Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JETIX CONSUMER PRODUCTS UK LIMITED
Company Information for

JETIX CONSUMER PRODUCTS UK LIMITED

LONDON, W1U,
Company Registration Number
03036727
Private Limited Company
Dissolved

Dissolved 2014-04-20

Company Overview

About Jetix Consumer Products Uk Ltd
JETIX CONSUMER PRODUCTS UK LIMITED was founded on 1995-03-22 and had its registered office in London. The company was dissolved on the 2014-04-20 and is no longer trading or active.

Key Data
Company Name
JETIX CONSUMER PRODUCTS UK LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
ACTIVE LICENSING UK LIMITED14/06/2004
SABAN CONSUMER PRODUCTS EUROPE LIMITED13/04/2003
SABAN ENTERTAINMENT (UK) LIMITED02/05/2000
Filing Information
Company Number 03036727
Date formed 1995-03-22
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-09-30
Date Dissolved 2014-04-20
Type of accounts FULL
Last Datalog update: 2015-06-01 11:00:07
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JETIX CONSUMER PRODUCTS UK LIMITED

Current Directors
Officer Role Date Appointed
NIGEL ANTHONY COOK
Company Secretary 2009-07-23
NIGEL ANTHONY COOK
Director 2009-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
PETER LLOYD WILEY
Director 2009-07-23 2013-06-21
OLIVER JOHN FRYER
Company Secretary 2003-02-13 2009-07-23
OLIVER JOHN FRYER
Director 2004-07-12 2009-07-23
OLIVIER LEON MAURICE SPINER
Director 2003-02-13 2009-07-23
GIORGIO STOCK
Director 2009-03-24 2009-07-23
JOHN MACDONALD HARDIE
Director 2009-02-11 2009-05-15
DENE STRATTON
Director 2005-01-01 2009-03-31
RONNIE LEE COOK
Director 2004-01-09 2005-02-28
MARTIN WEIGOLD
Director 2002-07-30 2004-12-18
BRUCE DAVID STEINBERG
Director 2002-12-31 2004-07-12
IAN CHRISTOPHER FINNEGAN
Director 2003-08-31 2004-06-10
STEPHEN MARK GOULD
Director 2003-08-12 2004-01-30
IAN MICHAEL DOWNES
Director 2002-10-09 2003-08-31
KATE TRINDER
Company Secretary 1999-10-21 2003-02-13
KATE TRINDER
Director 2002-07-30 2003-02-13
YNON KREIZ
Director 1999-10-21 2002-12-31
JEAN PHILIPPE RANDISI
Director 2002-07-30 2002-10-09
OLIVIER LEON MAURICE SPINER
Director 1999-10-21 2002-07-30
JACQUELINE DE COURCY FERGUSON
Company Secretary 1998-10-01 1999-10-21
MICHEL WELTER
Director 1995-03-22 1999-10-21
TG REGISTRARS LIMITED
Company Secretary 1995-03-22 1998-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL ANTHONY COOK JETIX ENTERTAINMENT LIMITED Company Secretary 2009-07-23 CURRENT 2000-06-05 Dissolved 2014-04-20
NIGEL ANTHONY COOK GM 1995 LIMITED Company Secretary 2005-05-06 CURRENT 1995-06-12 Dissolved 2013-10-29
NIGEL ANTHONY COOK ADVENTURES BY DISNEY UK LIMITED Company Secretary 2004-11-03 CURRENT 1998-01-08 Dissolved 2013-10-29
NIGEL ANTHONY COOK DCL FINANCE (UK) LIMITED Company Secretary 2004-10-15 CURRENT 1995-02-01 Dissolved 2014-08-14
NIGEL ANTHONY COOK 1 HAMMERSMITH BROADWAY LIMITED Company Secretary 2004-10-15 CURRENT 2001-10-19 Dissolved 2014-04-20
NIGEL ANTHONY COOK MIRAMAX FILMS (UK) LIMITED Director 2009-09-28 CURRENT 1997-12-19 Dissolved 2014-02-04
NIGEL ANTHONY COOK JETIX ENTERTAINMENT LIMITED Director 2009-07-23 CURRENT 2000-06-05 Dissolved 2014-04-20
NIGEL ANTHONY COOK DAGGER OF TIME PRODUCTIONS LTD. Director 2007-12-03 CURRENT 2007-11-07 Dissolved 2015-02-24
NIGEL ANTHONY COOK NT2 UK PRODUCTIONS LIMITED Director 2006-10-24 CURRENT 2006-10-04 Dissolved 2015-03-24
NIGEL ANTHONY COOK POINTY HAT PRODUCTIONS LIMITED Director 2006-10-18 CURRENT 2006-10-04 Dissolved 2016-02-02
NIGEL ANTHONY COOK GM 1995 LIMITED Director 2005-05-06 CURRENT 1995-06-12 Dissolved 2013-10-29
NIGEL ANTHONY COOK ADVENTURES BY DISNEY UK LIMITED Director 2004-03-15 CURRENT 1998-01-08 Dissolved 2013-10-29
NIGEL ANTHONY COOK DCL FINANCE (UK) LIMITED Director 2003-12-19 CURRENT 1995-02-01 Dissolved 2014-08-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-04-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-01-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2014
2014-01-204.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2013 FROM PETER WILEY 3 QUEEN CAROLINE STREET HAMMERSMITH LONDON W6 9PE
