Advanced company searchLink opens in new window

JACKBACK PUBLISHING LIMITED

Company number 11245381

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)
04 Nov 2024 CS01 Confirmation statement made on 1 November 2024 with no updates
26 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
23 Aug 2024 PSC04 Change of details for Pierre David Guetta as a person with significant control on 3 June 2024
07 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
06 Nov 2023 CH01 Director's details changed for Ms Caroline Esther Prothero on 31 October 2023
29 Sep 2023 PSC04 Change of details for Pierre David Guetta as a person with significant control on 10 February 2023
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
09 Aug 2023 CH01 Director's details changed for Jean-Charles Marcel Gerard Carre on 9 November 2022
09 Nov 2022 AD01 Registered office address changed from 99 Kensington High Street London W8 5SA England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 9 November 2022
04 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
12 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
10 Dec 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
06 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
15 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
15 Mar 2019 CS01 Confirmation statement made on 1 November 2018 with updates
16 Jan 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
30 Aug 2018 AP01 Appointment of Ms Caroline Esther Prothero as a director on 30 August 2018
17 May 2018 CH01 Director's details changed for Jean-Charles Marcel Gerard Carre on 17 May 2018
15 May 2018 PSC04 Change of details for David Pierre Guetta as a person with significant control on 15 May 2018
14 May 2018 CH01 Director's details changed for Jean-Charles Marcel Gerard Carre on 14 May 2018
23 Mar 2018 AD02 Register inspection address has been changed to 5a Bear Lane Southwark London SE1 0UH
09 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-09
  • GBP 100