JETIX ENTERTAINMENT LIMITED

Register to unlock more data on OkredoRegister

JETIX ENTERTAINMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04007608

Incorporation date

04/06/2000

Size

Full

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2000)
dot icon19/04/2014
Final Gazette dissolved following liquidation
dot icon19/01/2014
Liquidators' statement of receipts and payments to 2014-01-08
dot icon19/01/2014
Return of final meeting in a members' voluntary winding up
dot icon07/07/2013
Registered office address changed from Peter Wiley 3 Queen Caroline Street Hammersmith London W6 9PE on 2013-07-08
dot icon04/07/2013
Appointment of a voluntary liquidator
dot icon04/07/2013
Resolutions
dot icon04/07/2013
Declaration of solvency
dot icon25/06/2013
Termination of appointment of Peter Lloyd Wiley as a director on 2013-06-21
dot icon02/07/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon18/06/2012
Registered office address changed from Chiswick Park Building 12 566 Chiswick High Road London W4 5AN on 2012-06-19
dot icon28/05/2012
Full accounts made up to 2011-09-30
dot icon10/07/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon22/02/2011
Full accounts made up to 2010-09-30
dot icon26/08/2010
Resolutions
dot icon26/08/2010
Statement of company's objects
dot icon10/08/2010
Statement by Directors
dot icon10/08/2010
Solvency Statement dated 03/08/10
dot icon10/08/2010
Statement of capital on 2010-08-11
dot icon10/08/2010
Resolutions
dot icon04/07/2010
Register(s) moved to registered inspection location
dot icon04/07/2010
Register inspection address has been changed
dot icon04/07/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon23/12/2009
Full accounts made up to 2009-09-30
dot icon23/07/2009
Appointment Terminated Director giorgio stock
dot icon23/07/2009
Appointment Terminated Director olivier spiner
dot icon23/07/2009
Appointment Terminated Director oliver fryer
dot icon23/07/2009
Appointment Terminated Secretary oliver fryer
dot icon23/07/2009
Director appointed mr nigel anthony cook
dot icon23/07/2009
Secretary appointed mr nigel anthony cook
dot icon23/07/2009
Director appointed mr peter lloyd wiley
dot icon15/06/2009
Return made up to 05/06/09; full list of members
dot icon17/05/2009
Appointment Terminated Director john hardie
dot icon30/03/2009
Appointment Terminated Director dene stratton
dot icon25/03/2009
Director appointed mr giorgio stock
dot icon05/03/2009
Full accounts made up to 2008-09-30
dot icon15/02/2009
Director appointed mr john macdonald hardie
dot icon15/02/2009
Appointment Terminated Director paul taylor
dot icon14/10/2008
Registered office changed on 15/10/2008 from 3 queen caroline street hammersmith london W6 9PE
dot icon15/09/2008
Full accounts made up to 2007-09-30
dot icon10/06/2008
Return made up to 05/06/08; full list of members
dot icon10/06/2008
Director's Change of Particulars / dene statton / 05/06/2008 / Surname was: statton, now: stratton
dot icon09/12/2007
Full accounts made up to 2006-09-30
dot icon02/08/2007
Return made up to 05/06/07; no change of members
dot icon02/08/2007
Secretary's particulars changed;director's particulars changed
dot icon01/08/2006
Full accounts made up to 2005-09-30
dot icon27/06/2006
Return made up to 05/06/06; full list of members
dot icon27/06/2006
Director's particulars changed
dot icon12/01/2006
Return made up to 05/06/05; full list of members
dot icon24/10/2005
Full accounts made up to 2004-09-30
dot icon26/07/2005
Delivery ext'd 3 mth 30/09/04
dot icon30/01/2005
Resolutions
dot icon30/01/2005
New director appointed
dot icon23/01/2005
Resolutions
dot icon23/01/2005
Director resigned
dot icon07/10/2004
Full accounts made up to 2003-09-30
dot icon12/08/2004
Director resigned
dot icon12/08/2004
New director appointed
dot icon18/07/2004
