Advanced company searchLink opens in new window

JLD MEDIA LIMITED

Company number 06756291

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)
28 Dec 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-28
  • GBP 100
02 Dec 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
02 Dec 2014 AP03 Appointment of Mr Clive Mathias as a secretary on 1 December 2014
01 Dec 2014 TM01 Termination of appointment of Timothy James Langford as a director on 14 October 2014
01 Dec 2014 TM02 Termination of appointment of Clive Stanley Mathias as a secretary on 30 November 2014
19 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
16 Dec 2013 AA Total exemption full accounts made up to 31 December 2012
06 Dec 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
29 Nov 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
14 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
05 Dec 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
25 Aug 2011 AA Total exemption full accounts made up to 31 December 2010
25 Nov 2010 AR01 Annual return made up to 24 November 2010 with full list of shareholders
18 Aug 2010 AA Total exemption full accounts made up to 31 December 2009
24 Dec 2009 AR01 Annual return made up to 24 November 2009 with full list of shareholders
17 Dec 2009 CH01 Director's details changed for Mr Timothy James Langford on 24 November 2009
17 Dec 2009 CH01 Director's details changed for Mrs Vanessa Jones on 24 November 2009
17 Dec 2009 CH01 Director's details changed for Mr Darren James Debattista on 24 November 2009
17 Dec 2009 CH01 Director's details changed for Mr Andrew Lewis George Jones on 24 November 2009
01 May 2009 287 Registered office changed on 01/05/2009 from 6 parc yr onnen dinas cross pembrokeshire SA42 0SU
16 Mar 2009 287 Registered office changed on 16/03/2009 from 8 parc yr onnen dinas cross pembrokeshire SA42 0SU wales
16 Mar 2009 288c Secretary's change of particulars / clive mathias / 24/11/2008
27 Feb 2009 395 Particulars of a mortgage or charge / charge no: 1
26 Jan 2009 225 Accounting reference date extended from 30/11/2009 to 31/12/2009
18 Dec 2008 288a Director appointed mr darren james debattista