JIVA FILM LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 1JD

Company number 02863621
Status Active
Incorporation Date 19 October 1993
Company Type Private Limited Company
Address 5 ELSTREE GATE, ELSTREE WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1JD
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 19 October 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 2 . The most likely internet sites of JIVA FILM LIMITED are www.jivafilm.co.uk, and www.jiva-film.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Jiva Film Limited is a Private Limited Company. The company registration number is 02863621. Jiva Film Limited has been working since 19 October 1993. The present status of the company is Active. The registered address of Jiva Film Limited is 5 Elstree Gate Elstree Way Borehamwood Hertfordshire Wd6 1jd. The company`s financial liabilities are £5.09k. It is £-18.1k against last year. The cash in hand is £13.51k. It is £-18.26k against last year. And the total assets are £14.03k, which is £-18.58k against last year. PANDEY, Manish is a Secretary of the company. PANDEY, Manish is a Director of the company. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director JAYANTI, Dharma Teja Ignacio has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


jiva film Key Finiance

LIABILITIES £5.09k
-79%
CASH £13.51k
-58%
TOTAL ASSETS £14.03k
-57%
All Financial Figures

Current Directors

Secretary
PANDEY, Manish
Appointed Date: 19 October 1993

Director
PANDEY, Manish
Appointed Date: 19 October 1993
58 years old

Resigned Directors

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 19 October 1993
Appointed Date: 19 October 1993

Director
JAYANTI, Dharma Teja Ignacio
Resigned: 03 December 2008
Appointed Date: 19 October 1993
57 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 19 October 1993
Appointed Date: 19 October 1993
34 years old

Persons With Significant Control

Mr Manish Pandey
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

JIVA FILM LIMITED Events

19 Oct 2016
Confirmation statement made on 19 October 2016 with updates
05 Apr 2016
Total exemption small company accounts made up to 30 June 2015
26 Oct 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2

26 Oct 2015
Director's details changed for Dr Manish Pandey on 19 October 2015
13 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 53 more events
10 Feb 1994
Accounting reference date notified as 30/09

02 Dec 1993
Registered office changed on 02/12/93 from: 83 leonard street london EC2A 4QS

02 Dec 1993
Secretary resigned;new secretary appointed;new director appointed

18 Nov 1993
Company name changed jiva films LIMITED\certificate issued on 19/11/93

19 Oct 1993
Incorporation