JOLLY GOOD SHOW CREATIVE LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Registered office address changed from Manor Cottage Rilla Mill Rilla Mill Callington PL17 7NT England to Hideaway Maneley Way Harrowbarrow Callington Cornwall PL17 8AR on 2025-06-25

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

12/12/2412 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Director's details changed for Mrs Sarah Dent on 2023-06-16

View Document

26/03/2426 March 2024 Change of details for Mrs Sarah Dent as a person with significant control on 2023-06-16

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

14/11/2314 November 2023 Micro company accounts made up to 2023-03-31

View Document

08/11/238 November 2023 Registered office address changed from Jubilee House Top Street Pilton Shepton Mallet BA4 4DU England to Manor Cottage Rilla Mill Rilla Mill Callington PL17 7NT on 2023-11-08

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

24/11/2224 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

02/12/192 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM UNIT 1 THE GUARDHOUSE GUARDHOUSE LANE WELLS SOMERSET BA5 1GD ENGLAND

View Document

18/04/1818 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH DENT / 01/03/2018

View Document

20/03/1820 March 2018 PSC'S CHANGE OF PARTICULARS / MRS SARAH DENT / 01/03/2018

View Document

25/01/1825 January 2018 REGISTERED OFFICE CHANGED ON 25/01/2018 FROM 33 NORBINS ROAD GLASTONBURY BA6 9JG ENGLAND

View Document

01/12/171 December 2017 CESSATION OF TOM HARDING AS A PSC

View Document

01/12/171 December 2017 PSC'S CHANGE OF PARTICULARS / MRS SARAH DENT / 31/03/2017

View Document

17/10/1717 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR TOM HARDING

View Document

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM 69 BENEDICT STREET GLASTONBURY SOMERSET BA6 9NG ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

21/03/1721 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / SARAH HARDING / 19/03/2017

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM RED BRICK BUILDING CENTRE LTD MORLAND ROAD MORLANDS ENTERPRISE PARK GLASTONBURY SOMERSET BA6 9FT ENGLAND

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/10/1521 October 2015 REGISTERED OFFICE CHANGED ON 21/10/2015 FROM 33 NORBINS ROAD GLASTONBURY SOMERSET BA6 9JG

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

19/03/1419 March 2014 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