Background WavePink WaveYellow Wave

THE JUNGLE GROUP LIMITED (02861686)

THE JUNGLE GROUP LIMITED (02861686) is an active UK company. incorporated on 12 October 1993. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture, video and television programme post-production activities and 1 other business activities. THE JUNGLE GROUP LIMITED has been registered for 32 years. Current directors include EBBS, Graham William, HASSAN, Hassan Osman, LEEVES, Benjamin Paul and 1 others.

Company Number
02861686
Status
active
Type
ltd
Incorporated
12 October 1993
Age
32 years
Address
Harben House, London, NW3 6LH
Industry Sector
Information and Communication
Business Activity
Motion picture, video and television programme post-production activities
Directors
EBBS, Graham William, HASSAN, Hassan Osman, LEEVES, Benjamin Paul, TURNER, Christopher David
SIC Codes
59120, 59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE JUNGLE GROUP LIMITED

THE JUNGLE GROUP LIMITED is an active company incorporated on 12 October 1993 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture, video and television programme post-production activities and 1 other business activity. THE JUNGLE GROUP LIMITED was registered 32 years ago.(SIC: 59120, 59200)

Status

active

Active since 32 years ago

Company No

02861686

LTD Company

Age

32 Years

Incorporated 12 October 1993

Size

N/A

Accounts

ARD: 30/9

Up to Date

7 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 June 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 October 2025 (7 months ago)
Submitted on 14 October 2025 (7 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

SOHO STUDIOS LIMITED
From: 14 December 1998To: 26 September 2006
ZOO STUDIOS LIMITED
From: 3 November 1993To: 14 December 1998
INLAW FIFTY-ONE LIMITED
From: 12 October 1993To: 3 November 1993
Contact
Address

Harben House Harben Parade, Finchley Road London, NW3 6LH,

Timeline

37 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Oct 93
Loan Secured
May 13
Director Left
Jul 13
Capital Reduction
Mar 14
Share Buyback
Mar 14
Capital Reduction
May 16
Capital Reduction
May 16
Share Buyback
May 16
Share Buyback
May 16
Director Left
Dec 17
Owner Exit
Oct 18
Director Left
Sept 19
Director Left
Sept 19
Capital Reduction
Oct 19
Share Buyback
Oct 19
Capital Reduction
Dec 20
Capital Reduction
Dec 20
New Owner
Dec 20
Share Buyback
Dec 20
Share Buyback
Dec 20
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Capital Reduction
Jul 22
Share Buyback
Jul 22
Funding Round
Jul 22
Director Joined
Oct 22
Director Joined
Oct 22
Owner Exit
May 23
Capital Reduction
May 23
Share Buyback
May 23
Capital Reduction
Jun 24
Share Buyback
Jun 24
Capital Reduction
Nov 24
Share Buyback
Nov 24
Capital Reduction
May 25
Share Buyback
May 25
23
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

EBBS, Graham William

Active
Wardour Street, LondonW1F 8WB
Secretary
Appointed 04 Jul 2008

EBBS, Graham William

Active
Wardour Street, LondonW1F 8WB
Born May 1967
Director
Appointed 10 Mar 1999

HASSAN, Hassan Osman

Active
Harben Parade, LondonNW3 6LH
Born April 1967
Director
Appointed 28 Apr 2022

LEEVES, Benjamin Paul

Active
Wardour Street, LondonW1F 8WB
Born April 1971
Director
Appointed 13 Oct 2022

TURNER, Christopher David

Active
Wardour Street, LondonW1F 8WB
Born January 1973
Director
Appointed 13 Oct 2022

BARAKAT, Jack

Resigned
15, RomfordRM1 4AX
Secretary
Appointed 16 Aug 2006
Resigned 04 Jul 2008

DADRA, Raj Kumar

Resigned
118 Pelham Road, LondonSW19 1PA
Secretary
Appointed 01 Apr 2003
Resigned 16 Aug 2006

FLAMANK, Simon Alexander

Resigned
Shalom 32 South Road, ChorleywoodWD3 5AR
Secretary
Appointed 30 Apr 1998
Resigned 31 Mar 2000

GLENDINNING, Michael Saxon

Resigned
51 Sheen Court Road, RichmondTW10 5DF
Secretary
Appointed 31 Mar 2000
Resigned 01 Apr 2003

