Advanced company searchLink opens in new window

JOURNAL PRODUCTIONS LIMITED

Company number 08089672

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)
19 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 16 December 2023
17 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 16 December 2022
18 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 16 December 2021
26 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 16 December 2020
30 Jun 2020 AD01 Registered office address changed from 24 Conduit Place London W2 1EP to 1 Kings Avenue London N21 3NA on 30 June 2020
26 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 16 December 2019
26 Jun 2019 600 Appointment of a voluntary liquidator
26 Jun 2019 LIQ10 Removal of liquidator by court order
22 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 16 December 2018
05 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 16 December 2017
22 Feb 2017 4.68 Liquidators' statement of receipts and payments to 16 December 2016
17 Feb 2016 4.68 Liquidators' statement of receipts and payments to 16 December 2015
27 Aug 2015 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 17 June 2015
27 Aug 2015 1.4 Notice of completion of voluntary arrangement
02 Jan 2015 AD01 Registered office address changed from 115 Eastbourne Mews London W2 6LQ to 24 Conduit Place London W2 1EP on 2 January 2015
31 Dec 2014 4.20 Statement of affairs with form 4.19
31 Dec 2014 600 Appointment of a voluntary liquidator
31 Dec 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-17
01 Jul 2014 1.1 Notice to Registrar of companies voluntary arrangement taking effect
25 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
15 Apr 2014 CH01 Director's details changed for Mr Stephen Howard Margolis on 11 April 2014
14 Apr 2014 AD01 Registered office address changed from 2Nd Floor 10 Old Burlington Street London England W1S 3AG England on 14 April 2014
04 Mar 2014 AA Full accounts made up to 31 May 2013
07 Nov 2013 TM02 Termination of appointment of Thomas Gardiner as a secretary
03 Jun 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders