Jennings & Varma Films Ltd was registered on 27 October 1999, it's status at Companies House is "Dissolved". This organisation has only one director listed. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FORBES, Phyllis | 22 March 2001 | 27 June 2001 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 04 July 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 18 April 2017 | |
DS01 - Striking off application by a company | 06 April 2017 | |
AA - Annual Accounts | 20 December 2016 | |
CS01 - N/A | 11 October 2016 | |
AA - Annual Accounts | 15 December 2015 | |
AR01 - Annual Return | 08 October 2015 | |
AA - Annual Accounts | 04 December 2014 | |
AR01 - Annual Return | 21 October 2014 | |
AA - Annual Accounts | 08 January 2014 | |
AR01 - Annual Return | 13 November 2013 | |
AA - Annual Accounts | 04 December 2012 | |
AR01 - Annual Return | 15 November 2012 | |
AA - Annual Accounts | 19 December 2011 | |
AR01 - Annual Return | 05 October 2011 | |
CH01 - Change of particulars for director | 05 October 2011 | |
CH03 - Change of particulars for secretary | 05 October 2011 | |
AR01 - Annual Return | 28 January 2011 | |
AA - Annual Accounts | 12 January 2011 | |
AA - Annual Accounts | 22 December 2009 | |
AR01 - Annual Return | 13 November 2009 | |
AA - Annual Accounts | 23 December 2008 | |
363a - Annual Return | 10 November 2008 | |
287 - Change in situation or address of Registered Office | 20 December 2007 | |
288b - Notice of resignation of directors or secretaries | 20 December 2007 | |
288a - Notice of appointment of directors or secretaries | 20 December 2007 | |
AA - Annual Accounts | 18 December 2007 | |
363a - Annual Return | 11 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 June 2007 | |
AA - Annual Accounts | 09 February 2007 | |
363a - Annual Return | 12 October 2006 | |
AA - Annual Accounts | 27 March 2006 | |
363a - Annual Return | 26 October 2005 | |
AA - Annual Accounts | 23 December 2004 | |
363a - Annual Return | 02 November 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 October 2004 | |
AA - Annual Accounts | 29 March 2004 | |
363a - Annual Return | 04 November 2003 | |
288b - Notice of resignation of directors or secretaries | 07 August 2003 | |
288a - Notice of appointment of directors or secretaries | 07 August 2003 | |
287 - Change in situation or address of Registered Office | 11 March 2003 | |
AA - Annual Accounts | 04 February 2003 | |
363s - Annual Return | 19 November 2002 | |
AA - Annual Accounts | 06 July 2002 | |
363s - Annual Return | 02 November 2001 | |
287 - Change in situation or address of Registered Office | 27 July 2001 | |
288b - Notice of resignation of directors or secretaries | 09 July 2001 | |
288b - Notice of resignation of directors or secretaries | 03 July 2001 | |
288a - Notice of appointment of directors or secretaries | 24 April 2001 | |
288a - Notice of appointment of directors or secretaries | 11 April 2001 | |
395 - Particulars of a mortgage or charge | 10 April 2001 | |
363s - Annual Return | 24 November 2000 | |
288a - Notice of appointment of directors or secretaries | 10 April 2000 | |
288a - Notice of appointment of directors or secretaries | 10 April 2000 | |
225 - Change of Accounting Reference Date | 23 March 2000 | |
287 - Change in situation or address of Registered Office | 23 March 2000 | |
288b - Notice of resignation of directors or secretaries | 23 March 2000 | |
288b - Notice of resignation of directors or secretaries | 23 March 2000 | |
CERTNM - Change of name certificate | 04 March 2000 | |
NEWINC - New incorporation documents | 27 October 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Deposit agreement | 05 April 2001 | Outstanding |
N/A |