JAMAICA STREET STUDIOS CIC - BRISTOL


Company Profile Company Filings

Overview

JAMAICA STREET STUDIOS CIC is a Community Interest Company from BRISTOL and has the status: Active.
JAMAICA STREET STUDIOS CIC was incorporated 18 years ago on 13/07/2005 and has the registered number: 05506958. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

JAMAICA STREET STUDIOS CIC - BRISTOL

This company is listed in the following categories:
90040 - Operation of arts facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

39 JAMAICA STREET
BRISTOL
AVON
BS2 8JP

This Company Originates in : United Kingdom
Previous trading names include:
JAMAICA STREET ARTISTS LTD (until 21/04/2023)

Confirmation Statements

Last Statement Next Statement Due
13/07/2023 27/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS LUCY WARD Oct 1980 British Director 2018-03-12 CURRENT
MS ROSE VICKERS Oct 1970 British Director 2024-06-06 CURRENT
MS JULIE BENTLEY Dec 1968 British Director 2023-11-22 CURRENT
MR ANDREW DAVID HOOD Aug 1964 British Director 2005-07-21 CURRENT
MR DAVID BAIN Jan 1984 British Director 2023-10-20 CURRENT
FORM 10 DIRECTORS FD LTD Corporate Nominee Director 2005-07-13 UNTIL 2005-07-14 RESIGNED
FORM 10 SECRETARIES FD LTD Corporate Nominee Secretary 2005-07-13 UNTIL 2005-07-14 RESIGNED
MELANIE MAY WARD Oct 1974 Secretary 2005-07-21 UNTIL 2007-08-20 RESIGNED
GRAEME MORTIMER EVELYN Feb 1969 British Director 2005-07-22 UNTIL 2010-04-19 RESIGNED
MELANIE MAY WARD Oct 1974 Director 2005-07-21 UNTIL 2007-08-20 RESIGNED
MISS ROSE BETTRYS SANDERSON May 1980 British Director 2010-04-14 UNTIL 2014-01-01 RESIGNED
MISS ABIGAIL SOPHIA REED Jan 1982 British Director 2010-04-14 UNTIL 2020-07-16 RESIGNED
ELAINE CATHERINE JONES Nov 1975 British Director 2005-07-21 UNTIL 2023-10-20 RESIGNED
MISS JEMMA GRUNDON Jan 1985 British Director 2010-04-13 UNTIL 2014-01-01 RESIGNED
MR ANTHONY EDWARD GARRATT Dec 1979 British Director 2010-04-20 UNTIL 2015-06-01 RESIGNED
MISS RUTH COLE Aug 1976 British Director 2016-01-01 UNTIL 2018-03-12 RESIGNED
JANICE PAMELA BLAKE Aug 1947 British Director 2005-07-21 UNTIL 2010-04-19 RESIGNED
DANIEL ABLITT Mar 1974 British Director 2005-07-21 UNTIL 2007-08-20 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
23 FREMANTLE SQUARE MANAGEMENT COMPANY LIMITED AVON UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
ANTHONY GARRATT LTD OTFORD Active MICRO ENTITY 90030 - Artistic creation
SPARKS CO-OPERATIVE LTD BRISTOL Dissolved... MICRO ENTITY 88910 - Child day-care activities

Free Reports Available

Report Date Filed Date of Report Assets
JAMAICA STREET STUDIOS CIC 2024-01-02 31-03-2023 £21,246 Cash £17,346 equity
Jamaica Street Artists Ltd Accounts 2023-03-29 31-03-2022 £21,430 equity
Jamaica Street Artists Ltd Filleted accounts for Companies House (small and micro) 2022-01-22 31-03-2021 £29,684 equity
Jamaica Street Artists Ltd Filleted accounts for Companies House (small and micro) 2021-04-02 31-07-2020 £29,543 equity
Jamaica Street Artists Ltd Filleted accounts for Companies House (small and micro) 2020-04-17 31-07-2019 £7,723 equity
Jamaica Street Artists Ltd Filleted accounts for Companies House (small and micro) 2019-04-13 31-07-2018 £2,838 equity
Jamaica Street Artists Ltd Micro-entity accounts 2018-05-01 31-07-2017 £7,272 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MARK KIDEL FILMS LIMITED BRISTOL ENGLAND Active MICRO ENTITY 59112 - Video production activities
PEOPLE'S REPUBLIC OF STOKES CROFT COMMUNITY INTEREST COMPANY BRISTOL Active TOTAL EXEMPTION FULL 90030 - Artistic creation
POCO BRISTOL LTD BRISTOL Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
MAEMES GRILL LTD BRISTOL ENGLAND Active NO ACCOUNTS FILED 56103 - Take-away food shops and mobile food stands