JELI FILMS LTD

Building 15 Gateway 1000 Building 15 Gateway 1000, Stevenage, SG1 2FP, Hertfordshire
StatusACTIVE
Company No.07911129
CategoryPrivate Limited Company
Incorporated16 Jan 2012
Age12 years, 5 months, 23 days
JurisdictionEngland Wales

SUMMARY

JELI FILMS LTD is an active private limited company with number 07911129. It was incorporated 12 years, 5 months, 23 days ago, on 16 January 2012. The company address is Building 15 Gateway 1000 Building 15 Gateway 1000, Stevenage, SG1 2FP, Hertfordshire.



Company Fillings

Accounts with accounts type micro entity

Date: 02 Jul 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2023

Action Date: 20 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 04 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 May 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jul 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Aug 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2017

Action Date: 13 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-02-13

Psc name: Mr Samuel Renton

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-13

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Aug 2017

Action Date: 12 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Emily Naismith

Cessation date: 2017-04-12

Documents

View document PDF

Change to a person with significant control

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-14

Psc name: Mr Samuel Renton

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-14

Officer name: Mr Samuel Renton

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Capital return purchase own shares

Date: 16 May 2017

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 12 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 17 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 17 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2015

Action Date: 25 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emily Naismith

Termination date: 2015-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2014

Action Date: 16 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-16

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jun 2013

Action Date: 19 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-19

Old address: New Derwent House 69-73 Theobalds Road London WC1X 8TA England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2013

Action Date: 16 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-16

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jun 2012

Action Date: 28 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-28

Old address: New Derwent House 69-73 Theobalds Road London WC1X 8TA England

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jun 2012

Action Date: 28 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-28

Old address: New Derwent House 69-73 Theobalds Road London WC1X 8TA England

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jun 2012

Action Date: 28 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-28

Old address: 189 Bickenhall Mansions Baker Street London W1U 6BX

Documents

View document PDF

Incorporation company

Date: 16 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DTM OFFSHORE LIMITED

38 SIDNEY ROAD,WALTON-ON-THAMES,KT12 2LY

Number:08426052
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GIS WORKS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09596796
Status:ACTIVE
Category:Private Limited Company

LB INSTALLATIONS LTD

31 ALFORD ROAD,BROTTON,TS12 2XT

Number:11416474
Status:ACTIVE
Category:Private Limited Company

PLATINUM BAT LTD

THE OLD POST OFFICE,CHIPPENHAM,SN15 3HR

Number:08283688
Status:ACTIVE
Category:Private Limited Company

TABLESIGN LIMITED

3RD FLOOR,ALTRINCHAM,WA14 2DT

Number:02581420
Status:ACTIVE
Category:Private Limited Company

TALBOT SCIENTIFIC LIMITED

THE OLD COACH HOUSE 23A SANDBACH ROAD SOUTH,STOKE-ON-TRENT,ST7 2LW

Number:05138169
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source