Advanced company searchLink opens in new window

JOE MEDIA LIMITED

Company number 09482119

Filter by category

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)
12 Jun 2018 MR01 Registration of charge 094821190002, created on 8 June 2018
11 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 May 2018 AD01 Registered office address changed from , Eagle House 167 City Road, London, EC1V 1AW, England to Laser House 132-140 Goswell Road London EC1V 7DY on 1 May 2018
26 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 05/09/2018.
01 Dec 2017 AA Total exemption full accounts made up to 31 December 2016
06 Sep 2017 SH01 Statement of capital following an allotment of shares on 1 March 2016
  • GBP 300
  • ANNOTATION Clarification a second filed SH01 was registered on 05/09/2018
20 Jul 2017 CC01 Notice of Restriction on the Company's Articles
29 Jun 2017 CC01 Notice of Restriction on the Company's Articles
29 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 05/09/2018
09 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Aug 2016 AP01 Appointment of Jeremiah Flannery as a director on 4 August 2016
07 Apr 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 401
  • ANNOTATION Replaced a replacement AR01 was registered on 28/09/2018.
07 Apr 2016 AD01 Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to Laser House 132-140 Goswell Road London EC1V 7DY on 7 April 2016
29 Jan 2016 MR01 Registration of charge 094821190001, created on 28 January 2016
22 Oct 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
15 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Sep 2015 MA Memorandum and Articles of Association
09 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Jul 2015 SH01 Statement of capital following an allotment of shares on 10 March 2015
  • GBP 99
  • ANNOTATION Clarification a second filed SH01 was registered on 05/09/2018
30 Jul 2015 SH01 Statement of capital following an allotment of shares on 10 March 2015
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 05/09/2018
16 Jul 2015 CC01 Notice of Restriction on the Company's Articles
10 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted