Active - Proposal to Strike off
Company Information for CONTENTFILM JELLABIES LIMITED
151 SHAFTESBURY AVENUE, LONDON, WC2H 8AL,
|
Company Registration Number
02992486
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
CONTENTFILM JELLABIES LIMITED | ||
Legal Registered Office | ||
151 SHAFTESBURY AVENUE LONDON WC2H 8AL Other companies in W1B | ||
Previous Names | ||
|
Company Number | 02992486 | |
---|---|---|
Company ID Number | 02992486 | |
Date formed | 1994-11-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 05/11/2015 | |
Return next due | 03/12/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2021-05-05 10:31:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GEOFFREY RICHARD WEBB |
||
JOHN REED SCHMIDT |
||
GEOFFREY RICHARD WEBB |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHAWN KARL TAYLOR |
Company Secretary | ||
RODNEY EDWARD JAMES PAYNE |
Director | ||
SHAWN KARL TAYLOR |
Director | ||
GARY SMITH |
Director | ||
MICHAEL CHARLES CARRISS PRINCE |
Director | ||
JONATHAN MARK WILKES |
Company Secretary | ||
JONATHAN MARK WILKES |
Director | ||
RODNEY MICHAEL CHESTER ANNET |
Company Secretary | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FIREWORKS ACQUISITION LIMITED | Company Secretary | 2005-05-17 | CURRENT | 2005-04-06 | Active - Proposal to Strike off | |
CONTENTFILM PRODUCTIONS LIMITED | Company Secretary | 2004-11-03 | CURRENT | 1992-10-29 | Active - Proposal to Strike off | |
CONTENTFILM BEEP LIMITED | Company Secretary | 2004-11-03 | CURRENT | 2000-06-01 | Active - Proposal to Strike off | |
CONTENTFILM UK DISTRIBUTION LIMITED | Company Secretary | 2004-11-03 | CURRENT | 2000-10-31 | Active - Proposal to Strike off | |
CONTENT INTERNATIONAL FILM AND TELEVISION LIMITED | Company Secretary | 2004-11-03 | CURRENT | 2002-10-24 | Active - Proposal to Strike off | |
THE FEATURE FILM COMPANY LIMITED | Company Secretary | 2004-11-03 | CURRENT | 1991-09-05 | Active - Proposal to Strike off | |
CONTENTFILM WHEELS LIMITED | Company Secretary | 2004-11-03 | CURRENT | 1989-08-10 | Active - Proposal to Strike off | |
KEW MEDIA INTERNATIONAL LIMITED | Company Secretary | 2004-11-03 | CURRENT | 1995-03-31 | In Administration/Administrative Receiver | |
CONTENTFILM HEARTBREAKERS LIMITED | Company Secretary | 2004-11-03 | CURRENT | 2000-05-09 | Active - Proposal to Strike off | |
CONTENTFILM PICTURES LIMITED | Company Secretary | 2004-11-03 | CURRENT | 1993-03-24 | Active - Proposal to Strike off | |
KEW MEDIA GROUP UK HOLDINGS LIMITED | Company Secretary | 2004-11-03 | CURRENT | 1993-05-19 | In Administration/Administrative Receiver | |
CONTENTFILM RAINBOW LIMITED | Company Secretary | 2004-11-03 | CURRENT | 1994-03-03 | Active - Proposal to Strike off | |
CONTENTFILM MUSIC LIMITED | Company Secretary | 2004-11-03 | CURRENT | 1994-03-16 | Active - Proposal to Strike off | |
CONTENTFILM MUGGERS LIMITED | Company Secretary | 2004-11-03 | CURRENT | 1996-09-06 | Active | |
CONTENTFILM THE SEA CHANGE LIMITED | Company Secretary | 2004-11-03 | CURRENT | 1997-03-04 | Active - Proposal to Strike off | |
COBALT MEDIA CAPITAL LIMITED | Company Secretary | 2004-11-03 | CURRENT | 2003-07-07 | Active - Proposal to Strike off | |
KEW MEDIA GROUP UK LIMITED | Director | 2014-12-19 | CURRENT | 2014-12-19 | In Administration/Administrative Receiver | |
CONTENT WEST LIMITED | Director | 2011-10-14 | CURRENT | 2010-07-15 | Active - Proposal to Strike off | |
FIREWORKS ACQUISITION LIMITED | Director | 2005-05-17 | CURRENT | 2005-04-06 | Active - Proposal to Strike off | |
CONTENTFILM PRODUCTIONS LIMITED | Director | 2004-11-03 | CURRENT | 1992-10-29 | Active - Proposal to Strike off | |
