Company NameJitterbug Limited
Company StatusDissolved
Company Number04415947
CategoryPrivate Limited Company
Incorporation Date12 April 2002(22 years ago)
Dissolution Date26 October 2023 (6 months ago)
Previous NameJitterbug Films Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameCaroline De Aragues
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2002(same day as company formation)
RoleConsultant Project Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Westfield House 60 Charter Row
Sheffield
S1 3FZ
Director NameMr Richard James David De Aragues
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2002(same day as company formation)
RoleFilm Director - Producer
Country of ResidenceEngland
Correspondence Address3rd Floor Westfield House 60 Charter Row
Sheffield
S1 3FZ
Secretary NameMr Richard James David De Aragues
NationalityBritish
StatusClosed
Appointed12 April 2002(same day as company formation)
RoleFilm Director - Producer
Country of ResidenceEngland
Correspondence Address3rd Floor Westfield House 60 Charter Row
Sheffield
S1 3FZ
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed12 April 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed12 April 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressBegbies Traynor (Sy) Llp
3rd Floor Westfield House 60 Charter Row
Sheffield
S1 3FZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

1 at £1Mr R. De-aragues
50.00%
Ordinary
1 at £1Mrs C. De-aragues
50.00%
Ordinary

Financials

Year2014
Net Worth£991
Cash£2,505
Current Liabilities£15,437

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

16 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
16 April 2020Secretary's details changed for Mr Richard James David De Aragues on 11 April 2020 (1 page)
9 March 2020Registered office address changed from Brown Mcleod Ltd 51 Clarkegrove Road Sheffield S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 9 March 2020 (2 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
15 April 2019Director's details changed for Mr Richard James David De Aragues on 11 April 2019 (2 pages)
15 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
15 April 2019Director's details changed for Caroline De Aragues on 11 April 2019 (2 pages)
1 March 2019Change of details for Mrs Caroline De Aragues as a person with significant control on 5 February 2019 (2 pages)
28 February 2019Change of details for Mrs Caroline De Aragues as a person with significant control on 5 February 2019 (2 pages)
28 February 2019Change of details for Mr Richard James David De Aragues as a person with significant control on 5 February 2019 (2 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
13 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
20 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
14 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(5 pages)
14 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
14 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(5 pages)
14 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(5 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
23 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(5 pages)
23 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
27 June 2013Director's details changed for Richard De Aragues on 14 June 2013 (2 pages)
27 June 2013Director's details changed for Caroline De Aragues on 14 June 2013 (2 pages)
27 June 2013Director's details changed for Richard De Aragues on 14 June 2013 (2 pages)
27 June 2013Director's details changed for Caroline De Aragues on 14 June 2013 (2 pages)
10 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
26 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
10 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
10 May 2010Director's details changed for Caroline De Aragues on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Caroline De Aragues on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Richard De Aragues on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Richard De Aragues on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Richard De Aragues on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Caroline De Aragues on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 April 2009Return made up to 12/04/09; full list of members (4 pages)
28 April 2009Return made up to 12/04/09; full list of members (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
15 May 2008Return made up to 12/04/08; full list of members (4 pages)
15 May 2008Return made up to 12/04/08; full list of members (4 pages)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
15 June 2007Return made up to 12/04/07; full list of members (3 pages)
15 June 2007Return made up to 12/04/07; full list of members (3 pages)
27 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
27 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
20 November 2006Company name changed jitterbug films LIMITED\certificate issued on 20/11/06 (2 pages)
20 November 2006Company name changed jitterbug films LIMITED\certificate issued on 20/11/06 (2 pages)
9 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
9 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
28 April 2006Return made up to 12/04/06; full list of members (3 pages)
28 April 2006Return made up to 12/04/06; full list of members (3 pages)
13 April 2005Return made up to 12/04/05; full list of members (3 pages)
13 April 2005Return made up to 12/04/05; full list of members (3 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
19 April 2004Return made up to 12/04/04; full list of members
  • 363(287) ‐ Registered office changed on 19/04/04
(7 pages)
19 April 2004Return made up to 12/04/04; full list of members
  • 363(287) ‐ Registered office changed on 19/04/04
(7 pages)
17 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
17 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
6 June 2003Return made up to 12/04/03; full list of members (7 pages)
6 June 2003Return made up to 12/04/03; full list of members (7 pages)
30 May 2003Ad 12/04/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
30 May 2003Ad 12/04/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
8 May 2002Registered office changed on 08/05/02 from: 51 clarkegrove road sheffield S10 2NH (1 page)
8 May 2002Registered office changed on 08/05/02 from: 51 clarkegrove road sheffield S10 2NH (1 page)
8 May 2002New secretary appointed;new director appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New secretary appointed;new director appointed (2 pages)
15 April 2002Secretary resigned (1 page)
15 April 2002Director resigned (1 page)
15 April 2002Secretary resigned (1 page)
15 April 2002Director resigned (1 page)
12 April 2002Incorporation (16 pages)
12 April 2002Incorporation (16 pages)