Background WavePink WaveYellow Wave

PLUM JAM PRODUCTIONS LIMITED (11507595)

PLUM JAM PRODUCTIONS LIMITED (11507595) is an active UK company. incorporated on 8 August 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities and 1 other business activities. PLUM JAM PRODUCTIONS LIMITED has been registered for 7 years. Current directors include KING, Tina, LANDES, Raymond James, LEWIS, Michael Lee and 1 others.

Company Number
11507595
Status
active
Type
ltd
Incorporated
8 August 2018
Age
7 years
Address
Chiswick Park Building 2, London, W4 5YB
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
KING, Tina, LANDES, Raymond James, LEWIS, Michael Lee, ROEWE III, George Jay
SIC Codes
59111, 59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLUM JAM PRODUCTIONS LIMITED

PLUM JAM PRODUCTIONS LIMITED is an active company incorporated on 8 August 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 1 other business activity. PLUM JAM PRODUCTIONS LIMITED was registered 7 years ago.(SIC: 59111, 59113)

Status

active

Active since 7 years ago

Company No

11507595

LTD Company

Age

7 Years

Incorporated 8 August 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

ROUNDABOUT PRODUCTIONS LIMITED
From: 8 August 2018To: 19 July 2024
Contact
Address

Chiswick Park Building 2 566 Chiswick High Road London, W4 5YB,

Previous Addresses

160 Old Street London EC1V 9BW England
From: 10 February 2020To: 15 May 2025
16 Great Marlborough Street London W1F 7HS United Kingdom
From: 8 August 2018To: 10 February 2020
Timeline

4 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Aug 18
Director Left
Jan 20
Director Left
Oct 21
Director Joined
Mar 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

KING, Tina

Active
566 Chiswick High Road, LondonW4 5YB
Born January 1974
Director
Appointed 08 Mar 2024

LANDES, Raymond James

Active
566 Chiswick High Road, LondonW4 5YB
Born August 1964
Director
Appointed 08 Aug 2018

LEWIS, Michael Lee

Active
566 Chiswick High Road, LondonW4 5YB
Born June 1970
Director
Appointed 08 Aug 2018

ROEWE III, George Jay

Active
566 Chiswick High Road, LondonW4 5YB
Born December 1956
Director
Appointed 08 Aug 2018

JONES, Bronwen Elizabeth Stuart

Resigned
LondonW1F 7HS
Secretary
Appointed 08 Aug 2018
Resigned 21 Dec 2018

WILKINS, Billy

Resigned
Old Street, LondonEC1V 9BW
Secretary
Appointed 30 Nov 2018
Resigned 30 Oct 2020

GUTHRIE, Jeffrey Allen

Resigned
LondonW1F 7HS
Born July 1958
Director
Appointed 08 Aug 2018
Resigned 30 Sept 2021

MCDERMOTT, Brian

Resigned
LondonW1F 7HS
Born August 1974
Director
Appointed 08 Aug 2018
Resigned 31 Dec 2019

Persons with significant control

1

566 Chiswick High Road, LondonW4 5YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Aug 2018
Fundings
Financials
Latest Activities

Filing History

29

Change To A Person With Significant Control
7 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Certificate Change Of Name Company
19 July 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Accounts With Accounts Type Small
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 June 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 December 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 December 2018
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
15 August 2018
AA01Change of Accounting Reference Date
Incorporation Company
8 August 2018
NEWINCIncorporation