CONTENTFILM BEEP LIMITED | Director | 2004-11-03 | CURRENT | 2000-06-01 | Active - Proposal to Strike off | |
CONTENTFILM UK DISTRIBUTION LIMITED | Director | 2004-11-03 | CURRENT | 2000-10-31 | Active - Proposal to Strike off | |
CONTENT INTERNATIONAL FILM AND TELEVISION LIMITED | Director | 2004-11-03 | CURRENT | 2002-10-24 | Active - Proposal to Strike off | |
THE FEATURE FILM COMPANY LIMITED | Director | 2004-11-03 | CURRENT | 1991-09-05 | Active - Proposal to Strike off | |
CONTENTFILM WHEELS LIMITED | Director | 2004-11-03 | CURRENT | 1989-08-10 | Active - Proposal to Strike off | |
KEW MEDIA INTERNATIONAL LIMITED | Director | 2004-11-03 | CURRENT | 1995-03-31 | In Administration/Administrative Receiver | |
CONTENTFILM HEARTBREAKERS LIMITED | Director | 2004-11-03 | CURRENT | 2000-05-09 | Active - Proposal to Strike off | |
CONTENTFILM PICTURES LIMITED | Director | 2004-11-03 | CURRENT | 1993-03-24 | Active - Proposal to Strike off | |
CONTENTFILM RAINBOW LIMITED | Director | 2004-11-03 | CURRENT | 1994-03-03 | Active - Proposal to Strike off | |
CONTENTFILM MUSIC LIMITED | Director | 2004-11-03 | CURRENT | 1994-03-16 | Active - Proposal to Strike off | |
CONTENTFILM MUGGERS LIMITED | Director | 2004-11-03 | CURRENT | 1996-09-06 | Active | |
CONTENTFILM THE SEA CHANGE LIMITED | Director | 2004-11-03 | CURRENT | 1997-03-04 | Active - Proposal to Strike off | |
COBALT MEDIA CAPITAL LIMITED | Director | 2004-11-03 | CURRENT | 2003-07-07 | Active - Proposal to Strike off | |
KEW MEDIA GROUP UK HOLDINGS LIMITED | Director | 2004-03-29 | CURRENT | 1993-05-19 | In Administration/Administrative Receiver | |
CONTENT WEST LIMITED | Director | 2011-10-14 | CURRENT | 2010-07-15 | Active - Proposal to Strike off | |
KEW MEDIA GROUP UK HOLDINGS LIMITED | Director | 2008-09-30 | CURRENT | 1993-05-19 | In Administration/Administrative Receiver | |
FIREWORKS ACQUISITION LIMITED | Director | 2005-05-17 | CURRENT | 2005-04-06 | Active - Proposal to Strike off | |
CONTENTFILM PRODUCTIONS LIMITED | Director | 2004-11-03 | CURRENT | 1992-10-29 | Active - Proposal to Strike off | |
CONTENTFILM BEEP LIMITED | Director | 2004-11-03 | CURRENT | 2000-06-01 | Active - Proposal to Strike off | |
CONTENTFILM UK DISTRIBUTION LIMITED | Director | 2004-11-03 | CURRENT | 2000-10-31 | Active - Proposal to Strike off | |
CONTENT INTERNATIONAL FILM AND TELEVISION LIMITED | Director | 2004-11-03 | CURRENT | 2002-10-24 | Active - Proposal to Strike off | |
THE FEATURE FILM COMPANY LIMITED | Director | 2004-11-03 | CURRENT | 1991-09-05 | Active - Proposal to Strike off | |
CONTENTFILM WHEELS LIMITED | Director | 2004-11-03 | CURRENT | 1989-08-10 | Active - Proposal to Strike off | |
KEW MEDIA INTERNATIONAL LIMITED | Director | 2004-11-03 | CURRENT | 1995-03-31 | In Administration/Administrative Receiver | |
CONTENTFILM HEARTBREAKERS LIMITED | Director | 2004-11-03 | CURRENT | 2000-05-09 | Active - Proposal to Strike off | |
CONTENTFILM PICTURES LIMITED | Director | 2004-11-03 | CURRENT | 1993-03-24 | Active - Proposal to Strike off | |
CONTENTFILM RAINBOW LIMITED | Director | 2004-11-03 | CURRENT | 1994-03-03 | Active - Proposal to Strike off | |
CONTENTFILM MUSIC LIMITED | Director | 2004-11-03 | CURRENT | 1994-03-16 | Active - Proposal to Strike off | |
CONTENTFILM MUGGERS LIMITED | Director | 2004-11-03 | CURRENT | 1996-09-06 | Active | |
CONTENTFILM THE SEA CHANGE LIMITED | Director | 2004-11-03 | CURRENT | 1997-03-04 | Active - Proposal to Strike off | |
COBALT MEDIA CAPITAL LIMITED | Director | 2004-11-03 | CURRENT | 2003-07-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029924860009 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029924860008 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY RICHARD WEBB | |
