The Jungle Group Limited LONDON


The Jungle Group started in year 1993 as Private Limited Company with registration number 02861686. The The Jungle Group company has been functioning successfully for 31 years now and its status is active. The firm's office is based in London at Harben House. Postal code: NW3 6LH. Since September 26, 2006 The Jungle Group Limited is no longer carrying the name Soho Studios.

At present there are 4 directors in the the company, namely Benjamin L., Christopher T. and Hassan H. and others. In addition one secretary - Graham E. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Jungle Group Limited Address / Contact

Office Address Harben House
Office Address2 Harben Parade, Finchley Road
Town London
Post code NW3 6LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02861686
Date of Incorporation Tue, 12th Oct 1993
Industry Sound recording and music publishing activities
Industry Motion picture, video and television programme post-production activities
End of financial Year 30th September
Company age 31 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Benjamin L.

Position: Director

Appointed: 13 October 2022

Christopher T.

Position: Director

Appointed: 13 October 2022

Hassan H.

Position: Director

Appointed: 28 April 2022

Graham E.

Position: Secretary

Appointed: 04 July 2008

Graham E.

Position: Director

Appointed: 10 March 1999

Jack B.

Position: Secretary

Appointed: 16 August 2006

Resigned: 04 July 2008

Raj D.

Position: Director

Appointed: 23 June 2004

Resigned: 16 August 2006

James S.

Position: Director

Appointed: 23 June 2004

Resigned: 18 June 2013

Raj D.

Position: Secretary

Appointed: 01 April 2003

Resigned: 16 August 2006

Michael G.

Position: Secretary

Appointed: 31 March 2000

Resigned: 01 April 2003

Owen G.

Position: Director

Appointed: 18 March 1999

Resigned: 19 October 2017

Hassan H.

Position: Director

Appointed: 10 March 1999

Resigned: 23 June 2004

Simon F.

Position: Secretary

Appointed: 30 April 1998

Resigned: 31 March 2000

John M.

Position: Director

Appointed: 02 November 1993

Resigned: 28 April 2022

Adrian R.

Position: Director

Appointed: 02 November 1993

Resigned: 27 August 2019

Christopher O.

Position: Secretary

Appointed: 02 November 1993

Resigned: 30 April 1998

Ian M.

Position: Director

Appointed: 02 November 1993

Resigned: 27 August 2019

Neil P.

Position: Director

Appointed: 02 November 1993

Resigned: 28 April 2022

Nicholas G.

Position: Secretary

Appointed: 12 October 1993

Resigned: 02 November 1993

Albert L.

Position: Director

Appointed: 12 October 1993

Resigned: 02 November 1993

Nicholas G.

Position: Director

Appointed: 12 October 1993

Resigned: 02 November 1993

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As BizStats discovered, there is Graham E. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Jungle Partners Limited that put Esher, United Kingdom as the address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares. This PSC owns 25-50% shares. Moving on, there is Joint Funding Partners Limited, who also meets the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Graham E.

Notified on 29 September 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Jungle Partners Limited

High View Flat 2 37 More Lane, Brook Way, Esher, Surrey, KT10 8AP, United Kingdom

Legal authority Companies Act
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House Cardiff
Registration number 11370501
Notified on 25 September 2018
Ceased on 28 April 2023
Nature of control: 25-50% shares

