Download leads from Nexok and grow your business. Find out more

JAC Media Services Ltd

Documents

Total Documents58
Total Pages153

Filing History

17 July 2023Confirmation statement made on 17 July 2023 with no updates
17 July 2023Registered office address changed from 23 23 Compton Avenue Brighton East Sussex BN1 3PT England to 23 Compton Avenue Brighton BN1 3PT on 17 July 2023
17 July 2023Micro company accounts made up to 31 October 2022
19 December 2022Confirmation statement made on 23 October 2022 with no updates
17 August 2022Micro company accounts made up to 31 October 2021
7 August 2022Registered office address changed from 18 Gordon Road Brighton BN1 6PD England to 23 23 Compton Avenue Brighton East Sussex BN1 3PT on 7 August 2022
25 November 2021Registered office address changed from 10 Millfield Cottages Brighton BN2 1HG England to 18 Gordon Road Brighton BN1 6PD on 25 November 2021
11 November 2021Confirmation statement made on 23 October 2021 with no updates
6 October 2021Compulsory strike-off action has been discontinued
5 October 2021First Gazette notice for compulsory strike-off
4 October 2021Micro company accounts made up to 31 October 2020
30 October 2020Confirmation statement made on 23 October 2020 with no updates
14 October 2020Micro company accounts made up to 31 October 2019
29 October 2019Confirmation statement made on 23 October 2019 with no updates
21 August 2019Registered office address changed from 39 Queens Park Road Brighton BN2 0GJ England to 10 Millfield Cottages Brighton BN2 1HG on 21 August 2019
21 August 2019Micro company accounts made up to 31 October 2018
26 November 2018Micro company accounts made up to 31 October 2016
26 November 2018Micro company accounts made up to 31 October 2017
21 November 2018Confirmation statement made on 23 October 2018 with no updates
21 November 2018Micro company accounts made up to 31 October 2015
23 August 2018Registered office address changed from 57 Flat 1 57 Oxford Gardens London W10 5UJ England to 39 Queens Park Road Brighton BN2 0GJ on 23 August 2018
18 April 2018Confirmation statement made on 23 October 2017 with no updates
16 April 2018Registered office address changed from 14a Royal Crescent London W11 4SL England to 57 Flat 1 57 Oxford Gardens London W10 5UJ on 16 April 2018
15 January 2018Registered office address changed from 269a Portobello Road London W11 1LR England to 14a Royal Crescent London W11 4SL on 15 January 2018
21 February 2017Registered office address changed from Flat 3 3 Nevern Road London SW5 9PG to 269a Portobello Road London W11 1LR on 21 February 2017
21 February 2017Registered office address changed from Flat 3 3 Nevern Road London SW5 9PG to 269a Portobello Road London W11 1LR on 21 February 2017
17 December 2016Compulsory strike-off action has been discontinued
17 December 2016Compulsory strike-off action has been discontinued
14 December 2016Confirmation statement made on 23 October 2016 with updates
14 December 2016Confirmation statement made on 23 October 2016 with updates
15 November 2016Compulsory strike-off action has been suspended
15 November 2016Compulsory strike-off action has been suspended
4 October 2016First Gazette notice for compulsory strike-off
4 October 2016First Gazette notice for compulsory strike-off
23 November 2015Micro company accounts made up to 31 October 2014
23 November 2015Micro company accounts made up to 31 October 2014
21 November 2015Compulsory strike-off action has been discontinued
21 November 2015Compulsory strike-off action has been discontinued
20 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
20 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
20 October 2015First Gazette notice for compulsory strike-off
20 October 2015First Gazette notice for compulsory strike-off
10 June 2015Director's details changed for Mr James Cowling on 17 April 2015
10 June 2015Director's details changed for Mr James Cowling on 17 April 2015
10 June 2015Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
10 June 2015Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
6 June 2015Registered office address changed from 39 Enbrook Street London W10 4SE England to Flat 3 3 Nevern Road London SW5 9PG on 6 June 2015
6 June 2015Registered office address changed from 39 Enbrook Street London W10 4SE England to Flat 3 3 Nevern Road London SW5 9PG on 6 June 2015
6 June 2015Registered office address changed from 39 Enbrook Street London W10 4SE England to Flat 3 3 Nevern Road London SW5 9PG on 6 June 2015
30 May 2015Compulsory strike-off action has been discontinued
30 May 2015Compulsory strike-off action has been discontinued
24 February 2015First Gazette notice for compulsory strike-off
24 February 2015First Gazette notice for compulsory strike-off
7 March 2014Registered office address changed from Flat 1 10a Airlie Gardens London W8 7AL England on 7 March 2014
7 March 2014Registered office address changed from Flat 1 10a Airlie Gardens London W8 7AL England on 7 March 2014
7 March 2014Registered office address changed from Flat 1 10a Airlie Gardens London W8 7AL England on 7 March 2014
23 October 2013Incorporation
Statement of capital on 2013-10-23
  • GBP 1
23 October 2013Incorporation
Statement of capital on 2013-10-23
  • GBP 1
Sign up now to grow your client base. Plans & Pricing