Advanced company searchLink opens in new window

JUPITERIMAGES (UK) LIMITED

Company number 01554847

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
27 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 18 September 2019
27 Sep 2019 LIQ13 Return of final meeting in a members' voluntary winding up
29 Nov 2018 AD01 Registered office address changed from 101 Bayham Street London NW1 0AG to 55 Baker Street London W1U 7EU on 29 November 2018
26 Nov 2018 600 Appointment of a voluntary liquidator
26 Nov 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-18
26 Nov 2018 LIQ01 Declaration of solvency
04 Oct 2018 AA01 Previous accounting period extended from 31 December 2017 to 31 March 2018
20 Sep 2018 MR04 Satisfaction of charge 4 in full
20 Sep 2018 MR04 Satisfaction of charge 5 in full
06 Feb 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
03 Oct 2017 AA Full accounts made up to 31 December 2016
01 Mar 2017 CS01 Confirmation statement made on 16 January 2017 with updates
10 Oct 2016 AA Full accounts made up to 31 December 2015
22 Mar 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
18 Sep 2015 TM01 Termination of appointment of John Joseph Lapham as a director on 4 September 2015
18 Sep 2015 AA Full accounts made up to 31 December 2014
19 Aug 2015 TM01 Termination of appointment of Tim Murphy as a director on 5 June 2015
06 Mar 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
04 Nov 2014 AA Full accounts made up to 31 December 2013
21 Aug 2014 AP01 Appointment of Mr Tim Murphy as a director on 31 March 2014
21 Aug 2014 AP01 Appointment of Mr Chris Hoel as a director on 31 March 2014
21 Aug 2014 AP01 Appointment of Shane Johnson as a director on 31 March 2014
21 Aug 2014 AP03 Appointment of Constance G. Chapman as a secretary
20 Aug 2014 TM01 Termination of appointment of Jodi Anne Colligan as a director on 31 March 2014