Advanced company searchLink opens in new window

JUKEBOX (BEDFORD) LIMITED

Company number 12921725

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)
29 Nov 2024 AA Total exemption full accounts made up to 29 February 2024
03 Oct 2024 CS01 Confirmation statement made on 2 October 2024 with no updates
29 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
09 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
30 May 2023 PSC04 Change of details for Mr Andy Rounding as a person with significant control on 30 May 2023
30 May 2023 PSC04 Change of details for Mrs Sadie Vanessa Meredith as a person with significant control on 30 May 2023
22 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2022 CS01 Confirmation statement made on 2 October 2022 with updates
20 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2022 AA Total exemption full accounts made up to 28 February 2022
19 May 2022 AD01 Registered office address changed from Studi0 Igb Witan Studios 285 Upper Fourth Street Milton Keynes MK9 1EH England to Studio Igb Witan Studios 285 Upper Fourth Street Milton Keynes MK9 1EH on 19 May 2022
19 May 2022 AD01 Registered office address changed from 245 Kimbolton Road Bedford MK41 8AE England to Studi0 Igb Witan Studios 285 Upper Fourth Street Milton Keynes MK9 1EH on 19 May 2022
24 Mar 2022 AA01 Previous accounting period extended from 31 October 2021 to 28 February 2022
26 Nov 2021 CH01 Director's details changed for Ms Sadie Nesbitt on 26 November 2021
22 Nov 2021 AP01 Appointment of Mrs Carly Dwyer as a director on 22 November 2021
22 Nov 2021 PSC04 Change of details for Ms Sadie Nesbitt as a person with significant control on 1 October 2021
08 Nov 2021 TM01 Termination of appointment of Simon Coley as a director on 31 October 2021
08 Nov 2021 PSC07 Cessation of Simon Coley as a person with significant control on 31 October 2021
14 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with updates
01 Apr 2021 AP01 Appointment of Mr Simon Coley as a director on 1 March 2021
26 Mar 2021 PSC04 Change of details for Mr Simon Conley as a person with significant control on 21 March 2021
24 Mar 2021 PSC01 Notification of Simon Conley as a person with significant control on 21 March 2021
22 Mar 2021 AD01 Registered office address changed from Peterbridge House 3 the Lakes Northampton Northamptonshire NN4 7HB United Kingdom to 245 Kimbolton Road Bedford MK41 8AE on 22 March 2021
02 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-02
  • GBP 10