TM02 | Termination of appointment of Geoffrey Richard Webb on 2019-12-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOBY MCCATHIE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES | |
PSC05 | Change of details for Content Media Corporation Worldwide Limited as a person with significant control on 2017-09-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/18 FROM 19-21 Heddon Street London W1B 4BG | |
AA01 | Previous accounting period shortened from 31/03/18 TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR ERICK KWAK | |
AA01 | Current accounting period shortened from 31/03/19 TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN REED SCHMIDT | |
AP01 | DIRECTOR APPOINTED MR TOBY MCCATHIE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029924860007 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 03/08/17 | |
CC04 | Statement of company's objects | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029924860006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029924860005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 09/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 05/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/11/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 05/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/11/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN REED SCHMIDT / 04/11/2014 | |
LATEST SOC | 15/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/11/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029924860006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029924860005 | |
AR01 | 05/11/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 05/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY RICHARD WEBB / 01/10/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY RICHARD WEBB / 01/10/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 05/11/10 FULL LIST | |
AR01 | 05/11/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED WINCHESTER JELLABIES LIMITED CERTIFICATE ISSUED ON 15/02/05 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
244 | DELIVERY EXT'D 3 MTH 31/03/03 | |
363a | RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
ELRES | S386 DISP APP AUDS 14/05/02 | |
ELRES | S366A DISP HOLDING AGM 14/05/02 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 20/11/01 | |
363s | RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 03/01/01 | |
363s | RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 21/11/99; NO CHANGE OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
287 | REGISTERED OFFICE CHANGED ON 22/10/99 FROM: 29-30 KINGLY STREET LONDON W1R 5LB | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SUNTRUST BANK (AS ADMINISTRATIVE AGENT) | ||
Satisfied | JPMORGAN CHASE BANK, N.A. (AS ADMINISTRATIVE AGENT) | ||
Satisfied | JPMORGAN CHASE BANK, N.A. (AS ADMINISTRATIVE AGENT) | ||
DEBENTURE | Satisfied | JPMORGAN CHASE BANK, NATIONAL ASSOCIATION | |
DEBENTURE | Satisfied | J P MORGAN CHASE BANK NATIONAL ASSOCIATION AS ADMINISTRATIVE AGENT FOR ITSELF, THE STERLINGAGENT, THE ISSUING BANK AND THE LENDERS (THE ADMINISTRATIVE AGENT) | |
DEED OF DEBENTURE | Satisfied | J P MORGAN CHASE BANK AS ADMINISTRATIVE AGENT FOR ITSELF, THE STERLING AGENT, THE ISSUING BANKAND THE LENDERS | |
MORTGAGE DEBENTURE | Satisfied | COUTTS & COMPANY |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONTENTFILM JELLABIES LIMITED
The top companies supplying to UK government with the same SIC code (59133 - Television programme distribution activities) as CONTENTFILM JELLABIES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |