Advanced company searchLink opens in new window

JMDN MEDIA LIMITED

Company number 11827431

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-02-14
  • GBP 1