Advanced company searchLink opens in new window

JCN MEDIA LTD

Company number 11228396

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)
20 Dec 2024 AA Micro company accounts made up to 29 February 2024
03 Mar 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
10 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
13 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with updates
22 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
14 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
02 Nov 2021 AA Micro company accounts made up to 28 February 2021
09 Mar 2021 PSC04 Change of details for Mr Gavin Nicholls as a person with significant control on 9 March 2021
09 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with updates
09 Mar 2021 CH01 Director's details changed for Mr Gavin Nicholls on 9 March 2021
09 Mar 2021 CH01 Director's details changed for Mrs Joanne Christine Nicholls on 9 March 2021
08 Mar 2021 AD01 Registered office address changed from Yews Farm Court Yews Farm Court Styrrup Doncaster DN11 8EP England to 38 Sandrock Road Harworth Doncaster South Yorkshire DN11 8PH on 8 March 2021
05 Feb 2021 AA Unaudited abridged accounts made up to 28 February 2020
21 Oct 2020 AD01 Registered office address changed from 8 Oxford House Sixth Avenue Rhads Business Park Doncaster South Yorkshire DN9 3GE England to Yews Farm Court Yews Farm Court Styrrup Doncaster DN11 8EP on 21 October 2020
13 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
08 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
19 Feb 2019 CH03 Secretary's details changed for Mrs Joanne Christine Nicholls on 19 February 2019
19 Feb 2019 CH01 Director's details changed for Mrs Joanne Christine Nicholls on 19 February 2019
11 Apr 2018 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 8 Oxford House Sixth Avenue Rhads Business Park Doncaster South Yorkshire DN9 3GE on 11 April 2018
27 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-27
  • GBP 10