- Company Overview for JURA PRODUCTIONS LIMITED (09256581)
- Filing history for JURA PRODUCTIONS LIMITED (09256581)
- People for JURA PRODUCTIONS LIMITED (09256581)
- More for JURA PRODUCTIONS LIMITED (09256581)
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 |