- Company Overview for JAX MEDIA LIMITED (12003958)
- Filing history for JAX MEDIA LIMITED (12003958)
- People for JAX MEDIA LIMITED (12003958)
- Charges for JAX MEDIA LIMITED (12003958)
- More for JAX MEDIA LIMITED (12003958)
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
|