Background WavePink WaveYellow Wave

JUBILEE SCRIPTED LIMITED (11609606)

JUBILEE SCRIPTED LIMITED (11609606) is an active UK company. incorporated on 8 October 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. JUBILEE SCRIPTED LIMITED has been registered for 7 years. Current directors include MOORE, Jonathan Maitland, PEARLMAN, Leo Daniel.

Company Number
11609606
Status
active
Type
ltd
Incorporated
8 October 2018
Age
7 years
Address
1 Esther Anne Place, London, N1 1UL
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
MOORE, Jonathan Maitland, PEARLMAN, Leo Daniel
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUBILEE SCRIPTED LIMITED

JUBILEE SCRIPTED LIMITED is an active company incorporated on 8 October 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. JUBILEE SCRIPTED LIMITED was registered 7 years ago.(SIC: 59111)

Status

active

Active since 7 years ago

Company No

11609606

LTD Company

Age

7 Years

Incorporated 8 October 2018

Size

N/A

Accounts

ARD: 30/12

Up to Date

4 days left

Last Filed

Made up to 31 July 2023 (2 years ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 August 2022 - 31 July 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 29 March 2026
Period: 1 August 2023 - 30 December 2024

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

1 Esther Anne Place London, N1 1UL,

Previous Addresses

2nd Floor Gadd House Arcadia Avenue London N3 2JU England
From: 8 October 2018To: 28 March 2022
Timeline

2 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Aug 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MOORE, Jonathan Maitland

Active
Esther Anne Place, LondonN1 1UL
Born April 1970
Director
Appointed 01 Aug 2022

PEARLMAN, Leo Daniel

Active
Esther Anne Place, LondonN1 1UL
Born June 1979
Director
Appointed 08 Oct 2018

Persons with significant control

1

Esther Anne Place, LondonN1 1UL

Nature of Control

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

Filing History

31

Change Account Reference Date Company Previous Shortened
29 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 May 2024
AAAnnual Accounts
Legacy
7 May 2024
PARENT_ACCPARENT_ACC
Legacy
7 May 2024
AGREEMENT2AGREEMENT2
Legacy
7 May 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
26 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 May 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
20 April 2023
AAAnnual Accounts
Legacy
20 April 2023
PARENT_ACCPARENT_ACC
Legacy
20 April 2023
AGREEMENT2AGREEMENT2
Legacy
20 April 2023
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
23 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 October 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Gazette Notice Compulsory
5 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Incorporation Company
8 October 2018
NEWINCIncorporation