- Company Overview for JUMPHIGH ENTERTAINMENT LTD (07902119)
- Filing history for JUMPHIGH ENTERTAINMENT LTD (07902119)
- People for JUMPHIGH ENTERTAINMENT LTD (07902119)
- Charges for JUMPHIGH ENTERTAINMENT LTD (07902119)
- More for JUMPHIGH ENTERTAINMENT LTD (07902119)
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) |
---|---|---|---|
28 Jul 2017 | PSC01 | Notification of Predrag Celebicanin as a person with significant control on 6 April 2016 | |
16 Jun 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
11 May 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
08 Mar 2016 | MR01 | Registration of charge 079021190001, created on 25 February 2016 | |
08 Mar 2016 | MR01 | Registration of charge 079021190002, created on 25 February 2016 | |
04 Mar 2016 | TM01 | Termination of appointment of Robert Paul Filik as a director on 11 January 2016 | |
29 Jan 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
19 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
12 Aug 2015 | AD01 | Registered office address changed from Home Farm Spring Lane Flintham Newark Nottinghamshire NG23 5LB to The Castle Inn Main Street Caldecott Near Corby Leicestershire LE16 8RT on 12 August 2015 | |
29 Jun 2015 | AP01 | Appointment of Robert Paul Filik as a director on 22 June 2015 | |
29 Jun 2015 | TM01 | Termination of appointment of Milijana Trifunovic as a director on 22 June 2015 | |
29 Jan 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
29 Jan 2015 | AD01 | Registered office address changed from Castle Inn Main Street Caldecott Leicestershire LE16 8RT to Home Farm Spring Lane Flintham Newark Nottinghamshire NG23 5LB on 29 January 2015 | |
29 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
14 Oct 2014 | SH08 | Change of share class name or designation | |
14 Apr 2014 | AR01 | Annual return made up to 9 January 2014 with full list of shareholders | |
11 Apr 2014 | TM01 | Termination of appointment of Mato Pavicevic as a director | |
11 Apr 2014 | AD01 | Registered office address changed from Home Farm Spring Lane Flintham Newark/ Notts NG23 5LB United Kingdom on 11 April 2014 | |
18 Mar 2014 | AP01 | Appointment of Milijana Trifunovic as a director | |
12 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 7 March 2014
|
|
12 Mar 2014 | SH08 | Change of share class name or designation | |
17 May 2013 | AP01 | Appointment of Predrag Celebicanin as a director | |
22 Apr 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders | |
15 Feb 2013 | AP01 | Appointment of Mato Pavicevic as a director |