- Company Overview for JS MEDIA LIMITED (08656237)
- Filing history for JS MEDIA LIMITED (08656237)
- People for JS MEDIA LIMITED (08656237)
- More for JS MEDIA LIMITED (08656237)
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) |
---|---|---|---|
29 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
02 Oct 2023 | CS01 | Confirmation statement made on 25 September 2023 with no updates | |
10 Nov 2022 | CS01 | Confirmation statement made on 25 September 2022 with no updates | |
19 Jan 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
19 Jan 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
20 Oct 2021 | CS01 | Confirmation statement made on 25 September 2021 with no updates | |
28 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
28 Sep 2020 | PSC04 | Change of details for Mr Simon Andrew Bennie as a person with significant control on 28 September 2020 | |
25 Sep 2020 | PSC01 | Notification of Simon Bennie as a person with significant control on 25 September 2020 | |
25 Sep 2020 | PSC04 | Change of details for Mr Michael Christopher Bickerdike as a person with significant control on 25 September 2020 | |
25 Sep 2020 | CS01 | Confirmation statement made on 25 September 2020 with updates | |
02 Sep 2020 | CS01 | Confirmation statement made on 19 August 2020 with no updates | |
23 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Sep 2019 | CS01 | Confirmation statement made on 19 August 2019 with no updates | |
23 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Aug 2018 | CS01 | Confirmation statement made on 19 August 2018 with no updates | |
19 Jul 2018 | AD01 | Registered office address changed from C/O Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL England to 26 Wood End Road Kempston Bedford MK43 9BB on 19 July 2018 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Aug 2017 | CS01 | Confirmation statement made on 19 August 2017 with updates | |
16 Aug 2017 | PSC04 | Change of details for Mr Nichael Christopher Bickerdike as a person with significant control on 14 August 2017 | |
16 Aug 2017 | AD01 | Registered office address changed from C/O Js Media Ltd 314 Midsummer Boulevard Milton Keynes MK9 2UB to C/O Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL on 16 August 2017 | |
09 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Aug 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates |