Background WavePink WaveYellow Wave

JESUS AN UNTOLD STORY LIMITED (08620197)

JESUS AN UNTOLD STORY LIMITED (08620197) is an active UK company. incorporated on 23 July 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. JESUS AN UNTOLD STORY LIMITED has been registered for 12 years. Current directors include SIMONS, Edward Douglas, WALWIN, Kent Leslie.

Company Number
08620197
Status
active
Type
ltd
Incorporated
23 July 2013
Age
12 years
Address
11 Amwelll Street Amwell Street, London, EC1R 1UL
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
SIMONS, Edward Douglas, WALWIN, Kent Leslie
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JESUS AN UNTOLD STORY LIMITED

JESUS AN UNTOLD STORY LIMITED is an active company incorporated on 23 July 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. JESUS AN UNTOLD STORY LIMITED was registered 12 years ago.(SIC: 59113)

Status

active

Active since 12 years ago

Company No

08620197

LTD Company

Age

12 Years

Incorporated 23 July 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

11 Amwelll Street Amwell Street London, EC1R 1UL,

Previous Addresses

11 Amwell Street London EC1R 1UL
From: 23 July 2013To: 31 December 2016
Timeline

11 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Jul 13
Funding Round
Apr 14
Funding Round
Aug 14
Funding Round
Dec 14
Funding Round
Dec 14
Funding Round
Feb 15
Funding Round
Aug 15
Director Joined
Aug 15
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Aug 18
9
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SALLOWS ASSOCIATES LTD

Active
Western Road, LewesBN7 1RS
Corporate secretary
Appointed 27 May 2016

SIMONS, Edward Douglas

Active
Wargrave Road, Henley-On-ThamesRG9 3HY
Born December 1945
Director
Appointed 31 Jul 2015

WALWIN, Kent Leslie

Active
Vauxhall Grove, LondonSW8 1TD
Born April 1946
Director
Appointed 23 Jul 2013

EUSTACE, Timothy

Resigned
Gardiner Close, AbingdonOX14 3YA
Secretary
Appointed 25 Nov 2013
Resigned 20 Jan 2016

DURRANTS NOMINEES LIMITED

Resigned
Amwell Street, LondonEC1R 1UL
Corporate secretary
Appointed 23 Jul 2013
Resigned 25 Nov 2013

Persons with significant control

1

Mr Kent Leslie Walwin

Active
Vauxhall Grove, LondonSW8 1TD
Born April 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Micro Entity
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
1 June 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Capital Allotment Shares
2 August 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Capital Allotment Shares
25 June 2016
SH01Allotment of Shares
Capital Allotment Shares
13 June 2016
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
27 May 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
26 March 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 January 2016
TM02Termination of Secretary
Capital Allotment Shares
21 August 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Capital Allotment Shares
5 February 2015
SH01Allotment of Shares
Capital Allotment Shares
11 December 2014
SH01Allotment of Shares
Capital Allotment Shares
11 December 2014
SH01Allotment of Shares
Capital Allotment Shares
21 August 2014
SH01Allotment of Shares
Resolution
11 August 2014
RESOLUTIONSResolutions
Resolution
11 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Resolution
10 June 2014
RESOLUTIONSResolutions
Capital Allotment Shares
15 April 2014
SH01Allotment of Shares
Resolution
6 December 2013
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
29 November 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 November 2013
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
8 November 2013
AA01Change of Accounting Reference Date
Incorporation Company
23 July 2013
NEWINCIncorporation