Advanced company searchLink opens in new window

J.S.G. PRODUCTIONS LIMITED

Company number 01602934

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)
15 Dec 2004 363s Return made up to 26/11/04; full list of members
02 Feb 2004 AA Total exemption full accounts made up to 31 March 2003
19 Dec 2003 363s Return made up to 26/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
29 Nov 2003 287 Registered office changed on 29/11/03 from: mark eisenthal & co 32 rose street london WC2E 9EB
29 Jan 2003 AA Total exemption full accounts made up to 31 March 2002
26 Nov 2002 363s Return made up to 26/11/02; full list of members
23 Jan 2002 AA Total exemption full accounts made up to 31 March 2001
19 Dec 2001 363s Return made up to 26/11/01; full list of members
18 Jan 2001 AA Full accounts made up to 31 March 2000
04 Dec 2000 363s Return made up to 26/11/00; full list of members
13 Jan 2000 AA Full accounts made up to 31 March 1999
22 Dec 1999 363s Return made up to 26/11/99; full list of members
03 Dec 1998 363s Return made up to 26/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
03 Dec 1998 288c Director's particulars changed
24 Nov 1998 287 Registered office changed on 24/11/98 from: rooms 115-117 1ST floor savoy hill strand london WC2R 0BU
02 Sep 1998 AA Full accounts made up to 31 March 1998
14 Jan 1998 AA Full accounts made up to 31 March 1997
22 Dec 1997 363s Return made up to 16/12/97; no change of members
04 Aug 1997 363s Return made up to 23/12/96; full list of members
25 Jan 1997 AA Full accounts made up to 31 March 1996
05 Feb 1996 363s Return made up to 23/12/95; full list of members
25 Jan 1996 AA Full accounts made up to 31 March 1995
01 Dec 1995 288 Secretary resigned;new secretary appointed;director resigned
07 Sep 1995 287 Registered office changed on 07/09/95 from: wilcox house high street newnham-on-severn glos GL14 1BS
07 Sep 1995 403a Declaration of satisfaction of mortgage/charge