- Company Overview for JCN MEDIA LTD (11228396)
- Filing history for JCN MEDIA LTD (11228396)
- People for JCN MEDIA LTD (11228396)
- More for JCN MEDIA LTD (11228396)
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
|