GOULD, Nicholas Simon Barry

Resigned
International House, LondonE1W 1AY
Secretary
Appointed 12 Oct 1993
Resigned 02 Nov 1993

OGLE, Christopher John Rathmell

Resigned
34 Highlands Road, LeatherheadKT22 8NT
Secretary
Appointed 02 Nov 1993
Resigned 30 Apr 1998

DADRA, Raj Kumar

Resigned
118 Pelham Road, LondonSW19 1PA
Born February 1969
Director
Appointed 23 Jun 2004
Resigned 16 Aug 2006

GOULD, Nicholas Simon Barry

Resigned
International House, LondonE1W 1AY
Born June 1956
Director
Appointed 12 Oct 1993
Resigned 02 Nov 1993

GRIFFITHS, Owen Alexander

Resigned
Wardour Street, LondonW1F 8WB
Born January 1967
Director
Appointed 18 Mar 1999
Resigned 19 Oct 2017

HASSAN, Hassan Osman

Resigned
53d Onslow Gardens, LondonN10 3JY
Born April 1967
Director
Appointed 10 Mar 1999
Resigned 23 Jun 2004

LEVY, Albert George Nelson

Resigned
87 Addison Gardens, LondonW14 0DT
Born April 1953
Director
Appointed 12 Oct 1993
Resigned 02 Nov 1993

MACTAVISH, Ian

Resigned
48 Mount Pleasant Road, LondonNW10 3EL
Born July 1948
Director
Appointed 02 Nov 1993
Resigned 27 Aug 2019

MCKIMMIE, John Hedley

Resigned
37 More Lane, EsherKT10 8AP
Born April 1948
Director
Appointed 02 Nov 1993
Resigned 28 Apr 2022

PALMER, Neil Leslie

Resigned
Chequers Lane, Walton On The HillKT20 7ST
Born August 1956
Director
Appointed 02 Nov 1993
Resigned 28 Apr 2022

REITH, Adrian Stuart

Resigned
Wardour Street, LondonW1F 8WB
Born May 1955
Director
Appointed 02 Nov 1993
Resigned 27 Aug 2019

SAUNDERS, James Elliott

Resigned
183 Waldegrave Road, TeddingtonTW11 8LU
Born September 1969
Director
Appointed 23 Jun 2004
Resigned 18 Jun 2013

Persons with significant control

3

1 Active
2 Ceased

Mr Graham William Ebbs

Active
Wardour Street, LondonW1F 8WB
Born May 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 29 Sept 2020
37 More Lane, EsherKT10 8AP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Sept 2018
Ceased 28 Apr 2023
Hersham Road, Walton-On-ThamesKT12 1RZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Sept 2018
Fundings
Financials
Latest Activities

