9318 June 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

08/02/938 February 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/04/9226 April 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

09/04/929 April 1992 NEW DIRECTOR APPOINTED

View Document

09/04/929 April 1992 NEW DIRECTOR APPOINTED

View Document

13/12/9113 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/11/9115 November 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

14/11/9114 November 1991 DIRECTOR RESIGNED

View Document

12/02/9112 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/01/9124 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

29/10/9029 October 1990 ACCOUNTING REF. DATE SHORT FROM 05/04 TO 31/12

View Document

22/08/9022 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/9022 August 1990 LOCATION OF REGISTER OF MEMBERS

View Document

13/08/9013 August 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

07/08/907 August 1990 COMPANY NAME CHANGED
BURGINHALL 448 LIMITED
CERTIFICATE ISSUED ON 08/08/90

View Document

02/08/902 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/07/9030 July 1990 ADOPT MEM AND ARTS 25/07/90

View Document

30/07/9030 July 1990 NEW DIRECTOR APPOINTED

View Document

30/07/9030 July 1990 REGISTERED OFFICE CHANGED ON 30/07/90 FROM:
5 CHANCERY LANE
CLIFFORD'S INN
LONDON
EC4A 1BU

View Document

30/07/9030 July 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

19/01/9019 January 1990 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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