Joint Funding Partners Limited

42-50 Hersham Road, Walton-On-Thames, Surrey, KT12 1RZ, United Kingdom

Legal authority Companies Act
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House Cardiff
Registration number 02553282
Notified on 6 April 2016
Ceased on 25 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Soho Studios September 26, 2006
Zoo Studios December 14, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth1 930 3811 968 8151 864 142      
Balance Sheet
Cash Bank In Hand274 685400 615731 555      
Cash Bank On Hand  731 555680 854950 823405 095607 792883 935615 786
Current Assets1 683 0361 859 4462 183 4241 954 0072 111 1171 386 8411 642 6241 742 3961 482 243
Debtors1 408 3511 458 8311 451 8691 273 1531 160 294981 7461 034 832858 461866 457
Net Assets Liabilities    1 728 1611 202 5101 303 6281 244 5061 012 341
Other Debtors  253 726304 047293 756146 033192 16645 94050 429
Property Plant Equipment  379 019305 844269 908313 701323 548315 013257 892
Tangible Fixed Assets747 883551 039379 019      
Reserves/Capital
Called Up Share Capital1 9121 9121 860      
Profit Loss Account Reserve1 837 7901 876 2241 771 551      
Shareholder Funds1 930 3811 968 8151 864 142      
Other
Accounting Period Subsidiary  2 016      
Accrued Liabilities  154 084138 753234 49565 74459 529128 921157 536
Accumulated Depreciation Impairment Property Plant Equipment  2 057 2662 166 4402 076 2622 151 1282 241 0431 429 9761 531 818
Amounts Owed By Group Undertakings  41 50966 64662 02984 534236 75645 00029 200
Average Number Employees During Period  34333229281821
Capital Redemption Reserve608608660      
Corporation Tax Payable  54 718      
Corporation Tax Recoverable   7 061     
Creditors  698 381414 464652 94464 879143 035155 154116 856
Creditors Due Within One Year500 741441 750698 381      
Deferred Tax Asset Debtors  40 08733 82718 593    
Disposals Decrease In Depreciation Impairment Property Plant Equipment   3 132166 1303 357 921 715 
Disposals Property Plant Equipment   3 132166 1303 357 921 715757
Finance Lease Liabilities Present Value Total     64 87930 18843 56948 599
Finance Lease Payments Owing Minimum Gross     35 484147 18543 56957 522
Fixed Assets748 086551 119379 099305 924269 988314 782378 629370 093258 404
Future Finance Charges On Finance Leases     14 6245 616 8 923
Future Minimum Lease Payments Under Non-cancellable Operating Leases  336 278338 014339 751    
Increase From Depreciation Charge For Year Property Plant Equipment   112 30675 95278 22389 915110 648101 842
Intangible Assets     1 000   
Intangible Assets Gross Cost     1 000   
Investments Fixed Assets203808080808155 08155 080512
Investments In Group Undertakings  8080808155 08155 080512
Net Current Assets Liabilities1 182 2951 417 6961 485 0431 539 5431 458 173955 1551 085 7621 066 438901 198
Number Shares Allotted 3838      
Number Shares Issued Fully Paid     38191962
Other Creditors  95 72813 153118 57531 38722 86341 53723 186
Other Taxation Social Security Payable  39 49343 03735 94536 866109 65329 00231 984
Par Value Share 11  1111
Prepayments  195 381255 165262 627236 427238 899325 932238 386
Property Plant Equipment Gross Cost  2 436 2852 472 2842 346 1702 464 8292 564 5911 744 9891 789 710
Provisions For Liabilities Balance Sheet Subtotal     2 54817 72836 87130 405
Secured Debts30 700200       
Share Capital Allotted Called Up Paid383838      
Share Premium Account90 07190 07190 071      
Tangible Fixed Assets Additions 32 36635 610      
Tangible Fixed Assets Cost Or Valuation2 379 2442 400 6752 436 285      
Tangible Fixed Assets Depreciation1 631 3611 849 6362 057 266      
Tangible Fixed Assets Depreciation Charged In Period 224 395207 630      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 6 120       
Tangible Fixed Assets Disposals 10 935       
Total Additions Including From Business Combinations Intangible Assets     1 000   
Total Additions Including From Business Combinations Property Plant Equipment   39 13140 016122 01699 762102 11345 478
Total Assets Less Current Liabilities1 930 3811 968 8151 864 1421 845 4671 728 1611 269 9371 464 3911 436 5311 159 602
Trade Creditors Trade Payables  104 923130 232106 674209 136218 936312 670216 602
Trade Debtors Trade Receivables  921 166606 407523 289514 752367 011441 589548 442
Bank Borrowings Overdrafts      9 1678869 750
Disposals Intangible Assets      1 000  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 28th, June 2023
Free Download (12 pages)

Company search

Advertisements