Advanced company searchLink opens in new window

JACK CREATIVE PRODUCTIONS LIMITED

Company number 06088661

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)
24 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
03 Sep 2013 DS01 Application to strike the company off the register
18 Jul 2013 AA Total exemption full accounts made up to 31 March 2013
21 Feb 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
Statement of capital on 2013-02-21
  • GBP 100
04 Sep 2012 CERTNM Company name changed 303 post LIMITED\certificate issued on 04/09/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-09-04
24 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Mar 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
27 May 2011 AD01 Registered office address changed from Europa House 54 Great Marlborough Street London W1F 7JU on 27 May 2011
26 Apr 2011 AR01 Annual return made up to 7 February 2011 with full list of shareholders
09 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
30 Mar 2010 AR01 Annual return made up to 7 February 2010 with full list of shareholders
30 Mar 2010 CH01 Director's details changed for Gerald Martin Yaffie on 30 March 2010
26 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
18 Dec 2009 AA01 Previous accounting period extended from 28 February 2009 to 31 March 2009
07 Jul 2009 363a Return made up to 07/02/09; full list of members
07 Jul 2009 288c Director's Change of Particulars / rufus collis / 02/04/2008 / HouseName/Number was: , now: 69; Street was: greythatch cottage, now: cannon court road; Area was: terry's lane, cookham dean, now: ; Post Town was: slough, now: maidenhead; Region was: berks, now: berkshire; Post Code was: SL6 9TJ, now: SL6 7QP; Country was: , now: great britain
01 Jul 2009 88(2) Ad 01/03/08 gbp si 98@1=98 gbp ic 100/198
01 Jul 2009 363a Return made up to 07/02/08; full list of members
24 Dec 2008 AA Accounts made up to 29 February 2008
01 Jul 2008 287 Registered office changed on 01/07/2008 from europa house 54 great marlborough street london W1F 7JU united kingdom
03 Apr 2008 287 Registered office changed on 03/04/2008 from 15 quarry hill road, borough green, sevenoaks kent TN15 8RQ
07 Feb 2007 NEWINC Incorporation