Advanced company searchLink opens in new window

JAX MEDIA LIMITED

Company number 12003958

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)
18 Apr 2024 AA Accounts for a small company made up to 31 December 2022
13 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2024 MR01 Registration of charge 120039580001, created on 29 February 2024
26 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
13 Jun 2023 AP03 Appointment of John Nemeth as a secretary on 1 June 2023
13 Jun 2023 TM02 Termination of appointment of John Stephen Skidmore as a secretary on 1 June 2023
12 Jun 2023 AP01 Appointment of Jacob Danner Fuller as a director on 1 February 2023
13 Sep 2022 AA Accounts for a small company made up to 31 December 2021
22 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
22 Dec 2021 AA Accounts for a small company made up to 31 December 2020
02 Jul 2021 CS01 Confirmation statement made on 2 June 2021 with updates
03 Mar 2021 AA Accounts for a small company made up to 31 December 2019
22 Dec 2020 AA01 Previous accounting period shortened from 31 May 2020 to 31 December 2019
19 Jun 2020 PSC04 Change of details for Mr Fred Anthony Hernandez as a person with significant control on 20 May 2019
11 Jun 2020 CH01 Director's details changed for Mr Fred Anthony Hernandez on 3 June 2020
11 Jun 2020 CH03 Secretary's details changed for Mr John Stephen Skidmore on 3 June 2020
11 Jun 2020 AD01 Registered office address changed from C/O Rooney Nimmo 125 Old Broad Street London EC2N 1AR England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 11 June 2020
11 Jun 2020 PSC04 Change of details for Mr Fred Anthony Hernandez as a person with significant control on 3 June 2020
10 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
19 Sep 2019 AD01 Registered office address changed from 125 C/O Rooney Nimmo Limited 8th Floor, 125 Old Broad Street London EC2A 1AR United Kingdom to C/O Rooney Nimmo 125 Old Broad Street London EC2N 1AR on 19 September 2019
19 Sep 2019 AD01 Registered office address changed from C/O Rooney Nimmo Limited New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom to 125 C/O Rooney Nimmo Limited 8th Floor, 125 Old Broad Street London EC2A 1AR on 19 September 2019
20 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-20
  • GBP 1