2013-07-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-07-05LRESSPSPECIAL RESOLUTION TO WIND UP
2013-07-054.70DECLARATION OF SOLVENCY
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILEY
2013-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-03-27LATEST SOC27/03/13 STATEMENT OF CAPITAL;GBP 102
2013-03-27AR0122/03/13 FULL LIST
2012-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2012 FROM CHISWICK PARK BUILDING 12 566 CHISWICK HIGH ROAD LONDON W4 5AN
2012-05-29AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-28AR0122/03/12 FULL LIST
2011-06-09AR0122/03/11 FULL LIST
2011-02-23AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-06-17AR0122/03/10 FULL LIST
2010-06-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-06-17AD02SAIL ADDRESS CREATED
2009-12-24AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-07-24288bAPPOINTMENT TERMINATED DIRECTOR OLIVIER SPINER
2009-07-24288bAPPOINTMENT TERMINATED DIRECTOR GIORGIO STOCK
2009-07-24288bAPPOINTMENT TERMINATED SECRETARY OLIVER FRYER
2009-07-24288bAPPOINTMENT TERMINATED DIRECTOR OLIVER FRYER
2009-07-24288aSECRETARY APPOINTED MR NIGEL ANTHONY COOK
2009-07-24288aDIRECTOR APPOINTED MR NIGEL ANTHONY COOK
2009-07-24288aDIRECTOR APPOINTED MR PETER LLOYD WILEY
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR JOHN HARDIE
2009-03-31288bAPPOINTMENT TERMINATED DIRECTOR DENE STRATTON
2009-03-25288aDIRECTOR APPOINTED MR GIORGIO STOCK
2009-03-23363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-03-06AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-17288aDIRECTOR APPOINTED MR JOHN MACDONALD HARDIE
2009-02-05AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-10-15287REGISTERED OFFICE CHANGED ON 15/10/2008 FROM 3 QUEEN CAROLINE STREET HAMMERSMITH LONDON W6 9PE
2008-06-17363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2007-07-31AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-05-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-14363sRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2006-08-02AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-03-29363sRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2005-10-25AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-07-27244DELIVERY EXT'D 3 MTH 30/09/04
2005-05-12363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2005-04-12RES13DIRRESIGNATION ACCEPTED 28/02/05
2005-04-12288bDIRECTOR RESIGNED
2005-01-31RES03EXEMPTION FROM APPOINTING AUDITORS
2005-01-31288aNEW DIRECTOR APPOINTED
2005-01-24RES13DIR APP AND DIR TERMIN 01/01/05
2005-01-24288bDIRECTOR RESIGNED
2004-09-08288aNEW DIRECTOR APPOINTED
2004-08-13288bDIRECTOR RESIGNED
2004-07-30AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-07-13287REGISTERED OFFICE CHANGED ON 13/07/04 FROM: FOX KIDS CENTRE 338 EUSTON ROAD LONDON NW1 3AZ
2004-06-24RES13DIR RES 10/06/04
2004-06-24MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-06-24288bDIRECTOR RESIGNED
2004-06-14CERTNMCOMPANY NAME CHANGED ACTIVE LICENSING UK LIMITED CERTIFICATE ISSUED ON 14/06/04
2004-04-16363sRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2004-02-24288bDIRECTOR RESIGNED
2004-02-24288aNEW DIRECTOR APPOINTED
2003-10-09AAFULL ACCOUNTS MADE UP TO 30/09/02
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JETIX CONSUMER PRODUCTS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JETIX CONSUMER PRODUCTS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of JETIX CONSUMER PRODUCTS UK LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of JETIX CONSUMER PRODUCTS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JETIX CONSUMER PRODUCTS UK LIMITED
Trademarks
We have not found any records of JETIX CONSUMER PRODUCTS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JETIX CONSUMER PRODUCTS UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as JETIX CONSUMER PRODUCTS UK LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where JETIX CONSUMER PRODUCTS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JETIX CONSUMER PRODUCTS UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JETIX CONSUMER PRODUCTS UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.