Advanced company searchLink opens in new window

JACK MEDIA NATIONAL LIMITED

Company number 09671444

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)
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