Advanced company searchLink opens in new window

JURA PRODUCTIONS LIMITED

Company number 09256581

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)
28 Jan 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2024 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2024 DS01 Application to strike the company off the register
04 Oct 2024 PSC05 Change of details for Infinity Creative Media Limited as a person with significant control on 4 December 2023
04 Dec 2023 AD01 Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England to Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA on 4 December 2023
11 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
23 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
19 Oct 2022 AA Accounts for a dormant company made up to 31 March 2022
03 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
13 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
04 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
22 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
07 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
22 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
01 Oct 2019 PSC05 Change of details for Infinity Creative Media Limited as a person with significant control on 1 June 2019
11 Jul 2019 AD01 Registered office address changed from 2 Water Court Water Street Birmingham B3 1HP England to 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE on 11 July 2019
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
16 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
16 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with no updates
10 Jul 2017 CH01 Director's details changed for Melanie Jane Jappy on 10 July 2017
10 Jul 2017 CH01 Director's details changed for Mr Russell Grant Lindsay on 10 July 2017
13 Jun 2017 AD01 Registered office address changed from Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ to 2 Water Court Water Street Birmingham B3 1HP on 13 June 2017
10 Oct 2016 CS01 Confirmation statement made on 9 October 2016 with updates