POLSAT JIMJAM LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

20/06/2520 June 2025 Director's details changed for Mr Rutger Andree Wiltens on 2025-06-19

View Document

02/06/252 June 2025 Registered office address changed from 33 Broadwick Street Soho London W1F 0DQ England to 15 Alfred Place London WC1E 7EB on 2025-06-02

View Document

02/06/252 June 2025 Change of details for Jimjam Television Limited as a person with significant control on 2025-06-02

View Document

22/11/2422 November 2024 Full accounts made up to 2023-12-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

22/12/2322 December 2023 Full accounts made up to 2022-12-31

View Document

16/08/2316 August 2023 Cessation of Telewijza Polsat Sa as a person with significant control on 2023-02-15

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

10/05/2310 May 2023 Termination of appointment of Chris Wronski as a director on 2023-03-30

View Document

24/03/2324 March 2023 Appointment of Mr Rutger Andree Wiltens as a director on 2023-03-24

View Document

10/03/2310 March 2023 Termination of appointment of Maciej Stec as a director on 2023-02-15

View Document

10/03/2310 March 2023 Termination of appointment of Tomasz Karasinski as a director on 2023-02-15

View Document

05/10/225 October 2022 Accounts for a small company made up to 2021-12-31

View Document

08/01/228 January 2022 Full accounts made up to 2020-12-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

13/08/2013 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TELEWIJZA POLSAT SA

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW FISCHER

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR KEVIN WILLIAM DICKIE

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MORIARTY

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

12/09/1812 September 2018 PSC'S CHANGE OF PARTICULARS / JIMJAM TELEVISION LIMITED / 01/12/2016

View Document

09/08/189 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/09/1722 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

01/12/161 December 2016 REGISTERED OFFICE CHANGED ON 01/12/2016 FROM 105-109 SALUSBURY ROAD LONDON NW6 6RG

View Document

28/11/1628 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

28/08/1528 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

19/05/1519 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MR MICHAEL PAUL MORIARTY

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR DERMOT SHORTT

View Document

06/08/146 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, SECRETARY OJ EBONG

View Document

04/06/144 June 2014 SECRETARY APPOINTED MR ANDREW GERALD FISCHER

View Document

07/04/147 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/08/135 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

11/04/1311 April 2013 SECRETARY APPOINTED MR OJ EBONG

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, SECRETARY GUY WHEELER

View Document

09/04/139 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/09/1220 September 2012 SECRETARY APPOINTED MR GUY DAVID JAMES WHEELER

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, SECRETARY ELLIS WOLFE

View Document

13/08/1213 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

04/05/124 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/09/1119 September 2011 DIRECTOR APPOINTED MACIEJ STEC

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR MARIUSZ WALKIEWICZ

View Document

07/08/117 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR APPOINTED MR TOMASZ KARASINSKI

View Document

31/08/1031 August 2010 DIRECTOR APPOINTED MR MARIUSZ WALKIEWICZ

View Document

17/08/1017 August 2010 10/08/10 STATEMENT OF CAPITAL GBP 100

View Document

17/08/1017 August 2010 CURREXT FROM 31/08/2011 TO 31/12/2011

View Document

02/08/102 August 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