Company NameJIM White Productions Ltd
DirectorJames Alexander White
Company StatusActive
Company NumberSC320728
CategoryPrivate Limited Company
Incorporation Date10 April 2007(17 years ago)
Previous NameEarth Construction Limited

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr James Alexander White
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2009(1 year, 9 months after company formation)
Appointment Duration15 years, 2 months
RoleRadio And TV Presenter
Country of ResidenceEngland
Correspondence AddressB701 Neo Bankside 60 Holland Street
London
SE1 9JF
Director NamePaul Farrelly
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(same day as company formation)
RoleElectrician
Correspondence AddressFlat 1
25 Common Green
Strathaven
ML10 6AQ
Scotland
Secretary NameMargaret Farrell
NationalityBritish
StatusResigned
Appointed10 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 Tintoview Road
Ashgill
Lanarkshire
ML9 3AY
Scotland
Secretary NameMiss Alison Mary Greenlees
StatusResigned
Appointed31 January 2009(1 year, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 July 2012)
RoleOffice Manager
Correspondence AddressFlat 0/1 140
Lochleven Road
Glasgow
G42 9SQ
Scotland

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

1 at £1Mr James Alexander White
100.00%
Ordinary

Financials

Year2014
Net Worth£81,288
Cash£108,340
Current Liabilities£35,327

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 April 2024 (2 weeks, 1 day ago)
Next Return Due24 April 2025 (12 months from now)

Filing History

25 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
24 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
27 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
20 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
19 April 2022Change of details for Mr James Alexander White as a person with significant control on 28 April 2021 (2 pages)
19 April 2022Change of details for Mr James Alexander White as a person with significant control on 28 April 2021 (2 pages)
14 April 2022Director's details changed for Mr James Alexander White on 28 April 2021 (2 pages)
14 April 2022Director's details changed for Mr James Alexander White on 28 April 2021 (2 pages)
26 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
28 April 2021Director's details changed for Mr James Alexander White on 28 April 2021 (2 pages)
28 April 2021Change of details for Mr James Alexander White as a person with significant control on 28 April 2021 (2 pages)
14 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
18 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
14 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
9 April 2020Change of details for Mr James Alexander White as a person with significant control on 6 April 2016 (2 pages)
8 April 2020Change of details for Mr James Alexander White as a person with significant control on 3 February 2020 (2 pages)
8 April 2020Director's details changed for Mr James Alexander White on 3 February 2020 (2 pages)
21 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
31 July 2019Director's details changed for Mr James Alexander White on 30 July 2019 (2 pages)
15 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 30 April 2018 (6 pages)
30 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (7 pages)
8 May 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
4 May 2017Director's details changed for Mr James Alexander White on 22 November 2016 (2 pages)
4 May 2017Director's details changed for Mr James Alexander White on 22 November 2016 (2 pages)
9 February 2017Total exemption small company accounts made up to 30 April 2016 (10 pages)
9 February 2017Total exemption small company accounts made up to 30 April 2016 (10 pages)
22 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(3 pages)
22 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(3 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
20 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
20 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
28 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
4 October 2013Registered office address changed from 272 Bath Street Bath Street Glasgow G2 4JR Scotland on 4 October 2013 (1 page)
4 October 2013Registered office address changed from 272 Bath Street Bath Street Glasgow G2 4JR Scotland on 4 October 2013 (1 page)
4 October 2013Registered office address changed from 272 Bath Street Bath Street Glasgow G2 4JR Scotland on 4 October 2013 (1 page)
13 September 2013Registered office address changed from 6 Hunterhill Road Paisley PA2 6SR United Kingdom on 13 September 2013 (1 page)
13 September 2013Registered office address changed from 6 Hunterhill Road Paisley PA2 6SR United Kingdom on 13 September 2013 (1 page)
31 July 2013Director's details changed for Mr James Alexander White on 31 July 2013 (2 pages)
31 July 2013Director's details changed for Mr James Alexander White on 31 July 2013 (2 pages)
2 July 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
2 July 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
7 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
7 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 July 2012Registered office address changed from C/O Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH on 31 July 2012 (1 page)
31 July 2012Registered office address changed from C/O Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH on 31 July 2012 (1 page)
18 July 2012Termination of appointment of Alison Greenlees as a secretary (3 pages)
18 July 2012Termination of appointment of Alison Greenlees as a secretary (3 pages)
7 May 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 May 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
4 May 2012First Gazette notice for compulsory strike-off (1 page)
4 May 2012First Gazette notice for compulsory strike-off (1 page)
30 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 April 2010Director's details changed for Mr James Alexander White on 10 April 2010 (2 pages)
21 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Mr James Alexander White on 10 April 2010 (2 pages)
21 April 2010Secretary's details changed for Miss Alison Mary Greenlees on 10 April 2010 (1 page)
21 April 2010Secretary's details changed for Miss Alison Mary Greenlees on 10 April 2010 (1 page)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
20 May 2009Return made up to 10/04/09; full list of members (3 pages)
20 May 2009Return made up to 10/04/09; full list of members (3 pages)
16 April 2009Return made up to 10/04/08; full list of members (3 pages)
16 April 2009Return made up to 10/04/08; full list of members (3 pages)
23 February 2009Memorandum and Articles of Association (12 pages)
23 February 2009Memorandum and Articles of Association (12 pages)
19 February 2009Company name changed earth construction LIMITED\certificate issued on 23/02/09 (2 pages)
19 February 2009Company name changed earth construction LIMITED\certificate issued on 23/02/09 (2 pages)
18 February 2009Appointment terminated secretary margaret farrell (1 page)
18 February 2009Appointment terminated director paul farrelly (1 page)
18 February 2009Director appointed mr james alexander white (1 page)
18 February 2009Secretary appointed miss alison greenlees (1 page)
18 February 2009Appointment terminated director paul farrelly (1 page)
18 February 2009Appointment terminated secretary margaret farrell (1 page)
18 February 2009Director appointed mr james alexander white (1 page)
18 February 2009Secretary appointed miss alison greenlees (1 page)
13 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
13 February 2009Registered office changed on 13/02/2009 from 9 newton terrace glasgow G3 7PJ (1 page)
13 February 2009Registered office changed on 13/02/2009 from 9 newton terrace glasgow G3 7PJ (1 page)
13 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
10 April 2007Incorporation (17 pages)
10 April 2007Incorporation (17 pages)