Advanced company searchLink opens in new window

JIMMY G PROMOTIONS LIMITED

Company number 06914575

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)
29 Jun 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
29 Jun 2016 AD01 Registered office address changed from C/O Essentially Southside 6th Floor 105 Victoria Street London SW1E 6QT to C/O Essentially 3rd Floor 62 Buckingham Gate London SW1E 6AJ on 29 June 2016
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
30 Jun 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
24 Jul 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
24 Jul 2014 CH01 Director's details changed for James Anthony Gopperth on 27 May 2013
28 Feb 2014 AA01 Previous accounting period extended from 31 May 2013 to 30 November 2013
28 May 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-28
22 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
28 May 2012 AR01 Annual return made up to 26 May 2012 with full list of shareholders
28 May 2012 AD02 Register inspection address has been changed from C/O Essentially 14Th Floor 89 Albert Embankment London SE1 7TP United Kingdom
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
31 May 2011 AR01 Annual return made up to 26 May 2011 with full list of shareholders
18 Apr 2011 AP03 Appointment of Mr Pete Simmons as a secretary
18 Apr 2011 TM02 Termination of appointment of Allan Reeves as a secretary
15 Apr 2011 AD01 Registered office address changed from C/O Essentially 14Th Floor 89 Albert Embankment London SE1 7TP on 15 April 2011
25 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
11 Jun 2010 AR01 Annual return made up to 26 May 2010 with full list of shareholders
11 Jun 2010 AD02 Register inspection address has been changed
10 Jun 2010 CH01 Director's details changed for James Anthony Gopperth on 26 May 2010
12 Aug 2009 288a Secretary appointed allan anthony reeves
12 Aug 2009 288a Director appointed james anthony gopperth
26 May 2009 288b Appointment terminated director yomtov jacobs
26 May 2009 NEWINC Incorporation