Background WavePink WaveYellow Wave

JAM CREATIVE CONSULTANCY LTD (08710671)

JAM CREATIVE CONSULTANCY LTD (08710671) is an active UK company. incorporated on 30 September 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. JAM CREATIVE CONSULTANCY LTD has been registered for 12 years. Current directors include O'LEARY, Mark Anthony, OKINES, Julian.

Company Number
08710671
Status
active
Type
ltd
Incorporated
30 September 2013
Age
12 years
Address
383 Durnsford Road, London, SW19 8EF
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
O'LEARY, Mark Anthony, OKINES, Julian
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAM CREATIVE CONSULTANCY LTD

JAM CREATIVE CONSULTANCY LTD is an active company incorporated on 30 September 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. JAM CREATIVE CONSULTANCY LTD was registered 12 years ago.(SIC: 59113)

Status

active

Active since 12 years ago

Company No

08710671

LTD Company

Age

12 Years

Incorporated 30 September 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

MOJO TV LTD
From: 30 September 2013To: 6 February 2015
Contact
Address

383 Durnsford Road Wimbledon London, SW19 8EF,

Previous Addresses

25 Western Beach Apartments 36 Hanover Avenue London E16 1DW
From: 30 September 2013To: 18 June 2018
Timeline

5 key events • 2013 - 2016

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Feb 15
Director Left
Nov 15
Funding Round
Nov 15
Director Joined
Apr 16
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

O'LEARY, Mark Anthony

Active
Durnsford Road, LondonSW19 8EF
Born August 1985
Director
Appointed 07 Apr 2016

OKINES, Julian

Active
Western Beach Apartments, LondonE16 1DW
Born April 1980
Director
Appointed 30 Sept 2013

O'LEARY, Mark Anthony

Resigned
Western Beach Apartments, LondonE16 1DW
Born August 1985
Director
Appointed 10 Feb 2015
Resigned 01 Nov 2015

Persons with significant control

2

Mr Julian Okines

Active
Durnsford Road, LondonSW19 8EF
Born April 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Sept 2016

Mr Mark Anthony O'Leary

Active
Durnsford Road, LondonSW19 8EF
Born August 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 December 2024
CS01Confirmation Statement
Gazette Notice Compulsory
17 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
6 January 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
19 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Gazette Notice Compulsory
20 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Capital Allotment Shares
24 November 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Certificate Change Of Name Company
6 February 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
4 October 2014
AR01AR01
Incorporation Company
30 September 2013
NEWINCIncorporation