WISEBUDDAH JINGLES AND MUSIC IMAGING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Director's details changed for Mr Jeremy Peter Godfrey on 2025-04-01

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

03/12/243 December 2024 Current accounting period shortened from 2025-04-30 to 2024-12-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-02 with updates

View Document

22/07/2422 July 2024 Director's details changed for Mr Philip Tozer on 2024-07-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/03/248 March 2024 Director's details changed for Mr Paul Dominic Plant on 2024-01-01

View Document

09/01/249 January 2024 Director's details changed for Mr Jeremy Peter Godfrey on 2023-12-01

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

13/11/2313 November 2023 Change of details for Wisebuddah Jingles London Limited as a person with significant control on 2023-09-16

View Document

19/09/2319 September 2023 Registered office address changed from 27 Stockwood Business Park Stockwood Worcestershire B96 6SX England to 23 Stockwood Business Park Stockwood Redditch Worcestershire B96 6SX on 2023-09-19

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/12/226 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

12/01/2212 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/12/2016 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

10/12/2010 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057064670001

View Document

13/11/2013 November 2020 DIRECTOR APPOINTED MR PHILIP TOZER

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/01/206 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM 5-6 GREENFIELD CRESCENT EDGBASTON BIRMINGHAM B15 3BE ENGLAND

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM 2 WATER COURT WATER STREET BIRMINGHAM WEST MIDLANDS B3 1HP

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PETER GODFREY / 19/08/2019

View Document

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / MR JEREMY PETER GODFREY / 19/08/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARC VICKERS

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / MR JEREMY PETER GODFREY / 10/08/2017

View Document

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PETER GODFREY / 11/08/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/02/1727 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/01/1726 January 2017 COMPANY NAME CHANGED WISE BUDDAH JINGLES AND MUSIC IMAGING LIMITED CERTIFICATE ISSUED ON 26/01/17

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/04/1618 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/04/1513 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/09/141 September 2014 04/08/14 STATEMENT OF CAPITAL GBP 284.8

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MR MARC OLIVER VICKERS

View Document

23/06/1423 June 2014 01/05/14 STATEMENT OF CAPITAL GBP 284.80

View Document

28/04/1428 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

15/04/1415 April 2014 29/10/13 STATEMENT OF CAPITAL GBP 272.93

View Document

15/04/1415 April 2014 31/01/14 STATEMENT OF CAPITAL GBP 278.87

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/10/138 October 2013 ADOPT ARTICLES 25/09/2013

View Document

03/05/133 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 057064670001

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/04/1324 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

18/04/1218 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM C/O C/O OJK LTD 19 PORTLAND PLACE LONDON W1B 1PX UNITED KINGDOM

View Document

14/04/1114 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

13/04/1113 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE GOODIER / 12/04/2011

View Document

15/03/1115 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

15/03/1115 March 2011 01/05/10 STATEMENT OF CAPITAL GBP 267

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/04/1017 April 2010 REGISTERED OFFICE CHANGED ON 17/04/2010 FROM 2 WATER COURT WATER STREET BIRMINGHAM WEST MIDLANDS B3 1HP

View Document

15/02/1015 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOMINIC PLANT / 02/10/2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PETER GODFREY / 02/10/2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK GOODIER / 02/10/2009

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/02/0912 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL PLANT / 01/12/2008

View Document

05/12/085 December 2008 DIRECTOR APPOINTED PAUL DOMINIC PLANT

View Document

12/02/0812 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 NC INC ALREADY ADJUSTED 01/09/06

View Document

16/10/0616 October 2006 £ NC 100/1000 01/09/0

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/04/07

View Document

28/09/0628 September 2006 REGISTERED OFFICE CHANGED ON 28/09/06 FROM: 74 GREAT TITCHFIELD STREET LONDON W1W 7QP

View Document

22/09/0622 September 2006 COMPANY NAME CHANGED PODCAST PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 22/09/06

View Document

13/02/0613 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information