Advanced company searchLink opens in new window

JUMPSTART MEDIA LIMITED

Company number 08112429

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 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
22 Jun 2017 4.72 Return of final meeting in a creditors' voluntary winding up
16 Nov 2016 4.68 Liquidators' statement of receipts and payments to 4 September 2016
06 Nov 2015 4.68 Liquidators' statement of receipts and payments to 4 September 2015
22 Oct 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
17 Sep 2014 AD01 Registered office address changed from Park Business Centre Hastingwood Industrial Park Wood Lane Birmingham West Midlands B24 9QR to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 17 September 2014
16 Sep 2014 4.20 Statement of affairs with form 4.19
16 Sep 2014 600 Appointment of a voluntary liquidator
16 Sep 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-05
14 Jul 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
05 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
26 Feb 2014 MR01 Registration of charge 081124290001
17 Jul 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
17 Jul 2013 TM01 Termination of appointment of Funding Management Limited as a director
22 May 2013 AD01 Registered office address changed from C/O David Billington 1 the Green Sutton Coldfield West Midlands B72 1NB United Kingdom on 22 May 2013
21 May 2013 AP02 Appointment of Funding Management Limited as a director
20 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted