Advanced company searchLink opens in new window

JAZZYMEDIA LIMITED

Company number 03268554

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)
22 Jun 1999 88(2)R Ad 20/03/97--------- £ si 70000@.01
04 Jun 1999 88(2)R Ad 18/05/99--------- £ si 30597@.01=305 £ ic 4833/5138
11 Dec 1998 363a Return made up to 24/10/98; full list of members
18 Aug 1998 88(2)R Ad 31/03/98--------- £ si 3813@1=3813 £ ic 320/4133
03 Jul 1998 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
01 Jul 1998 287 Registered office changed on 01/07/98 from: 50 victoria embankment blackfriars london EC4Y 0DX
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 01/07/98 from: 50 victoria embankment blackfriars london EC4Y 0DX
30 Jun 1998 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
30 Jun 1998 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
20 May 1998 AA Accounts for a small company made up to 31 December 1997
21 Jan 1998 363a Return made up to 24/10/97; full list of members
21 Jan 1998 363(190) Location of debenture register address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of debenture register address changed
21 Jan 1998 288b Secretary resigned
06 Jan 1998 288c Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
29 Dec 1997 288a New secretary appointed
10 Dec 1997 288c Director's particulars changed
10 Sep 1997 288a New director appointed
03 Jun 1997 395 Particulars of mortgage/charge
09 Apr 1997 288a New director appointed
01 Apr 1997 288a New secretary appointed
01 Apr 1997 287 Registered office changed on 01/04/97 from: 36 whitefriars street london EC4Y 8BH
01 Apr 1997 225 Accounting reference date extended from 31/10/97 to 31/12/97
01 Apr 1997 88(2) Ad 26/02/97--------- £ si 31800@.01=318 £ ic 2/320
01 Apr 1997 MEM/ARTS Memorandum and Articles of Association
01 Apr 1997 122 S-div 26/02/97
28 Nov 1996 288a New director appointed