Company NameJungle Rumble (Holdings) Limited
DirectorsAngus Thomas Ferrier Wright and Georgina Vivienne Neish Wright
Company StatusActive
Company NumberSC415069
CategoryPrivate Limited Company
Incorporation Date20 January 2012(12 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Angus Thomas Ferrier Wright
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAfton House Kennedy Gardens
St.Andrews
Fife
KY16 9DJ
Scotland
Director NameMrs Georgina Vivienne Neish Wright
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2018(6 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressC/O Horizon Ca 11 Somerset Place
Glasgow
G3 7JT
Scotland
Secretary NameMr Angus Thomas Ferrier Wright
StatusResigned
Appointed20 January 2012(same day as company formation)
RoleCompany Director
Correspondence AddressAfton House Kennedy Gardens
St.Andrews
Fife
KY16 9DJ
Scotland

Location

Registered AddressC/O Horizon Ca
12 Somerset Place
Glasgow
G3 7JT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Angus Thomas Ferrier Wright
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Charges

5 November 2018Delivered on: 20 November 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
9 September 2018Delivered on: 13 September 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

16 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
16 November 2017Termination of appointment of Angus Thomas Ferrier Wright as a secretary on 1 November 2017 (1 page)
15 November 2017Accounts for a dormant company made up to 30 September 2017 (7 pages)
24 October 2017Previous accounting period shortened from 31 January 2018 to 30 September 2017 (1 page)
11 October 2017Accounts for a dormant company made up to 31 January 2017 (7 pages)
2 June 2017Statement of capital following an allotment of shares on 19 April 2017
  • GBP 100.00
(4 pages)
2 June 2017Statement of capital following an allotment of shares on 19 April 2017
  • GBP 51.00
(4 pages)
2 June 2017Resolutions
  • RES13 ‐ Shares allotted and pre-emption procedure disapplied 19/04/2017
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
21 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(4 pages)
13 August 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
7 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 1
(4 pages)
4 June 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
21 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(4 pages)
10 October 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
12 April 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
20 January 2012Incorporation (22 pages)