Background WavePink WaveYellow Wave

THE REASON I JUMP LTD (11310960)

THE REASON I JUMP LTD (11310960) is an active UK company. incorporated on 16 April 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. THE REASON I JUMP LTD has been registered for 7 years. Current directors include DEAR, Jeremy Guy Stephen, LE MARECHAL, Stewart Edward, LEE, Stephanie Dewar and 1 others.

Company Number
11310960
Status
active
Type
ltd
Incorporated
16 April 2018
Age
7 years
Address
Building A Ealing Studios, London, W5 5EP
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
DEAR, Jeremy Guy Stephen, LE MARECHAL, Stewart Edward, LEE, Stephanie Dewar, PERSEY, Jonathan Mark
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE REASON I JUMP LTD

THE REASON I JUMP LTD is an active company incorporated on 16 April 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. THE REASON I JUMP LTD was registered 7 years ago.(SIC: 59111)

Status

active

Active since 7 years ago

Company No

11310960

LTD Company

Age

7 Years

Incorporated 16 April 2018

Size

N/A

Accounts

ARD: 31/12

Overdue

4 months overdue

Last Filed

Made up to 2 October 2023 (2 years ago)
Submitted on 22 August 2025 (7 months ago)
Period: 1 May 2022 - 2 October 2023(19 months)
Type: Small Company

Next Due

Due by 30 October 2025
Period: 3 October 2023 - 31 December 2024

Confirmation Statement

Overdue

11 days overdue

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 6 March 2025 (1 year ago)

Next Due

Due by 15 March 2026
For period ending 1 March 2026
Contact
Address

Building A Ealing Studios Ealing London, W5 5EP,

Timeline

5 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Apr 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

DEAR, Jeremy Guy Stephen

Active
Westover Road, LondonSW18 2RH
Born May 1963
Director
Appointed 02 May 2018

LE MARECHAL, Stewart Edward

Active
Ealing Studios, LondonW5 5EP
Born October 1974
Director
Appointed 16 Apr 2018

LEE, Stephanie Dewar

Active
Westover Road, LondonSW18 2RH
Born March 1968
Director
Appointed 02 May 2018

PERSEY, Jonathan Mark

Active
Ealing Studios, LondonW5 5EP
Born February 1969
Director
Appointed 16 Apr 2018

MAPLES, Christopher Paul

Resigned
Ealing Studios, LondonW5 5EP
Born November 1970
Director
Appointed 16 Apr 2018
Resigned 01 Jul 2018

THEOBALDS, Tim Filmer

Resigned
Ealing Studios, LondonW5 5EP
Born October 1971
Director
Appointed 16 Apr 2018
Resigned 02 May 2018

Persons with significant control

1

Ealing Green, LondonW5 5EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2024
Fundings
Financials
Latest Activities

Filing History

30

Gazette Filings Brought Up To Date
17 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company
22 August 2025
AA01Change of Accounting Reference Date
Legacy
7 August 2025
ANNOTATIONANNOTATION
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 December 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 December 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Small
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Change Account Reference Date Company
30 December 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
5 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
4 July 2023
AAAnnual Accounts
Gazette Notice Compulsory
4 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
5 November 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Incorporation Company
16 April 2018
NEWINCIncorporation