- Company Overview for JMDN MEDIA LIMITED (11827431)
- Filing history for JMDN MEDIA LIMITED (11827431)
- People for JMDN MEDIA LIMITED (11827431)
- More for JMDN MEDIA LIMITED (11827431)
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) |
---|---|---|---|
09 Oct 2023 | AD01 | Registered office address changed from 81 the Cut the Cut London SE1 8LL England to Office 10 15a Market Street Oakengates Telford TF2 6EL on 9 October 2023 | |
20 Sep 2023 | AD01 | Registered office address changed from 15 Queen Square Leeds LS2 8AJ England to 81 the Cut the Cut London SE1 8LL on 20 September 2023 | |
30 Dec 2022 | TM01 | Termination of appointment of Christopher John Victor Everett as a director on 30 December 2022 | |
12 Apr 2021 | AD01 | Registered office address changed from 9 Queen Square Leeds West Yorkshire LS2 8AJ to 15 Queen Square Leeds LS2 8AJ on 12 April 2021 | |
02 Feb 2021 | PSC01 | Notification of Christopher John Victor Everett as a person with significant control on 3 July 2020 | |
02 Feb 2021 | AP01 | Appointment of Christopher John Victor Everett as a director on 3 July 2020 | |
02 Feb 2021 | PSC07 | Cessation of Donna Marie Norbury as a person with significant control on 3 July 2020 | |
02 Feb 2021 | TM01 | Termination of appointment of Donna Marie Norbury as a director on 3 July 2020 | |
16 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Nov 2020 | AD01 | Registered office address changed from Hq Clippers Quay Salford M50 3XP England to 9 Queen Square Leeds West Yorkshire LS2 8AJ on 19 November 2020 | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2019 | AD01 | Registered office address changed from 48 Hawthorn Street Wilmslow SK9 5EJ United Kingdom to Hq Clippers Quay Salford M50 3XP on 2 May 2019 | |
14 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-14
|