Company NameCurious Jam Productions Limited
DirectorJulia Anne McClean
Company StatusActive
Company Number08872266
CategoryPrivate Limited Company
Incorporation Date3 February 2014(10 years, 2 months ago)
Previous NameSshhh Events Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Julia Anne McClean
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2014(same day as company formation)
RoleEvent Director
Country of ResidenceEngland
Correspondence AddressThe Farmhouse, 31 Rignals Lane
Galleywood
Chelmsford
Essex
CM2 8QT
Director NameMr Stuart McClean
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2017(3 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW

Location

Registered AddressThe Farmhouse, 31 Rignals Lane
Galleywood
Chelmsford
Essex
CM2 8QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGalleywood
WardGalleywood
Built Up AreaChelmsford

Shareholders

1 at £1Julia Anne Mcclean
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,120
Cash£128
Current Liabilities£14,454

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return3 February 2023 (1 year, 2 months ago)
Next Return Due17 February 2024 (overdue)

Filing History

23 April 2024First Gazette notice for compulsory strike-off (1 page)
22 April 2024Micro company accounts made up to 31 August 2023 (4 pages)
31 August 2023Micro company accounts made up to 31 August 2022 (4 pages)
26 April 2023Compulsory strike-off action has been discontinued (1 page)
25 April 2023First Gazette notice for compulsory strike-off (1 page)
24 April 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
6 May 2022Compulsory strike-off action has been discontinued (1 page)
5 May 2022Compulsory strike-off action has been suspended (1 page)
5 May 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
26 April 2022First Gazette notice for compulsory strike-off (1 page)
9 January 2022Micro company accounts made up to 31 August 2021 (4 pages)
31 August 2021Micro company accounts made up to 31 August 2020 (4 pages)
15 April 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
2 February 2021Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW to The Farmhouse, 31 Rignals Lane Galleywood Chelmsford Essex CM2 8QT on 2 February 2021 (1 page)
9 December 2020Termination of appointment of Stuart Mcclean as a director on 9 December 2020 (1 page)
18 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
3 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
27 February 2019Confirmation statement made on 3 February 2019 with updates (4 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
8 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-05
(3 pages)
6 March 2018Confirmation statement made on 3 February 2018 with updates (4 pages)
12 June 2017Appointment of Mr Stuart Mcclean as a director on 12 June 2017 (2 pages)
12 June 2017Appointment of Mr Stuart Mcclean as a director on 12 June 2017 (2 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
28 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
10 May 2016Current accounting period extended from 28 February 2016 to 31 August 2016 (1 page)
10 May 2016Current accounting period extended from 28 February 2016 to 31 August 2016 (1 page)
9 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
9 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
7 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
7 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
3 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
3 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
3 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
3 February 2014Incorporation
Statement of capital on 2014-02-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 February 2014Incorporation
Statement of capital on 2014-02-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)