Background WavePink WaveYellow Wave

SUPAJAM EDUCATION IN MUSIC AND MEDIA LIMITED (08741839)

SUPAJAM EDUCATION IN MUSIC AND MEDIA LIMITED (08741839) is an active UK company. incorporated on 21 October 2013. with registered office in Westerham. The company operates in the Education sector, engaged in other education n.e.c.. SUPAJAM EDUCATION IN MUSIC AND MEDIA LIMITED has been registered for 12 years. Current directors include COURT, David Russell, STILLWELL, Nicholas Mathew.

Company Number
08741839
Status
active
Type
ltd
Incorporated
21 October 2013
Age
12 years
Address
The Grange, Westerham, TN16 1AR
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
COURT, David Russell, STILLWELL, Nicholas Mathew
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPAJAM EDUCATION IN MUSIC AND MEDIA LIMITED

SUPAJAM EDUCATION IN MUSIC AND MEDIA LIMITED is an active company incorporated on 21 October 2013 with the registered office located in Westerham. The company operates in the Education sector, specifically engaged in other education n.e.c.. SUPAJAM EDUCATION IN MUSIC AND MEDIA LIMITED was registered 12 years ago.(SIC: 85590)

Status

active

Active since 12 years ago

Company No

08741839

LTD Company

Age

12 Years

Incorporated 21 October 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 December 2023 - 31 July 2024(9 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

The Grange Market Square Westerham, TN16 1AR,

Previous Addresses

Meechlands Farm Uckfield Lane Hever Edenbridge Kent TN8 7LJ United Kingdom
From: 21 October 2013To: 7 November 2013
Timeline

3 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Oct 13
Loan Secured
Feb 21
Loan Secured
Mar 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

COURT, David Russell

Active
Market Square, WesterhamTN16 1AR
Secretary
Appointed 21 Oct 2013

COURT, David Russell

Active
Market Square, WesterhamTN16 1AR
Born April 1968
Director
Appointed 21 Oct 2013

STILLWELL, Nicholas Mathew

Active
Market Square, WesterhamTN16 1AR
Born March 1967
Director
Appointed 21 Oct 2013

Persons with significant control

1

Market Square, WesterhamTN16 1HB

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

36

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
27 October 2024
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
27 October 2024
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
27 October 2024
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
25 October 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Gazette Notice Compulsory
7 January 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Change Sail Address Company With New Address
13 May 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
7 November 2013
AD01Change of Registered Office Address
Incorporation Company
21 October 2013
NEWINCIncorporation