Background WavePink WaveYellow Wave

JUNGLE STUDIOS LIMITED (03615239)

JUNGLE STUDIOS LIMITED (03615239) is an active UK company. incorporated on 13 August 1998. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. JUNGLE STUDIOS LIMITED has been registered for 27 years. Current directors include EBBS, Graham William.

Company Number
03615239
Status
active
Type
ltd
Incorporated
13 August 1998
Age
27 years
Address
Harben House, London, NW3 6LH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
EBBS, Graham William
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUNGLE STUDIOS LIMITED

JUNGLE STUDIOS LIMITED is an active company incorporated on 13 August 1998 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. JUNGLE STUDIOS LIMITED was registered 27 years ago.(SIC: 74990)

Status

active

Active since 27 years ago

Company No

03615239

LTD Company

Age

27 Years

Incorporated 13 August 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

7 weeks left

Last Filed

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

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 August 2025 (9 months ago)
Submitted on 26 August 2025 (9 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

Harben House Harben Parade, Finchley Road London, NW3 6LH,

Timeline

5 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Aug 98
Director Left
Sept 19
Director Left
Sept 19
Director Left
Jul 22
Director Left
Jul 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

EBBS, Graham William

Active
Wardour Street, LondonW1F 8WB
Secretary
Appointed 04 Jul 2008

EBBS, Graham William

Active
Wardour Street, LondonW1F 8WB
Born May 1967
Director
Appointed 16 Aug 2006

ARMOUR, Douglas William

Resigned
Deramore Ham Lane, GodalmingGU8 6HG
Nominee secretary
Appointed 13 Aug 1998
Resigned 13 Aug 1998

BARAKAT, Jack

Resigned
15, RomfordRM1 4AX
Secretary
Appointed 16 Aug 2006
Resigned 04 Jul 2008

DADRA, Raj Kumar

Resigned
118 Pelham Road, LondonSW19 1PA
Secretary
Appointed 01 Apr 2003
Resigned 16 Aug 2006

FLAMANK, Simon Alexander

Resigned
Shalom 32 South Road, ChorleywoodWD3 5AR
Secretary
Appointed 13 Aug 1998
Resigned 31 Mar 2000

GLENDINNING, Michael Saxon

Resigned
51 Sheen Court Road, RichmondTW10 5DF
Secretary
Appointed 31 Mar 2000
Resigned 01 Apr 2003

MACTAVISH, Ian

Resigned
48 Mount Pleasant Road, LondonNW10 3EL
Born July 1948
Director
Appointed 13 Aug 1998
Resigned 24 Sept 2019

MCKIMMIE, John Hedley

Resigned
37 More Lane, EsherKT10 8AP
Born April 1948
Director
Appointed 13 Aug 1998
Resigned 28 Apr 2022

PALMER, Neil Leslie

Resigned
Chequers Lane, Walton On The HillKT20 7ST
Born August 1956
Director
Appointed 13 Aug 1998
Resigned 28 Apr 2022

REITH, Adrian Stuart

Resigned
Wardour Street, LondonW1F 8WB
Born May 1955
Director
Appointed 13 Aug 1998
Resigned 09 Sept 2019

VENUS, David Anthony

Resigned
86 Park Road, Kingston Upon ThamesKT2 5JZ
Born September 1951
Nominee director
Appointed 13 Aug 1998
Resigned 13 Aug 1998

Persons with significant control

1

Harben Parade, LondonNW3 6LH

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
Fundings
Financials
Latest Activities

Filing History

87

Change To A Person With Significant Control
26 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 May 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Dormant
4 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Dormant
24 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Dormant
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Accounts With Accounts Type Dormant
10 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Accounts With Accounts Type Dormant
25 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Accounts With Accounts Type Dormant
24 June 2010
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 April 2009
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 July 2008
AAAnnual Accounts
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
11 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
6 August 2007
AAAnnual Accounts
Legacy
6 September 2006
288bResignation of Director or Secretary
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
363aAnnual Return
Legacy
18 August 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
28 February 2006
AAAnnual Accounts
Legacy
22 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
22 March 2005
AAAnnual Accounts
Legacy
24 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 March 2004
AAAnnual Accounts
Legacy
28 August 2003
363sAnnual Return (shuttle)
Legacy
14 April 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 March 2003
AAAnnual Accounts
Legacy
28 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 February 2002
AAAnnual Accounts
Legacy
4 September 2001
288cChange of Particulars
Legacy
4 September 2001
363sAnnual Return (shuttle)
Legacy
8 June 2001
288cChange of Particulars
Legacy
23 April 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
17 April 2001
AAAnnual Accounts
Legacy
19 October 2000
363sAnnual Return (shuttle)
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 March 2000
AAAnnual Accounts
Legacy
17 September 1999
363sAnnual Return (shuttle)
Legacy
5 June 1999
225Change of Accounting Reference Date
Legacy
22 October 1998
288aAppointment of Director or Secretary
Legacy
22 October 1998
287Change of Registered Office
Legacy
22 October 1998
288bResignation of Director or Secretary
Legacy
15 October 1998
288bResignation of Director or Secretary
Legacy
15 October 1998
288aAppointment of Director or Secretary
Legacy
15 October 1998
288aAppointment of Director or Secretary
Legacy
15 October 1998
288aAppointment of Director or Secretary
Legacy
15 October 1998
288aAppointment of Director or Secretary
Incorporation Company
13 August 1998
NEWINCIncorporation