Memorandum and Articles of Association
dot icon13/07/2004
Delivery ext'd 3 mth 30/09/03
dot icon12/07/2004
Registered office changed on 13/07/04 from: fox kids centre 338 euston road london NW1 3AZ
dot icon11/07/2004
Certificate of change of name
dot icon22/06/2004
Return made up to 05/06/04; full list of members
dot icon30/10/2003
Full accounts made up to 2002-09-30
dot icon29/07/2003
Delivery ext'd 3 mth 30/09/02
dot icon30/06/2003
Return made up to 05/06/03; full list of members
dot icon15/06/2003
New director appointed
dot icon15/06/2003
Resolutions
dot icon07/03/2003
Resolutions
dot icon07/03/2003
Auditor's resignation
dot icon04/02/2003
New secretary appointed
dot icon04/02/2003
New director appointed
dot icon04/02/2003
New director appointed
dot icon04/02/2003
Secretary resigned;director resigned
dot icon13/01/2003
Director resigned
dot icon06/10/2002
Director resigned
dot icon19/08/2002
Auditor's resignation
dot icon18/08/2002
New director appointed
dot icon12/08/2002
Director resigned
dot icon12/08/2002
New director appointed
dot icon03/08/2002
Full accounts made up to 2001-06-30
dot icon23/06/2002
Return made up to 05/06/02; full list of members
dot icon29/04/2002
Delivery ext'd 3 mth 30/06/01
dot icon25/04/2002
Accounting reference date extended from 30/06/02 to 30/09/02
dot icon12/08/2001
Return made up to 05/06/01; full list of members
dot icon12/08/2001
Director resigned
dot icon12/08/2001
Director resigned
dot icon12/08/2001
Secretary's particulars changed
dot icon27/07/2001
Director's particulars changed
dot icon30/08/2000
Memorandum and Articles of Association
dot icon22/08/2000
Ad 10/08/00--------- £ si 9999@1=9999 £ ic 1/10000
dot icon22/08/2000
Nc inc already adjusted 10/08/00
dot icon21/08/2000
Resolutions
dot icon21/08/2000
Resolutions
dot icon16/08/2000
Registered office changed on 17/08/00 from: kempson house 35 camomile street london EC3A 7AA
dot icon16/08/2000
New secretary appointed
dot icon16/08/2000
New director appointed
dot icon16/08/2000
New director appointed
dot icon16/08/2000
New director appointed
dot icon15/08/2000
Certificate of change of name
dot icon13/08/2000
Secretary resigned
dot icon13/08/2000
Director resigned
dot icon13/08/2000
Registered office changed on 14/08/00 from: 83 leonard street london EC2A 4QS
dot icon13/08/2000
New secretary appointed;new director appointed
dot icon13/08/2000
New director appointed
dot icon04/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2011
dot iconLast change occurred
29/09/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2011
dot iconNext account date
29/09/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cook, Nigel Anthony
Director
22/07/2009 - Present
45
Tydeman, Natalie Patricia
Director
29/07/2002 - 26/09/2002
9
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Secretary
04/06/2000 - 20/07/2000
1005
Luciene James Limited
Nominee Director
04/06/2000 - 20/07/2000
1220
Taylor, Paul David
Director
08/06/2003 - 09/02/2009
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JETIX ENTERTAINMENT LIMITED

JETIX ENTERTAINMENT LIMITED is an(a) Dissolved company incorporated on 04/06/2000 with the registered office located at 55 Baker Street, London W1U 7EU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JETIX ENTERTAINMENT LIMITED?

toggle

JETIX ENTERTAINMENT LIMITED is currently Dissolved. It was registered on 04/06/2000 and dissolved on 19/04/2014.

Where is JETIX ENTERTAINMENT LIMITED located?

toggle

JETIX ENTERTAINMENT LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does JETIX ENTERTAINMENT LIMITED do?

toggle

JETIX ENTERTAINMENT LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for JETIX ENTERTAINMENT LIMITED?

toggle

The latest filing was on 19/04/2014: Final Gazette dissolved following liquidation.