Background WavePink WaveYellow Wave

JASH PRODUCTIONS LIMITED (03613050)

JASH PRODUCTIONS LIMITED (03613050) is an active UK company. incorporated on 11 August 1998. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. JASH PRODUCTIONS LIMITED has been registered for 27 years. Current directors include KING, Tina, PALLADINO, Susan.

Company Number
03613050
Status
active
Type
ltd
Incorporated
11 August 1998
Age
27 years
Address
Chiswick Park Building 2, London, W4 5YB
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
KING, Tina, PALLADINO, Susan
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JASH PRODUCTIONS LIMITED

JASH PRODUCTIONS LIMITED is an active company incorporated on 11 August 1998 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. JASH PRODUCTIONS LIMITED was registered 27 years ago.(SIC: 59113)

Status

active

Active since 27 years ago

Company No

03613050

LTD Company

Age

27 Years

Incorporated 11 August 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 10 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

SHED PRODUCTIONS (JAILBIRDS) LIMITED
From: 11 August 1998To: 4 November 2022
Contact
Address

Chiswick Park Building 2 566 Chiswick High Road London, W4 5YB,

Previous Addresses

Warner House 98 Theobald's Road London WC1X 8WB
From: 22 June 2015To: 15 May 2025
85 Gray's Inn Road London WC1X 8TX
From: 14 April 2011To: 22 June 2015
2 Holford Yard London WC1X 9HD
From: 11 August 1998To: 14 April 2011
Timeline

25 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Aug 98
Director Left
Mar 10
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Nov 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Oct 14
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
May 17
Director Joined
May 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Oct 17
Loan Cleared
Nov 17
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Owner Exit
Nov 22
Director Joined
Mar 24
Director Left
Apr 24
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

KING, Tina

Active
566 Chiswick High Road, LondonW4 5YB
Born January 1974
Director
Appointed 08 Mar 2024

PALLADINO, Susan

Active
566 Chiswick High Road, LondonW4 5YB
Born January 1958
Director
Appointed 04 Nov 2022

GOTTS, Katherine

Resigned
22 Spencer Road, LondonSW18 2SW
Secretary
Appointed 11 Aug 1998
Resigned 28 Oct 2003

HUNGATE, Claire Elizabeth

Resigned
Gray's Inn Road, LondonWC1X 8TX
Secretary
Appointed 02 Mar 2012
Resigned 01 Dec 2014

KEMP, Jonathon Mark

Resigned
Gray's Inn Road, LondonWC1X 8TX
Secretary
Appointed 28 Oct 2003
Resigned 02 Mar 2012

LAWSON (LONDON) LIMITED

Resigned
Acre House, LondonNW1 3ER
Corporate secretary
Appointed 11 Aug 1998
Resigned 11 Aug 1998

CAMPBELL-WHITE, Paul Alexander

Resigned
98 Theobald's Road, LondonWC1X 8WB
Born March 1973
Director
Appointed 08 Apr 2015
Resigned 29 Sept 2017

CHADWICK, Maureen Gladys

Resigned
22 Spencer Road, LondonSW18 2SW
Born April 1952
Director
Appointed 11 Aug 1998
Resigned 31 May 2009

DOWNING, Terry William

Resigned
Gray's Inn Road, LondonWC1X 8TX
Born June 1965
Director
Appointed 25 Nov 2013
Resigned 31 Dec 2014

EMMERSON, Nicholas Andres

Resigned
98 Theobald's Road, LondonWC1X 8WB
Born May 1970
Director
Appointed 08 Apr 2015
Resigned 30 Apr 2017

GALLAGHER, Eileen Rosie

Resigned
Gray's Inn Road, LondonWC1X 8TX
Born November 1959
Director
Appointed 11 Aug 1998
Resigned 31 Dec 2013

GOES, Ronaldus

Resigned
98 Theobald's Road, LondonWC1X 8WB
Born August 1965
Director
Appointed 02 Aug 2017
Resigned 04 Nov 2022

HUNGATE, Claire Elizabeth

Resigned
98 Theobald's Road, LondonWC1X 8WB
Born August 1969
Director
Appointed 02 Mar 2012
Resigned 18 Jul 2017

KEMP, Jonathon Mark

Resigned
Gray's Inn Road, LondonWC1X 8TX
Born May 1970
Director
Appointed 27 Jan 2005
Resigned 02 Mar 2012

LINNELL, Kay Catherine Sheila Hilary, Dr

Resigned
Brick Kiln Cottage Avenue Road, BasingstokeRG25 2PR
Born September 1954
Director
Appointed 11 Aug 1998
Resigned 11 Aug 1998

