Advanced company searchLink opens in new window

POLSAT JIMJAM LIMITED

Company number 07333152

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)
12 Sep 2018 PSC05 Change of details for Jimjam Television Limited as a person with significant control on 1 December 2016
09 Aug 2018 AA Full accounts made up to 31 December 2017
22 Sep 2017 AA Full accounts made up to 31 December 2016
17 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with no updates
01 Dec 2016 AD01 Registered office address changed from 105-109 Salusbury Road London NW6 6RG to 111 Salusbury Road Salusbury Road London NW6 6RG on 1 December 2016
28 Nov 2016 AA Full accounts made up to 31 December 2015
26 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
28 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
19 May 2015 AA Full accounts made up to 31 December 2014
08 Jan 2015 AP01 Appointment of Mr Michael Paul Moriarty as a director on 1 December 2014
07 Jan 2015 TM01 Termination of appointment of Dermot Owen Shortt as a director on 1 December 2014
06 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
04 Jun 2014 AP03 Appointment of Mr Andrew Gerald Fischer as a secretary
04 Jun 2014 TM02 Termination of appointment of Oj Ebong as a secretary
07 Apr 2014 AA Full accounts made up to 31 December 2013
05 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
11 Apr 2013 AP03 Appointment of Mr Oj Ebong as a secretary
11 Apr 2013 TM02 Termination of appointment of Guy Wheeler as a secretary
09 Apr 2013 AA Full accounts made up to 31 December 2012
20 Sep 2012 AP03 Appointment of Mr Guy David James Wheeler as a secretary
20 Sep 2012 TM02 Termination of appointment of Ellis Wolfe as a secretary
13 Aug 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
04 May 2012 AA Full accounts made up to 31 December 2011
19 Sep 2011 TM01 Termination of appointment of Mariusz Walkiewicz as a director
19 Sep 2011 AP01 Appointment of Maciej Stec as a director