Advanced company searchLink opens in new window

JN NEWS AND MEDIA GROUP LIMITED

Company number 07784410

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
23 Sep 2021 DS01 Application to strike the company off the register
23 Sep 2021 AP01 Appointment of Mr Paul Graham Meads as a director on 23 September 2021
30 Nov 2020 CS01 Confirmation statement made on 23 September 2020 with updates
04 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
06 Oct 2020 AD01 Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom to Fourth Floor 30 Market Place London W1W 8AP on 6 October 2020
02 Oct 2020 AD01 Registered office address changed from 30 4th Floor 30 Market Place London W1W 8AP England to New Burlington House 1075 Finchley Road London NW11 0PU on 2 October 2020
01 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
23 Sep 2019 CS01 Confirmation statement made on 23 September 2019 with updates
25 Jun 2019 AA01 Previous accounting period extended from 30 September 2018 to 31 December 2018
26 Mar 2019 AP02 Appointment of Noe Group (Corporate Services) Limited as a director on 21 February 2019
20 Mar 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Mar 2019 SH10 Particulars of variation of rights attached to shares
19 Mar 2019 SH08 Change of share class name or designation
26 Oct 2018 CS01 Confirmation statement made on 23 September 2018 with no updates
29 Jun 2018 AD01 Registered office address changed from 5 Wigmore Street London W1U 1PB to 30 4th Floor 30 Market Place London W1W 8AP on 29 June 2018
28 Jun 2018 AA Micro company accounts made up to 30 September 2017
27 Sep 2017 CS01 Confirmation statement made on 23 September 2017 with no updates
05 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
24 Nov 2016 CS01 Confirmation statement made on 23 September 2016 with updates
27 Sep 2016 TM01 Termination of appointment of Maurice Moses Benady as a director on 16 September 2016
23 Sep 2016 AD01 Registered office address changed from Equity House 128 136 High Street Edgware Middlesex HA8 7EL England to 5 Wigmore Street London W1U 1PB on 23 September 2016
22 Jul 2016 AD01 Registered office address changed from 3th Floor, Highgate Business Centre 33 Greenwood Place London NW5 1LB to Equity House 128 136 High Street Edgware Middlesex HA8 7EL on 22 July 2016
14 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015