JACK HARRIES LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewRegistered office address changed from Hilton Consulting Ltd Unit 133 Kensal Road 222 Canalot Studios London W10 5BN England to C/O Hilton Consulting 222 Kensal Road Canalot Studios London W10 5BN on 2025-07-29

View Document

23/07/2523 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

29/04/2529 April 2025 Registered office address changed from Addicroft Mill Liskeard Cornwall PL14 5AH England to Hilton Consulting Ltd Unit 133 Kensal Road 222 Canalot Studios London W10 5BN on 2025-04-29

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/11/248 November 2024 Registered office address changed from Unit 30, 47-49 Tudor Road London E9 7SN England to Addicroft Mill Liskeard Cornwall PL14 5AH on 2024-11-08

View Document

08/11/248 November 2024 Director's details changed for Mr Jackson Frayn Harries on 2024-11-08

View Document

08/11/248 November 2024 Current accounting period shortened from 2025-02-28 to 2024-12-31

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

04/07/234 July 2023 Change of details for Mr Jackson Frayn Harries as a person with significant control on 2018-04-01

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/11/2223 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/08/203 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/11/1913 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

06/02/196 February 2019 COMPANY NAME CHANGED DIGITAL NATIVE STUDIO LTD CERTIFICATE ISSUED ON 06/02/19

View Document

30/11/1830 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

14/11/1814 November 2018 COMPANY NAME CHANGED STUDIO THIRTY FOUR LTD CERTIFICATE ISSUED ON 14/11/18

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR FINNEGAN HARRIES

View Document

13/11/1813 November 2018 CESSATION OF FINNEGAN CHARLES FRAYN HARRIES AS A PSC

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/11/1723 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

07/05/167 May 2016 REGISTERED OFFICE CHANGED ON 07/05/2016 FROM GREAT WESTERN STUDIOS 65 ALFRED ROAD, STUDIO 34, LONDON W2 5EU ENGLAND

View Document

15/04/1615 April 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

08/06/158 June 2015 COMPANY NAME CHANGED GOOD COLLECTIVE LTD CERTIFICATE ISSUED ON 08/06/15

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM UNIT 136 THE LIGHT BOX 111, POWER ROAD LONDON W4 5PY

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FINNEGAN CHARLES FRAYN HARRIES / 23/01/2014

View Document

06/03/156 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JACKSON FRAYN HARRIES / 23/02/2014

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/01/1527 January 2015 COMPANY NAME CHANGED DIGITAL NATIVE STUDIOS LIMITED CERTIFICATE ISSUED ON 27/01/15

View Document

01/01/151 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FINNEGAN FRAYN HARRIES / 01/01/2015

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/10/1428 October 2014 COMPANY NAME CHANGED NATIVE STUDIO LTD CERTIFICATE ISSUED ON 28/10/14

View Document

08/10/148 October 2014 COMPANY NAME CHANGED DIGITAL NATIVE STUDIOS LIMITED CERTIFICATE ISSUED ON 08/10/14

View Document

24/09/1424 September 2014 COMPANY NAME CHANGED WE ARE NATIVE LTD CERTIFICATE ISSUED ON 24/09/14

View Document

15/09/1415 September 2014 COMPANY NAME CHANGED DIGITAL NATIVE STUDIOS LIMITED CERTIFICATE ISSUED ON 15/09/14

View Document

26/06/1426 June 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM UNIT 137 111 THE LIGHTBOX POWER ROAD CHISWICK LONDON W4 5PY

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM ARLINGTON PARK HOUSE SUTTON LANE NORTH LONDON LONDON W4 4HD UNITED KINGDOM

View Document

22/02/1322 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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