About

Registered Number: 03987169
Date of Incorporation: 08/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: 4 Unity Street, Bristol, BS1 5HH

 

Founded in 2000, Jelly Television Ltd have registered office in the United Kingdom, it's status is listed as "Active". The current directors of the company are listed as Dicks, Helena, Golunski, Jan at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKS, Helena 20 May 2000 - 1
GOLUNSKI, Jan 09 May 2000 - 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 31 May 2020
AA - Annual Accounts 26 May 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 30 May 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 30 May 2017
CS01 - N/A 18 May 2017
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 15 May 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 25 May 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 31 May 2013
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 08 June 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 09 July 2007
363a - Annual Return 21 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
363s - Annual Return 26 May 2006
AA - Annual Accounts 08 May 2006
363s - Annual Return 17 June 2005
AA - Annual Accounts 08 June 2005
363s - Annual Return 14 June 2004
AA - Annual Accounts 19 May 2004
395 - Particulars of a mortgage or charge 06 August 2003
287 - Change in situation or address of Registered Office 04 August 2003
395 - Particulars of a mortgage or charge 04 July 2003
363s - Annual Return 14 May 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 15 May 2002
AA - Annual Accounts 27 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2002
225 - Change of Accounting Reference Date 27 February 2002
363s - Annual Return 12 June 2001
288b - Notice of resignation of directors or secretaries 18 May 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
288a - Notice of appointment of directors or secretaries 17 May 2000
288a - Notice of appointment of directors or secretaries 17 May 2000
NEWINC - New incorporation documents 08 May 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 July 2003 Outstanding

N/A

Debenture 26 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.