(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
| gazette
|
Free Download
|
(AD01) New registered office address Unit 13 the Moores Estate Reigate Road Betchworth Surrey RH3 7HB. Change occurred on February 18, 2021. Company's previous address: Unit 2947 Chynoweth House Trevissome Park Truro TR4 8UN.
filed on: 18th, February 2021
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 4, 2020
filed on: 4th, May 2020
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 2, 2020
filed on: 2nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, October 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, October 2019
| gazette
|
Free Download
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 23rd, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 2, 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
filed on: 4th, July 2018
| change of name
|
Free Download
|
(CERTNM) Company name changed jp media (uk) LTDcertificate issued on 04/07/18
filed on: 4th, July 2018
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 4, 2018
filed on: 4th, July 2018
| resolution
|
Free Download
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 3rd, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 2, 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 18, 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2016
filed on: 22nd, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 18, 2016
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, October 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 19th, October 2016
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, October 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 18, 2015
filed on: 6th, May 2016
| annual return
|
Free Download
(3 pages)
|
(CH03) On October 1, 2015 secretary's details were changed
filed on: 6th, May 2016
| officers
|
Free Download
(1 page)
|
(CH01) On October 1, 2015 director's details were changed
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 2947 Chynoweth House Trevissome Park Truro TR4 8UN. Change occurred on April 20, 2016. Company's previous address: Unit 13 the Moores Estate Reigate Road Betchworth Surrey RH3 7HB England.
filed on: 20th, April 2016
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, April 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, February 2016
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, November 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on November 18, 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|