ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Jungle Creative Limited

Jungle Creative Limited is a dissolved company incorporated on 3 February 2016 with the registered office located in London, Greater London. Jungle Creative Limited was registered 9 years ago.
Status
Dissolved
Dissolved on 9 August 2025 (2 months ago)
Was 9 years old at the time of dissolution
Following liquidation
Company No
09984436
Private limited company
Age
9 years
Incorporated 3 February 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 February 2022 (3 years ago)
Next confirmation dated 1 January 1970
Last change occurred 4 years ago
Accounts
Not Submitted
Awaiting first accounts
Address
14 Bonhill Street
London
EC2A 4BX
Address changed on 30 Apr 2024 (1 year 6 months ago)
Previous address was Allan House 10 John Princes Street London W1G 0AH
Telephone
01666824346
Email
Unreported
People
Officers
3
Shareholders
7
Controllers (PSC)
2
Director • Accountant • British • Lives in England • Born in Apr 1980
Director • Head Of Children's Content • British • Lives in UK • Born in Mar 1962
Director • Studio Manager • British • Lives in UK • Born in May 1967
Mr Graham William Ebbs
PSC • British • Lives in UK • Born in May 1967
The Jungle Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Jungle Group Limited
Graham William Ebbs is a mutual person.
Active
Jungle Studios Limited
Graham William Ebbs is a mutual person.
Active
The Hardleeys Limited
Paul David Brown and Graham William Ebbs are mutual people.
Active
Tearaway Films Ltd
Paul David Brown is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2021)
Period Ended
30 Sep 2021
For period 30 Sep30 Sep 2021
Traded for 12 months
Cash in Bank
£20K
Decreased by £142.8K (-88%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 2 (-50%)
Total Assets
£85.29K
Decreased by £83K (-49%)
Total Liabilities
-£85.8K
Decreased by £81.7K (-49%)
Net Assets
-£504
Decreased by £1.3K (-164%)
Debt Ratio (%)
101%
Increased by 1.06% (+1%)
Latest Activity
Dissolved After Liquidation
2 Months Ago on 9 Aug 2025
Registered Address Changed
1 Year 6 Months Ago on 30 Apr 2024
Registered Address Changed
2 Years 3 Months Ago on 4 Aug 2023
Voluntary Liquidator Appointed
2 Years 3 Months Ago on 1 Aug 2023
Compulsory Strike-Off Suspended
2 Years 5 Months Ago on 11 May 2023
Compulsory Gazette Notice
2 Years 6 Months Ago on 25 Apr 2023
Full Accounts Submitted
3 Years Ago on 29 Jun 2022
Neil Leslie Palmer Resigned
3 Years Ago on 28 Apr 2022
The Jungle Group Limited (PSC) Appointed
3 Years Ago on 28 Apr 2022
Jungle Partners Limited (PSC) Resigned
3 Years Ago on 28 Apr 2022
Get Credit Report
Discover Jungle Creative Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 9 Aug 2025
Return of final meeting in a creditors' voluntary winding up
Submitted on 9 May 2025
Liquidators' statement of receipts and payments to 18 July 2024
Submitted on 25 Sep 2024
Registered office address changed from Allan House 10 John Princes Street London W1G 0AH to 14 Bonhill Street London EC2A 4BX on 30 April 2024
Submitted on 30 Apr 2024
Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH United Kingdom to Allan House 10 John Princes Street London W1G 0AH on 4 August 2023
Submitted on 4 Aug 2023
Resolutions
Submitted on 1 Aug 2023
Appointment of a voluntary liquidator
Submitted on 1 Aug 2023
Statement of affairs
Submitted on 1 Aug 2023
Compulsory strike-off action has been suspended
Submitted on 11 May 2023
First Gazette notice for compulsory strike-off
Submitted on 25 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year