General information

Name:

James Dean Events Limited

Office Address:

83 Friar Gate DE1 1FL Derby

Number: 07944796

Incorporation date: 2012-02-10

Dissolution date: 2021-01-26

End of financial year: 26 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at 83 Friar Gate, Derby DE1 1FL James Dean Events Ltd was a Private Limited Company with 07944796 registration number. This company appeared on 10th February 2012. James Dean Events Ltd had been in the United Kingdom for 9 years. Launched as Red Jelly Productions, the company used the name up till 23rd November 2015, at which point it was replaced by James Dean Events Ltd.

James D. was this enterprise's director, arranged to perform management duties 12 years ago.

James D. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • James Dean Events Ltd 2015-11-23
  • Red Jelly Productions Limited 2012-02-10

Financial data based on annual reports

Company staff

James D.

Role: Director

Appointed: 10 February 2012

Latest update: 30 October 2023

People with significant control

James D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 25 May 2020
Account last made up date 28 February 2018
Confirmation statement next due date 02 April 2021
Confirmation statement last made up date 19 February 2020
Annual Accounts 8 November 2013
Start Date For Period Covered By Report 2012-02-10
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 8 November 2013
Annual Accounts 26 November 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 26 November 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 30 September 2015
Annual Accounts 25 May 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-29
Date Approval Accounts 25 May 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 26th, January 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
8
Company Age

Closest Companies - by postcode