- Company Overview for JACK MEDIA NATIONAL LIMITED (09671444)
- Filing history for JACK MEDIA NATIONAL LIMITED (09671444)
- People for JACK MEDIA NATIONAL LIMITED (09671444)
- Insolvency for JACK MEDIA NATIONAL LIMITED (09671444)
- More for JACK MEDIA NATIONAL LIMITED (09671444)
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) |
---|---|---|---|
03 Jun 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Mar 2024 | AM23 | Notice of move from Administration to Dissolution | |
02 Mar 2024 | AM10 | Administrator's progress report | |
03 Oct 2023 | AM10 | Administrator's progress report | |
22 Jun 2023 | AD01 | Registered office address changed from C/O Begbies Traynor (London) Llp 29th Floor 40 Bank Street London E14 5NR to C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR on 22 June 2023 | |
29 Mar 2023 | AM10 | Administrator's progress report | |
14 Feb 2023 | AM19 | Notice of extension of period of Administration | |
04 Oct 2022 | AM10 | Administrator's progress report | |
05 May 2022 | AM06 | Notice of deemed approval of proposals | |
19 Apr 2022 | AM03 | Statement of administrator's proposal | |
04 Mar 2022 | AD01 | Registered office address changed from Chilbrook Suite 4, Oasis Business Park , Stanton Harcourt Road, Eynsham Witney Oxon OX29 4TP United Kingdom to C/O Begbies Traynor (London) Llp 29th Floor 40 Bank Street London E14 5NR on 4 March 2022 | |
03 Mar 2022 | AM01 | Appointment of an administrator | |
29 Sep 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
21 Jul 2021 | CS01 | Confirmation statement made on 7 July 2021 with no updates | |
23 Jul 2020 | CS01 | Confirmation statement made on 7 July 2020 with updates | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
02 Jun 2020 | AD01 | Registered office address changed from 37 Market Square Witney Oxfordshire OX28 6RE United Kingdom to Chilbrook Suite 4, Oasis Business Park , Stanton Harcourt Road, Eynsham Witney Oxon OX29 4TP on 2 June 2020 | |
29 Jul 2019 | CS01 | Confirmation statement made on 7 July 2019 with updates | |
29 Jul 2019 | CH01 | Director's details changed for Mr Ian Bruce Walker on 29 July 2019 | |
29 Jul 2019 | PSC05 | Change of details for Passion Radio (Oxford) Limited as a person with significant control on 11 February 2019 | |
29 Jul 2019 | CH01 | Director's details changed for Mr Donnach Joseph O'driscoll on 29 July 2019 | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
01 May 2019 | CH01 | Director's details changed for Mr Clive Richard Dickens on 1 May 2019 | |
01 May 2019 | CH01 | Director's details changed for Mr Ian Bruce Walker on 1 May 2019 | |
01 May 2019 | CH01 | Director's details changed for Mr Donnach Joseph O'driscoll on 1 May 2019 |