- Company Overview for JEMM MEDIA HOLDINGS LIMITED (07594925)
- Filing history for JEMM MEDIA HOLDINGS LIMITED (07594925)
- People for JEMM MEDIA HOLDINGS LIMITED (07594925)
- More for JEMM MEDIA HOLDINGS LIMITED (07594925)
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 Sep 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2014 | TM01 | Termination of appointment of Matthew John Whaley as a director on 9 July 2014 | |
10 Mar 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
06 Feb 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
04 Feb 2014 | CH01 | Director's details changed for Mr Alexander Douglas Miller Cruickshank on 4 February 2014 | |
04 Feb 2014 | CH01 | Director's details changed for Mr Matthew Whaley on 4 February 2014 | |
16 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 19 December 2013
|
|
08 May 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders | |
07 May 2013 | AP01 | Appointment of Mr Carmelo Stamato as a director | |
07 May 2013 | AP01 | Appointment of Mrs Joanne Debra Whaley as a director | |
12 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 27 December 2012
|
|
23 Jan 2013 | AA01 | Current accounting period extended from 30 April 2013 to 31 July 2013 | |
07 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
27 Jul 2012 | AR01 | Annual return made up to 5 May 2012 with full list of shareholders | |
26 Jun 2012 | AD01 | Registered office address changed from , Cygnet House Market Square Staines, Staines, TW18 4RH, England on 26 June 2012 | |
05 Dec 2011 | CERTNM |
Company name changed wayfore communications LIMITED\certificate issued on 05/12/11
|
|
05 Dec 2011 | CONNOT | Change of name notice | |
22 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2011 | CONNOT | Change of name notice | |
11 Jul 2011 | AP01 | Appointment of Mr Alexander Cruickshank as a director | |
11 Jul 2011 | AP01 | Appointment of Mr Matthew Whaley as a director | |
11 Jul 2011 | AD01 | Registered office address changed from , 3Rd Floor 14 Hanover Street, Hanover Square, London, W1S 1YH, England on 11 July 2011 | |
11 Jul 2011 | TM01 | Termination of appointment of Michael Clifford as a director | |
07 Apr 2011 | NEWINC | Incorporation |