- Company Overview for JAYBEE MEDIA LIMITED (08674792)
- Filing history for JAYBEE MEDIA LIMITED (08674792)
- People for JAYBEE MEDIA LIMITED (08674792)
- More for JAYBEE MEDIA LIMITED (08674792)
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) |
---|---|---|---|
04 Jun 2024 | CS01 | Confirmation statement made on 1 June 2024 with no updates | |
30 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
01 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
15 Mar 2023 | AD01 | Registered office address changed from Grosvenor House 11 st. Pauls Square Birmingham B3 1RB England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 15 March 2023 | |
02 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
08 Jul 2021 | PSC01 | Notification of Ben Cook as a person with significant control on 31 May 2021 | |
08 Jul 2021 | PSC01 | Notification of Jodie Cook as a person with significant control on 31 May 2021 | |
08 Jul 2021 | PSC07 | Cessation of Jaybee Group Limited as a person with significant control on 31 May 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 1 June 2021 with updates | |
07 Jul 2021 | CH01 | Director's details changed for Mrs Jodie Elizabeth Cook on 7 July 2021 | |
17 Mar 2021 | AD01 | Registered office address changed from Grosvenor House St. Pauls Square Birmingham B3 1RB England to Grosvenor House 11 st. Pauls Square Birmingham B3 1RB on 17 March 2021 | |
17 Mar 2021 | AD01 | Registered office address changed from C/O Jc Social Media Ltd Grosvenor House 11 st. Pauls Square Birmingham B3 1RB England to Grosvenor House 11 st. Pauls Square Birmingham B3 1RB on 17 March 2021 | |
15 Jan 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
15 Jan 2021 | CS01 | Confirmation statement made on 15 January 2021 with updates | |
20 Nov 2020 | AD01 | Registered office address changed from 27 Lincoln Croft Shenstone Lichfield WS14 0nd England to C/O Jc Social Media Ltd Grosvenor House 11 st. Pauls Square Birmingham B3 1RB on 20 November 2020 | |
10 Sep 2020 | CH01 | Director's details changed for Ms. Jodie Elizabeth Cole on 1 July 2014 | |
10 Sep 2020 | CS01 | Confirmation statement made on 3 September 2020 with no updates | |
27 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
06 Sep 2019 | CS01 | Confirmation statement made on 3 September 2019 with no updates | |
29 Aug 2019 | AD01 | Registered office address changed from C/O Jc Social Media the White House 111 New Street Birmingham West Midlands B2 4EU to 27 Lincoln Croft Shenstone Lichfield WS14 0nd on 29 August 2019 | |
04 Sep 2018 | CS01 | Confirmation statement made on 3 September 2018 with no updates | |
20 Aug 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
18 Jan 2018 | AA | Total exemption full accounts made up to 30 June 2017 |