Filing History

194

Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 June 2025
AAAnnual Accounts
Capital Cancellation Shares
21 May 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 May 2025
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
9 November 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Capital Cancellation Shares
6 November 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 November 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Capital Cancellation Shares
3 June 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 June 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Capital Cancellation Shares
17 May 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 May 2023
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
2 May 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 August 2022
PSC04Change of PSC Details
Memorandum Articles
28 July 2022
MAMA
Resolution
28 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
25 July 2022
SH01Allotment of Shares
Capital Cancellation Shares
19 July 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 July 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
16 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 May 2022
PSC04Change of PSC Details
Memorandum Articles
16 May 2022
MAMA
Capital Name Of Class Of Shares
13 May 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
13 May 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
30 December 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
30 December 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 December 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 December 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Cancellation Shares
14 December 2020
SH06Cancellation of Shares
Capital Cancellation Shares
14 December 2020
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Capital Cancellation Shares
7 October 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 October 2019
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Capital Cancellation Shares
31 May 2016
SH06Cancellation of Shares
Capital Cancellation Shares
31 May 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 May 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
31 May 2016
SH03Return of Purchase of Own Shares
Change Person Secretary Company With Change Date
3 May 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Small
1 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Small
4 July 2014
AAAnnual Accounts
Capital Cancellation Shares
26 March 2014
SH06Cancellation of Shares
Resolution
26 March 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
26 March 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Change Person Director Company With Change Date
24 October 2013
CH01Change of Director Details
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Accounts With Accounts Type Small
25 June 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
8 May 2013
MR01Registration of a Charge
Legacy
20 March 2013
MG02MG02
Legacy
20 March 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Small
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Small
3 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
27 July 2009
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 July 2008
AAAnnual Accounts
Legacy
11 December 2007
363aAnnual Return
Legacy
26 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
6 August 2007
AAAnnual Accounts
Legacy
19 December 2006
288cChange of Particulars
Legacy
2 November 2006
363aAnnual Return
Certificate Change Of Name Company
26 September 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 September 2006
288cChange of Particulars
Legacy
6 September 2006
288bResignation of Director or Secretary
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 February 2006
AAAnnual Accounts
Legacy
14 October 2005
363aAnnual Return
Legacy
14 October 2005
288cChange of Particulars
Accounts With Accounts Type Full
5 April 2005
AAAnnual Accounts
Legacy
15 November 2004
363sAnnual Return (shuttle)
Resolution
2 November 2004
RESOLUTIONSResolutions
Resolution
2 November 2004
RESOLUTIONSResolutions
Resolution
2 November 2004
RESOLUTIONSResolutions
Memorandum Articles
22 October 2004
MEM/ARTSMEM/ARTS
Legacy
22 October 2004
169169
Legacy
21 October 2004
155(6)a155(6)a
Legacy
21 October 2004
88(2)R88(2)R
Legacy
3 August 2004
288aAppointment of Director or Secretary
Legacy
3 August 2004
288bResignation of Director or Secretary
Legacy
3 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 March 2004
AAAnnual Accounts
Legacy
29 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 2003
AAAnnual Accounts
Legacy
14 April 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
288bResignation of Director or Secretary
Legacy
7 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 June 2002
AAAnnual Accounts
Legacy
5 February 2002
288cChange of Particulars
Resolution
5 December 2001
RESOLUTIONSResolutions
Resolution
5 December 2001
RESOLUTIONSResolutions
Resolution
5 December 2001
RESOLUTIONSResolutions
Legacy
13 November 2001
363sAnnual Return (shuttle)
Legacy
12 November 2001
88(2)R88(2)R
Legacy
27 September 2001
88(2)R88(2)R
Legacy
27 September 2001
88(2)R88(2)R
Legacy
4 September 2001
288cChange of Particulars
Legacy
8 June 2001
288cChange of Particulars
Accounts With Accounts Type Medium
21 May 2001
AAAnnual Accounts
Legacy
23 April 2001
287Change of Registered Office
Legacy
19 October 2000
363sAnnual Return (shuttle)
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 April 2000
AAAnnual Accounts
Legacy
21 October 1999
363sAnnual Return (shuttle)
Legacy
18 April 1999
288aAppointment of Director or Secretary
Legacy
6 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 April 1999
AAAnnual Accounts
Legacy
31 March 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 December 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 November 1998
363sAnnual Return (shuttle)
Legacy
11 November 1998
403aParticulars of Charge Subject to s859A
Legacy
25 August 1998
288bResignation of Director or Secretary
Legacy
25 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 April 1998
AAAnnual Accounts
Legacy
5 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 1997
AAAnnual Accounts
Legacy
2 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1996
AAAnnual Accounts
Legacy
17 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 1995
AAAnnual Accounts
Legacy
15 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
19 October 1994
363sAnnual Return (shuttle)
Legacy
11 October 1994
395Particulars of Mortgage or Charge
Legacy
12 September 1994
395Particulars of Mortgage or Charge
Legacy
15 March 1994
395Particulars of Mortgage or Charge
Legacy
22 November 1993
288288
Legacy
17 November 1993
288288
Memorandum Articles
17 November 1993
MEM/ARTSMEM/ARTS
Resolution
17 November 1993
RESOLUTIONSResolutions
Resolution
17 November 1993
RESOLUTIONSResolutions
Legacy
17 November 1993
287Change of Registered Office
Legacy
17 November 1993
224224
Legacy
17 November 1993
288288
Legacy
17 November 1993
288288
Legacy
17 November 1993
288288
Legacy
17 November 1993
88(2)R88(2)R
Legacy
17 November 1993
123Notice of Increase in Nominal Capital
Legacy
6 November 1993
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
3 November 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 October 1993
NEWINCIncorporation