- Company Overview for JGM MARKETING LTD (03959476)
- Filing history for JGM MARKETING LTD (03959476)
- People for JGM MARKETING LTD (03959476)
- Charges for JGM MARKETING LTD (03959476)
- More for JGM MARKETING LTD (03959476)
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) |
---|---|---|---|
28 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
25 Nov 2024 | CS01 | Confirmation statement made on 10 October 2024 with updates | |
31 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
18 Jan 2024 | AP01 | Appointment of Mrs Julia Dawn Miller as a director on 19 December 2023 | |
19 Oct 2023 | CS01 | Confirmation statement made on 10 October 2023 with no updates | |
31 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 10 October 2022 with no updates | |
21 Jun 2022 | TM01 | Termination of appointment of Steven Oakes as a director on 21 June 2022 | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
20 Oct 2021 | CS01 | Confirmation statement made on 10 October 2021 with updates | |
12 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
20 Nov 2020 | CS01 | Confirmation statement made on 10 October 2020 with no updates | |
08 Apr 2020 | PSC02 | Notification of Shoot the Moon Group Ltd as a person with significant control on 27 March 2020 | |
08 Apr 2020 | PSC07 | Cessation of Naval Holdings Ltd as a person with significant control on 27 March 2020 | |
08 Apr 2020 | PSC02 | Notification of Naval Holdings Ltd as a person with significant control on 27 March 2020 | |
08 Apr 2020 | PSC07 | Cessation of Shoot the Moon Design Consultants Ltd as a person with significant control on 27 March 2020 | |
30 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
08 Jan 2020 | MR01 | Registration of charge 039594760001, created on 8 January 2020 | |
13 Nov 2019 | AD01 | Registered office address changed from 320 3 the Studios 320 Chorley Old Road Bolton BL1 4JU England to 3 the Studios 320 Chorley Old Road Bolton BL1 4JU on 13 November 2019 | |
30 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with updates | |
29 Oct 2019 | AD01 | Registered office address changed from 3 the Studios Chorley Old Road Bolton BL1 4JU England to 320 3 the Studios 320 Chorley Old Road Bolton BL1 4JU on 29 October 2019 | |
18 Oct 2019 | AP01 | Appointment of Mr Robert James Stafford as a director on 1 October 2019 | |
20 Jun 2019 | AP01 | Appointment of Mr Steven Oakes as a director on 19 June 2019 | |
29 Mar 2019 | AD01 | Registered office address changed from St Mary's Chambers Haslingden Road Rossendale Lancashire BB4 6QX to 3 the Studios Chorley Old Road Bolton BL1 4JU on 29 March 2019 | |
20 Mar 2019 | AA01 | Current accounting period extended from 31 March 2019 to 30 April 2019 |