MCMANUS, Ann

Resigned
Gray's Inn Road, LondonWC1X 8TX
Born October 1957
Director
Appointed 11 Aug 1998
Resigned 31 Dec 2013

OGILVIE, William Alexander

Resigned
98 Theobald's Road, LondonWC1X 8WB
Born July 1963
Director
Appointed 24 May 2017
Resigned 04 Nov 2022

PARK, Brian Gordon

Resigned
Gray's Inn Road, LondonWC1X 8TX
Born November 1954
Director
Appointed 11 Aug 1998
Resigned 31 Dec 2013

SOUTHGATE, Nicholas Adam

Resigned
Gray's Inn Road, LondonWC1X 8TX
Born November 1966
Director
Appointed 20 Jan 2009
Resigned 23 Oct 2014

TREHY, Kevin John

Resigned
98 Theobald's Road, LondonWC1X 8WB
Born March 1967
Director
Appointed 04 Nov 2022
Resigned 01 Apr 2024

Persons with significant control

2

1 Active
1 Ceased
566 Chiswick High Road, LondonW4 5YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2022
98 Theobald's Road, LondonWC1X 8WB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Nov 2022
Fundings
Financials
Latest Activities

Filing History

138

Change Sail Address Company With Old Address New Address
4 November 2025
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
3 November 2025
AD04Change of Accounting Records Location
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 May 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
10 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
4 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
4 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
4 November 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 August 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 November 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Change Account Reference Date Company Previous Extended
18 September 2017
AA01Change of Accounting Reference Date
Resolution
16 August 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
16 August 2017
CC04CC04
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Change Person Director Company With Change Date
18 January 2014
CH01Change of Director Details
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Appoint Person Secretary Company With Name
8 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
8 March 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Move Registers To Sail Company
7 September 2011
AD03Change of Location of Company Records
Change Sail Address Company
2 September 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
14 April 2011
AD01Change of Registered Office Address
Miscellaneous
20 October 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
28 April 2010
AAAnnual Accounts
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
26 January 2010
CH03Change of Secretary Details
Legacy
26 August 2009
363aAnnual Return
Accounts With Accounts Type Full
21 April 2009
AAAnnual Accounts
Legacy
23 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Memorandum Articles
17 December 2007
MEM/ARTSMEM/ARTS
Resolution
17 December 2007
RESOLUTIONSResolutions
Legacy
23 August 2007
288cChange of Particulars
Legacy
23 August 2007
288cChange of Particulars
Legacy
23 August 2007
363aAnnual Return
Legacy
17 August 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
15 January 2007
287Change of Registered Office
Legacy
7 September 2006
363aAnnual Return
Legacy
6 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
14 March 2006
AAAnnual Accounts
Legacy
25 August 2005
363sAnnual Return (shuttle)
Legacy
16 August 2005
287Change of Registered Office
Resolution
25 February 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 February 2005
AAAnnual Accounts
Legacy
15 February 2005
288aAppointment of Director or Secretary
Resolution
15 February 2005
RESOLUTIONSResolutions
Resolution
15 February 2005
RESOLUTIONSResolutions
Legacy
5 February 2005
288bResignation of Director or Secretary
Legacy
29 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 2004
AAAnnual Accounts
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
363sAnnual Return (shuttle)
Legacy
16 October 2003
287Change of Registered Office
Auditors Resignation Company
18 September 2003
AUDAUD
Accounts With Accounts Type Full
1 July 2003
AAAnnual Accounts
Legacy
30 August 2002
363aAnnual Return
Accounts With Accounts Type Full
5 May 2002
AAAnnual Accounts
Legacy
29 August 2001
363aAnnual Return
Accounts With Accounts Type Full
4 July 2001
AAAnnual Accounts
Legacy
29 August 2000
363aAnnual Return
Accounts With Accounts Type Full
16 May 2000
AAAnnual Accounts
Legacy
27 September 1999
288cChange of Particulars
Legacy
27 September 1999
288cChange of Particulars
Legacy
27 September 1999
288cChange of Particulars
Legacy
24 August 1999
363aAnnual Return
Legacy
2 August 1999
395Particulars of Mortgage or Charge
Legacy
24 July 1999
403aParticulars of Charge Subject to s859A
Legacy
24 July 1999
403aParticulars of Charge Subject to s859A
Legacy
28 October 1998
395Particulars of Mortgage or Charge
Legacy
26 October 1998
395Particulars of Mortgage or Charge
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
288bResignation of Director or Secretary
Legacy
18 August 1998
288bResignation of Director or Secretary
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
88(2)R88(2)R
Incorporation Company
11 August 1998
NEWINCIncorporation