- Company Overview for JN NEWS AND MEDIA GROUP LIMITED (07784410)
- Filing history for JN NEWS AND MEDIA GROUP LIMITED (07784410)
- People for JN NEWS AND MEDIA GROUP LIMITED (07784410)
- More for JN NEWS AND MEDIA GROUP LIMITED (07784410)
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
|
|
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 |